Port Logan
Stranraer
Wigtownshire
DG9 9NE
Scotland
Director Name | Mrs Caroline Gwen Torrance |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2008(47 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Auchabreck Port Logan Stranraer Wigtownshire DG9 9NF Scotland |
Secretary Name | Mrs Caroline Gwen Torrance |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2008(47 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Auchabreck Port Logan Stranraer Wigtownshire DG9 9NF Scotland |
Director Name | Mr Gilbert Francis William Torrance |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(27 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 18 November 2020) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Sandyneuk Auchabreck, Port Logan Stranraer Wigtownshire DG9 9NF Scotland |
Director Name | John Howie Spiers Torrance |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 November 1993) |
Role | Farmer |
Correspondence Address | Killumpha Port Logan Stranraer Dg9 9 |
Secretary Name | Andrew Alexander Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(27 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | Shinraggie Broadstone Road Stranraer Wigtownshire DG9 0EX Scotland |
Telephone | 01776 860210 |
---|---|
Telephone region | Stranraer |
Registered Address | Auchabreck Port Logan Stranraer Wigtownshire DG9 9NF Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Wigtown West |
Year | 2013 |
---|---|
Net Worth | £836,263 |
Cash | £87 |
Current Liabilities | £2,001,471 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2023 (9 months from now) |
12 December 2012 | Delivered on: 15 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land extending to 172.207 acres at balgowan farm ardwell stranraer. Outstanding |
---|---|
11 September 2012 | Delivered on: 15 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm of mull hill, port logan, stranraer. Outstanding |
2 July 1999 | Delivered on: 19 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Craigoch park farm, portpatrick & part lands of altan 27.923 hectares, sandhead by stranraer. Outstanding |
25 February 1985 | Delivered on: 28 February 1985 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of auchabreck, port logan, stranraer. Outstanding |
20 November 2015 | Delivered on: 28 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Balgowan farm, ardwell, stranraer. Outstanding |
20 November 2015 | Delivered on: 28 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Altain, sandhead, stranraer. Outstanding |
21 November 2015 | Delivered on: 28 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Port logan, stranraer. WGH7083. Outstanding |
20 November 2015 | Delivered on: 28 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Farms and land at mullhill in the parish of kirkmaiden and district of wigtown. Outstanding |
20 November 2015 | Delivered on: 28 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Auchabreck, parish of wigtown & county of wigtown. Outstanding |
30 June 2015 | Delivered on: 7 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 June 2011 | Delivered on: 21 June 2011 Satisfied on: 13 January 2016 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
12 February 1993 | Delivered on: 23 February 1993 Satisfied on: 13 September 2012 Persons entitled: Peter Spence as Curator Bonis to Robert James Boyd Torrance Classification: Standard security Secured details: £100,000. Particulars: Farm and lands of mullhill port logan wigtownshire. Fully Satisfied |
15 February 1988 | Delivered on: 19 February 1988 Satisfied on: 13 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm & lands of mulhill kirkmaiden, wigtown 288.46 acres. Fully Satisfied |
21 August 1984 | Delivered on: 29 August 1984 Satisfied on: 13 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
28 January 2022 | Second filing of Confirmation Statement dated 16 December 2016 (7 pages) |
---|---|
18 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 November 2020 | Termination of appointment of Gilbert Francis William Torrance as a director on 18 November 2020 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
27 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 16 December 2016 with updates
|
13 January 2016 | Satisfaction of charge 1 in full (3 pages) |
13 January 2016 | Satisfaction of charge 7 in full (5 pages) |
13 January 2016 | Satisfaction of charge 7 in full (5 pages) |
13 January 2016 | Satisfaction of charge 1 in full (3 pages) |
8 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
28 November 2015 | Registration of charge SC0363110011, created on 20 November 2015 (7 pages) |
28 November 2015 | Registration of charge SC0363110012, created on 20 November 2015 (7 pages) |
28 November 2015 | Registration of charge SC0363110013, created on 21 November 2015 (6 pages) |
28 November 2015 | Registration of charge SC0363110014, created on 20 November 2015 (6 pages) |
28 November 2015 | Registration of charge SC0363110015, created on 20 November 2015 (6 pages) |
28 November 2015 | Registration of charge SC0363110015, created on 20 November 2015 (6 pages) |
28 November 2015 | Registration of charge SC0363110011, created on 20 November 2015 (7 pages) |
28 November 2015 | Registration of charge SC0363110012, created on 20 November 2015 (7 pages) |
28 November 2015 | Registration of charge SC0363110013, created on 21 November 2015 (6 pages) |
28 November 2015 | Registration of charge SC0363110014, created on 20 November 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 July 2015 | Registration of charge SC0363110010, created on 30 June 2015 (5 pages) |
7 July 2015 | Registration of charge SC0363110010, created on 30 June 2015 (5 pages) |
13 March 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
22 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
13 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
13 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
13 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
13 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
23 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 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) |
14 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Mrs Caroline Gwen Torrance on 12 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Robert Ferguson Torrance on 12 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Gilbert Francis William Torrance on 12 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Caroline Gwen Torrance on 12 December 2009 (1 page) |
14 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Mrs Caroline Gwen Torrance on 12 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Robert Ferguson Torrance on 12 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Gilbert Francis William Torrance on 12 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Caroline Gwen Torrance on 12 December 2009 (1 page) |
16 June 2009 | Return made up to 16/12/08; full list of members (10 pages) |
16 June 2009 | Return made up to 16/12/08; full list of members (10 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 October 2008 | Registered office changed on 07/10/2008 from 25 lewis street stranraer DG9 7LA (1 page) |
7 October 2008 | Appointment terminated secretary andrew murray (1 page) |
7 October 2008 | Director and secretary appointed caroline gwen torrance (2 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 25 lewis street stranraer DG9 7LA (1 page) |
7 October 2008 | Appointment terminated secretary andrew murray (1 page) |
7 October 2008 | Director and secretary appointed caroline gwen torrance (2 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) |
8 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
15 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 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) |
10 January 2006 | Return made up to 16/12/05; full list of members
|
10 January 2006 | Return made up to 16/12/05; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 January 2000 | Return made up to 16/12/99; full list of members
|
11 January 2000 | Return made up to 16/12/99; full list of members
|
19 July 1999 | Partic of mort/charge * (5 pages) |
19 July 1999 | Partic of mort/charge * (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
21 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
21 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 31 March 1996 (21 pages) |
22 April 1997 | Full accounts made up to 31 March 1996 (21 pages) |
31 January 1997 | Return made up to 16/12/96; full list of members (6 pages) |
31 January 1997 | Return made up to 16/12/96; full list of members (6 pages) |
31 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
31 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
23 January 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
23 January 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |