Stirling
FK8 3AB
Scotland
Secretary Name | Mr John Hornall |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1988(28 years, 3 months after company formation) |
Appointment Duration | 35 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Falleninch Farm Dumbarton Road Stirling FK8 3AB Scotland |
Director Name | Mr Andrew Blair Hornall |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1995(34 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Falleninch Farm Dumbarton Road Stirling FK8 3AB Scotland |
Director Name | Andrew Brown Hornall |
---|---|
Date of Birth | January 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 March 1995) |
Role | Retired Farmer |
Correspondence Address | Falleninch Farm Cottage Stirling FK8 3AB Scotland |
Website | laxdalefoodservice.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 471000 |
Telephone region | Stirling |
Registered Address | Falleninch Farm Dumbarton Road Stirling FK8 3AB Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
19k at £1 | John Hornall 95.00% Ordinary |
---|---|
1000 at £1 | Andrew Blair Hornall 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,486,662 |
Cash | £137,259 |
Current Liabilities | £317,004 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 December 2022 (12 months ago) |
---|---|
Next Return Due | 19 December 2023 (2 weeks, 3 days from now) |
30 December 2020 | Delivered on: 6 January 2021 Persons entitled: Miller Homes Limited (SC255429) Classification: A registered charge Particulars: Subjects at falleninch farm, dumbarton road, stirling. Outstanding |
---|---|
12 January 2000 | Delivered on: 24 January 2000 Satisfied on: 19 July 2011 Persons entitled: The Miller Group Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 64.3 acres at falleninch farm, stirling. Fully Satisfied |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
---|---|
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 September 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
23 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 May 2004 | Company name changed laxdale poultry farm (denny) lim ited\certificate issued on 03/05/04 (2 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 September 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Partic of mort/charge * (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members
|
20 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 May 1968 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1964 | Particulars of mortgage/charge (4 pages) |
13 June 1960 | Incorporation (13 pages) |