Stranraer
DG9 0QP
Scotland
Director Name | Mr Ewan Alan McHarg |
---|---|
Date of Birth | September 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(55 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland Farm Leswalt Stranraer DG9 0QP Scotland |
Director Name | David McHarg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1989(26 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 1991) |
Role | Farmer |
Correspondence Address | West Glenstockadale Leswalt Stranraer DG9 0RL Scotland |
Director Name | Mrs Margaret Agnes McHarg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1989(26 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 1991) |
Role | Married Woman |
Correspondence Address | West Glenstockadale Leswalt Stranraer DG9 0RL Scotland |
Secretary Name | Andrew Alexander Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1989(26 years after company formation) |
Appointment Duration | 29 years, 8 months (resigned 10 December 2018) |
Role | Company Director |
Correspondence Address | Shinraggie Broadstone Road Stranraer Wigtownshire DG9 0EX Scotland |
Director Name | Mr Ian David McHarg |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(28 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 April 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Kirkland Farm Leswalt Stranraer Wigtownshire DG9 0QP Scotland |
Director Name | Mrs Marion Agnes McHarg |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(29 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 April 2018) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Kirkland Farm Leswalt Stranraer Wigtownshire DG9 0QP Scotland |
Registered Address | Kirkland Farm Leswalt Stranraer DG9 0QP Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Stranraer and North Rhins |
7.8k at £1 | Ian David Mcharg 72.09% Ordinary |
---|---|
1.5k at £1 | David Mcharg 13.95% Ordinary |
1.5k at £1 | Euan Mcharg 13.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £384,305 |
Cash | £829 |
Current Liabilities | £397,234 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 31 March 2022 (12 months ago) |
---|---|
Next Return Due | 14 April 2023 (2 weeks, 1 day from now) |
11 July 2018 | Delivered on: 14 July 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Kirkland farm, leswalt, stranraer and land at high dinduff, kirkcolm, stranraer. Outstanding |
---|---|
1 March 2018 | Delivered on: 7 March 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
25 January 2001 | Delivered on: 5 February 2001 Persons entitled: Triodos Bank Nv Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm and lands of kirkland in the parish of leswalt and county of wigtown. Outstanding |
17 January 2001 | Delivered on: 25 January 2001 Persons entitled: Triodos Bank Nv Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of high dinduff, leswalt. Outstanding |
14 September 1978 | Delivered on: 19 September 1978 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm and lands of kirkland, leswalt, stranraer. Outstanding |
14 April 1966 | Delivered on: 22 April 1966 Persons entitled: Caledonian Insurance Company Classification: Disposition & minute of agreement Secured details: £6,000. Particulars: Farms and lands of knock and maize in the parish of leswalt and county of wigtown. Outstanding |
27 January 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
---|---|
27 January 2022 | Director's details changed for Mr Ewan Alan Mcharg on 23 September 2021 (2 pages) |
24 September 2021 | Previous accounting period extended from 28 May 2021 to 31 May 2021 (1 page) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 28 May 2020 (6 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 February 2020 | Cessation of Ian David Mcharg as a person with significant control on 16 January 2020 (1 page) |
24 February 2020 | Change of details for Mr Ewan Alan Mcharg as a person with significant control on 16 January 2020 (2 pages) |
21 January 2020 | Micro company accounts made up to 28 May 2019 (4 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
24 January 2019 | Micro company accounts made up to 28 May 2018 (5 pages) |
10 December 2018 | Termination of appointment of Andrew Alexander Murray as a secretary on 10 December 2018 (1 page) |
14 July 2018 | Registration of charge SC0386470006, created on 11 July 2018 (18 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
12 April 2018 | Change of details for Mr Ian David Mcharg as a person with significant control on 1 April 2018 (2 pages) |
12 April 2018 | Cessation of Marion Agnes Mcharg as a person with significant control on 27 March 2018 (1 page) |
12 April 2018 | Notification of Ewan Alan Mcharg as a person with significant control on 18 January 2018 (2 pages) |
6 April 2018 | Cancellation of shares. Statement of capital on 18 January 2018
|
5 April 2018 | Termination of appointment of Marion Agnes Mcharg as a director on 1 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Ian David Mcharg as a director on 1 April 2018 (1 page) |
5 April 2018 | Appointment of Mr Ewan Alan Mcharg as a director on 1 April 2018 (2 pages) |
27 March 2018 | Purchase of own shares. (4 pages) |
7 March 2018 | Registration of charge SC0386470005, created on 1 March 2018 (17 pages) |
23 January 2018 | Micro company accounts made up to 28 May 2017 (6 pages) |
9 November 2017 | Registered office address changed from 25 Lewis Street Stranraer DG9 7LA to Kirkland Farm Leswalt Stranraer DG9 0QP on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 25 Lewis Street Stranraer DG9 7LA to Kirkland Farm Leswalt Stranraer DG9 0QP on 9 November 2017 (1 page) |
10 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 28 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 28 May 2016 (5 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 February 2016 | Total exemption small company accounts made up to 28 May 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 28 May 2015 (6 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
26 February 2015 | Total exemption small company accounts made up to 28 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 28 May 2014 (5 pages) |
13 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 December 2013 | Total exemption small company accounts made up to 28 May 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 May 2013 (6 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 28 May 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 28 May 2012 (7 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 28 May 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 28 May 2011 (6 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 28 May 2010 (8 pages) |
26 January 2011 | Total exemption small company accounts made up to 28 May 2010 (8 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Ian David Mcharg on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Marion Agnes Mcharg on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Ian David Mcharg on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Marion Agnes Mcharg on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Ian David Mcharg on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Marion Agnes Mcharg on 1 April 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 28 May 2009 (9 pages) |
13 January 2010 | Total exemption small company accounts made up to 28 May 2009 (9 pages) |
24 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 28 May 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 28 May 2008 (5 pages) |
17 April 2008 | Return made up to 01/04/08; no change of members (7 pages) |
17 April 2008 | Return made up to 01/04/08; no change of members (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 May 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 May 2007 (6 pages) |
23 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
23 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 28 May 2006 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 28 May 2006 (7 pages) |
17 May 2006 | Return made up to 01/04/06; full list of members
|
17 May 2006 | Return made up to 01/04/06; full list of members
|
16 January 2006 | Total exemption small company accounts made up to 28 May 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 28 May 2005 (6 pages) |
25 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 28 May 2004 (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 28 May 2004 (6 pages) |
10 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 28 May 2003 (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 28 May 2003 (6 pages) |
18 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
4 October 2002 | Total exemption small company accounts made up to 28 May 2002 (8 pages) |
4 October 2002 | Total exemption small company accounts made up to 28 May 2002 (8 pages) |
10 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 28 May 2001 (9 pages) |
21 September 2001 | Total exemption small company accounts made up to 28 May 2001 (9 pages) |
20 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
5 February 2001 | Partic of mort/charge * (5 pages) |
5 February 2001 | Partic of mort/charge * (5 pages) |
25 January 2001 | Partic of mort/charge * (6 pages) |
25 January 2001 | Partic of mort/charge * (6 pages) |
24 October 2000 | Accounts for a small company made up to 28 May 2000 (9 pages) |
24 October 2000 | Accounts for a small company made up to 28 May 2000 (9 pages) |
25 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 28 May 1999 (8 pages) |
11 October 1999 | Accounts for a small company made up to 28 May 1999 (8 pages) |
8 May 1999 | Return made up to 01/04/99; full list of members (6 pages) |
8 May 1999 | Return made up to 01/04/99; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 28 May 1998 (8 pages) |
31 October 1998 | Accounts for a small company made up to 28 May 1998 (8 pages) |
28 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 28 May 1997 (7 pages) |
28 November 1997 | Accounts for a small company made up to 28 May 1997 (7 pages) |
15 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
15 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 28 May 1996 (8 pages) |
14 April 1997 | Accounts for a small company made up to 28 May 1996 (8 pages) |
30 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
30 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
18 March 1991 | Resolutions
|
18 March 1991 | Resolutions
|
5 April 1963 | Incorporation (12 pages) |
5 April 1963 | Incorporation (12 pages) |