Nairn
IV12 5HY
Scotland
Secretary Name | Gillian Elizabeth De Grey Allingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1999(35 years, 12 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craggie Farm Auldearn Nairn Highland IV12 5HY Scotland |
Director Name | Gillian Elisabeth Helen De Grey Allingham |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2002(39 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Craggie Farm Auldearn Nairn IV12 5HY Scotland |
Director Name | Anne Glen Allingham |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 June 2002) |
Role | Housewife |
Correspondence Address | Chateau Balfriesh Cawdor Nairn Morayshire IV12 5XY Scotland |
Director Name | James Day De Grey Allingham |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 June 2002) |
Role | Farmer |
Correspondence Address | Chateau Balfriesh Cawdor Nairn Morayshire IV12 5XY Scotland |
Secretary Name | Anne Glen Allingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | Craggie Farm Auldearn Nairn Nairnshire IV12 5HY Scotland |
Telephone | 01667 452444 |
---|---|
Telephone region | Nairn |
Registered Address | Craggie Nairn . IV12 5HY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
186k at £0.2 | William Glen De Grey Allingham 93.00% Ordinary |
---|---|
5k at £0.2 | Anne Glen Allingham 2.50% Ordinary |
5k at £0.2 | James Day De Grey Allingham 2.50% Ordinary |
4k at £0.2 | Trustees Of Craggie Farm Trustees 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £806,560 |
Cash | £143 |
Current Liabilities | £194,921 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 27 February 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 May |
Latest Return | 13 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2023 (1 month, 4 weeks from now) |
10 May 2017 | Delivered on: 12 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Balfreish farm, nairn. Outstanding |
---|---|
28 April 2017 | Delivered on: 15 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
3 March 2014 | Delivered on: 7 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The farm and lands of knockoudie (or craggie) in the parish of auldearn and county of nairn extending to 189.7 acres. Notification of addition to or amendment of charge. Outstanding |
14 June 2006 | Delivered on: 20 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1 balmakeith business park, nairn NRN1482. Outstanding |
14 June 2006 | Delivered on: 20 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 14 balmakeith business park, nairn NRN1617. Outstanding |
16 September 2004 | Delivered on: 23 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 August 1977 | Delivered on: 12 August 1977 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of balfresh farm, parish of croy, county of nairn, extending to 102.61 acres. Outstanding |
10 May 2017 | Delivered on: 12 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land at craggie farm, nairn estending to 182.34 acres or thereby. Outstanding |
10 May 2017 | Delivered on: 12 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land at craggie farm, nairn extending to 182.34 acres or thereby. Outstanding |
2 October 1963 | Delivered on: 2 October 1963 Satisfied on: 6 November 2004 Persons entitled: Mrs Anne Glen Arnott or Austin; Samuel Morrison Raeburn and George Morton Lawrence as Trustees Classification: Bond and disposition in security Secured details: £4,300. Particulars: The farm and lands of knockoudie (or craggie) in the parish of auldean & county of nairn. Fully Satisfied |
2 October 1963 | Delivered on: 2 October 1963 Satisfied on: 26 October 2004 Persons entitled: Mrs Anne Glen Austin or Allingham Classification: Bond and disposition in security Secured details: £4,500. Particulars: The farm and lands of knockoudie (or craggie) in the parish of auldean & county of nairn. Fully Satisfied |
9 December 2021 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
---|---|
4 November 2021 | Confirmation statement made on 4 November 2021 with updates (4 pages) |
27 February 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
27 February 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
13 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
27 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
31 December 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
30 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
24 May 2017 | Satisfaction of charge 6 in full (4 pages) |
24 May 2017 | Satisfaction of charge 4 in full (4 pages) |
24 May 2017 | Satisfaction of charge 3 in full (4 pages) |
24 May 2017 | Satisfaction of charge SC0387200007 in full (4 pages) |
24 May 2017 | Satisfaction of charge 5 in full (4 pages) |
24 May 2017 | Satisfaction of charge 3 in full (4 pages) |
24 May 2017 | Satisfaction of charge 4 in full (4 pages) |
24 May 2017 | Satisfaction of charge 5 in full (4 pages) |
24 May 2017 | Satisfaction of charge 6 in full (4 pages) |
24 May 2017 | Satisfaction of charge SC0387200007 in full (4 pages) |
15 May 2017 | Registration of charge SC0387200008, created on 28 April 2017 (19 pages) |
15 May 2017 | Registration of charge SC0387200008, created on 28 April 2017 (19 pages) |
12 May 2017 | Registration of charge SC0387200011, created on 10 May 2017 (9 pages) |
12 May 2017 | Registration of charge SC0387200009, created on 10 May 2017 (9 pages) |
12 May 2017 | Registration of charge SC0387200010, created on 10 May 2017 (9 pages) |
12 May 2017 | Registration of charge SC0387200010, created on 10 May 2017 (9 pages) |
12 May 2017 | Registration of charge SC0387200009, created on 10 May 2017 (9 pages) |
12 May 2017 | Registration of charge SC0387200011, created on 10 May 2017 (9 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 March 2014 | Registration of charge 0387200007
|
7 March 2014 | Registration of charge 0387200007
|
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
5 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
5 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
2 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
2 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for William Glen De-Grey Allingham on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Gillian Elisabeth Helen De Grey Allingham on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for William Glen De-Grey Allingham on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Gillian Elisabeth Helen De Grey Allingham on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for William Glen De-Grey Allingham on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Gillian Elisabeth Helen De Grey Allingham on 8 January 2010 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
31 December 2007 | Return made up to 29/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 29/12/07; full list of members (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
8 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
20 June 2006 | Partic of mort/charge * (3 pages) |
20 June 2006 | Partic of mort/charge * (3 pages) |
20 June 2006 | Partic of mort/charge * (3 pages) |
20 June 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
6 November 2004 | Dec mort/charge * (2 pages) |
6 November 2004 | Dec mort/charge * (2 pages) |
26 October 2004 | Dec mort/charge * (2 pages) |
26 October 2004 | Dec mort/charge * (2 pages) |
24 September 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
24 September 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
23 September 2004 | Partic of mort/charge * (6 pages) |
23 September 2004 | Partic of mort/charge * (6 pages) |
7 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
7 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
23 October 2003 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
23 October 2003 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
29 October 2002 | Total exemption full accounts made up to 31 May 2002 (14 pages) |
29 October 2002 | Total exemption full accounts made up to 31 May 2002 (14 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
23 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
23 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
24 August 2001 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
24 August 2001 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (8 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (8 pages) |
19 September 2000 | Full accounts made up to 31 May 2000 (15 pages) |
19 September 2000 | Full accounts made up to 31 May 2000 (15 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
1 December 1999 | Resolutions
|
1 December 1999 | Resolutions
|
1 November 1999 | Full accounts made up to 28 May 1999 (14 pages) |
1 November 1999 | Full accounts made up to 28 May 1999 (14 pages) |
1 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | Director's particulars changed (1 page) |
25 April 1999 | New secretary appointed (1 page) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New secretary appointed (1 page) |
25 April 1999 | Secretary resigned (1 page) |
23 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
11 November 1998 | Full accounts made up to 28 May 1998 (13 pages) |
11 November 1998 | Full accounts made up to 28 May 1998 (13 pages) |
13 January 1998 | Full accounts made up to 28 May 1997 (15 pages) |
13 January 1998 | Full accounts made up to 28 May 1997 (15 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
5 November 1996 | Full accounts made up to 28 May 1996 (15 pages) |
5 November 1996 | Full accounts made up to 28 May 1996 (15 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 28 May 1995 (11 pages) |
26 October 1995 | Full accounts made up to 28 May 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |