Gordon
Berwickshire
TD3 6LU
Scotland
Director Name | Mr James McDougal |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1988(25 years, 6 months after company formation) |
Appointment Duration | 35 years |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bassendean Gordon Berwickshire TD3 6LU Scotland |
Secretary Name | Mrs Catherine Anne McDougal |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1997(33 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bassendean Gordon Berwickshire TD3 6LU Scotland |
Director Name | Anne Sherriff McDougal |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(25 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 29 October 2012) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Bassendean Bassendean Bassendean Gordon Berwickshire TD3 6LU Scotland |
Secretary Name | Anne Sherriff McDougal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1988(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 February 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bassendean Gordon Berwickshire TD3 6LU Scotland |
Telephone | 01573 410233 |
---|---|
Telephone region | Kelso |
Registered Address | Bassendean Gordon Berwickshire TD3 6LU Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
149 at £1 | James Mcdougal Snr 7.45% Ordinary |
---|---|
926 at £1 | George Mcdougal 46.30% Ordinary |
925 at £1 | James Mcdougal Jnr 46.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,863,005 |
Cash | £676,036 |
Current Liabilities | £423,654 |
Latest Accounts | 31 May 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
9 September 2016 | Delivered on: 13 September 2016 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Blythe farm & farmhouse, lauder. BER744, BER732, and part and portion of BER591. Outstanding |
---|---|
21 March 2011 | Delivered on: 4 April 2011 Persons entitled: Pne Wind UK Limited Classification: Standard security Secured details: Obligations in terms of an option agreement. Particulars: Blythe farm lauder ber 591. Outstanding |
4 October 2000 | Delivered on: 17 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Blythe farm, lauder, berwickshire. Outstanding |
4 October 2000 | Delivered on: 23 October 2000 Satisfied on: 9 May 2012 Persons entitled: James Logan Mcdougal Classification: Standard security Secured details: £350,000. Particulars: Lands and farm of blythe and gairmuir, lauder, berwick. Fully Satisfied |
23 December 1994 | Delivered on: 10 January 1995 Satisfied on: 8 January 1998 Persons entitled: James Logan Mcdougal 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 |
3 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
8 September 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
16 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 February 2017 | Satisfaction of charge SC0389310006 in part (4 pages) |
7 February 2017 | Satisfaction of charge SC0389310006 in part (4 pages) |
1 February 2017 | Satisfaction of charge 2 in full (4 pages) |
1 February 2017 | Satisfaction of charge 2 in full (4 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Satisfaction of charge 5 in full (4 pages) |
10 January 2017 | Satisfaction of charge 5 in full (4 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
13 September 2016 | Registration of charge SC0389310006, created on 9 September 2016 (16 pages) |
13 September 2016 | Registration of charge SC0389310006, created on 9 September 2016 (16 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
1 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
8 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
26 October 2013 | Secretary's details changed for Catherine Anne Mcdougal on 26 October 2013 (1 page) |
26 October 2013 | Director's details changed for Catherine Anne Mcdougal on 26 October 2013 (2 pages) |
26 October 2013 | Director's details changed for Catherine Anne Mcdougal on 26 October 2013 (2 pages) |
26 October 2013 | Director's details changed for Mr James Mcdougal on 26 October 2013 (2 pages) |
26 October 2013 | Secretary's details changed for Catherine Anne Mcdougal on 26 October 2013 (1 page) |
26 October 2013 | Director's details changed for Mr James Mcdougal on 26 October 2013 (2 pages) |
3 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
3 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 February 2013 | Termination of appointment of Anne Mcdougal as a director (1 page) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 February 2013 | Termination of appointment of Anne Mcdougal as a director (1 page) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
4 April 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 April 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 January 2010 | Director's details changed for James Mcdougal on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Anne Sherriff Mcdougal on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Catherine Anne Mcdougal on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Anne Sherriff Mcdougal on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Catherine Anne Mcdougal on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for James Mcdougal on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for James Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Secretary's details changed for Catherine Anne Mcdougal on 19 February 1997 (2 pages) |
27 January 2010 | Director's details changed for James Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for James Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for Anne Sherriff Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for James Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for James Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for Anne Sherriff Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for Anne Sherriff Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Secretary's details changed for Catherine Anne Mcdougal on 19 February 1997 (2 pages) |
27 January 2010 | Director's details changed for James Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for Catherine Anne Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for Anne Sherriff Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for Catherine Anne Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for Anne Sherriff Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for Anne Sherriff Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for Catherine Anne Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for Catherine Anne Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for James Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for Catherine Anne Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for Anne Sherriff Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for Catherine Anne Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for Anne Sherriff Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for Catherine Anne Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for James Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for Anne Sherriff Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for James Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for Catherine Anne Mcdougal on 9 December 1988 (1 page) |
27 January 2010 | Director's details changed for Catherine Anne Mcdougal on 9 December 1988 (1 page) |
29 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
9 April 2009 | Return made up to 31/12/08; full list of members (6 pages) |
9 April 2009 | Return made up to 31/12/08; full list of members (6 pages) |
18 August 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
18 August 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
8 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
8 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
18 December 2001 | Accounting reference date shortened from 14/06/02 to 31/05/02 (1 page) |
18 December 2001 | Accounting reference date shortened from 14/06/02 to 31/05/02 (1 page) |
29 November 2001 | Accounts for a small company made up to 14 June 2001 (9 pages) |
29 November 2001 | Accounts for a small company made up to 14 June 2001 (9 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
25 January 2001 | Dec mort/charge release * (4 pages) |
25 January 2001 | Dec mort/charge release * (4 pages) |
25 January 2001 | Dec mort/charge release * (4 pages) |
25 January 2001 | Dec mort/charge release * (4 pages) |
25 January 2001 | Dec mort/charge release * (4 pages) |
25 January 2001 | Dec mort/charge release * (4 pages) |
25 January 2001 | Dec mort/charge release * (4 pages) |
25 January 2001 | Dec mort/charge release * (4 pages) |
23 October 2000 | Partic of mort/charge * (7 pages) |
23 October 2000 | Partic of mort/charge * (7 pages) |
17 October 2000 | Accounts for a small company made up to 14 June 2000 (8 pages) |
17 October 2000 | Partic of mort/charge * (5 pages) |
17 October 2000 | Accounts for a small company made up to 14 June 2000 (8 pages) |
17 October 2000 | Partic of mort/charge * (5 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
16 November 1999 | Accounts for a small company made up to 14 June 1999 (7 pages) |
16 November 1999 | Accounts for a small company made up to 14 June 1999 (7 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
8 December 1998 | Accounts for a small company made up to 14 June 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 14 June 1998 (7 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Dec mort/charge * (4 pages) |
8 January 1998 | Dec mort/charge * (4 pages) |
7 November 1997 | Accounts for a small company made up to 14 June 1997 (8 pages) |
7 November 1997 | Accounts for a small company made up to 14 June 1997 (8 pages) |
24 February 1997 | Accounts for a small company made up to 14 June 1996 (8 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Accounts for a small company made up to 14 June 1996 (8 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |