Kirkcolm
Stranraer
Dumfries & Galloway
DG9 0PT
Scotland
Director Name | Nancy Smith Drummond |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1988(28 years, 6 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | "The Glen" Glenside Farm Kirkcolm Stranraer Dumfries & Galloway DG9 0PT Scotland |
Secretary Name | Mr Hugh Douglas Drummond |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1988(28 years, 6 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | "The Glen" Glenside Farm Kirkcolm Stranraer Dumfries & Galloway DG9 0PT Scotland |
Telephone | 01776 853241 |
---|---|
Telephone region | Stranraer |
Registered Address | "The Glen" Glenside Farm Kirkcolm Stranraer Dumfries & Galloway DG9 0PT Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Stranraer and North Rhins |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Andrew Scotson Drummond 33.33% Ordinary |
---|---|
10k at £1 | David Mitchell Drummond 33.33% Ordinary |
10k at £1 | Thomas Mcfadzean Drummond 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £835,951 |
Current Liabilities | £639,604 |
Latest Accounts | 31 May 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 November 2022 (4 months ago) |
---|---|
Next Return Due | 9 December 2023 (8 months, 1 week from now) |
24 February 2012 | Delivered on: 2 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of merslaugh : three areas of ground forming part of the farm and lands of ervie : subjects known as and forming little ervie ervie stranraer wgn 6835 see form for details. Outstanding |
---|---|
20 March 2006 | Delivered on: 24 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: High & low barbeth & low milton, parish of kirkcolm, county of wigtown. Outstanding |
28 February 2006 | Delivered on: 4 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Glenside farm, kirkcolm. Outstanding |
21 February 2006 | Delivered on: 24 February 2006 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 |
10 January 2022 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
---|---|
30 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
25 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
21 January 2020 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
2 February 2019 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
17 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 January 2017 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
14 January 2017 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
30 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
18 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Registered office address changed from Glenside, Kirkcolm Stranraer Wigtownshire DG9 0PT on 18 February 2014 (1 page) |
18 February 2014 | Director's details changed for Nancy Smith Drummond on 31 May 2013 (2 pages) |
18 February 2014 | Director's details changed for Mr Hugh Douglas Drummond on 31 May 2013 (2 pages) |
18 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Registered office address changed from Glenside, Kirkcolm Stranraer Wigtownshire DG9 0PT on 18 February 2014 (1 page) |
18 February 2014 | Director's details changed for Nancy Smith Drummond on 31 May 2013 (2 pages) |
18 February 2014 | Director's details changed for Mr Hugh Douglas Drummond on 31 May 2013 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
11 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
13 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
21 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
17 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Director's details changed for Hugh Douglas Drummond on 25 November 2009 (2 pages) |
17 January 2010 | Director's details changed for Nancy Smith Drummond on 25 November 2009 (2 pages) |
17 January 2010 | Secretary's details changed for Hugh Douglas Drummond on 25 November 2009 (1 page) |
17 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Director's details changed for Hugh Douglas Drummond on 25 November 2009 (2 pages) |
17 January 2010 | Director's details changed for Nancy Smith Drummond on 25 November 2009 (2 pages) |
17 January 2010 | Secretary's details changed for Hugh Douglas Drummond on 25 November 2009 (1 page) |
13 July 2009 | Return made up to 27/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 27/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 27/05/08; full list of members (4 pages) |
23 June 2009 | Return made up to 27/05/08; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
2 June 2008 | Return made up to 27/05/07; full list of members (4 pages) |
2 June 2008 | Return made up to 27/05/07; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
28 February 2007 | Return made up to 25/11/06; full list of members (3 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: glenside stranraer (1 page) |
28 February 2007 | Location of debenture register (1 page) |
28 February 2007 | Location of register of members (1 page) |
28 February 2007 | Return made up to 25/11/06; full list of members (3 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: glenside stranraer (1 page) |
28 February 2007 | Location of debenture register (1 page) |
28 February 2007 | Location of register of members (1 page) |
24 March 2006 | Partic of mort/charge * (3 pages) |
24 March 2006 | Partic of mort/charge * (3 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
24 February 2006 | Partic of mort/charge * (3 pages) |
24 February 2006 | Partic of mort/charge * (3 pages) |
1 February 2006 | Return made up to 25/11/05; full list of members (8 pages) |
1 February 2006 | Return made up to 25/11/05; full list of members (8 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 January 2005 | Return made up to 25/11/04; full list of members (8 pages) |
4 January 2005 | Return made up to 25/11/04; full list of members (8 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 February 2004 | Return made up to 25/11/03; full list of members (8 pages) |
13 February 2004 | Return made up to 25/11/03; full list of members (8 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 January 2003 | Return made up to 25/11/02; full list of members (8 pages) |
28 January 2003 | Return made up to 25/11/02; full list of members (8 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
29 January 2002 | Return made up to 25/11/01; full list of members (7 pages) |
29 January 2002 | Return made up to 25/11/01; full list of members (7 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
30 January 2001 | Return made up to 25/11/00; full list of members (7 pages) |
30 January 2001 | Return made up to 25/11/00; full list of members (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
2 February 2000 | Return made up to 25/11/99; full list of members (7 pages) |
2 February 2000 | Return made up to 25/11/99; full list of members (7 pages) |
25 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
25 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
26 January 1999 | Return made up to 25/11/98; no change of members (4 pages) |
26 January 1999 | Return made up to 25/11/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
22 January 1998 | Return made up to 25/11/97; full list of members (6 pages) |
22 January 1998 | Return made up to 25/11/97; full list of members (6 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
20 February 1997 | Return made up to 25/11/96; no change of members (4 pages) |
20 February 1997 | Return made up to 25/11/96; no change of members (4 pages) |
15 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
15 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
13 February 1996 | Return made up to 25/11/95; no change of members (4 pages) |
13 February 1996 | Return made up to 25/11/95; no change of members (4 pages) |
27 May 1960 | Certificate of incorporation (1 page) |
27 May 1960 | Certificate of incorporation (1 page) |