Auchmithie
Arbroath
DD11 5SF
Scotland
Director Name | Mr Guy William Stirling |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(44 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Gilchorn Farm Inverkeilor Arbroath Angus DD11 4UP Scotland |
Director Name | Florence Kathleen Stirling |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 February 2003) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Dickmontlaw Arbroath DD1 5RD Scotland |
Director Name | Mr Ian Ross Stirling |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dickmontlaw Farm Arbroath Angus |
Director Name | Mrs Katharine Anne Langley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(36 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Arns Auchterarder Perthshire PH3 1EJ Scotland |
Director Name | Mrs Lisa Jane Roberts |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(36 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lawhill House Trinity Gask Auchterarder Perthshire PH3 1LH Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1988(16 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(32 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 July 2017) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
6k at £1 | Guy W. Stirling 25.00% Ordinary G |
---|---|
6k at £1 | Lisa J. Roberts 25.00% Ordinary D |
6k at £1 | Mrs Katherine A. Langley 25.00% Ordinary F |
6k at £1 | Peter John Stirling 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,852,158 |
Cash | £26,105 |
Current Liabilities | £169,841 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
21 July 2017 | Termination of appointment of Thorntons Law Llp as a secretary on 20 July 2017 (1 page) |
---|---|
21 July 2017 | Registered office address changed from Brothock Bank House Arbroath DD11 1NJ to Westby 64 West High Street Forfar Angus DD8 1BJ on 21 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 April 2016 | Appointment of Mr Guy Stirling as a director on 1 April 2016 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
13 March 2013 | Previous accounting period shortened from 31 March 2013 to 30 November 2012 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Register inspection address has been changed (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2009 | Return made up to 03/07/08; full list of members; amend (6 pages) |
29 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 October 2008 | Director appointed katie langley (2 pages) |
7 October 2008 | Director appointed lisa roberts (2 pages) |
15 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 November 2007 | £ ic 30000/24000 01/10/07 £ sr 6000@1=6000 (1 page) |
5 October 2007 | Resolutions
|
30 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | £ ic 36000/30000 18/06/07 £ sr 6000@1=6000 (1 page) |
26 June 2007 | Resolutions
|
7 February 2007 | Location of register of members (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
24 April 2003 | Memorandum and Articles of Association (3 pages) |
9 March 2003 | £ ic 72100/36000 03/02/03 £ sr 36100@1=36100 (1 page) |
9 March 2003 | £ nc 72100/36000 03/02/03 (1 page) |
9 March 2003 | Resolutions
|
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 July 2002 | Return made up to 03/07/02; full list of members
|
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 August 2001 | Return made up to 03/07/01; full list of members (8 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 August 2000 | Return made up to 03/07/00; full list of members (8 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 December 1999 | Return made up to 03/07/99; full list of members (8 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 August 1998 | Return made up to 03/07/98; no change of members
|
4 January 1998 | Memorandum and Articles of Association (4 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 December 1997 | Resolutions
|
11 July 1997 | Return made up to 03/07/97; no change of members
|
2 July 1997 | Accounting reference date shortened from 14/04/97 to 31/03/97 (1 page) |
29 October 1996 | Full accounts made up to 14 April 1996 (9 pages) |
24 June 1996 | Return made up to 03/07/96; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 14 April 1995 (10 pages) |
13 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
4 August 1994 | Return made up to 03/07/94; full list of members
|
12 November 1993 | Return made up to 03/07/93; full list of members (7 pages) |
13 August 1992 | Resolutions
|
13 August 1992 | Nc inc already adjusted 29/05/92 (1 page) |