Meigle
PH12 8RE
Scotland
Director Name | Leslie Diane Robertson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(21 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braidestone Meigle Perthshire PH12 8RE Scotland |
Secretary Name | Mr William Grant Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1994(22 years, 9 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Braidestone Meigle PH12 8RE Scotland |
Director Name | Mr Adam Edward Robertson |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(40 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braidestone Farm Meigle Blairgowrie Perthshire PH12 8RE Scotland |
Director Name | Mr Peter James Robertson |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(40 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braidestone Farm Meigle Blairgowrie Perthshire PH12 8RE Scotland |
Director Name | Mr Gordon William Robertson |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(43 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Braidestone Farm Braidestone Farm Meigle Blairgowrie Perthshire PH12 8RE Scotland |
Director Name | William Johnston Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 1992) |
Role | Solicitor |
Correspondence Address | 10 Blackfriars Street Perth PH1 5NS Scotland |
Secretary Name | Mrs Edith Mary Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 April 1997) |
Role | Company Director |
Correspondence Address | Braidestone Meigle Perthshire PH12 8RE Scotland |
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
19.8k at £1 | William Grant Robertson 99.00% Ordinary |
---|---|
20k at £0.01 | William Grant Robertson 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £915,467 |
Cash | £134,224 |
Current Liabilities | £120,811 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
20 April 2022 | Delivered on: 6 May 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Baikie farm, airlie, kirriemuir registered in the land register under title number ANG88979. Outstanding |
---|---|
14 January 2022 | Delivered on: 19 January 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
7 April 2009 | Delivered on: 15 April 2009 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at westhill, airlie, kirriemuir ANG53266. Outstanding |
10 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 March 2015 | Appointment of Mr Gordon William Robertson as a director on 1 January 2015 (2 pages) |
11 March 2015 | Appointment of Mr Gordon William Robertson as a director on 1 January 2015 (2 pages) |
11 March 2015 | Appointment of Mr Gordon William Robertson as a director on 1 January 2015 (2 pages) |
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
4 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
15 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Appointment of Mr Adam Edward Robertson as a director (2 pages) |
4 January 2012 | Appointment of Mr Peter James Robertson as a director (2 pages) |
4 January 2012 | Appointment of Mr Adam Edward Robertson as a director (2 pages) |
4 January 2012 | Appointment of Mr Peter James Robertson as a director (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 February 2010 | Director's details changed for Leslie Diane Robertson on 14 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Leslie Diane Robertson on 14 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 February 2010 | Director's details changed for William Grant Robertson on 14 February 2010 (2 pages) |
14 February 2010 | Director's details changed for William Grant Robertson on 14 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 February 2002 | Return made up to 31/12/01; no change of members (6 pages) |
15 February 2002 | Return made up to 31/12/01; no change of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 February 2000 | Return made up to 31/12/99; no change of members
|
15 February 2000 | Return made up to 31/12/99; no change of members
|
19 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
18 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
9 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
27 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
28 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
13 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |