Aberdeenshire
AB54 4SA
Scotland
Director Name | Mr James William Innes |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(54 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Dunscroft Farm Huntly Aberdeenshire AB54 4SA Scotland |
Director Name | James Grigor Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 1992) |
Role | Farmer |
Correspondence Address | Meikle Weistern Farm Huntly Aberdeenshire |
Director Name | Shauna May Innes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(25 years, 9 months after company formation) |
Appointment Duration | 29 years (resigned 01 December 2017) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Meikle Weistern Farm Huntly Aberdeenshire |
Director Name | William John Robertson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(29 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 December 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 28 Glamourhaugh Avenue Huntly Aberdeenshire AB54 5AS Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1988(25 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 31 July 2019) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mrs Shauna May Innes 100.00% Ordinary |
---|
Latest Accounts | 21 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 21 March 2024 (3 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 21 June |
Latest Return | 18 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (6 months, 3 weeks from now) |
22 March 2012 | Delivered on: 5 April 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground extending to 12.88 acres and 2.70 acres at upperboat farm inverurie. Outstanding |
---|---|
22 March 2012 | Delivered on: 5 April 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the farm of wetwards in the parish of drumblade and county of aberdeen please see form. Outstanding |
22 March 2012 | Delivered on: 5 April 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground at upperboat farm inverurie aberdeen please see form. Outstanding |
22 March 2012 | Delivered on: 5 April 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Portion of the farm and lands of risquehouse in the parish of gartly and county of aberdeen exteding to 56.02 acres. Outstanding |
10 February 2011 | Delivered on: 18 February 2011 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farms and lands at upper pirriesmill huntly aberdeenshire. Outstanding |
8 September 2008 | Delivered on: 19 September 2008 Persons entitled: Bancon Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 12.88 acres & 2.70 acres of ground at upperboat farm, inverurie. Outstanding |
1 April 2005 | Delivered on: 20 April 2005 Persons entitled: Bancon Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: That area or piece of ground extending to 1.395 hectares or thereby at upperboat, inverurie in the county of aberdeen. Outstanding |
3 August 2004 | Delivered on: 20 August 2004 Persons entitled: Bancon Developments Limited Classification: Standard security Secured details: The obligations in terms of the offer. Particulars: 1.395 hectares at upperboat, inverurie. Outstanding |
11 March 2014 | Delivered on: 29 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Meal mill and milltown of collithie together with adjacent ground to the west thereof lying betweeen the public road and the ness bogie see form for further details. Notification of addition to or amendment of charge. Outstanding |
22 March 2012 | Delivered on: 5 April 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Triangler piece of ground lying on the north side of the huntly/rhynie public road county of aberdeen please see form. Outstanding |
18 June 1992 | Delivered on: 2 July 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm of millhill gartly aberdeen farm of mains newtongarry drumblade aberdeen plus six other farms. Outstanding |
15 September 2023 | Cessation of Shauna Innes as a person with significant control on 1 June 2023 (3 pages) |
---|---|
15 September 2023 | Change of details for Mr James William Innes as a person with significant control on 27 June 2023 (5 pages) |
15 September 2023 | Notification of James William Innes as a person with significant control on 1 June 2023 (2 pages) |
27 June 2023 | Change of details for Mrs Shauna Innes as a person with significant control on 1 June 2023 (2 pages) |
27 June 2023 | Confirmation statement made on 18 June 2023 with updates (4 pages) |
2 March 2023 | Micro company accounts made up to 21 June 2022 (3 pages) |
1 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 21 June 2021 (3 pages) |
1 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 21 June 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 21 June 2019 (2 pages) |
3 December 2019 | Change of details for Mrs Shauna Innes as a person with significant control on 3 November 2019 (2 pages) |
7 August 2019 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page) |
21 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 21 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 21 June 2017 (2 pages) |
18 December 2017 | Appointment of Mr James Grigor Innes as a director on 1 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of William John Robertson as a director on 1 December 2017 (1 page) |
18 December 2017 | Termination of appointment of William John Robertson as a director on 1 December 2017 (1 page) |
18 December 2017 | Appointment of Mr James William Innes as a director on 1 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr James Grigor Innes as a director on 1 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Shauna May Innes as a director on 1 December 2017 (1 page) |
18 December 2017 | Appointment of Mr James William Innes as a director on 1 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Shauna May Innes as a director on 1 December 2017 (1 page) |
27 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Shauna Innes as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Notification of Shauna Innes as a person with significant control on 1 July 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 21 June 2016 (3 pages) |
21 October 2016 | Accounts for a dormant company made up to 21 June 2016 (3 pages) |
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
11 November 2015 | Accounts for a dormant company made up to 21 June 2015 (3 pages) |
11 November 2015 | Accounts for a dormant company made up to 21 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 December 2014 | Accounts for a dormant company made up to 21 June 2014 (3 pages) |
1 December 2014 | Accounts for a dormant company made up to 21 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
29 March 2014 | Registration of charge 0384830011 (19 pages) |
29 March 2014 | Registration of charge 0384830011 (19 pages) |
9 September 2013 | Accounts for a dormant company made up to 21 June 2013 (3 pages) |
9 September 2013 | Accounts for a dormant company made up to 21 June 2013 (3 pages) |
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 21 June 2012 (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 21 June 2012 (4 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
28 September 2011 | Accounts for a dormant company made up to 21 June 2011 (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 21 June 2011 (3 pages) |
24 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 July 2010 | Accounts for a dormant company made up to 21 June 2010 (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 21 June 2010 (3 pages) |
8 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for William John Robertson on 18 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 18 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 18 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Shauna May Innes on 18 June 2010 (2 pages) |
8 July 2010 | Director's details changed for William John Robertson on 18 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Shauna May Innes on 18 June 2010 (2 pages) |
12 November 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
24 August 2009 | Accounts for a dormant company made up to 21 June 2009 (3 pages) |
24 August 2009 | Accounts for a dormant company made up to 21 June 2009 (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 21 June 2008 (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 21 June 2008 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 12-16 albyn place aberdeen AB10 1PS (1 page) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 12-16 albyn place aberdeen AB10 1PS (1 page) |
18 June 2008 | Location of debenture register (1 page) |
6 March 2008 | Accounts for a dormant company made up to 21 June 2007 (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 21 June 2007 (3 pages) |
19 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 21 June 2006 (3 pages) |
12 March 2007 | Accounts for a dormant company made up to 21 June 2006 (3 pages) |
6 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
20 April 2006 | Accounts for a dormant company made up to 21 June 2005 (3 pages) |
20 April 2006 | Accounts for a dormant company made up to 21 June 2005 (3 pages) |
5 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
20 April 2005 | Partic of mort/charge * (3 pages) |
20 April 2005 | Partic of mort/charge * (3 pages) |
24 March 2005 | Accounts for a dormant company made up to 21 June 2004 (3 pages) |
24 March 2005 | Accounts for a dormant company made up to 21 June 2004 (3 pages) |
12 October 2004 | Return made up to 18/06/04; full list of members
|
12 October 2004 | Return made up to 18/06/04; full list of members
|
20 August 2004 | Partic of mort/charge * (5 pages) |
20 August 2004 | Partic of mort/charge * (5 pages) |
17 April 2004 | Accounts for a dormant company made up to 21 June 2003 (3 pages) |
17 April 2004 | Accounts for a dormant company made up to 21 June 2003 (3 pages) |
10 October 2003 | Return made up to 18/06/03; full list of members (7 pages) |
10 October 2003 | Return made up to 18/06/03; full list of members (7 pages) |
18 April 2003 | Accounts for a dormant company made up to 21 June 2002 (3 pages) |
18 April 2003 | Accounts for a dormant company made up to 21 June 2002 (3 pages) |
28 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
22 October 2001 | Accounts for a dormant company made up to 21 June 2001 (3 pages) |
22 October 2001 | Accounts for a dormant company made up to 21 June 2001 (3 pages) |
9 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
20 September 2000 | Accounts for a dormant company made up to 21 June 2000 (1 page) |
20 September 2000 | Accounts for a dormant company made up to 21 June 2000 (1 page) |
20 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
7 September 1999 | Accounts for a dormant company made up to 21 June 1999 (1 page) |
7 September 1999 | Accounts for a dormant company made up to 21 June 1999 (1 page) |
7 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
29 September 1998 | Accounts for a dormant company made up to 21 June 1998 (1 page) |
29 September 1998 | Accounts for a dormant company made up to 21 June 1998 (1 page) |
10 July 1998 | Return made up to 25/06/98; full list of members
|
10 July 1998 | Return made up to 25/06/98; full list of members
|
26 August 1997 | Accounts for a dormant company made up to 21 June 1997 (1 page) |
26 August 1997 | Accounts for a dormant company made up to 21 June 1997 (1 page) |
9 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
9 October 1996 | Accounts for a dormant company made up to 21 June 1996 (1 page) |
9 October 1996 | Resolutions
|
9 October 1996 | Accounts for a dormant company made up to 21 June 1996 (1 page) |
9 October 1996 | Resolutions
|
27 June 1996 | Return made up to 25/06/96; no change of members (4 pages) |
27 June 1996 | Return made up to 25/06/96; no change of members (4 pages) |
26 September 1995 | Full accounts made up to 21 June 1995 (1 page) |
26 September 1995 | Full accounts made up to 21 June 1995 (1 page) |
10 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
10 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
27 July 1992 | Return made up to 12/07/92; full list of members (5 pages) |
27 July 1992 | Return made up to 12/07/92; full list of members (5 pages) |
2 July 1992 | Partic of mort/charge * (4 pages) |
2 July 1992 | Partic of mort/charge * (4 pages) |
2 July 1992 | Director resigned (2 pages) |
2 July 1992 | Director resigned (2 pages) |
24 July 1991 | Return made up to 12/07/91; full list of members (7 pages) |
24 July 1991 | Return made up to 12/07/91; full list of members (7 pages) |
27 February 1963 | Incorporation (10 pages) |
27 February 1963 | Incorporation (10 pages) |