Aberdeen
AB15 4YL
Scotland
Director Name | Mrs Roberta Beattie Mutch Burnett |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1992(28 years, 2 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Jamie Fraser Burnett |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1998(35 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(48 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Edith Mary Burnett |
---|---|
Date of Birth | August 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 1993) |
Role | Company Director |
Correspondence Address | Williamston House Insch Aberdeenshire AB52 6TT Scotland |
Secretary Name | Mr Callum Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Williamston House Insch Aberdeenshire AB52 6TT Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1992(28 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 July 2008) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2008(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2012) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Telephone | 01464 841226 |
---|---|
Telephone region | Insch |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 90 other UK companies use this postal address |
3.8k at £1 | Callum Burnett 37.50% Ordinary |
---|---|
3.8k at £1 | Roberta Burnett 37.50% Ordinary |
2.5k at £1 | Jamie Fraser Burnett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £697,061 |
Current Liabilities | £326,612 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
13 August 2015 | Delivered on: 17 August 2015 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Several areas of ground lying in the county of aberdeen, extending to 135.19 hectares or thereby, and being those areas of ground shown edged red on the plan annexed. For more details please refer to the instrument. Outstanding |
---|---|
19 May 1999 | Delivered on: 28 May 1999 Persons entitled: Lombard North Central PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The lands of borrohill farm, strichen, aberdeenshire. Outstanding |
9 December 1975 | Delivered on: 10 December 1975 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
30 October 1972 | Delivered on: 30 October 1972 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Whole parts and portions of the lands and barony of newton of wrangham and others in the parish of culnalmond and county of aberdeen. Outstanding |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
3 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
27 May 2021 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 27 May 2021 (1 page) |
27 May 2021 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page) |
19 January 2021 | Change of details for Mr Jamie Fraser Burnett as a person with significant control on 14 May 2019 (2 pages) |
19 January 2021 | Cessation of Roberta Burnett as a person with significant control on 14 May 2019 (1 page) |
19 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 March 2019 | Notification of Jamie Burnett as a person with significant control on 6 April 2016 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 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) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 August 2015 | Registration of charge SC0395340004, created on 13 August 2015 (11 pages) |
17 August 2015 | Registration of charge SC0395340004, created on 13 August 2015 (11 pages) |
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 June 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
10 June 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
10 June 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
10 June 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mrs Roberta Burnett on 31 December 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Burnett & Reid on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Jamie Fraser Burnett on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Callum Burnett on 31 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mrs Roberta Burnett on 31 December 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Burnett & Reid on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Jamie Fraser Burnett on 31 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Callum Burnett on 31 December 2009 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Director's change of particulars / roberta burnett ! / 31/12/2008 (2 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Director's change of particulars / roberta burnett ! / 31/12/2008 (2 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 July 2008 | Secretary appointed burnett & reid (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from williamston house by insch aberdeenshire (1 page) |
22 July 2008 | Appointment terminated secretary paull & williamsons (1 page) |
22 July 2008 | Secretary appointed burnett & reid (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from williamston house by insch aberdeenshire (1 page) |
22 July 2008 | Appointment terminated secretary paull & williamsons (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 June 1999 | Dec mort/charge release * (4 pages) |
4 June 1999 | Dec mort/charge release * (4 pages) |
28 May 1999 | Partic of mort/charge * (6 pages) |
28 May 1999 | Partic of mort/charge * (6 pages) |
2 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
27 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 July 1983 | Accounts made up to 31 December 1982 (8 pages) |