Tullynessle
Alford
AB33 8DD
Scotland
Director Name | Douglas Finlay Craik |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1988(27 years, 1 month after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Firefighter |
Country of Residence | Scotland |
Correspondence Address | Druidsfield Whitehaugh Alford Aberdeenshire AB33 8AP Scotland |
Director Name | Mandy Jane Craik |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1992(31 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Cattle Person |
Country of Residence | Scotland |
Correspondence Address | Merlin Cottage Whitehaugh Alford Aberdeenshire AB33 8AU Scotland |
Secretary Name | Mr Douglas Finlay Craik |
---|---|
Status | Current |
Appointed | 01 October 2010(49 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | The Coach House Whitehaugh Alford Aberdeenshire AB33 8AU Scotland |
Director Name | Mrs Anne Craik |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(27 years, 7 months after company formation) |
Appointment Duration | 28 years (resigned 12 January 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Coach House Whitehaugh Alford Aberdeenshire AB33 8AU Scotland |
Director Name | Mr David Kennedy Craik |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(27 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 08 March 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Coach House Whitehaugh Alford Aberdeenshire AB33 8AU Scotland |
Secretary Name | Mrs Anne Craik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(27 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House Whitehaugh Alford Aberdeenshire AB33 8AU Scotland |
Telephone | 01975 562412 |
---|---|
Telephone region | Alford (Aberdeen) / Strathdon |
Registered Address | The Coach House Whitehaugh Alford Aberdeenshire AB33 8AU Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
13.5k at £1 | Douglas Finlay Craik 7.56% Ordinary A |
---|---|
13k at £1 | Miss Mandy Jane Craik 7.28% Ordinary A |
61.8k at £1 | Douglas Finlay Craik 34.64% Ordinary |
55.6k at £1 | David Alan Craik 31.17% Ordinary |
29.5k at £1 | Miss Mandy Jane Craik 16.55% Ordinary |
3.5k at £1 | David Alan Craik 1.96% Ordinary A |
1.5k at £1 | Anne Craik 0.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,534,551 |
Current Liabilities | £107,746 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 October 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2023 (6 months, 4 weeks from now) |
12 December 2014 | Delivered on: 17 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
28 November 2005 | Delivered on: 2 December 2005 Satisfied on: 12 December 2014 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. Fully Satisfied |
16 June 1964 | Delivered on: 18 June 1964 Satisfied on: 18 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Disposition and assignation with letter of agreement Secured details: All sums of money, debts and liabilities already due or incurred or which may become due or be incurred to the chargee by the company. Particulars: Part of whitehaugh estate aberdeen. Fully Satisfied |
10 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
---|---|
20 July 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
10 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
12 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
20 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
15 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
1 July 2017 | Termination of appointment of Anne Craik as a director on 12 January 2017 (1 page) |
1 July 2017 | Termination of appointment of Anne Craik as a director on 12 January 2017 (1 page) |
20 June 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
20 June 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 August 2016 | Micro company accounts made up to 30 November 2015 (6 pages) |
26 August 2016 | Micro company accounts made up to 30 November 2015 (6 pages) |
18 December 2015 | Satisfaction of charge 1 in full (4 pages) |
18 December 2015 | Satisfaction of charge 1 in full (4 pages) |
17 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
28 August 2015 | Micro company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Micro company accounts made up to 30 November 2014 (6 pages) |
17 December 2014 | Registration of charge SC0364780003, created on 12 December 2014 (14 pages) |
17 December 2014 | Registration of charge SC0364780003, created on 12 December 2014 (14 pages) |
12 December 2014 | Satisfaction of charge 2 in full (1 page) |
12 December 2014 | Satisfaction of charge 2 in full (1 page) |
5 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
26 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
26 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
11 May 2014 | Termination of appointment of David Craik as a director (1 page) |
11 May 2014 | Termination of appointment of David Craik as a director (1 page) |
13 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
22 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
22 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
27 November 2010 | Termination of appointment of Anne Craik as a secretary (1 page) |
27 November 2010 | Appointment of Mr Douglas Finlay Craik as a secretary (1 page) |
27 November 2010 | Director's details changed for David Kennedy Craik on 1 October 2010 (2 pages) |
27 November 2010 | Director's details changed for Anne Craik on 1 October 2010 (2 pages) |
27 November 2010 | Director's details changed for David Kennedy Craik on 1 October 2010 (2 pages) |
27 November 2010 | Director's details changed for Anne Craik on 1 October 2010 (2 pages) |
27 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
27 November 2010 | Termination of appointment of Anne Craik as a secretary (1 page) |
27 November 2010 | Appointment of Mr Douglas Finlay Craik as a secretary (1 page) |
27 November 2010 | Director's details changed for David Kennedy Craik on 1 October 2010 (2 pages) |
27 November 2010 | Director's details changed for Anne Craik on 1 October 2010 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
2 November 2009 | Director's details changed for David Alan Craik on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Anne Craik on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Douglas Finlay Craik on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mandy Jane Craik on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Kennedy Craik on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Alan Craik on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Anne Craik on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Douglas Finlay Craik on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mandy Jane Craik on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Kennedy Craik on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
2 November 2009 | Director's details changed for Anne Craik on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Alan Craik on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Douglas Finlay Craik on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mandy Jane Craik on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Kennedy Craik on 1 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
5 January 2009 | Return made up to 12/10/08; full list of members (6 pages) |
5 January 2009 | Return made up to 12/10/08; full list of members (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
23 October 2007 | Return made up to 12/10/07; no change of members (8 pages) |
23 October 2007 | Return made up to 12/10/07; no change of members (8 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members
|
23 October 2006 | Return made up to 12/10/06; full list of members
|
16 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Return made up to 12/10/05; full list of members
|
18 October 2005 | Return made up to 12/10/05; full list of members
|
23 September 2005 | Total exemption full accounts made up to 30 November 2004 (16 pages) |
23 September 2005 | Total exemption full accounts made up to 30 November 2004 (16 pages) |
18 July 2005 | Particulars of contract relating to shares (5 pages) |
18 July 2005 | Ad 30/06/05--------- £ si [email protected]=13500 £ ic 148500/162000 (2 pages) |
18 July 2005 | Particulars of contract relating to shares (4 pages) |
18 July 2005 | Ad 30/06/03--------- £ si [email protected] (2 pages) |
18 July 2005 | Particulars of contract relating to shares (4 pages) |
18 July 2005 | Ad 30/06/03--------- £ si [email protected] (2 pages) |
18 July 2005 | Particulars of contract relating to shares (5 pages) |
18 July 2005 | Ad 30/06/05--------- £ si [email protected]=13500 £ ic 148500/162000 (2 pages) |
18 July 2005 | Particulars of contract relating to shares (4 pages) |
18 July 2005 | Ad 30/06/03--------- £ si [email protected] (2 pages) |
18 July 2005 | Particulars of contract relating to shares (4 pages) |
18 July 2005 | Ad 30/06/03--------- £ si [email protected] (2 pages) |
28 September 2004 | Return made up to 12/10/04; full list of members
|
28 September 2004 | Return made up to 12/10/04; full list of members
|
18 August 2004 | Total exemption full accounts made up to 30 November 2003 (14 pages) |
18 August 2004 | Total exemption full accounts made up to 30 November 2003 (14 pages) |
2 June 2004 | Memorandum and Articles of Association (13 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Memorandum and Articles of Association (13 pages) |
2 June 2004 | Resolutions
|
30 September 2003 | Return made up to 12/10/03; full list of members
|
30 September 2003 | Return made up to 12/10/03; full list of members
|
27 May 2003 | Total exemption full accounts made up to 30 November 2002 (14 pages) |
27 May 2003 | Total exemption full accounts made up to 30 November 2002 (14 pages) |
9 October 2002 | Return made up to 12/10/02; full list of members (9 pages) |
9 October 2002 | Return made up to 12/10/02; full list of members (9 pages) |
15 July 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
15 July 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
16 October 2001 | Return made up to 12/10/01; full list of members (8 pages) |
16 October 2001 | Return made up to 12/10/01; full list of members (8 pages) |
5 April 2001 | Full accounts made up to 30 November 2000 (12 pages) |
5 April 2001 | Full accounts made up to 30 November 2000 (12 pages) |
6 October 2000 | Return made up to 12/10/00; full list of members (8 pages) |
6 October 2000 | Return made up to 12/10/00; full list of members (8 pages) |
9 June 2000 | Full accounts made up to 30 November 1999 (12 pages) |
9 June 2000 | Full accounts made up to 30 November 1999 (12 pages) |
13 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
13 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
1 June 1999 | Particulars of contract relating to shares (4 pages) |
1 June 1999 | Particulars of contract relating to shares (4 pages) |
1 June 1999 | Particulars of contract relating to shares (4 pages) |
1 June 1999 | Ad 03/05/99--------- £ si [email protected]=108500 £ ic 40000/148500 (2 pages) |
1 June 1999 | Particulars of contract relating to shares (4 pages) |
1 June 1999 | Particulars of contract relating to shares (4 pages) |
1 June 1999 | Particulars of contract relating to shares (4 pages) |
1 June 1999 | Ad 03/05/99--------- £ si [email protected]=108500 £ ic 40000/148500 (2 pages) |
19 May 1999 | £ nc 40000/500000 03/05/99 (1 page) |
19 May 1999 | £ nc 40000/500000 03/05/99 (1 page) |
6 May 1999 | Full accounts made up to 30 November 1998 (9 pages) |
6 May 1999 | Full accounts made up to 30 November 1998 (9 pages) |
30 October 1998 | Return made up to 12/10/98; no change of members
|
30 October 1998 | Return made up to 12/10/98; no change of members
|
4 August 1998 | Full accounts made up to 30 November 1997 (8 pages) |
4 August 1998 | Full accounts made up to 30 November 1997 (8 pages) |
13 November 1997 | Return made up to 12/10/97; no change of members (6 pages) |
13 November 1997 | Return made up to 12/10/97; no change of members (6 pages) |
15 May 1997 | Full accounts made up to 30 November 1996 (10 pages) |
15 May 1997 | Full accounts made up to 30 November 1996 (10 pages) |
22 October 1996 | Return made up to 12/10/96; full list of members
|
22 October 1996 | Return made up to 12/10/96; full list of members
|
11 June 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
11 June 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
4 October 1995 | Return made up to 12/10/95; no change of members
|
4 October 1995 | Return made up to 12/10/95; no change of members
|
27 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
24 May 1961 | Incorporation (13 pages) |