Edinburgh
EH29 9ER
Scotland
Director Name | Mr James Roderick Gammell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1992(28 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Foxhall Kirkliston Edinburgh EH29 9ER Scotland |
Director Name | Peter Joshua Thomas Gammell |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 August 1992(28 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Foxhall Kirkliston Edinburgh EH29 9ER Scotland |
Director Name | Philippa Mary Gammell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2014(50 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxhall Kirkliston Edinburgh EH29 9ER Scotland |
Director Name | Ms Susannah Claire Gammell |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2014(50 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Foxhall Kirkliston Edinburgh EH29 9ER Scotland |
Secretary Name | Ms Caron Bergin |
---|---|
Status | Current |
Appointed | 01 October 2018(54 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Foxhall Kirkliston Edinburgh EH29 9ER Scotland |
Director Name | Susan Patricia Bowring Gammell |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 1992) |
Role | Secretary |
Correspondence Address | Foxhall Kirkliston West Lothian EH29 9ER Scotland |
Director Name | Mr Andrew John Gammell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(25 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 26 November 2014) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Laguna Murthly Perth Perthshire PH1 4HE Scotland |
Director Name | Mr Peter James Arthur Leggate |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(25 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 26 November 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Greenlawdean House Greenlaw Duns Berwickshire TD10 6XP Scotland |
Secretary Name | Mr James Edward Bowring Gammell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alrick Glenisla Blairgowrie Perthshire PH11 8PJ Scotland |
Director Name | James Gilbert Sydney Gammell |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 April 1999) |
Role | Retired |
Correspondence Address | Foxhall Kirkliston West Lothian EH29 9ER Scotland |
Director Name | Mr Benjamin David Leggate |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(38 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 November 2014) |
Role | Farmer |
Country of Residence | Australia |
Correspondence Address | Greenlawdean House Greenlaw Berwickshire TD10 6XP Scotland |
Secretary Name | Mrs Karen Ann Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(39 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rhymers Mill Cottage Mill Road Earlston Berwickshire TD4 6DG Scotland |
Secretary Name | Castle Cairn (Financial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1990(25 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 May 1993) |
Correspondence Address | 64 Queen Street Edinburgh Eh2 |
Telephone | 01575 582201 |
---|---|
Telephone region | Kirriemuir |
Registered Address | Foxhall Kirkliston Edinburgh EH29 9ER Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 2 other UK companies use this postal address |
148.5k at £1 | J.e.b. Gammell 5.18% Ordinary A |
---|---|
1.3m at £1 | James Edward Bowring Gammell 46.31% Ordinary B |
120k at £1 | Trustees Of J.r. Gammell 99 Discretionary Trust 4.19% Ordinary A |
96.7k at £1 | James Roderick Gammell 3.37% Ordinary A |
603.3k at £1 | Philippa Mary Gammell 21.05% Ordinary B |
70k at £1 | James Edward Bowring Gammell 2.44% Preference |
500k at £1 | Pm Gammell Discretionary Trust 17.45% Ordinary B |
96 at £1 | P.j.t. Gammell 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,431,131 |
Cash | £126,351 |
Current Liabilities | £1,156,556 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (8 months from now) |
24 February 2021 | Delivered on: 8 March 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at foxhall, kirkliston shown tinted pink on the title plan in respect of title number WLN49123 and known as 1 and 2 foxhall cottages, which subjects form part and portion of the subjects registered in the land register of scotland under title number WLN49123. Outstanding |
---|---|
29 January 2021 | Delivered on: 15 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
18 February 2013 | Delivered on: 26 February 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Little forter glenisla blairgowrie ANG55376. Outstanding |
25 August 1964 | Delivered on: 27 August 1964 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Ex facie absolute disposition and explanatory letter Secured details: All sums due or to become due on any account whatsoever. Particulars: Shealwalls farm, alyth. Outstanding |
18 November 2009 | Delivered on: 28 November 2009 Satisfied on: 26 February 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
23 January 1989 | Delivered on: 2 February 1989 Satisfied on: 7 February 1990 Persons entitled: Patrick Alexander Kilgour Ewart and Another Classification: Standard security Secured details: £50,000. Particulars: Farmhouse & garden ground shealwalls, alyth, perth. Fully Satisfied |
8 March 2021 | Registration of charge SC0406330006, created on 24 February 2021 (7 pages) |
---|---|
15 February 2021 | Registration of charge SC0406330005, created on 29 January 2021 (15 pages) |
23 June 2020 | Change of details for Mr James Roderick Gammell as a person with significant control on 14 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr James Roderick Gammell on 23 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr James Edward Bowring Gammell on 14 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr James Edward Bowring Gammell on 14 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Susannah Claire Gammell on 14 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Susannah Claire Gammell on 14 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Peter Joshua Thomas Gammell on 14 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr James Edward Bowring Gammell on 14 June 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
23 June 2020 | Director's details changed for Peter Joshua Thomas Gammell on 14 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Philippa Mary Gammell on 14 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Philippa Mary Gammell on 23 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr James Roderick Gammell on 14 June 2020 (2 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
23 December 2019 | Previous accounting period shortened from 28 November 2019 to 30 June 2019 (3 pages) |
27 August 2019 | Total exemption full accounts made up to 28 November 2018 (13 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
9 November 2018 | Appointment of Ms Caron Bergin as a secretary on 1 October 2018 (2 pages) |
9 November 2018 | Termination of appointment of Karen Ann Richardson as a secretary on 30 September 2018 (1 page) |
18 September 2018 | Registered office address changed from Gogar Mains Estate Office Gogar Mains Farm Road Edinburgh EH12 9BP to Foxhall Kirkliston Edinburgh EH29 9ER on 18 September 2018 (1 page) |
27 August 2018 | Total exemption full accounts made up to 28 November 2017 (12 pages) |
29 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 28 November 2016 (8 pages) |
24 August 2017 | Total exemption small company accounts made up to 28 November 2016 (8 pages) |
29 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of James Edward Bowring Gammell as a person with significant control on 14 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of James Roderick Gammell as a person with significant control on 14 June 2017 (2 pages) |
29 June 2017 | Notification of James Edward Bowring Gammell as a person with significant control on 14 June 2017 (2 pages) |
29 June 2017 | Notification of James Roderick Gammell as a person with significant control on 14 June 2017 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 28 November 2015 (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 28 November 2015 (8 pages) |
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
19 August 2015 | Total exemption small company accounts made up to 28 November 2014 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 28 November 2014 (7 pages) |
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
19 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
19 December 2014 | Appointment of Susannah Claire Gammell as a director on 28 November 2014 (3 pages) |
19 December 2014 | Appointment of Susannah Claire Gammell as a director on 28 November 2014 (3 pages) |
19 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
16 December 2014 | Termination of appointment of Benjamin David Leggate as a director on 26 November 2014 (2 pages) |
16 December 2014 | Termination of appointment of Peter James Arthur Leggate as a director on 26 November 2014 (2 pages) |
16 December 2014 | Particulars of variation of rights attached to shares (7 pages) |
16 December 2014 | Termination of appointment of Andrew John Gammell as a director on 26 November 2014 (2 pages) |
16 December 2014 | Termination of appointment of Benjamin David Leggate as a director on 26 November 2014 (2 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Appointment of Philippa Mary Gammell as a director on 28 November 2014 (3 pages) |
16 December 2014 | Appointment of Philippa Mary Gammell as a director on 28 November 2014 (3 pages) |
16 December 2014 | Change of share class name or designation (2 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Change of share class name or designation (2 pages) |
16 December 2014 | Particulars of variation of rights attached to shares (7 pages) |
16 December 2014 | Termination of appointment of Andrew John Gammell as a director on 26 November 2014 (2 pages) |
16 December 2014 | Termination of appointment of Peter James Arthur Leggate as a director on 26 November 2014 (2 pages) |
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
19 June 2014 | Total exemption small company accounts made up to 28 November 2013 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 28 November 2013 (8 pages) |
23 August 2013 | Total exemption small company accounts made up to 28 November 2012 (6 pages) |
23 August 2013 | Total exemption small company accounts made up to 28 November 2012 (6 pages) |
7 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (10 pages) |
7 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (10 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
26 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 28 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 28 November 2011 (5 pages) |
26 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (10 pages) |
26 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (10 pages) |
1 September 2011 | Total exemption small company accounts made up to 28 November 2010 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 28 November 2010 (6 pages) |
2 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (10 pages) |
2 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (10 pages) |
29 September 2010 | Director's details changed for Andrew John Gammell on 14 June 2010 (2 pages) |
29 September 2010 | Director's details changed for James Roderick Gammell on 14 June 2010 (2 pages) |
29 September 2010 | Director's details changed for James Roderick Gammell on 14 June 2010 (2 pages) |
29 September 2010 | Director's details changed for Andrew John Gammell on 14 June 2010 (2 pages) |
29 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (10 pages) |
29 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (10 pages) |
20 August 2010 | Total exemption small company accounts made up to 28 November 2009 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 28 November 2009 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 28 November 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 28 November 2008 (6 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (6 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 28 November 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 28 November 2007 (5 pages) |
29 August 2008 | Return made up to 14/06/08; full list of members (6 pages) |
29 August 2008 | Return made up to 14/06/08; full list of members (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 28 November 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 28 November 2006 (6 pages) |
20 July 2007 | Return made up to 14/06/07; no change of members (9 pages) |
20 July 2007 | Return made up to 14/06/07; no change of members (9 pages) |
28 September 2006 | Total exemption small company accounts made up to 28 November 2005 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 28 November 2005 (6 pages) |
12 July 2006 | Return made up to 14/06/06; full list of members (10 pages) |
12 July 2006 | Return made up to 14/06/06; full list of members (10 pages) |
5 September 2005 | Full accounts made up to 28 November 2004 (5 pages) |
5 September 2005 | Full accounts made up to 28 November 2004 (5 pages) |
13 July 2005 | Return made up to 14/06/05; full list of members
|
13 July 2005 | Return made up to 14/06/05; full list of members
|
21 September 2004 | Total exemption small company accounts made up to 28 November 2003 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 28 November 2003 (5 pages) |
12 July 2004 | Return made up to 14/06/04; full list of members (10 pages) |
12 July 2004 | Return made up to 14/06/04; full list of members (10 pages) |
13 August 2003 | Total exemption full accounts made up to 28 November 2002 (14 pages) |
13 August 2003 | Total exemption full accounts made up to 28 November 2002 (14 pages) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: dundas house westfield house eskbank EH22 3FB (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: dundas house westfield house eskbank EH22 3FB (1 page) |
4 July 2003 | Return made up to 14/06/03; full list of members (10 pages) |
4 July 2003 | Return made up to 14/06/03; full list of members (10 pages) |
4 July 2003 | New secretary appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
26 September 2002 | Total exemption full accounts made up to 28 November 2001 (13 pages) |
26 September 2002 | Total exemption full accounts made up to 28 November 2001 (13 pages) |
21 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
21 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
19 September 2001 | Total exemption full accounts made up to 28 November 2000 (14 pages) |
19 September 2001 | Total exemption full accounts made up to 28 November 2000 (14 pages) |
24 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
24 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
28 September 2000 | Full accounts made up to 28 November 1999 (14 pages) |
28 September 2000 | Full accounts made up to 28 November 1999 (14 pages) |
9 August 2000 | Return made up to 14/06/00; full list of members (8 pages) |
9 August 2000 | Return made up to 14/06/00; full list of members (8 pages) |
23 November 1999 | Memorandum and Articles of Association (14 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Memorandum and Articles of Association (14 pages) |
23 November 1999 | Resolutions
|
28 September 1999 | Full accounts made up to 28 November 1998 (15 pages) |
28 September 1999 | Full accounts made up to 28 November 1998 (15 pages) |
22 July 1999 | Return made up to 14/06/99; no change of members (7 pages) |
22 July 1999 | Return made up to 14/06/99; no change of members (7 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
19 August 1998 | Full accounts made up to 28 November 1997 (15 pages) |
19 August 1998 | Full accounts made up to 28 November 1997 (15 pages) |
27 July 1998 | Return made up to 14/06/98; no change of members (7 pages) |
27 July 1998 | Return made up to 14/06/98; no change of members (7 pages) |
23 July 1997 | Full accounts made up to 28 November 1996 (14 pages) |
23 July 1997 | Full accounts made up to 28 November 1996 (14 pages) |
14 July 1997 | Return made up to 14/06/97; full list of members (8 pages) |
14 July 1997 | Return made up to 14/06/97; full list of members (8 pages) |
28 January 1997 | £ ic 635252/435252 13/01/97 £ sr 200000@1=200000 (1 page) |
28 January 1997 | £ ic 635252/435252 13/01/97 £ sr 200000@1=200000 (1 page) |
24 September 1996 | Full accounts made up to 28 November 1995 (14 pages) |
24 September 1996 | Full accounts made up to 28 November 1995 (14 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
15 July 1996 | Return made up to 14/06/96; full list of members
|
15 July 1996 | Return made up to 14/06/96; full list of members
|
16 April 1996 | £ ic 685252/635252 28/11/95 £ sr 50000@1=50000 (1 page) |
16 April 1996 | £ ic 685252/635252 28/11/95 £ sr 50000@1=50000 (1 page) |
7 July 1995 | Return made up to 14/06/95; full list of members
|
7 July 1995 | Return made up to 14/06/95; full list of members
|
23 May 1995 | £ ic 865252/685252 28/04/95 £ sr 180000@1=180000 (1 page) |
23 May 1995 | £ ic 865252/685252 28/04/95 £ sr 180000@1=180000 (1 page) |
16 May 1995 | Full accounts made up to 28 November 1994 (12 pages) |
16 May 1995 | Full accounts made up to 28 November 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
13 June 1964 | Incorporation (10 pages) |
13 June 1964 | Incorporation (10 pages) |