Carnoustie
Angus
DD7 6LL
Scotland
Director Name | Mr Lochart McDonald Porter |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(33 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | East Seaton Farm Arbroath Angus DD11 5SD Scotland |
Director Name | William Henry Porter |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2006(44 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | West Scryne Carnoustie Angus DD7 6LL Scotland |
Director Name | Mrs Rosanne Porter |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(47 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Farm Office East Seaton Arbroath Angus DD11 5SD Scotland |
Director Name | Alexander Gordon Porter |
---|---|
Date of Birth | October 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 March 1994) |
Role | Farmer |
Correspondence Address | East Scryne Carnoustie |
Director Name | John Gray Porter |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 1996) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Balhungie Farm Monifieth Dundee Angus DD5 4HY Scotland |
Director Name | William Henry Porter |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 1992) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | West Scryne Carnoustie Angus DD7 6LL Scotland |
Director Name | Mrs Diane Porter |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2012) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | East Scryne Farm Carnoustie Angus DD7 6LL Scotland |
Director Name | Mr William Angus Porter |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2012) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | East Scryne Farm Carnoustie Angus DD7 6LL Scotland |
Director Name | Mr James Gray Porter |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2012) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | East Scryne Farm Carnoustie Angus DD7 6LL Scotland |
Telephone | 01241 852221 |
---|---|
Telephone region | Arbroath |
Registered Address | Farm Office East Seaton Arbroath Angus DD11 5SD Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
7.2k at £1 | Lochart Macdonald Porter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £707,195 |
Cash | £506 |
Current Liabilities | £172,447 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 March 2022 (1 year ago) |
---|---|
Next Return Due | 27 March 2023 (overdue) |
19 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
---|---|
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
24 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
1 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Registered office address changed from Farm Office East Seaton Farm Arbroath Angus DD11 5SD to Farm Office East Seaton Arbroath Angus DD11 5SD on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Registered office address changed from Farm Office East Seaton Farm Arbroath Angus DD11 5SD to Farm Office East Seaton Arbroath Angus DD11 5SD on 11 April 2016 (1 page) |
24 March 2016 | Registered office address changed from East Scryne Farm Carnoustie Angus DD7 6LL to Farm Office East Seaton Farm Arbroath Angus DD11 5SD on 24 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from East Scryne Farm Carnoustie Angus DD7 6LL to Farm Office East Seaton Farm Arbroath Angus DD11 5SD on 24 March 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Termination of appointment of James Porter as a director (1 page) |
17 May 2013 | Termination of appointment of William Porter as a director (1 page) |
17 May 2013 | Termination of appointment of Diane Porter as a director (1 page) |
17 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Termination of appointment of James Porter as a director (1 page) |
17 May 2013 | Termination of appointment of William Porter as a director (1 page) |
17 May 2013 | Termination of appointment of Diane Porter as a director (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 May 2012 | Cancellation of shares. Statement of capital on 8 May 2012
|
8 May 2012 | Cancellation of shares. Statement of capital on 8 May 2012
|
8 May 2012 | Cancellation of shares. Statement of capital on 8 May 2012
|
18 April 2012 | Purchase of own shares. (3 pages) |
18 April 2012 | Purchase of own shares. (3 pages) |
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Appointment of Mrs Diane Porter as a director (2 pages) |
14 June 2011 | Appointment of Mr James Porter as a director (2 pages) |
14 June 2011 | Registered office address changed from East Scryne Carnoustie Angus on 14 June 2011 (1 page) |
14 June 2011 | Appointment of Mr William Porter as a director (2 pages) |
14 June 2011 | Appointment of Mrs Rosanne Porter as a director (2 pages) |
14 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Appointment of Mrs Diane Porter as a director (2 pages) |
14 June 2011 | Appointment of Mr James Porter as a director (2 pages) |
14 June 2011 | Registered office address changed from East Scryne Carnoustie Angus on 14 June 2011 (1 page) |
14 June 2011 | Appointment of Mr William Porter as a director (2 pages) |
14 June 2011 | Appointment of Mrs Rosanne Porter as a director (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for William Henry Porter on 13 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for William Henry Porter on 13 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
28 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
30 May 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (2 pages) |
30 May 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
19 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
11 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
10 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 March 1999 | Return made up to 30/03/99; no change of members
|
30 March 1999 | Return made up to 30/03/99; no change of members
|
14 April 1998 | Return made up to 04/04/98; full list of members (6 pages) |
14 April 1998 | Return made up to 04/04/98; full list of members (6 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
14 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
4 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 April 1996 | Return made up to 20/03/96; full list of members
|
10 April 1996 | Return made up to 20/03/96; full list of members
|
31 March 1996 | Full accounts made up to 30 June 1995 (6 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Full accounts made up to 30 June 1995 (6 pages) |
31 March 1996 | New director appointed (2 pages) |
5 October 1962 | Incorporation (15 pages) |
5 October 1962 | Incorporation (15 pages) |