Aberdeen
AB15 4YL
Scotland
Director Name | Mr Ian Charles Gordon Robertson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1988(12 years, 6 months after company formation) |
Appointment Duration | 35 years, 6 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Helen Joan Angus |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1989(13 years, 6 months after company formation) |
Appointment Duration | 34 years, 6 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Louisa Jane Robertson |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Rural Surveyor |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Euan William Robertson |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | David Alastair Angus |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Head Greenkeeper |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Yvonne Helen Angus |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Katherine Sarah Robertson |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Lynda Marie Angus |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Civil Engineer |
Country of Residence | Spain |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(36 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Douglas Duncan Simpson Craib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 May 1989) |
Role | Farmer |
Correspondence Address | The Old Schoolhouse Mosstodloch Fochabers Morayshire |
Director Name | David Callam Mackessack-Leitch |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | Inchstelly Alves Elgin Iv30 3 |
Director Name | Bruce Robertson |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 February 1996) |
Role | Minister Of Religion |
Correspondence Address | Old Dairy Cottage School Lane Winfrith,Newburgh Dorset DT2 8JX |
Director Name | Robert Alastair Young |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 February 1996) |
Role | Solicitor |
Correspondence Address | Flat 1 Friars House Institution Road Elgin Morayshire IV30 1QU Scotland |
Director Name | James Masson Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 May 1989) |
Role | Farmer |
Correspondence Address | Miltonhill Forres Morayshire IV36 0UA Scotland |
Director Name | Hugh Douglas Cochran |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(13 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 04 June 1999) |
Role | Solicitor |
Correspondence Address | Balfour Aboyne Aberdeenshire AB34 5DD Scotland |
Director Name | Mr Alastair Ogston Robertson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(23 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 November 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Adam Cochran (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1988(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 February 1996) |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(19 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 September 2012) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Neil Robertson Discretionary 99.01% Ordinary B |
---|---|
9 at £1 | Neil Robertson Discretionary 0.89% Ordinary A |
1 at £1 | Alastair Ogston Robertson 0.10% Ordinary A |
Latest Accounts | 31 March 1985 (39 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
19 March 2014 | Delivered on: 27 March 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 November 1996 | Delivered on: 29 November 1996 Persons entitled: Mrs Myrtle Clarissa Avril Fraser Classification: Standard security Secured details: The performance of obligations in terms of minute of agreement and feu disposition. Particulars: 74.84 hectares at barmuckity,elgin,moray. Outstanding |
28 March 2017 | Delivered on: 30 March 2017 Persons entitled: Springfield Properties PLC Classification: A registered charge Particulars: All and whole the subjects at elgin south shown cross-hatched in black, cross-hatched in black and tinted green and cross-hatched in black and tinted orange on the plan annexed to the instrument, a full copy of which has been annexed to the instrument. Outstanding |
20 December 2016 | Delivered on: 24 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over earnhill farm, forres, moray. Outstanding |
5 December 2016 | Delivered on: 14 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 November 1996 | Delivered on: 2 December 1996 Satisfied on: 8 May 2014 Persons entitled: Mrs Myrtle Clarissa Avril Fraser Classification: Standard security Secured details: The performance of obligations in terms of minute of agreement and feu disposition. Particulars: Area of ground extending to 186.169 hectares part of farm and lands of barmuckity,elgin,moray. Fully Satisfied |
13 November 1996 | Delivered on: 25 November 1996 Satisfied on: 27 March 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 186.16 hectares of the farm and lands of barmuckity,elgin,moray. Fully Satisfied |
7 June 1989 | Delivered on: 19 June 1989 Satisfied on: 27 March 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
1 April 1980 | Delivered on: 2 April 1980 Satisfied on: 4 April 1988 Persons entitled: The Scottish Widows Fund and Life Assurance Society Classification: Standard security Secured details: £51,000. Particulars: Farms of longmorn and riach,clackmanas etc,elgin,moray. Fully Satisfied |
17 October 2023 | Director's details changed for Lynda Marie Angus on 1 August 2023 (2 pages) |
---|---|
17 October 2023 | Director's details changed for Louisa Jane Robertson on 1 June 2023 (2 pages) |
17 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
17 October 2023 | Director's details changed for Mr Ian Charles Gordon Robertson on 1 June 2023 (2 pages) |
17 October 2023 | Director's details changed for Moira Forbes Robertson on 1 June 2023 (2 pages) |
17 October 2023 | Director's details changed for Euan William Robertson on 1 June 2023 (2 pages) |
17 October 2023 | Director's details changed for Helen Joan Angus on 1 May 2023 (2 pages) |
20 September 2023 | Notification of Moira Forbes Robertson as a person with significant control on 6 April 2016 (2 pages) |
22 November 2022 | Cessation of Alastair Ogston Robertson as a person with significant control on 7 November 2022 (1 page) |
21 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
22 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
1 October 2021 | Appointment of Yvonne Helen Angus as a director on 24 September 2021 (2 pages) |
1 October 2021 | Appointment of Katherine Sarah Robertson as a director on 24 September 2021 (2 pages) |
1 October 2021 | Appointment of Lynda Marie Angus as a director on 24 September 2021 (2 pages) |
1 October 2021 | Appointment of David Alastair Angus as a director on 24 September 2021 (2 pages) |
26 May 2021 | Registered office address changed from 15 Golden Square Aberdeen Grampian AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 26 May 2021 (1 page) |
26 May 2021 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page) |
19 November 2020 | Resolutions
|
19 November 2020 | Memorandum and Articles of Association (9 pages) |
19 November 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
29 October 2020 | Termination of appointment of Alastair Ogston Robertson as a director on 1 November 2019 (1 page) |
26 November 2019 | Appointment of Euan William Robertson as a director on 1 November 2019 (2 pages) |
13 November 2019 | Appointment of Louisa Jane Robertson as a director on 1 November 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
17 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
30 March 2017 | Registration of charge SC0596610012, created on 28 March 2017 (6 pages) |
30 March 2017 | Registration of charge SC0596610012, created on 28 March 2017 (6 pages) |
3 February 2017 | Satisfaction of charge 7 in full (1 page) |
3 February 2017 | Satisfaction of charge 7 in full (1 page) |
9 January 2017 | Satisfaction of charge SC0596610009 in full (1 page) |
9 January 2017 | Satisfaction of charge SC0596610009 in full (1 page) |
24 December 2016 | Registration of charge SC0596610011, created on 20 December 2016 (10 pages) |
24 December 2016 | Registration of charge SC0596610011, created on 20 December 2016 (10 pages) |
14 December 2016 | Registration of charge SC0596610010, created on 5 December 2016 (17 pages) |
14 December 2016 | Registration of charge SC0596610010, created on 5 December 2016 (17 pages) |
10 November 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
14 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
8 May 2014 | Satisfaction of charge 8 in full (1 page) |
8 May 2014 | Satisfaction of charge 8 in full (1 page) |
27 March 2014 | Satisfaction of charge 4 in full (4 pages) |
27 March 2014 | Registration of charge 0596610009 (20 pages) |
27 March 2014 | Registration of charge 0596610009 (20 pages) |
27 March 2014 | Satisfaction of charge 3 in full (4 pages) |
27 March 2014 | Satisfaction of charge 4 in full (4 pages) |
27 March 2014 | Satisfaction of charge 3 in full (4 pages) |
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
6 March 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
6 March 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
6 March 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
6 March 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
2 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
31 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
31 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
31 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Helen Joan Angus on 9 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Ian Charles Gordon Robertson on 9 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Burnett & Reid on 9 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Moira Forbes Robertson on 9 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Helen Joan Angus on 9 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Ian Charles Gordon Robertson on 9 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Moira Forbes Robertson on 9 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Moira Forbes Robertson on 9 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Ian Charles Gordon Robertson on 9 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Burnett & Reid on 9 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Burnett & Reid on 9 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Helen Joan Angus on 9 October 2009 (2 pages) |
27 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
6 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
17 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
10 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
10 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
12 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
12 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
16 October 2003 | Return made up to 09/10/03; full list of members
|
16 October 2003 | Return made up to 09/10/03; full list of members
|
10 October 2002 | Return made up to 09/10/02; full list of members
|
10 October 2002 | Return made up to 09/10/02; full list of members
|
10 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
10 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
7 November 2000 | Return made up to 13/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 13/10/00; full list of members (7 pages) |
10 November 1999 | Return made up to 13/10/99; full list of members
|
10 November 1999 | Return made up to 13/10/99; full list of members
|
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (3 pages) |
4 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Director's particulars changed (1 page) |
6 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
6 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
22 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
10 October 1997 | Director's particulars changed (1 page) |
10 October 1997 | Director's particulars changed (1 page) |
10 October 1997 | Director's particulars changed (1 page) |
10 October 1997 | Director's particulars changed (1 page) |
2 December 1996 | Partic of mort/charge * (5 pages) |
2 December 1996 | Partic of mort/charge * (5 pages) |
29 November 1996 | Partic of mort/charge * (5 pages) |
29 November 1996 | Partic of mort/charge * (5 pages) |
25 November 1996 | Partic of mort/charge * (10 pages) |
25 November 1996 | Partic of mort/charge * (10 pages) |
20 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
20 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
8 November 1996 | Director's particulars changed (1 page) |
8 November 1996 | Director's particulars changed (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Secretary resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: 6 bon-accord square aberdeen AB9 1XU (1 page) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: 6 bon-accord square aberdeen AB9 1XU (1 page) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | Secretary resigned (1 page) |
1 February 1996 | Return made up to 13/10/95; full list of members (8 pages) |
1 February 1996 | Return made up to 13/10/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |