Darnaway
Forres
Moray
Iv36 0
Director Name | Mrs Janet Hardie Beveridge |
---|---|
Date of Birth | June 1911 (Born 111 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1988(28 years, 8 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Housewife |
Correspondence Address | 39 Blackford Avenue Edinburgh Midlothian EH9 3HN Scotland |
Director Name | Judith Mary Cuthbertson |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Housewife |
Correspondence Address | Hillview Cottage West Links Road Gullane East Lothian EH31 2BB Scotland |
Secretary Name | Menzies Dougal Ws (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 1988(28 years, 8 months after company formation) |
Appointment Duration | 34 years, 3 months |
Correspondence Address | 12 Bruntsfield Crescent Edinburgh Midlothian EH10 4HA Scotland |
Director Name | Charles James Herdman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1988(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 1991) |
Role | Farmer |
Correspondence Address | Blinkbonny Farm Gorebridge |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 1995 (27 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 1997 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
Next Return Due | 2 January 2017 (overdue) |
---|
25 August 2000 | Resolutions
|
---|---|
25 August 2000 | Resolutions
|
25 February 1999 | Statement of receipts and payments (3 pages) |
25 February 1999 | Statement of receipts and payments (3 pages) |
21 July 1998 | Statement of receipts and payments (3 pages) |
21 July 1998 | Statement of receipts and payments (3 pages) |
12 November 1997 | Statement of receipts and payments (3 pages) |
12 November 1997 | Statement of receipts and payments (3 pages) |
11 November 1996 | Appointment of a voluntary liquidator (1 page) |
11 November 1996 | Resolutions
|
11 November 1996 | Declaration of solvency (3 pages) |
11 November 1996 | Appointment of a voluntary liquidator (1 page) |
11 November 1996 | Resolutions
|
11 November 1996 | Declaration of solvency (3 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: elphinstone tower tranent east lothian EH33 2LZ (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: elphinstone tower tranent east lothian EH33 2LZ (1 page) |
5 February 1996 | Full accounts made up to 31 May 1995 (14 pages) |
5 February 1996 | Full accounts made up to 31 May 1995 (14 pages) |
16 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
8 December 1995 | Dec mort/charge * (5 pages) |
8 December 1995 | Dec mort/charge * (5 pages) |