Eassie
Forfar
Angus
DD8 1SH
Scotland
Director Name | David Robert William Robertson |
---|---|
Date of Birth | September 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2009(48 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cookston Farm Eassie Forfar Angus DD8 1SH Scotland |
Director Name | Mr Euan George Murdoch Robertson |
---|---|
Date of Birth | March 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 May 2009(48 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cookston Farm Eassie Forfar Angus DD8 1SH Scotland |
Secretary Name | Mr David Yeaman Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2009(48 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cookston Farm Eassie Forfar Angus DD8 1SH Scotland |
Director Name | Fiona Robertson |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(49 years after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Cookston Farm Eassie Forfar Angus OO8 1SH |
Director Name | Robert Robertson |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 September 1997) |
Role | Farmer |
Correspondence Address | Cookston Eassie Angus |
Secretary Name | Mrs Margaret Monro Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | Rosemount Cookston Eassie Forfar Angus DD8 1SH Scotland |
Director Name | George Petrie Robertson |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 May 1998) |
Role | Farmer |
Correspondence Address | Cookston Eassie Forfar Angus |
Director Name | Mrs Margaret Monro Robertson |
---|---|
Date of Birth | October 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(35 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 November 2009) |
Role | Farmer |
Correspondence Address | Rosemount Cookston Eassie Forfar Angus DD8 1SH Scotland |
Telephone | 01307 840332 |
---|---|
Telephone region | Forfar |
Registered Address | Cookston Eassie Angus DD8 1SH Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
3.7k at £1 | David Yeaman Robertson 28.79% Ordinary |
---|---|
3.1k at £1 | David Robert William Robertson 23.74% Ordinary |
3.1k at £1 | Euan George Murdoch Robertson 23.74% Ordinary |
3.1k at £1 | Fiona Robertson 23.74% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 16 March 2022 (1 year ago) |
---|---|
Next Return Due | 30 March 2023 (1 day from now) |
1 December 2016 | Delivered on: 7 December 2016 Persons entitled: Agricultural Mortgage Corportation PLC Classification: A registered charge Particulars: Area of farmland at cookston, eassie, angus extending to 33.73 hectares or thereby. Outstanding |
---|
16 March 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
---|---|
15 March 2021 | Notification of Fiona Roberston as a person with significant control on 9 August 2020 (2 pages) |
15 March 2021 | Notification of Euan Robertson as a person with significant control on 9 August 2020 (2 pages) |
15 March 2021 | Notification of David Roberston as a person with significant control on 9 August 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 December 2016 | Registration of charge SC0362460001, created on 1 December 2016 (13 pages) |
7 December 2016 | Registration of charge SC0362460001, created on 1 December 2016 (13 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Appointment of Fiona Robertson as a director (3 pages) |
29 April 2010 | Appointment of Fiona Robertson as a director (3 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for David Yeaman Robertson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Robert William Robertson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Euan George Murdoch Robertson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Yeaman Robertson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Robert William Robertson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Euan George Murdoch Robertson on 27 January 2010 (2 pages) |
19 November 2009 | Termination of appointment of Margaret Robertson as a director (2 pages) |
19 November 2009 | Termination of appointment of Margaret Robertson as a director (2 pages) |
9 June 2009 | Secretary appointed david yeaman robertson (2 pages) |
9 June 2009 | Secretary appointed david yeaman robertson (2 pages) |
2 June 2009 | Appointment terminated secretary margaret robertson (1 page) |
2 June 2009 | Director appointed david robert william robertson (2 pages) |
2 June 2009 | Director appointed euan george murdoch robertson (2 pages) |
2 June 2009 | Appointment terminated secretary margaret robertson (1 page) |
2 June 2009 | Director appointed david robert william robertson (2 pages) |
2 June 2009 | Director appointed euan george murdoch robertson (2 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 October 2000 | Return made up to 31/12/99; full list of members; amend (6 pages) |
23 October 2000 | Return made up to 31/12/99; full list of members; amend (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 February 1999 | Return made up to 31/12/98; change of members (6 pages) |
6 February 1999 | Return made up to 31/12/98; change of members (6 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
16 June 1998 | Form 88(2) - 2850 shares (2 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | £ nc 10000/100000 01/03/98 (1 page) |
16 June 1998 | Form 88(2) - 2850 shares (2 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | £ nc 10000/100000 01/03/98 (1 page) |
15 January 1998 | Return made up to 31/12/97; full list of members
|
15 January 1998 | Return made up to 31/12/97; full list of members
|
20 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
21 August 1996 | Company name changed d y petrie & sons (cookston)\certificate issued on 22/08/96 (2 pages) |
21 August 1996 | Company name changed d y petrie & sons (cookston)\certificate issued on 22/08/96 (2 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |