St Cyrus
Montrose
Angus
DD10 0DN
Scotland
Director Name | Rosemary White Henderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(12 years, 8 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Mains Of Bridgeton St Cyrus Montrose Angus DD10 0DN Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2010(33 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Elizabeth Henderson |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 03 July 2006) |
Role | Farmer |
Correspondence Address | Wormit Farm Wormit Fife Tayside |
Director Name | James Findly Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Farmer |
Correspondence Address | Wormit Farm Wormit Fife |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(12 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 07 May 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(32 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 2010) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | www.eahenderson.com |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
37.5k at £1 | David Candy Henderson 75.00% Ordinary |
---|---|
12.5k at £1 | Rosemary White Henderson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £600,764 |
Cash | £1,664 |
Current Liabilities | £527,325 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 October 2020 | Delivered on: 30 October 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: South bradieston farm, st cyrus, angus, DD10 0DT. Outstanding |
---|---|
15 October 2019 | Delivered on: 16 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Hospital shields farm, st cyrus, montrose, DD10 0DS. Outstanding |
31 December 2004 | Delivered on: 6 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Land and farm of east mathers, st. Cyrus, montrose. Outstanding |
5 March 1981 | Delivered on: 17 March 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground in the parish of st cyrus. Outstanding |
14 February 1977 | Delivered on: 24 February 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm & hands of mains of bridgeton and shortside smithy craft, st cyrus. Outstanding |
22 October 1976 | Delivered on: 25 October 1976 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
12 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
30 October 2020 | Registration of charge SC0599100006, created on 29 October 2020 (6 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
16 October 2019 | Registration of charge SC0599100005, created on 15 October 2019 (6 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
18 February 2010 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page) |
18 February 2010 | Appointment of Lc Secretaries Limited as a secretary (2 pages) |
16 February 2010 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 16 February 2010 (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
20 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
20 May 2008 | Appointment terminated secretary stronachs (1 page) |
11 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
27 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page) |