64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Secretary Name | Mrs Jane Paterson Niven |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1997(34 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mr Michael William George Niven |
---|---|
Date of Birth | November 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(54 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mrs Jane Paterson Niven |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(54 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Joan Arnot Niven |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 May 1997) |
Role | Farmer |
Correspondence Address | Garden House Linlathen Farm Broughty Ferry Dundee DD5 3NX Scotland |
Secretary Name | Mr Hugh Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitlivie Carnoustie Angus DD7 6LU Scotland |
Telephone | 01241 852827 |
---|---|
Telephone region | Arbroath |
Registered Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Hugh B. Niven 93.00% Ordinary B |
---|---|
300 at £0.05 | Hugh B. Niven 6.98% Ordinary A |
1 at £0.05 | H.b Niven 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,892,054 |
Current Liabilities | £58,718 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (9 months from now) |
9 June 2017 | Delivered on: 16 June 2017 Persons entitled: Linlathen Developments (Tayside) Limited Classification: A registered charge Particulars: The land at linlathen, broughty ferry registered in the land register of scotland under title number ANG69696. Outstanding |
---|
22 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
---|---|
22 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
25 February 2021 | Previous accounting period shortened from 30 November 2020 to 30 June 2020 (1 page) |
17 February 2021 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
28 May 2020 | Change of details for Mr Hugh Batchelor Niven as a person with significant control on 9 March 2020 (2 pages) |
30 April 2020 | Notification of Michael William George Niven as a person with significant control on 9 March 2020 (2 pages) |
17 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2020 | Sub-division of shares on 9 March 2020 (4 pages) |
17 April 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
17 April 2020 | Change of share class name or designation (2 pages) |
17 April 2020 | Memorandum and Articles of Association (12 pages) |
17 April 2020 | Resolutions
|
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
19 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
22 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
16 June 2017 | Registration of charge SC0385410001, created on 9 June 2017 (5 pages) |
16 June 2017 | Registration of charge SC0385410001, created on 9 June 2017 (5 pages) |
6 April 2017 | Appointment of Mr Michael William George Niven as a director on 3 April 2017 (2 pages) |
6 April 2017 | Appointment of Mrs Jane Paterson Niven as a director on 3 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Michael William George Niven as a director on 3 April 2017 (2 pages) |
6 April 2017 | Appointment of Mrs Jane Paterson Niven as a director on 3 April 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Director's details changed for Mr Hugh Niven on 13 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Mrs Jane Paterson Niven on 13 December 2013 (1 page) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Director's details changed for Mr Hugh Niven on 13 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Mrs Jane Paterson Niven on 13 December 2013 (1 page) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 January 2013 | Previous accounting period shortened from 31 March 2013 to 30 November 2012 (1 page) |
30 January 2013 | Previous accounting period shortened from 31 March 2013 to 30 November 2012 (1 page) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Hugh Niven on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Hugh Niven on 16 December 2009 (2 pages) |
14 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (6 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (6 pages) |
6 May 2008 | Return made up to 13/12/06; full list of members; amend (6 pages) |
6 May 2008 | Return made up to 13/12/07; full list of members; amend (6 pages) |
6 May 2008 | Return made up to 13/12/07; full list of members; amend (6 pages) |
6 May 2008 | Return made up to 13/12/06; full list of members; amend (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
20 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
9 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
19 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
14 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 December 2002 | Return made up to 13/12/02; full list of members (6 pages) |
13 December 2002 | Return made up to 13/12/02; full list of members (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
17 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
19 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
21 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
10 February 1998 | Memorandum and Articles of Association (11 pages) |
10 February 1998 | Memorandum and Articles of Association (11 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members
|
3 February 1998 | Return made up to 31/12/97; full list of members
|
23 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 August 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
22 August 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
14 July 1997 | Memorandum and Articles of Association (22 pages) |
14 July 1997 | Ad 09/05/97--------- £ si [email protected]=300 £ ic 15/315 (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Conve 09/05/97 (1 page) |
14 July 1997 | Memorandum and Articles of Association (22 pages) |
14 July 1997 | Conve 09/05/97 (1 page) |
14 July 1997 | Ad 09/05/97--------- £ si [email protected]=300 £ ic 15/315 (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
27 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
26 July 1990 | Misc (9 pages) |
26 July 1990 | Misc (9 pages) |
7 September 1987 | Company name changed clova holdings (angus) LIMITED\certificate issued on 08/09/87 (2 pages) |
7 September 1987 | Company name changed clova holdings (angus) LIMITED\certificate issued on 08/09/87 (2 pages) |
15 March 1963 | Certificate of incorporation (1 page) |
15 March 1963 | Certificate of incorporation (1 page) |