Twynholm
Kirkcudbright
Dumfries & Galloway
DG6 4PP
Scotland
Secretary Name | Mrs Mary Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2008(45 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Secretary |
Correspondence Address | Irelandton Farm Irelandton Farm Twynholm Kirkcudbrightshire DG6 4PP Scotland |
Director Name | Ms Kyla Graham |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Irelandton Twynholm Kirkcudbright DG6 4PP Scotland |
Director Name | Mr Andrew Graham |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Irelandton Twynholm Kirkcudbright DG6 4PP Scotland |
Director Name | Andrew Graham |
---|---|
Date of Birth | August 1907 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 August 1995) |
Role | Farmer |
Correspondence Address | Irelandton Twynholm Kirkcudbright Kirkcudbrightshire DG6 4PP Scotland |
Director Name | Mrs Janet King Graham |
---|---|
Date of Birth | November 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(26 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 February 2008) |
Role | Housewife |
Correspondence Address | Irelandton Twynholm Kirkcudbright Kirkcudbrightshire DG6 4PP Scotland |
Secretary Name | Mrs Janet King Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(26 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Irelandton Twynholm Kirkcudbright Kirkcudbrightshire DG6 4PP Scotland |
Registered Address | Irelandton Twynholm Kirkcudbright DG6 4PP Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Dee |
42k at £1 | Robert Kyle Graham 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 31 March 2022 (1 year ago) |
---|---|
Next Return Due | 14 April 2023 (1 week, 6 days from now) |
16 February 2021 | Delivered on: 18 February 2021 Persons entitled: Rwe Renewables UK Developments Limited Classification: A registered charge Particulars: All and whole that area of ground, being shown delineated in red on the plan marked "plan one" annexed and signed as relative to the standard security, which area of ground forms part and portion of all and whole the lands and farm of meadowhead in the parish of carsphairn and county of the stewartry of kirkcudbright extending to two thousand four hundred and ninety one acres and seven hundred and ninety seven one thousandth parts of an acre or thereby imperial standard measure described in disposition by mrs charlotte tilke mcadam in favour of james bone and others dated ninth and recorded in the division of the general register of sasines applicable to the county of the stewartry of kirkcudbright on the twenty third both days of december nineteen hundred and twenty; but excluding for the avoidance of doubt (I) (primo) all and whole that area of ground containing four acres and one tenth part of an acre or thereby on the west side of the water of deugh and (secundo) all and whole that area of ground containing fifteen acres and nine tenth parts of an acre or thereby intersected by the muck burn as the said two areas of ground are described in disposition and deed of servitude granted by james bone and others in favour of the galloway water power company dated seventh and recorded in the division of the general register of sasines applicable to the county of the stewartry of kirkcudbright on twelfth both days of november nineteen hundred and thirty four; (ii) all and whole that area or piece of ground extending to two acres or thereby disponed in disposition by james bone and others in favour of the galloway water power company dated thirtieth march and recorded in said division of the general register of sasines on third april all in the year nineteen hundred and thirty six; (iii) all and whole those two areas of ground extending to eleven acres and twenty four decimal or one hundredth parts of an acre or thereby delineated and coloured red on the plan annexed and subscribed as relative to conveyance by meadowhead estates company in favour of the county council of the stewartry of kirkcudbright dated twentieth may and recorded in said division of the general register of sasines on first june all in the year nineteen hundred and seventy; (iv) all and whole that area of ground extending to 100 square metres or thereby at lamford hill, near lamford in the county of the stewartry of kirkcudbright as shown outlined in red and coloured green on plan 1 and as more particularly described in lease between meadowhead estates company and telecom securicor cellular radio limited dated second december nineteen hundred and ninety eight and tenth february nineteen hundred and ninety nine and registered in the books of council and session on twenty fifth february nineteen hundred and ninety nine as subsequently amended or varied from time to time; (v) all and whole the three areas of ground shown outlined in red on plan 1; and (vi) all and whole the access road or route shown coloured yellow on plan 1 and any roads which have been adopted by the roads authority. Outstanding |
---|---|
24 March 2020 | Delivered on: 27 March 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 229.96 acres (93.06 hectares) of land at trostie farm, twynholm, kirkcudbright DG6 4PS. Outstanding |
4 December 2019 | Delivered on: 6 December 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
1 December 2011 | Delivered on: 10 December 2011 Persons entitled: E.on Climate and Renewables UK Developments Limited Classification: Standard security Secured details: The obligations in terms of the option agreement. Particulars: All and whole the lands and farm of meadowhead in the parish of carsphairn and county of the stewartry of kirkcudbright see form from more details. Outstanding |
14 April 2021 | Appointment of Ms Kyla Graham as a director on 14 April 2021 (2 pages) |
---|---|
14 April 2021 | Appointment of Mr Andrew Graham as a director on 14 April 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
18 February 2021 | Registration of charge SC0376720004, created on 16 February 2021 (7 pages) |
26 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 March 2020 | Registration of charge SC0376720003, created on 24 March 2020 (15 pages) |
25 February 2020 | Particulars of variation of rights attached to shares (3 pages) |
25 February 2020 | Change of share class name or designation (2 pages) |
25 February 2020 | Resolutions
|
30 January 2020 | Part of the property or undertaking has been released from charge SC0376720002 (2 pages) |
6 December 2019 | Registration of charge SC0376720002, created on 4 December 2019 (17 pages) |
29 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Robert Kyle Graham on 31 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Robert Kyle Graham on 31 March 2010 (2 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Location of register of members (1 page) |
27 February 2008 | Secretary appointed mrs mary graham (1 page) |
27 February 2008 | Appointment terminated director janet graham (1 page) |
27 February 2008 | Secretary appointed mrs mary graham (1 page) |
27 February 2008 | Appointment terminated director janet graham (1 page) |
26 February 2008 | Appointment terminated secretary janet graham (1 page) |
26 February 2008 | Appointment terminated secretary janet graham (1 page) |
27 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
5 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
5 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members
|
27 April 2005 | Return made up to 31/03/05; full list of members
|
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
20 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
30 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
30 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
5 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
5 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
29 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
29 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
7 May 1996 | Return made up to 31/03/96; full list of members
|
7 May 1996 | Return made up to 31/03/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |