London
SW3 5JS
Director Name | Mr Angus David Torben Carrick-Buchanan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2006(40 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Farms & Estate Manager |
Country of Residence | Scotland |
Correspondence Address | Corsewall Stranraer Wigtownshire DG9 0NX Scotland |
Secretary Name | Mr Angus David Torben Carrick-Buchanan |
---|---|
Status | Current |
Appointed | 01 April 2015(49 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Drumpellier & Corsewall Estates Estate Office Corsewall Stranraer DG9 0NX Scotland |
Director Name | Mr Harry Buchanan Aubrey-Fletcher |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2017(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Chilton Aylesbury Buckinghamshire HP18 9LR |
Director Name | Lady Sara Roberta Aubrey-Fletcher |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(22 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 09 May 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Townhill Farm Chilton Aylesbury Bucks HP18 9LR |
Director Name | Bridget Katherine Buchanan |
---|---|
Date of Birth | May 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 May 1992) |
Role | Co Director |
Correspondence Address | Achnagarron Glendarvel Argyll |
Director Name | Clotilde Evelyn Buchanan |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(22 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 12 May 2005) |
Role | Co Director |
Correspondence Address | Quarry House Redcastle Killearwan Ross-Shire |
Director Name | Joanna Alicia Chance |
---|---|
Date of Birth | August 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 May 1997) |
Role | Co Director |
Correspondence Address | Ormidale Glendarvel Argyll |
Director Name | Bethia Adeline Pilkington |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(22 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 12 October 2005) |
Role | Co Director |
Correspondence Address | Norney Wood Eashing Surrey |
Director Name | Antonia Moyna Smalley |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(22 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 09 May 2006) |
Role | Co Director |
Correspondence Address | 46 Drum Brae North Edinburgh EH4 8AZ Scotland |
Secretary Name | John David Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | C/O Ernst & Young George House George Square Glasgow G2 1RR Scotland |
Secretary Name | Mr David Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(22 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Bentinck Crescent Troon KA10 6JN Scotland |
Director Name | Charles Alexander Phipps |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(40 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Inchmahome House Scamblers Mead Penton Grafton Andover Hampshire SP11 0SR |
Registered Address | 3 Wellington Square Ayr Ayrshire KA7 1EN Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (8 months from now) |
10 March 2017 | Delivered on: 15 March 2017 Persons entitled: Douglas Blades as Trustee for Drumpellier Golf Club Derek Totten as Trustee for Drumpellier Golf Club John Kennedy as Trustee for Drumpellier Golf Club James Myles Smith as Trustee for Drumpellier Golf Club Classification: A registered charge Particulars: All and whole (I) that area of land in the county of lanark lying generally to the south west of drumpellier avenue, coatbridge, shown outlined and hatched red and marked 'a' on the plan annexed and executed as relative to the standard security (the "plan") currently undergoing registration in the land register of scotland under title number LAN227872 and (ii) that area of ground in the county of lanark lying generally to the south of drumpellier avenue, coatbridge, shown outlined and hatched blue and marked 'c' on the plan currently undergoing registration in the land register of scotland under title number LAN227867. Outstanding |
---|---|
24 February 2016 | Delivered on: 29 February 2016 Persons entitled: Tarmac Trading Limited Classification: A registered charge Particulars: Blairhill quarry, shotts. Outstanding |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
26 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
25 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 April 2018 | Termination of appointment of Charles Alexander Phipps as a director on 6 April 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 June 2017 | Appointment of Mr Harry Buchanan Aubrey-Fletcher as a director on 26 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr Harry Buchanan Aubrey-Fletcher as a director on 26 May 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (3 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (3 pages) |
15 March 2017 | Registration of charge SC0430880002, created on 10 March 2017 (7 pages) |
15 March 2017 | Registration of charge SC0430880002, created on 10 March 2017 (7 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
27 October 2016 | Termination of appointment of David Paton as a secretary on 31 March 2015 (1 page) |
27 October 2016 | Termination of appointment of David Paton as a secretary on 31 March 2015 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Registration of charge SC0430880001, created on 24 February 2016 (8 pages) |
29 February 2016 | Registration of charge SC0430880001, created on 24 February 2016 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Annual return made up to 30 November 2015 no member list (5 pages) |
8 December 2015 | Annual return made up to 30 November 2015 no member list (5 pages) |
19 October 2015 | Director's details changed for Charles Alexander Phipps on 13 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Angus David Torben Carrick-Buchanan on 14 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Charles Alexander Phipps on 13 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Angus David Torben Carrick-Buchanan on 14 October 2015 (2 pages) |
19 June 2015 | Appointment of Mr Angus David Torben Carrick-Buchanan as a secretary on 1 April 2015 (2 pages) |
19 June 2015 | Appointment of Mr Angus David Torben Carrick-Buchanan as a secretary on 1 April 2015 (2 pages) |
19 June 2015 | Appointment of Mr Angus David Torben Carrick-Buchanan as a secretary on 1 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from 1 Bentinck Crescent Troon Ayrshire KA10 6JN to 3 Wellington Square Ayr Ayrshire KA7 1EN on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 1 Bentinck Crescent Troon Ayrshire KA10 6JN to 3 Wellington Square Ayr Ayrshire KA7 1EN on 21 April 2015 (1 page) |
1 December 2014 | Annual return made up to 30 November 2014 no member list (5 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Annual return made up to 30 November 2014 no member list (5 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Annual return made up to 30 November 2013 no member list (5 pages) |
3 December 2013 | Annual return made up to 30 November 2013 no member list (5 pages) |
3 December 2013 | Director's details changed for Charles Alexander Phipps on 6 May 2013 (2 pages) |
3 December 2013 | Director's details changed for Charles Alexander Phipps on 6 May 2013 (2 pages) |
3 December 2013 | Director's details changed for Charles Alexander Phipps on 6 May 2013 (2 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Annual return made up to 30 November 2012 no member list (5 pages) |
24 December 2012 | Annual return made up to 30 November 2012 no member list (5 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Annual return made up to 30 November 2011 no member list (5 pages) |
1 December 2011 | Annual return made up to 30 November 2011 no member list (5 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Annual return made up to 30 November 2010 no member list (5 pages) |
6 December 2010 | Annual return made up to 30 November 2010 no member list (5 pages) |
3 December 2009 | Secretary's details changed for Graeme David Paton on 1 November 2009 (1 page) |
3 December 2009 | Director's details changed for Charles Alexander Phipps on 1 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Graeme David Paton on 1 November 2009 (1 page) |
3 December 2009 | Director's details changed for Alexandra Francis Wyville Buchanan on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Charles Alexander Phipps on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Alexandra Francis Wyville Buchanan on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Alexandra Francis Wyville Buchanan on 1 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 30 November 2009 no member list (4 pages) |
3 December 2009 | Director's details changed for Charles Alexander Phipps on 1 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Graeme David Paton on 1 November 2009 (1 page) |
3 December 2009 | Annual return made up to 30 November 2009 no member list (4 pages) |
2 December 2009 | Director's details changed for Angus David Torben Carrick-Buchanan on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Angus David Torben Carrick-Buchanan on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Angus David Torben Carrick-Buchanan on 1 November 2009 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
8 October 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Annual return made up to 30/11/08 (3 pages) |
1 December 2008 | Annual return made up to 30/11/08 (3 pages) |
22 January 2008 | Annual return made up to 30/11/07
|
22 January 2008 | Annual return made up to 30/11/07
|
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Annual return made up to 30/11/06
|
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Annual return made up to 30/11/06
|
12 April 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
12 April 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: the sheiling southwoods monkton ayrshire KA9 1UP (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: the sheiling southwoods monkton ayrshire KA9 1UP (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 6 dukes road troon ayrshire KA10 6QR (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 6 dukes road troon ayrshire KA10 6QR (1 page) |
13 December 2005 | Annual return made up to 30/11/05
|
13 December 2005 | Annual return made up to 30/11/05
|
21 September 2005 | Full accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (6 pages) |
23 December 2004 | Annual return made up to 30/11/04 (5 pages) |
23 December 2004 | Annual return made up to 30/11/04 (5 pages) |
25 August 2004 | Full accounts made up to 31 March 2004 (6 pages) |
25 August 2004 | Full accounts made up to 31 March 2004 (6 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
5 December 2003 | Annual return made up to 30/11/03 (5 pages) |
5 December 2003 | Annual return made up to 30/11/03 (5 pages) |
18 December 2002 | Annual return made up to 30/11/02 (5 pages) |
18 December 2002 | Annual return made up to 30/11/02 (5 pages) |
11 July 2002 | Full accounts made up to 31 March 2002 (6 pages) |
11 July 2002 | Full accounts made up to 31 March 2002 (6 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
24 December 2001 | Annual return made up to 30/11/01
|
24 December 2001 | Annual return made up to 30/11/01
|
18 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
12 December 2000 | Annual return made up to 30/11/00
|
12 December 2000 | Annual return made up to 30/11/00
|
12 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
12 January 2000 | Annual return made up to 30/11/99 (4 pages) |
12 January 2000 | Annual return made up to 30/11/99 (4 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 6 dukes road troon ayrshire KA10 6QR (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 6 dukes road troon ayrshire KA10 6QR (1 page) |
14 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
14 January 1999 | Annual return made up to 30/11/98 (6 pages) |
14 January 1999 | Annual return made up to 30/11/98 (6 pages) |
9 January 1998 | Annual return made up to 30/11/97
|
9 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
9 January 1998 | Annual return made up to 30/11/97
|
9 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
12 December 1996 | Annual return made up to 30/11/96 (6 pages) |
12 December 1996 | Annual return made up to 30/11/96 (6 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (6 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
24 September 1996 | Full accounts made up to 31 March 1996 (6 pages) |
8 December 1995 | Annual return made up to 30/11/95 (6 pages) |
8 December 1995 | Annual return made up to 30/11/95 (6 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 February 1966 | Incorporation (19 pages) |
8 February 1966 | Incorporation (19 pages) |