Fordoun
Laurencekirk
Kincardineshire
AB30 1NS
Scotland
Director Name | Mr George Alexander Barrie Anderson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1989(25 years, 10 months after company formation) |
Appointment Duration | 35 years |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Mains Of Kair Farm Fordoun Laurencekirk Kincardineshire AB30 1NS Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1989(25 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 13 May 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(44 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 November 2021) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Telephone | 01561 320406 |
---|---|
Telephone region | Laurencekirk |
Registered Address | Mains Of Kair Farm Fordoun Laurencekirk Kincardineshire AB30 1NS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
200k at £1 | George Alexander Barrie Anderson 92.89% Redeemable Preference |
---|---|
7.7k at £1 | George Alexander Barrie Anderson 3.59% Ordinary |
5.5k at £1 | Graham Robert Anderson 2.55% Ordinary |
1.3k at £1 | Gillian Fiona Cadzow Anderson 0.58% Ordinary |
275 at £1 | David Campbell Anderson 0.13% Ordinary |
275 at £1 | George William Anderson 0.13% Ordinary |
275 at £1 | James Alexander Anderson 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,737 |
Cash | £36,978 |
Current Liabilities | £258,378 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 3 weeks from now) |
4 September 2007 | Delivered on: 7 September 2007 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 |
---|---|
16 September 1986 | Delivered on: 23 September 1986 Satisfied on: 1 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
24 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
28 September 2020 | Change of details for Mr Graham Robert Anderson as a person with significant control on 28 September 2020 (2 pages) |
28 September 2020 | Change of details for Mr Graham Robert Anderson as a person with significant control on 28 September 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
10 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
12 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
9 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
14 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
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) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
22 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Partic of mort/charge * (3 pages) |
1 September 2007 | Dec mort/charge * (2 pages) |
1 September 2007 | Dec mort/charge * (2 pages) |
23 July 2007 | Return made up to 04/07/07; full list of members (5 pages) |
23 July 2007 | Return made up to 04/07/07; full list of members (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
20 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 October 2005 | Return made up to 04/07/05; full list of members; amend (8 pages) |
11 October 2005 | Return made up to 04/07/05; full list of members; amend (8 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Return made up to 04/07/05; full list of members (5 pages) |
6 October 2005 | Return made up to 04/07/05; full list of members (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
21 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Ad 24/03/04--------- £ si 200000@1=200000 £ ic 15300/215300 (2 pages) |
7 May 2004 | Nc inc already adjusted 24/03/04 (1 page) |
7 May 2004 | Nc inc already adjusted 24/03/04 (1 page) |
7 May 2004 | Resolutions
|
7 May 2004 | Ad 24/03/04--------- £ si 200000@1=200000 £ ic 15300/215300 (2 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
8 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
6 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
6 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
6 February 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
6 February 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
17 July 2001 | Return made up to 04/07/01; full list of members (9 pages) |
17 July 2001 | Return made up to 04/07/01; full list of members (9 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
14 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
30 March 2000 | Auditor's resignation (1 page) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 March 2000 | Auditor's resignation (1 page) |
25 August 1999 | Return made up to 04/07/99; full list of members (14 pages) |
25 August 1999 | Return made up to 04/07/99; full list of members (14 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
9 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
29 May 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
3 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
19 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
19 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
23 September 1996 | Return made up to 04/07/96; full list of members (7 pages) |
23 September 1996 | Return made up to 04/07/96; full list of members (7 pages) |
18 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
18 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
6 June 1963 | Incorporation (13 pages) |
6 June 1963 | Incorporation (13 pages) |