Stranraer
Wigtownshire
DG9 0LD
Scotland
Secretary Name | Mrs Victoria Jane Ramsay |
---|---|
Status | Current |
Appointed | 30 November 2013(53 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Springbank Farm Springbank Road Stranraer Wigtownshire DG9 0LD Scotland |
Director Name | Mrs Nanella Ramsay |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 18 June 2019) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Netherby Cairnryan Road Stranraer Wigtownshire DG9 8AU Scotland |
Director Name | Mr William Cunningham Ramsay |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 01 February 2021) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Netherby Cairnryan Road Stranraer Wigtownshire DG9 8AU Scotland |
Secretary Name | Mrs Nanella Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherby Cairnryan Road Stranraer Wigtownshire DG9 8AU Scotland |
Telephone | 01776 703273 |
---|---|
Telephone region | Stranraer |
Registered Address | Springbank Stranraer Wigtownshire DG9 0LD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Stranraer and North Rhins |
Year | 2013 |
---|---|
Net Worth | -£125,431 |
Current Liabilities | £121,004 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2023 (9 months from now) |
16 January 2019 | Delivered on: 22 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
18 March 1985 | Delivered on: 1 April 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm & lands at leswalt wigtown known as springbank. Outstanding |
24 December 2021 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
---|---|
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 May 2021 | Termination of appointment of William Cunningham Ramsay as a director on 1 February 2021 (1 page) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
7 December 2020 | Change of details for Mr Stuart Neil Ramsay as a person with significant control on 7 December 2020 (2 pages) |
7 December 2020 | Change of details for Mr Stuart Neil Ramsay as a person with significant control on 1 July 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
10 December 2019 | Change of details for Mr Stuart Neil Ramsay as a person with significant control on 9 December 2019 (2 pages) |
10 December 2019 | Change of details for Mr Stuart Neil Ramsay as a person with significant control on 9 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr Stuart Neil Ramsay on 9 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Nanella Ramsay as a director on 18 June 2019 (1 page) |
10 December 2019 | Director's details changed for Mr Stuart Neil Ramsay on 9 December 2019 (2 pages) |
9 December 2019 | Secretary's details changed for Mrs Victoria Jane Ramsay on 9 December 2019 (1 page) |
9 December 2019 | Change of details for Mr Stuart Neil Ramsay as a person with significant control on 9 December 2019 (2 pages) |
27 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
28 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 January 2019 | Registration of charge SC0350860002, created on 16 January 2019 (9 pages) |
24 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Appointment of Mrs Victoria Jane Ramsay as a secretary (2 pages) |
21 December 2013 | Termination of appointment of Nanella Ramsay as a secretary (1 page) |
21 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Appointment of Mrs Victoria Jane Ramsay as a secretary (2 pages) |
21 December 2013 | Termination of appointment of Nanella Ramsay as a secretary (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
8 February 2013 | Director's details changed for Stuart Neil Ramsay on 1 April 2012 (3 pages) |
8 February 2013 | Director's details changed for William Cunningham Ramsay on 1 April 2012 (3 pages) |
8 February 2013 | Director's details changed for Nanella Ramsay on 1 April 2012 (3 pages) |
8 February 2013 | Secretary's details changed for Nanella Ramsay on 1 April 2012 (2 pages) |
8 February 2013 | Director's details changed for Stuart Neil Ramsay on 1 April 2012 (3 pages) |
8 February 2013 | Director's details changed for William Cunningham Ramsay on 1 April 2012 (3 pages) |
8 February 2013 | Director's details changed for Nanella Ramsay on 1 April 2012 (3 pages) |
8 February 2013 | Secretary's details changed for Nanella Ramsay on 1 April 2012 (2 pages) |
8 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
8 February 2013 | Director's details changed for Stuart Neil Ramsay on 1 April 2012 (3 pages) |
8 February 2013 | Director's details changed for William Cunningham Ramsay on 1 April 2012 (3 pages) |
8 February 2013 | Director's details changed for Nanella Ramsay on 1 April 2012 (3 pages) |
8 February 2013 | Secretary's details changed for Nanella Ramsay on 1 April 2012 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
8 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Director's details changed for William Cunningham Ramsay on 1 October 2010 (2 pages) |
5 January 2011 | Director's details changed for Stuart Neil Ramsay on 1 October 2010 (2 pages) |
5 January 2011 | Director's details changed for Nanella Ramsay on 1 October 2010 (2 pages) |
5 January 2011 | Director's details changed for William Cunningham Ramsay on 1 October 2010 (2 pages) |
5 January 2011 | Director's details changed for Stuart Neil Ramsay on 1 October 2010 (2 pages) |
5 January 2011 | Director's details changed for Nanella Ramsay on 1 October 2010 (2 pages) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Director's details changed for William Cunningham Ramsay on 1 October 2010 (2 pages) |
5 January 2011 | Director's details changed for Stuart Neil Ramsay on 1 October 2010 (2 pages) |
5 January 2011 | Director's details changed for Nanella Ramsay on 1 October 2010 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for William Cunningham Ramsay on 12 December 2009 (2 pages) |
23 April 2010 | Director's details changed for Nanella Ramsay on 12 December 2009 (2 pages) |
23 April 2010 | Director's details changed for Stuart Neil Ramsay on 12 December 2009 (2 pages) |
23 April 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Nanella Ramsay on 12 December 2009 (2 pages) |
23 April 2010 | Director's details changed for William Cunningham Ramsay on 12 December 2009 (2 pages) |
23 April 2010 | Director's details changed for Stuart Neil Ramsay on 12 December 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
8 January 2007 | Return made up to 12/12/06; full list of members
|
8 January 2007 | Return made up to 12/12/06; full list of members
|
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2002 | Return made up to 12/12/01; full list of members (7 pages) |
25 January 2002 | Return made up to 12/12/01; full list of members (7 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
24 February 2000 | Return made up to 12/12/99; full list of members
|
24 February 2000 | Return made up to 12/12/99; full list of members
|
9 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 December 1998 | Return made up to 12/12/98; full list of members
|
22 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 December 1998 | Return made up to 12/12/98; full list of members
|
15 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
30 December 1997 | Return made up to 12/12/97; full list of members (6 pages) |
30 December 1997 | Return made up to 12/12/97; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (20 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (20 pages) |
12 January 1996 | Return made up to 12/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 12/12/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |