Milngavie
Glasgow
G62 7HF
Scotland
Secretary Name | Valerie Fisken |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2002(42 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | High Craigton Farm Milngavie Glasgow G62 7HA Scotland |
Director Name | Mrs Candida Harriet Rohais Rafferty |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2017(56 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Belmont House Belmont House Coldstream TD12 4ET Scotland |
Director Name | Mr Gerard Joseph Rafferty |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2017(56 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Key Account Manager |
Country of Residence | Scotland |
Correspondence Address | Belmont House Belmont House Coldstream TD12 4ET Scotland |
Director Name | Margaret Minette Rohais Campbell |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(28 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 21 August 2019) |
Role | Spouse |
Country of Residence | Scotland |
Correspondence Address | Crarae Lodge Inveraray Argyll PA32 8YA Scotland |
Director Name | Peter Fisken |
---|---|
Date of Birth | September 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(28 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 15 February 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | High Craigton Milngavie Glasgow G62 7HF Scotland |
Director Name | Sir Ilay Mark Campbell |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(28 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 01 February 2017) |
Role | Landowner |
Country of Residence | Scotland |
Correspondence Address | Crarae Lodge Inveraray Argyll PA32 8YA Scotland |
Secretary Name | Lillian Fisken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(28 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | High Craigton Milngavie Glasgow G62 7HF Scotland |
Telephone | 0141 9561384 |
---|---|
Telephone region | Glasgow |
Registered Address | High Craigton Farm Milngavie Glasgow G62 7HA Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
8k at £1 | Sir I.m. Campbell 50.00% Ordinary |
---|---|
4k at £1 | Adam Fisken 25.00% Ordinary |
4k at £1 | Lady Campbell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,835 |
Current Liabilities | £41,644 |
Latest Accounts | 31 May 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 May 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 November 2022 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 10 December 2023 (8 months, 2 weeks from now) |
7 March 1987 | Delivered on: 13 March 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
26 November 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
---|---|
24 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
3 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
3 January 2021 | Cessation of Margaret Minette Rohais Campbell as a person with significant control on 21 August 2019 (1 page) |
3 January 2021 | Termination of appointment of Margaret Minette Rohais Campbell as a director on 21 August 2019 (1 page) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
15 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
28 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 January 2018 | Withdrawal of a person with significant control statement on 28 January 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 December 2017 | Notification of Adam Fisken as a person with significant control on 30 June 2016 (2 pages) |
6 December 2017 | Notification of Margaret Minette Rohais Campbell as a person with significant control on 30 June 2016 (2 pages) |
6 December 2017 | Notification of Adam Fisken as a person with significant control on 30 June 2016 (2 pages) |
6 December 2017 | Notification of Margaret Minette Rohais Campbell as a person with significant control on 30 June 2016 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 February 2017 | Appointment of Mr Gerard Joseph Rafferty as a director on 30 January 2017 (2 pages) |
21 February 2017 | Appointment of Mrs Candida Harriet Rohais Rafferty as a director on 30 January 2017 (2 pages) |
21 February 2017 | Appointment of Mr Gerard Joseph Rafferty as a director on 30 January 2017 (2 pages) |
21 February 2017 | Appointment of Mrs Candida Harriet Rohais Rafferty as a director on 30 January 2017 (2 pages) |
20 February 2017 | Termination of appointment of Ilay Mark Campbell as a director on 1 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Ilay Mark Campbell as a director on 1 February 2017 (1 page) |
2 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
3 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
24 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Termination of appointment of Peter Fisken as a director (1 page) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Termination of appointment of Peter Fisken as a director (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Peter Fisken on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Adam Fisken on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Margaret Minette Rohais Campbell on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Sir Ilay Mark Campbell on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Peter Fisken on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Adam Fisken on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Margaret Minette Rohais Campbell on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Sir Ilay Mark Campbell on 16 December 2009 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
27 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
30 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
4 January 2007 | Return made up to 30/11/06; full list of members (8 pages) |
4 January 2007 | Return made up to 30/11/06; full list of members (8 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
5 January 2006 | Return made up to 30/11/05; full list of members (8 pages) |
5 January 2006 | Return made up to 30/11/05; full list of members (8 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
4 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
4 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
4 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
4 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
3 January 2003 | Return made up to 30/11/02; full list of members
|
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Return made up to 30/11/02; full list of members
|
3 January 2003 | New secretary appointed (2 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
7 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
7 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
19 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
20 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
20 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
25 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
25 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
6 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
6 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
30 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
20 February 1998 | Return made up to 30/11/97; full list of members (6 pages) |
20 February 1998 | Ad 20/03/92--------- £ si [email protected] (2 pages) |
20 February 1998 | Nc inc already adjusted 20/03/92 (1 page) |
20 February 1998 | Return made up to 30/11/97; full list of members (6 pages) |
20 February 1998 | Ad 20/03/92--------- £ si [email protected] (2 pages) |
20 February 1998 | Nc inc already adjusted 20/03/92 (1 page) |
14 May 1997 | Full accounts made up to 31 May 1996 (12 pages) |
14 May 1997 | Full accounts made up to 31 May 1996 (12 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
13 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
13 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |