Brechin
Angus
DD9 6TZ
Scotland
Director Name | Mr Charles Iain Robert Wolrige Gordon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2006(29 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Esslemont Ellon Aberdeenshire AB41 8PA Scotland |
Director Name | Mr Peter David Roper Landale |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2009(32 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bankhead Farm Dalswinton Dumfries Dumfriesshire DG2 0XY Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2000(24 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | David Carnegy-Arbuthnott |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Balnamoon Brechin Angus DD9 7RH Scotland |
Director Name | Hugh Nigel Henshaw |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1989(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 March 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | South Nolands Yatesbury Calne Wiltshire SN11 8YB |
Director Name | Mr Ion Edward Fitzgerald Campbell |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 March 2006) |
Role | Retired |
Correspondence Address | Feathercombe Hambledon Godalming Surrey GU8 4DP |
Director Name | Hew Drummond Kitson Dalrymple |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 March 2009) |
Role | Writer To The Signet |
Correspondence Address | 30 Craigcrook Road Edinburgh Midlothian EH4 3PG Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1989(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 August 1997) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(21 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 June 1998) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2000) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 5 April |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
11 August 2017 | Delivered on: 17 August 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 28.2 acres, gardens and ground and kinnaird castle, brechin DD9 6TZ and 603 acres or thereby farmland at kinnaird park, southesk estate, haughs of kinnaird, brechin DD9 6UA being the subjects registered in the land register of scotland under title number ANG70391. Outstanding |
---|---|
20 August 2016 | Delivered on: 27 August 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 28.2 acres, gardens and ground and kinnaird castle, brechin, angus and 603 acres or thereby farmland at kinnaird park, southesk estate, haughs of kinnaird, brechni. Angus. Outstanding |
16 August 2016 | Delivered on: 22 August 2016 Persons entitled: Clyesdale Bank PLC Classification: A registered charge Particulars: All and whole dalgety farm, brechin, haughs of kinnaird, farnell, brechin and others extending to approximately 2877 acres or thereby being the subjects registered in the land register of scotland under title number ANG27321. Outstanding |
28 November 1995 | Delivered on: 7 December 1995 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Farnell lodge, farnell. Outstanding |
27 November 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
---|---|
28 July 2020 | Accounts for a dormant company made up to 5 April 2020 (6 pages) |
28 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
10 June 2019 | Accounts for a dormant company made up to 5 April 2019 (7 pages) |
28 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
21 September 2018 | Accounts for a dormant company made up to 5 April 2018 (7 pages) |
17 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
17 August 2017 | Registration of charge SC0604080004, created on 11 August 2017 (13 pages) |
17 August 2017 | Registration of charge SC0604080004, created on 11 August 2017 (13 pages) |
1 June 2017 | Accounts for a dormant company made up to 5 April 2017 (7 pages) |
1 June 2017 | Accounts for a dormant company made up to 5 April 2017 (7 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
27 August 2016 | Registration of charge SC0604080003, created on 20 August 2016 (16 pages) |
27 August 2016 | Registration of charge SC0604080003, created on 20 August 2016 (16 pages) |
22 August 2016 | Registration of charge SC0604080002, created on 16 August 2016 (14 pages) |
22 August 2016 | Registration of charge SC0604080002, created on 16 August 2016 (14 pages) |
31 May 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
15 December 2015 | Director's details changed for Lord David Charles Carnegie (The Duke of Fife) on 22 June 2015 (2 pages) |
15 December 2015 | Director's details changed for Lord David Charles Carnegie (The Duke of Fife) on 22 June 2015 (2 pages) |
10 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 October 2015 | Director's details changed for Lord David Charles Carnegie (Earl of Southesk) on 22 June 2015 (3 pages) |
4 October 2015 | Director's details changed for Lord David Charles Carnegie (Earl of Southesk) on 22 June 2015 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
27 May 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
9 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
29 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
9 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Accounts for a dormant company made up to 5 April 2011 (4 pages) |
8 September 2011 | Accounts for a dormant company made up to 5 April 2011 (4 pages) |
8 September 2011 | Accounts for a dormant company made up to 5 April 2011 (4 pages) |
6 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 5 April 2009 (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 5 April 2009 (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 5 April 2009 (4 pages) |
18 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
28 March 2009 | Appointment terminated director hew dalrymple (1 page) |
28 March 2009 | Director appointed peter david roper landale (2 pages) |
28 March 2009 | Director appointed peter david roper landale (2 pages) |
28 March 2009 | Appointment terminated director hew dalrymple (1 page) |
21 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
18 December 2007 | Return made up to 14/11/07; full list of members (6 pages) |
18 December 2007 | Return made up to 14/11/07; full list of members (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
13 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
13 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
19 June 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
19 June 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (3 pages) |
3 April 2006 | New director appointed (3 pages) |
3 April 2006 | Director resigned (1 page) |
20 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
20 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
3 June 2005 | Accounts for a dormant company made up to 5 April 2005 (7 pages) |
3 June 2005 | Accounts for a dormant company made up to 5 April 2005 (7 pages) |
3 June 2005 | Accounts for a dormant company made up to 5 April 2005 (7 pages) |
20 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 5 April 2004 (6 pages) |
27 August 2004 | Accounts for a dormant company made up to 5 April 2004 (6 pages) |
27 August 2004 | Accounts for a dormant company made up to 5 April 2004 (6 pages) |
15 December 2003 | Return made up to 14/11/03; full list of members
|
15 December 2003 | Return made up to 14/11/03; full list of members
|
19 June 2003 | Accounts for a dormant company made up to 5 April 2003 (7 pages) |
19 June 2003 | Accounts for a dormant company made up to 5 April 2003 (7 pages) |
19 June 2003 | Accounts for a dormant company made up to 5 April 2003 (7 pages) |
22 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
25 May 2002 | Accounts for a dormant company made up to 5 April 2002 (7 pages) |
25 May 2002 | Accounts for a dormant company made up to 5 April 2002 (7 pages) |
25 May 2002 | Accounts for a dormant company made up to 5 April 2002 (7 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (1 page) |
28 March 2002 | New director appointed (1 page) |
30 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
30 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
19 October 2001 | Accounts for a dormant company made up to 5 April 2001 (7 pages) |
19 October 2001 | Accounts for a dormant company made up to 5 April 2001 (7 pages) |
19 October 2001 | Accounts for a dormant company made up to 5 April 2001 (7 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
29 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
29 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 June 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
28 June 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
28 June 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
26 November 1999 | Return made up to 15/11/99; full list of members
|
26 November 1999 | Return made up to 15/11/99; full list of members
|
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
19 October 1999 | Full accounts made up to 5 April 1999 (7 pages) |
19 October 1999 | Full accounts made up to 5 April 1999 (7 pages) |
19 October 1999 | Full accounts made up to 5 April 1999 (7 pages) |
17 December 1998 | Return made up to 15/11/98; full list of members (7 pages) |
17 December 1998 | Return made up to 15/11/98; full list of members (7 pages) |
17 September 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
17 September 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
17 September 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
26 November 1997 | Return made up to 15/11/97; full list of members (7 pages) |
26 November 1997 | Return made up to 15/11/97; full list of members (7 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
4 August 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
4 August 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
16 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
16 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
16 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
15 December 1996 | Return made up to 15/11/96; full list of members (7 pages) |
15 December 1996 | Return made up to 15/11/96; full list of members (7 pages) |
7 December 1995 | Partic of mort/charge * (6 pages) |
7 December 1995 | Partic of mort/charge * (6 pages) |
29 November 1995 | Memorandum and Articles of Association (12 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Memorandum and Articles of Association (12 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Full accounts made up to 5 April 1995 (7 pages) |
29 November 1995 | Full accounts made up to 5 April 1995 (7 pages) |
29 November 1995 | Full accounts made up to 5 April 1995 (7 pages) |
16 November 1995 | Return made up to 15/11/95; full list of members
|
16 November 1995 | Return made up to 15/11/95; full list of members
|
22 July 1976 | Incorporation (14 pages) |
22 July 1976 | Incorporation (14 pages) |