Guthrie
Forfar
Angus
DD8 2SH
Scotland
Director Name | Jonathan Richard Osborne |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1991(27 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Executive Manager |
Country of Residence | United Kingdom |
Correspondence Address | Balmadies Guthrie Forfar Angus DD8 2SH Scotland |
Director Name | Nicholas George Osborne |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1994(30 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Bell Ingram Llp Manor Street Forfar DD8 1EX Scotland |
Director Name | Christopher Gerald Osborne |
---|---|
Date of Birth | September 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2003(39 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Student |
Correspondence Address | Balmadies Forfar Angus DD8 2SH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 1997(33 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Gerald Michael Osborne |
---|---|
Date of Birth | November 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(25 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 15 October 1995) |
Role | Landowner |
Correspondence Address | The Old Manse Rescobie Forfar Angus |
Director Name | Mr Bruce Mitchell Osborne |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(25 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 09 March 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Little Dunbarney Bridge Of Earn Perthshire PH2 9ED Scotland |
Director Name | Ian Michael Osborne |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(25 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 02 March 2015) |
Role | Headmaster |
Correspondence Address | Belhaven Hill Dunbar East Lothian EH42 1NN Scotland |
Director Name | June Mary Osborne |
---|---|
Date of Birth | July 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(25 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 12 March 2015) |
Role | Widow |
Correspondence Address | The Old Manse Rescobie Forfar Angus |
Secretary Name | Murray Beith Murray Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1989(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 1997) |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3BH Scotland |
Registered Address | C/O Bell Ingram Llp Manor Street Forfar DD8 1EX Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
30k at £1 | Jonathan Richard Osborne 42.86% Ordinary |
---|---|
20k at £1 | Nicholas George Osborne 28.57% Ordinary |
10k at £1 | James Carnegy Osborne 14.28% Ordinary |
10k at £1 | Trustees Of Jonathan Osborne's 2008 Trust For Julius 14.28% Ordinary |
1 at £1 | Bruce Mitchell Osborne 0.00% Ordinary |
1 at £1 | Ian Michael Osborne 0.00% Ordinary |
1 at £1 | June Mary Osborne 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £383,722 |
Cash | £8,335 |
Current Liabilities | £5,394 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2023 (9 months from now) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 May 2020 | Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ to C/O Bell Ingram Llp Manor Street Forfar DD8 1EX on 27 May 2020 (1 page) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 June 2016 | Director's details changed for Nicholas George Osborne on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Nicholas George Osborne on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Nicholas George Osborne on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Nicholas George Osborne on 1 June 2016 (2 pages) |
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Termination of appointment of June Mary Osborne as a director on 12 March 2015 (1 page) |
18 March 2015 | Termination of appointment of June Mary Osborne as a director on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Ian Michael Osborne as a director on 2 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Bruce Mitchell Osborne as a director on 9 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Ian Michael Osborne as a director on 2 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Bruce Mitchell Osborne as a director on 9 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Ian Michael Osborne as a director on 2 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Bruce Mitchell Osborne as a director on 9 March 2015 (1 page) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (11 pages) |
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (11 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (11 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (11 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (11 pages) |
7 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (11 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (8 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (8 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2009 | Return made up to 13/12/08; full list of members (7 pages) |
7 January 2009 | Return made up to 13/12/08; full list of members (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 39 castle street edinburgh EH2 3BH (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 39 castle street edinburgh EH2 3BH (1 page) |
15 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
7 January 2008 | Return made up to 13/12/07; full list of members (4 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2007 | Return made up to 13/12/06; full list of members (11 pages) |
11 January 2007 | Return made up to 13/12/06; full list of members (11 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 March 2006 | Return made up to 13/12/05; full list of members
|
13 March 2006 | Return made up to 13/12/04; full list of members; amend (9 pages) |
13 March 2006 | Return made up to 13/12/05; full list of members
|
13 March 2006 | Return made up to 13/12/04; full list of members; amend (9 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2005 | Return made up to 13/12/04; full list of members (11 pages) |
10 January 2005 | Return made up to 13/12/04; full list of members (11 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 December 2003 | Return made up to 13/12/03; full list of members (11 pages) |
19 December 2003 | Return made up to 13/12/03; full list of members (11 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 December 2002 | Return made up to 13/12/02; full list of members (11 pages) |
24 December 2002 | Return made up to 13/12/02; full list of members (11 pages) |
27 December 2001 | Return made up to 13/12/01; full list of members (10 pages) |
27 December 2001 | Return made up to 13/12/01; full list of members (10 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 December 2000 | Return made up to 13/12/00; full list of members
|
19 December 2000 | Return made up to 13/12/00; full list of members
|
10 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 December 1999 | Return made up to 13/12/99; full list of members (10 pages) |
21 December 1999 | Return made up to 13/12/99; full list of members (10 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
11 January 1999 | Return made up to 13/12/98; no change of members (6 pages) |
11 January 1999 | Return made up to 13/12/98; no change of members (6 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
21 January 1998 | Return made up to 13/12/97; full list of members (9 pages) |
21 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | Return made up to 13/12/97; full list of members (9 pages) |
21 January 1998 | Director's particulars changed (1 page) |
6 July 1997 | New secretary appointed (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New secretary appointed (1 page) |
6 July 1997 | Secretary resigned (1 page) |
24 January 1997 | Return made up to 13/12/96; no change of members (7 pages) |
24 January 1997 | Return made up to 13/12/96; no change of members (7 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
12 December 1995 | Return made up to 13/12/95; no change of members (6 pages) |
12 December 1995 | Return made up to 13/12/95; no change of members (6 pages) |
17 January 1983 | Annual return made up to 05/10/82 (4 pages) |
17 January 1983 | Annual return made up to 05/10/82 (4 pages) |
31 March 1982 | Accounts made up to 31 March 1982 (11 pages) |
31 March 1982 | Accounts made up to 31 March 1982 (11 pages) |