Airlie
Kirriemuir
Angus
DD8 5NU
Scotland
Secretary Name | Lady Colyton Philippa Jane Hopkinson |
---|---|
Status | Current |
Appointed | 30 July 2021(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Drumleys House Lindertis Airlie Kirriemuir Angus DD8 5NU Scotland |
Director Name | Fiona Margaret Hopkinson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 March 1996) |
Role | Housewife |
Correspondence Address | Drumleys House Lindertis Kirriemuir DD8 5NT Scotland |
Director Name | Mr David Logan Laird |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(27 years, 2 months after company formation) |
Appointment Duration | 34 years, 10 months (resigned 09 November 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Drumleys House Lindertis Airlie Kirriemuir Angus DD8 5NU Scotland |
Director Name | Rt. Hon Charles Henry Kenneth Hopkinson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(35 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months (resigned 09 November 2023) |
Role | Travel Operator |
Country of Residence | England |
Correspondence Address | Benningham Hall Benningham Green, Occold Eye Suffolk IP23 7PF |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1988(27 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(43 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 July 2021) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | Drumleys House Lindertis Airlie Kirriemuir Angus DD8 5NU Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
67.8k at £1 | Charles Henry Kenneth Hopkinson 48.22% B Cumulative Non Voting Preference |
---|---|
67.8k at £1 | Lord Alisdair John Munro Colyton 48.22% A Cumulative Non Voting Preference |
1.3k at £1 | Lord Alisdair John Munro Colyton 0.89% Ordinary A |
1.3k at £1 | Trustees Of Honourable C.h.k. Hopkinson Trust 0.89% Ordinary B |
1.2k at £1 | Trustees Of Honourable Mrs Fiona Hopkinson's 1987 Settlement 0.89% Ordinary A |
1.3k at £1 | Trustees Of Honourable Mrs Fiona Hopkinson's 1987 Settlement 0.89% Ordinary B |
1 at £1 | Thorntons Trustees LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,308,256 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
2 July 2019 | Delivered on: 6 July 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 123.86 hectares (306.07 acres) or thereby of land at littleton of airlie farm, kirriemuir, angus including 1 & 2 roadside cottages and grieves cottage. Outstanding |
---|---|
6 September 2016 | Delivered on: 7 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land at kinalty farm, kirriemuir, angus. Outstanding |
25 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Leys of lindertis lindertis angus. Outstanding |
16 October 1998 | Delivered on: 21 October 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
10 January 1990 | Delivered on: 29 January 1990 Persons entitled: David Logan Laird Classification: Standard security Secured details: All sums due or to become due. Particulars: Lands & estate of lindertis. Outstanding |
4 January 2024 | Accounts for a dormant company made up to 31 July 2023 (7 pages) |
---|---|
9 November 2023 | Termination of appointment of Charles Henry Kenneth Hopkinson as a director on 9 November 2023 (1 page) |
9 November 2023 | Termination of appointment of David Logan Laird as a director on 9 November 2023 (1 page) |
7 July 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
6 June 2023 | Amended accounts for a dormant company made up to 31 July 2022 (6 pages) |
12 April 2023 | Accounts for a dormant company made up to 31 July 2022 (7 pages) |
8 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a dormant company made up to 31 July 2021 (7 pages) |
2 August 2021 | Appointment of Lady Colyton Philippa Jane Hopkinson as a secretary on 30 July 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
30 July 2021 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Drumleys House Lindertis Airlie Kirriemuir Angus DD8 5NU on 30 July 2021 (1 page) |
30 July 2021 | Termination of appointment of Thorntons Law Llp as a secretary on 30 July 2021 (1 page) |
27 April 2021 | Accounts for a dormant company made up to 31 July 2020 (7 pages) |
28 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
28 August 2020 | Cessation of Charles Henry Kenneth Hopkinson as a person with significant control on 17 April 2018 (1 page) |
1 April 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
26 July 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
6 July 2019 | Registration of charge SC0368850005, created on 2 July 2019 (8 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
21 December 2018 | Cancellation of shares. Statement of capital on 4 December 2018
|
12 October 2018 | Confirmation statement made on 26 June 2018 with updates (8 pages) |
6 July 2018 | Resolutions
|
4 May 2018 | Resolutions
|
4 May 2018 | Solvency Statement dated 17/04/18 (2 pages) |
4 May 2018 | Statement of capital on 4 May 2018
|
4 May 2018 | Statement by Directors (2 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
4 July 2017 | Notification of Alisdair John Munro Colyton as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
4 July 2017 | Notification of Alisdair John Munro Colyton as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Charles Henry Kenneth Hopkinson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Charles Henry Kenneth Hopkinson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 September 2016 | Registration of charge SC0368850004, created on 6 September 2016 (6 pages) |
7 September 2016 | Registration of charge SC0368850004, created on 6 September 2016 (6 pages) |
27 August 2016 | Satisfaction of charge 1 in full (4 pages) |
27 August 2016 | Satisfaction of charge 1 in full (4 pages) |
17 August 2016 | Secretary's details changed for Thorntons Law Llp on 1 January 2016 (1 page) |
17 August 2016 | Secretary's details changed for Thorntons Law Llp on 1 January 2016 (1 page) |
17 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
1 May 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
1 May 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
16 August 2013 | Director's details changed for Mr David Logan Laird on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr David Logan Laird on 16 August 2013 (2 pages) |
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
16 July 2013 | Director's details changed for Lord Alisdair John Munro Colyton on 23 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Lord Alisdair John Munro Colyton on 23 June 2013 (2 pages) |
24 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
24 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
28 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
20 January 2011 | Previous accounting period extended from 30 April 2010 to 31 July 2010 (3 pages) |
20 January 2011 | Previous accounting period extended from 30 April 2010 to 31 July 2010 (3 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
15 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
25 July 2008 | Return made up to 26/06/08; full list of members (6 pages) |
25 July 2008 | Return made up to 26/06/08; full list of members (6 pages) |
17 April 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
17 April 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
27 June 2007 | Return made up to 26/06/07; full list of members (4 pages) |
27 June 2007 | Return made up to 26/06/07; full list of members (4 pages) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street, dundee, DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
7 August 2006 | Return made up to 26/06/06; full list of members (4 pages) |
7 August 2006 | Return made up to 26/06/06; full list of members (4 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
14 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
15 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
30 July 2002 | Return made up to 26/06/02; no change of members
|
30 July 2002 | Return made up to 26/06/02; no change of members
|
21 January 2002 | Total exemption full accounts made up to 10 April 2001 (12 pages) |
21 January 2002 | Accounting reference date extended from 10/04/02 to 30/04/02 (1 page) |
21 January 2002 | Accounting reference date extended from 10/04/02 to 30/04/02 (1 page) |
21 January 2002 | Total exemption full accounts made up to 10 April 2001 (12 pages) |
2 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
2 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
11 April 2001 | Full accounts made up to 10 April 2000 (12 pages) |
11 April 2001 | Full accounts made up to 10 April 2000 (12 pages) |
11 September 2000 | Memorandum and Articles of Association (18 pages) |
11 September 2000 | Ad 31/12/99--------- £ si 5000@1=5000 £ ic 140500/145500 (2 pages) |
11 September 2000 | Ad 31/12/99--------- £ si 5000@1=5000 £ ic 140500/145500 (2 pages) |
11 September 2000 | Memorandum and Articles of Association (18 pages) |
11 September 2000 | Return made up to 26/06/00; full list of members
|
11 September 2000 | Return made up to 26/06/00; full list of members
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
8 February 2000 | Full accounts made up to 10 April 1999 (11 pages) |
8 February 2000 | Full accounts made up to 10 April 1999 (11 pages) |
21 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
21 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
23 November 1998 | Full accounts made up to 10 April 1998 (10 pages) |
23 November 1998 | Full accounts made up to 10 April 1998 (10 pages) |
21 October 1998 | Partic of mort/charge * (6 pages) |
21 October 1998 | Partic of mort/charge * (6 pages) |
19 March 1998 | Full accounts made up to 10 April 1997 (11 pages) |
19 March 1998 | Full accounts made up to 10 April 1997 (11 pages) |
8 July 1997 | Return made up to 26/06/97; no change of members (5 pages) |
8 July 1997 | Return made up to 26/06/97; no change of members (5 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
10 February 1997 | Full accounts made up to 10 April 1996 (10 pages) |
10 February 1997 | Full accounts made up to 10 April 1996 (10 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 40 castle street, dundee, DD1 3AQ (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 40 castle street dundee DD1 3AQ (1 page) |
31 July 1996 | Return made up to 26/06/96; full list of members
|
31 July 1996 | Return made up to 26/06/96; full list of members
|
8 February 1996 | Full accounts made up to 10 April 1995 (11 pages) |
8 February 1996 | Full accounts made up to 10 April 1995 (11 pages) |
19 June 1995 | Return made up to 26/06/95; change of members
|
19 June 1995 | Return made up to 26/06/95; change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
29 January 1990 | Partic of mort/charge 988 (3 pages) |
29 January 1990 | Partic of mort/charge 988 (3 pages) |