Fochabers
IV32 7DG
Scotland
Secretary Name | Bronya Amy Woodes Rogers |
---|---|
Status | Current |
Appointed | 28 May 2016(44 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Westerton Cottage Dess Aboyne Aberdeenshire AB34 5AY Scotland |
Director Name | Robert James Nicholas Linzee Gordon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1988(16 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 03 February 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Regent Terrace Edinburgh EH7 5BN Scotland |
Director Name | John Tate Harle |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1988(16 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 December 2002) |
Role | Manager |
Correspondence Address | Little Ley Tilly Fourie Inverurie AB51 7SA Scotland |
Director Name | Frances Sheena Linzee Gordon |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1988(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 May 1995) |
Role | Farmer |
Correspondence Address | Cluny Castle Cluny Sauchen Grampian AB51 7RR Scotland |
Director Name | Robert Alexander Craig Linzee Gordon |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1988(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 August 1999) |
Role | Farmer |
Correspondence Address | Cluny Castle Cluny Sauchen Grampian AB51 7RR Scotland |
Secretary Name | Godfrey Restrup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1988(16 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | New Inn Farmhouse Millbank Sauchen Inverurie Grampian AB51 7SA Scotland |
Director Name | The Most Honourable Alexander George Gordon Aberdeen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 2009) |
Role | Landowner |
Correspondence Address | Mains Of Haddo Tarves Ellon Aberdeenshire AB41 7LD Scotland |
Director Name | Andrew Damian Linzee Gordon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(37 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | Upsland Farm Kirklington Bedale North Yorkshire DL8 2PA |
Secretary Name | Julia Bridget Linzee-Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 2015) |
Role | Company Director |
Correspondence Address | Cluny Castle Sauchen Inverurie Aberdeenshire AB51 7RT Scotland |
Secretary Name | Strutt & Parker (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 January 2013) |
Correspondence Address | St Nicholas House 68 Station Road Banchory Aberdeenshire AB31 5JY Scotland |
Website | clunycastle.com |
---|---|
Email address | [email protected] |
Telephone | 01330 833302 |
Telephone region | Banchory |
Registered Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
3.5k at £1 | Cosmo Alexander Linzee Gordon 87.50% Ordinary |
---|---|
500 at £1 | Robert James Nicholas Linzee Gordon 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £410,445 |
Cash | £57,919 |
Current Liabilities | £213,050 |
Latest Accounts | 28 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 May |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
16 August 2016 | Delivered on: 22 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
15 August 1972 | Delivered on: 23 August 1972 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit and 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 |
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 28 May 2022 (3 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
4 February 2022 | Micro company accounts made up to 28 May 2021 (3 pages) |
31 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 28 May 2020 (3 pages) |
4 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 28 May 2019 (3 pages) |
3 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 28 May 2018 (3 pages) |
22 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 28 May 2017 (4 pages) |
5 June 2017 | Director's details changed for Cosmo Alexander Linzee Gordon on 27 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
5 June 2017 | Director's details changed for Cosmo Alexander Linzee Gordon on 27 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 28 May 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 28 May 2016 (7 pages) |
6 September 2016 | Satisfaction of charge 1 in full (4 pages) |
6 September 2016 | Satisfaction of charge 1 in full (4 pages) |
22 August 2016 | Registration of charge SC0505370002, created on 16 August 2016 (5 pages) |
22 August 2016 | Registration of charge SC0505370002, created on 16 August 2016 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 28 May 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 28 May 2015 (5 pages) |
31 May 2016 | Termination of appointment of Julia Bridget Linzee-Gordon as a secretary on 18 October 2015 (1 page) |
31 May 2016 | Director's details changed for Cosmo Alexander Linzee Gordon on 28 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Termination of appointment of Julia Bridget Linzee-Gordon as a secretary on 18 October 2015 (1 page) |
31 May 2016 | Appointment of Bronya Amy Woodes Rogers as a secretary on 28 May 2016 (2 pages) |
31 May 2016 | Appointment of Bronya Amy Woodes Rogers as a secretary on 28 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Cosmo Alexander Linzee Gordon on 28 May 2016 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 28 May 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 28 May 2013 (6 pages) |
9 October 2015 | Annual return made up to 28 May 2014 Statement of capital on 2015-10-09
|
9 October 2015 | Registered office address changed from Cluny Castle Sauchen Inverurie Aberdeenshire AB51 7RT to 12 Carden Place Aberdeen AB10 1UR on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from Cluny Castle Sauchen Inverurie Aberdeenshire AB51 7RT to 12 Carden Place Aberdeen AB10 1UR on 9 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 28 May 2015 Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 28 May 2014 Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 28 May 2015 Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Registered office address changed from Cluny Castle Sauchen Inverurie Aberdeenshire AB51 7RT to 12 Carden Place Aberdeen AB10 1UR on 9 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Total exemption small company accounts made up to 28 May 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 28 May 2013 (6 pages) |
8 October 2015 | Administrative restoration application (3 pages) |
8 October 2015 | Administrative restoration application (3 pages) |
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Total exemption small company accounts made up to 28 May 2012 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 28 May 2012 (6 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Appointment of Julia Bridget S1Zx6Gbulinzee-Gordon as a secretary (3 pages) |
15 January 2013 | Registered office address changed from St Nicholas House 68 Station Road Banchory Aberdeenshire AB31 5YJ on 15 January 2013 (2 pages) |
15 January 2013 | Appointment of Julia Bridget S1Zx6Gbulinzee-Gordon as a secretary (3 pages) |
15 January 2013 | Termination of appointment of Strutt & Parker as a secretary (2 pages) |
15 January 2013 | Registered office address changed from St Nicholas House 68 Station Road Banchory Aberdeenshire AB31 5YJ on 15 January 2013 (2 pages) |
15 January 2013 | Termination of appointment of Strutt & Parker as a secretary (2 pages) |
28 November 2012 | Administrative restoration application (3 pages) |
28 November 2012 | Administrative restoration application (3 pages) |
28 November 2012 | Annual return made up to 28 May 2012 Statement of capital on 2012-11-28
|
28 November 2012 | Total exemption small company accounts made up to 28 May 2011 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 May 2011 (5 pages) |
28 November 2012 | Annual return made up to 28 May 2012 Statement of capital on 2012-11-28
|
21 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | Termination of appointment of Robert Gordon as a director (2 pages) |
23 March 2012 | Termination of appointment of Robert Gordon as a director (2 pages) |
28 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Cosmo Alexander Linzee Gordon on 28 May 2011 (2 pages) |
28 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Cosmo Alexander Linzee Gordon on 28 May 2011 (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 28 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 28 May 2010 (6 pages) |
6 September 2010 | Appointment of Cosmo Alexander Linzee Gordon as a director (3 pages) |
6 September 2010 | Appointment of Cosmo Alexander Linzee Gordon as a director (3 pages) |
30 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Robert James Nicholas Linzee Gordon on 28 May 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Strutt & Parker on 28 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Robert James Nicholas Linzee Gordon on 28 May 2010 (2 pages) |
30 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Secretary's details changed for Strutt & Parker on 28 May 2010 (2 pages) |
26 May 2010 | Termination of appointment of Andrew Linzee Gordon as a director (2 pages) |
26 May 2010 | Termination of appointment of Andrew Linzee Gordon as a director (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 28 May 2009 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 28 May 2009 (6 pages) |
3 September 2009 | Return made up to 28/05/09; full list of members (4 pages) |
3 September 2009 | Return made up to 28/05/09; full list of members (4 pages) |
3 August 2009 | Director appointed andrew damian linzee gordon (2 pages) |
3 August 2009 | Appointment terminated director alexander aberdeen (1 page) |
3 August 2009 | Appointment terminated director alexander aberdeen (1 page) |
3 August 2009 | Director appointed andrew damian linzee gordon (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 28 May 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 28 May 2008 (5 pages) |
19 September 2008 | Return made up to 28/05/08; no change of members
|
19 September 2008 | Return made up to 28/05/08; no change of members
|
16 January 2008 | Total exemption small company accounts made up to 28 May 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 28 May 2007 (5 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: estate office cluny castle sauchen inverurie AB51 7RT (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: estate office cluny castle sauchen inverurie AB51 7RT (1 page) |
21 August 2007 | Return made up to 28/05/07; no change of members (7 pages) |
21 August 2007 | Return made up to 28/05/07; no change of members (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 28 May 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 28 May 2006 (5 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
23 August 2006 | Return made up to 28/05/06; full list of members (6 pages) |
23 August 2006 | Return made up to 28/05/06; full list of members (6 pages) |
26 January 2006 | Total exemption full accounts made up to 28 May 2005 (10 pages) |
26 January 2006 | Total exemption full accounts made up to 28 May 2005 (10 pages) |
24 October 2005 | Return made up to 28/05/05; full list of members (6 pages) |
24 October 2005 | Return made up to 28/05/05; full list of members (6 pages) |
23 November 2004 | Total exemption full accounts made up to 28 May 2004 (11 pages) |
23 November 2004 | Total exemption full accounts made up to 28 May 2004 (11 pages) |
8 July 2004 | Return made up to 28/05/04; full list of members (6 pages) |
8 July 2004 | Return made up to 28/05/04; full list of members (6 pages) |
20 January 2004 | Total exemption full accounts made up to 28 May 2003 (11 pages) |
20 January 2004 | Total exemption full accounts made up to 28 May 2003 (11 pages) |
24 July 2003 | Return made up to 28/05/03; full list of members
|
24 July 2003 | Return made up to 28/05/03; full list of members
|
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
20 December 2002 | £ ic 7000/4500 12/12/02 £ sr 2500@1=2500 (2 pages) |
20 December 2002 | £ ic 7000/4500 12/12/02 £ sr 2500@1=2500 (2 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Resolutions
|
4 November 2002 | Total exemption full accounts made up to 28 May 2002 (12 pages) |
4 November 2002 | Total exemption full accounts made up to 28 May 2002 (12 pages) |
26 July 2002 | Return made up to 28/05/02; full list of members (7 pages) |
26 July 2002 | Return made up to 28/05/02; full list of members (7 pages) |
22 October 2001 | £ ic 10000/6500 25/09/01 £ sr 3500@1=3500 (2 pages) |
22 October 2001 | £ ic 10000/6500 25/09/01 £ sr 3500@1=3500 (2 pages) |
12 October 2001 | Total exemption full accounts made up to 28 May 2001 (12 pages) |
12 October 2001 | Total exemption full accounts made up to 28 May 2001 (12 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | Resolutions
|
2 July 2001 | Return made up to 28/05/01; full list of members (6 pages) |
2 July 2001 | Return made up to 28/05/01; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 28 May 2000 (13 pages) |
22 September 2000 | Full accounts made up to 28 May 2000 (13 pages) |
26 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
26 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
28 September 1999 | Full accounts made up to 28 May 1999 (14 pages) |
28 September 1999 | Full accounts made up to 28 May 1999 (14 pages) |
27 July 1999 | Return made up to 28/05/99; full list of members (6 pages) |
27 July 1999 | Return made up to 28/05/99; full list of members (6 pages) |
15 December 1998 | Full accounts made up to 28 May 1998 (14 pages) |
15 December 1998 | Full accounts made up to 28 May 1998 (14 pages) |
11 August 1998 | Return made up to 28/05/98; full list of members (6 pages) |
11 August 1998 | Return made up to 28/05/98; full list of members (6 pages) |
22 October 1997 | Full accounts made up to 28 May 1997 (13 pages) |
22 October 1997 | Full accounts made up to 28 May 1997 (13 pages) |
28 July 1997 | Return made up to 28/05/97; no change of members (4 pages) |
28 July 1997 | Return made up to 28/05/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 28 May 1996 (25 pages) |
26 February 1997 | Full accounts made up to 28 May 1996 (25 pages) |
15 July 1996 | Return made up to 28/05/96; no change of members (4 pages) |
15 July 1996 | Return made up to 28/05/96; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 28 May 1995 (13 pages) |
3 November 1995 | Full accounts made up to 28 May 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
3 February 1988 | Resolutions
|
3 February 1988 | Resolutions
|
14 October 1979 | Particulars of mortgage/charge (3 pages) |
14 October 1979 | Particulars of mortgage/charge (3 pages) |
23 August 1972 | Particulars of mortgage/charge (5 pages) |
23 August 1972 | Particulars of mortgage/charge (5 pages) |
12 May 1972 | Incorporation (13 pages) |
12 May 1972 | Incorporation (13 pages) |