Morrinton
Dumfries
DG2 0JP
Scotland
Secretary Name | Catherine Mary Duffin |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1992(20 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Lower Stepford Morrinton Dumfries DG62 0JP Scotland |
Director Name | Angela Phyllis Duffin |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(17 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 24 September 2003) |
Role | Company Director |
Correspondence Address | 13 The Courtyard Walpole Court, Puddletown Dorchester Dorset DT2 8TH |
Director Name | Charles John Riddel Duffin |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(17 years after company formation) |
Appointment Duration | 10 years (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Broughshane Newtonairds Dumfries Dumfriesshire DG2 0JL Scotland |
Secretary Name | Angela Phyllis Duffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(17 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 November 1992) |
Role | Company Director |
Correspondence Address | Broughshane Newtonairds Dumfries Dumfriesshire DG2 0JL Scotland |
Director Name | Mr Simon Charles Hugh Duffin |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(17 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 1990) |
Role | Fish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Stepford Morrinton Dumfries DG2 0JP Scotland |
Director Name | Rupert Ivan Frederick Duffin |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1990(17 years, 12 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Gwyrdd Caerfarchell Solva SA62 6QS Wales |
Website | invictatrout.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01387 720641 |
Telephone region | Dumfries |
Registered Address | Farries Kirk & McVean Dumfries Enterprise Park Dumfries Dumfries & Galloway DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 10 other UK companies use this postal address |
4k at £1 | S.c.h. Duffin 5.00% Ordinary |
---|---|
37.5k at £1 | Natalie Underwood 46.88% Preference |
37.5k at £1 | Oliver Underwood 46.88% Preference |
1000 at £1 | Mrs C.m. Duffin 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £575,688 |
Cash | £11,143 |
Current Liabilities | £920,930 |
Latest Accounts | 29 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
1 November 2013 | Delivered on: 9 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Trossachs trout farm callander PTH42714. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 August 2013 | Delivered on: 5 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fish farm at newtonairds, dumfries DMF15433. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 13 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 October 2004 | Delivered on: 22 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 newtonairds cottages, dumfries & trout farm at newtonairds, dumfries. Outstanding |
11 March 2004 | Delivered on: 17 March 2004 Satisfied on: 7 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
19 April 2001 | Delivered on: 1 May 2001 Satisfied on: 25 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 newtonairds cottages, newtonairds, dumfries. Fully Satisfied |
20 January 2001 | Delivered on: 29 January 2001 Satisfied on: 23 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
24 May 1972 | Delivered on: 1 June 1972 Satisfied on: 26 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond & 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. Fully Satisfied |
22 January 2021 | Notification of Natalie Underwood as a person with significant control on 21 January 2021 (2 pages) |
---|---|
22 January 2021 | Notification of Oliver Underwood as a person with significant control on 21 January 2021 (2 pages) |
21 January 2021 | Change of details for Mr Simon Charles Hugh Duffin as a person with significant control on 21 January 2021 (2 pages) |
28 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 29 October 2019 (7 pages) |
8 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 29 October 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 29 October 2017 (7 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 29 October 2016 (5 pages) |
11 July 2017 | Total exemption small company accounts made up to 29 October 2016 (5 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 29 October 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 29 October 2015 (5 pages) |
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
19 January 2015 | Total exemption small company accounts made up to 29 October 2014 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 29 October 2014 (5 pages) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
15 January 2014 | Total exemption small company accounts made up to 29 October 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 29 October 2013 (5 pages) |
9 November 2013 | Registration of charge 0501120008 (23 pages) |
9 November 2013 | Registration of charge 0501120008 (23 pages) |
5 September 2013 | Registration of charge 0501120007 (21 pages) |
5 September 2013 | Registration of charge 0501120007 (21 pages) |
13 August 2013 | Registration of charge 0501120006 (21 pages) |
13 August 2013 | Registration of charge 0501120006 (21 pages) |
7 August 2013 | Satisfaction of charge 4 in full (1 page) |
7 August 2013 | Satisfaction of charge 4 in full (1 page) |
5 August 2013 | Termination of appointment of Rupert Duffin as a director (2 pages) |
5 August 2013 | Termination of appointment of Rupert Duffin as a director (2 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
25 May 2013 | Satisfaction of charge 3 in full (4 pages) |
25 May 2013 | Satisfaction of charge 3 in full (4 pages) |
23 April 2013 | Satisfaction of charge 2 in full (4 pages) |
23 April 2013 | Satisfaction of charge 2 in full (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 29 October 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 29 October 2012 (5 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 29 October 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 29 October 2011 (6 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 29 October 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 29 October 2010 (6 pages) |
27 September 2010 | Amended accounts made up to 29 October 2009 (6 pages) |
27 September 2010 | Amended accounts made up to 29 October 2009 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 29 October 2009 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 29 October 2009 (6 pages) |
4 February 2010 | Director's details changed for Simon Charles Hugh Duffin on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Rupert Ivan Frederick Duffin on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Rupert Ivan Frederick Duffin on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Rupert Ivan Frederick Duffin on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Simon Charles Hugh Duffin on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Simon Charles Hugh Duffin on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 29 October 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 29 October 2008 (7 pages) |
2 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
2 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
26 February 2008 | Return made up to 03/02/08; no change of members (7 pages) |
26 February 2008 | Return made up to 03/02/08; no change of members (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 29 October 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 29 October 2007 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 29 October 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 29 October 2006 (5 pages) |
12 February 2007 | Return made up to 03/02/07; full list of members (8 pages) |
12 February 2007 | Return made up to 03/02/07; full list of members (8 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: 30 castle street dumfries DG1 1EN (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 30 castle street dumfries DG1 1EN (1 page) |
1 August 2006 | Total exemption small company accounts made up to 29 October 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 29 October 2005 (6 pages) |
1 February 2006 | Return made up to 03/02/06; full list of members (8 pages) |
1 February 2006 | Return made up to 03/02/06; full list of members (8 pages) |
24 February 2005 | Return made up to 03/02/05; full list of members (8 pages) |
24 February 2005 | Return made up to 03/02/05; full list of members (8 pages) |
6 January 2005 | Total exemption small company accounts made up to 29 October 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 29 October 2004 (5 pages) |
22 October 2004 | Partic of mort/charge * (5 pages) |
22 October 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
31 January 2004 | Return made up to 03/02/04; full list of members
|
31 January 2004 | Return made up to 03/02/04; full list of members
|
5 January 2004 | Total exemption small company accounts made up to 29 October 2003 (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 29 October 2003 (5 pages) |
28 January 2003 | Return made up to 03/02/03; full list of members (8 pages) |
28 January 2003 | Return made up to 03/02/03; full list of members (8 pages) |
27 January 2003 | Total exemption small company accounts made up to 29 October 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 29 October 2002 (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 29 October 2001 (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 29 October 2001 (6 pages) |
6 February 2002 | Return made up to 03/02/02; full list of members (8 pages) |
6 February 2002 | Return made up to 03/02/02; full list of members (8 pages) |
26 July 2001 | Total exemption small company accounts made up to 29 October 2000 (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 29 October 2000 (6 pages) |
1 May 2001 | Partic of mort/charge * (5 pages) |
1 May 2001 | Partic of mort/charge * (5 pages) |
26 February 2001 | Dec mort/charge * (5 pages) |
26 February 2001 | Dec mort/charge * (5 pages) |
5 February 2001 | Return made up to 03/02/01; full list of members (8 pages) |
5 February 2001 | Return made up to 03/02/01; full list of members (8 pages) |
29 January 2001 | Partic of mort/charge * (6 pages) |
29 January 2001 | Partic of mort/charge * (6 pages) |
8 February 2000 | Return made up to 03/02/00; full list of members
|
8 February 2000 | Accounts for a small company made up to 29 October 1999 (7 pages) |
8 February 2000 | Return made up to 03/02/00; full list of members
|
8 February 2000 | Accounts for a small company made up to 29 October 1999 (7 pages) |
16 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
16 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
10 February 1999 | Accounts for a small company made up to 29 October 1998 (7 pages) |
10 February 1999 | Accounts for a small company made up to 29 October 1998 (7 pages) |
26 August 1998 | Accounting reference date extended from 30/04/98 to 29/10/98 (1 page) |
26 August 1998 | Accounting reference date extended from 30/04/98 to 29/10/98 (1 page) |
27 February 1998 | Return made up to 03/02/98; no change of members (4 pages) |
27 February 1998 | Return made up to 03/02/98; no change of members (4 pages) |
11 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
11 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
24 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
24 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
28 February 1996 | Return made up to 03/02/96; full list of members (6 pages) |
28 February 1996 | Return made up to 03/02/96; full list of members (6 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: 123 irish street dumfries DG1 2PE (1 page) |
23 October 1995 | Registered office changed on 23/10/95 from: 123 irish street dumfries DG1 2PE (1 page) |
31 August 1995 | Accounts for a small company made up to 30 April 1995 (14 pages) |
31 August 1995 | Accounts for a small company made up to 30 April 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
13 May 1989 | Resolutions
|
13 May 1989 | Resolutions
|
31 October 1987 | Resolutions
|
31 October 1987 | Resolutions
|
15 March 1972 | Incorporation (10 pages) |
15 March 1972 | Incorporation (10 pages) |