Muirhead
Dundee
DD2 5QX
Scotland
Director Name | Mr Andrew James Husband |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2004(40 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Adamston Farm East Adamston Muirhead By Dundee DD2 5QX Scotland |
Director Name | Mr William John Husband |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1989(24 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 01 June 2021) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Adamston Farm Muirhead Dundee DD2 5QX Scotland |
Director Name | Andrew Charles Husband |
---|---|
Date of Birth | October 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1989(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 June 1997) |
Role | Farmer |
Correspondence Address | Adamston Farm Muirhead Dundee DD2 5QX Scotland |
Director Name | Fiona Jean Husband |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1989(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 1998) |
Role | Housewife |
Correspondence Address | Adamston Farm Muirhead Dundee DD2 5QX Scotland |
Director Name | Janet Bisset Husband |
---|---|
Date of Birth | September 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1989(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 June 1997) |
Role | Housewife |
Correspondence Address | Adamston Farm Muirhead Dundee DD2 5QX Scotland |
Secretary Name | Fiona Jean Husband |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1989(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Adamston Farm Muirhead Dundee DD2 5QX Scotland |
Website | west-adamston-farmhouse.com |
---|---|
Telephone | 01382 580215 |
Telephone region | Dundee |
Registered Address | East Adamston Muirhead By Dundee DD2 5QX Scotland |
---|---|
Constituency | Dundee West |
Ward | Monifieth and Sidlaw |
7.5k at £1 | A.j. Husband 60.00% Ordinary |
---|---|
3.1k at £1 | Mr W.j. Husband 25.00% Ordinary |
1.9k at £1 | Julie Husband 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £838,709 |
Cash | £101 |
Current Liabilities | £324,698 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2024 (10 months from now) |
1 April 2014 | Delivered on: 3 April 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 72,424 hectares (178.96 acres) of farmland at pitermo farm lundie dundee and pitermo farmhouse and steadings lundie dundee. Outstanding |
---|---|
4 February 2014 | Delivered on: 8 February 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 October 2010 | Delivered on: 8 October 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of the lands of east adamston farm, muirhead, by dundee. Outstanding |
12 April 2006 | Delivered on: 19 April 2006 Persons entitled: Muir Homes Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 12.37 hectares at east adamston farm, muirhead, by dundee in the county of angus. Outstanding |
12 April 2006 | Delivered on: 19 April 2006 Persons entitled: Muir Homes Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 house plots at east march farm, muirhead, by dundee in the county of angus. Outstanding |
25 October 1971 | Delivered on: 28 October 1971 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit 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 |
18 January 2022 | Confirmation statement made on 15 January 2022 with updates (5 pages) |
---|---|
3 June 2021 | Termination of appointment of William John Husband as a director on 1 June 2021 (1 page) |
17 March 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
1 February 2021 | Confirmation statement made on 15 January 2021 with updates (5 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
21 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
28 March 2019 | Part of the property or undertaking has been released from charge 3 (5 pages) |
22 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
22 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
25 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
5 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
3 April 2014 | Registration of charge 0411800006
|
3 April 2014 | Registration of charge 0411800006
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
8 February 2014 | Registration of charge 0411800005 (20 pages) |
8 February 2014 | Registration of charge 0411800005 (20 pages) |
4 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 January 2013 | Secretary's details changed for Julie Husband on 24 January 2013 (1 page) |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Secretary's details changed for Julie Husband on 24 January 2013 (1 page) |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Andrew James Husband on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for William John Husband on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Andrew James Husband on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for William John Husband on 26 January 2010 (2 pages) |
11 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
12 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
12 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
17 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
22 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
22 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
13 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
13 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
9 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
26 March 2002 | Return made up to 15/01/02; full list of members (6 pages) |
26 March 2002 | Return made up to 15/01/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
12 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
1 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
8 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
8 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
1 March 2000 | £ ic 13500/12500 08/02/00 £ sr [email protected]=1000 (1 page) |
1 March 2000 | £ ic 13500/12500 08/02/00 £ sr [email protected]=1000 (1 page) |
13 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
21 February 1999 | Full accounts made up to 30 June 1998 (16 pages) |
21 February 1999 | Full accounts made up to 30 June 1998 (16 pages) |
19 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Secretary resigned;director resigned (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Secretary resigned;director resigned (1 page) |
1 May 1998 | Full accounts made up to 30 June 1997 (16 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (16 pages) |
20 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
20 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
27 February 1997 | Return made up to 15/01/97; no change of members (4 pages) |
27 February 1997 | Return made up to 15/01/97; no change of members (4 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
23 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
23 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
23 March 1995 | (5 pages) |
6 February 1995 | Return made up to 15/01/95; no change of members (4 pages) |
6 February 1995 | Return made up to 15/01/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
10 March 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
10 March 1994 | (6 pages) |
20 January 1994 | Return made up to 15/01/94; no change of members (4 pages) |
20 January 1994 | Return made up to 15/01/94; no change of members (4 pages) |
8 February 1993 | Accounts for a small company made up to 30 June 1992 (5 pages) |
8 February 1993 | (5 pages) |
1 February 1993 | Return made up to 15/01/93; full list of members (6 pages) |
1 February 1993 | Return made up to 15/01/93; full list of members (6 pages) |
20 February 1992 | Full accounts made up to 30 June 1991 (13 pages) |
20 February 1992 | Full accounts made up to 30 June 1991 (13 pages) |
20 January 1992 | Return made up to 15/01/92; no change of members
|
20 January 1992 | Return made up to 15/01/92; no change of members
|
20 January 1992 | Director's particulars changed (4 pages) |
7 February 1991 | Return made up to 15/01/91; no change of members (6 pages) |
7 February 1991 | Full accounts made up to 30 June 1990 (12 pages) |
7 February 1991 | Return made up to 15/01/91; no change of members (6 pages) |
7 February 1991 | Full accounts made up to 30 June 1990 (12 pages) |
22 February 1990 | Return made up to 25/01/90; full list of members (6 pages) |
22 February 1990 | Return made up to 25/01/90; full list of members (6 pages) |
12 February 1990 | Full accounts made up to 30 June 1989 (12 pages) |
12 February 1990 | Full accounts made up to 30 June 1989 (12 pages) |
2 February 1989 | Return made up to 20/01/89; full list of members (6 pages) |
2 February 1989 | Full accounts made up to 30 June 1988 (12 pages) |
2 February 1989 | Return made up to 20/01/89; full list of members (6 pages) |
2 February 1989 | Full accounts made up to 30 June 1988 (12 pages) |
27 January 1988 | Return made up to 20/01/88; full list of members (6 pages) |
27 January 1988 | Full accounts made up to 30 June 1987 (11 pages) |
27 January 1988 | Return made up to 20/01/88; full list of members (6 pages) |
27 January 1988 | Full accounts made up to 30 June 1987 (11 pages) |
30 January 1987 | Return made up to 13/03/86; full list of members (6 pages) |
30 January 1987 | Return made up to 13/03/86; full list of members (6 pages) |
22 January 1987 | Return made up to 19/01/87; full list of members (6 pages) |
22 January 1987 | Return made up to 19/01/87; full list of members (6 pages) |
11 December 1986 | Secretary resigned;new secretary appointed (2 pages) |
11 December 1986 | Secretary resigned;new secretary appointed (2 pages) |
21 November 1986 | Return made up to 31/12/85; full list of members (8 pages) |
21 November 1986 | Return made up to 31/12/85; full list of members (8 pages) |
19 October 1964 | Incorporation (14 pages) |
19 October 1964 | Incorporation (14 pages) |