By Arbroath
Angus
DD11 4RS
Scotland
Director Name | Kay Ogilvie Henderson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1989(12 years, 5 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Housewife |
Correspondence Address | East Border Farm Friockheim Arbroath Angus DD11 4RS Scotland |
Director Name | Mrs Cara Jane Pattullo |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(38 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Newton Of Boysack Friockheim Arbroath Angus Scotland |
Director Name | Mr Michael John Pattullo |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(38 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Newton Of Boysack Friockheim Arbroath Angus Scotland |
Director Name | Paul Christie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 1994) |
Role | Financial Adviser |
Correspondence Address | 4 Howard Street Kilmarnock Ayrshire KA1 2BP Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1989(12 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(28 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 August 2019) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | Westby 64 West High Street Forfar DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
1.3k at £1 | Duncan Bruce Henderson 26.00% Ordinary |
---|---|
1.3k at £1 | Kay Ogilvie Henderson 26.00% Ordinary |
1.2k at £1 | Cara J. Pattullo 24.00% Ordinary |
1.2k at £1 | Mr Michael J. Pattullo 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,611,640 |
Current Liabilities | £27,456 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 4 weeks from now) |
6 July 2016 | Delivered on: 11 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole that area of ground at dubton of turin farm in the parish of guthrie and county of angus shown coloured red on the plan annexed and executed as relative to the instrument. Outstanding |
---|---|
6 July 2016 | Delivered on: 11 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole that area of ground at dubton of turin farm in the parish of guthrie and county of angus shown coloured red on the plan annexed and executed as relative to the instrument. Outstanding |
24 November 2015 | Delivered on: 2 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole the farm and lands of ravensby more particulary described in the instrument. Outstanding |
30 November 2015 | Delivered on: 1 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole the lands and farms of east mains of colliston, east mains of colliston and cotton of colliston farms, arbroath as more particularly described in the instrument. Outstanding |
2 November 2015 | Delivered on: 5 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: East mains of colliston, arbroath, angus. Outstanding |
19 October 2015 | Delivered on: 23 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Guthrie home farm, arbroath as described in the instrument. Outstanding |
19 October 2015 | Delivered on: 23 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Newton of boysack farm, arbroath as described in the instrument. Outstanding |
29 September 2015 | Delivered on: 5 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
7 July 2016 | Delivered on: 22 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
31 January 1980 | Delivered on: 8 February 1980 Satisfied on: 7 October 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Guthrie home farm, friocheim, angus. Fully Satisfied |
22 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
13 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
23 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
30 August 2019 | Termination of appointment of Thorntons Law Llp as a secretary on 28 August 2019 (1 page) |
28 August 2019 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Westby 64 West High Street Forfar DD8 1BJ on 28 August 2019 (1 page) |
21 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
24 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
6 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
9 August 2016 | Registered office address changed from Brothockbank House Arbroath Angus DD11 1NJ to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Brothockbank House Arbroath Angus DD11 1NJ to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 9 August 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 July 2016 | Registration of charge SC0604670010, created on 7 July 2016 (17 pages) |
22 July 2016 | Registration of charge SC0604670010, created on 7 July 2016 (17 pages) |
11 July 2016 | Registration of charge SC0604670009, created on 6 July 2016 (9 pages) |
11 July 2016 | Registration of charge SC0604670008, created on 6 July 2016 (8 pages) |
11 July 2016 | Registration of charge SC0604670009, created on 6 July 2016 (9 pages) |
11 July 2016 | Registration of charge SC0604670008, created on 6 July 2016 (8 pages) |
28 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
2 December 2015 | Registration of charge SC0604670007, created on 24 November 2015 (11 pages) |
2 December 2015 | Registration of charge SC0604670007, created on 24 November 2015 (11 pages) |
1 December 2015 | Registration of charge SC0604670006, created on 30 November 2015 (9 pages) |
1 December 2015 | Registration of charge SC0604670006, created on 30 November 2015 (9 pages) |
5 November 2015 | Registration of charge SC0604670005, created on 2 November 2015 (8 pages) |
5 November 2015 | Registration of charge SC0604670005, created on 2 November 2015 (8 pages) |
5 November 2015 | Registration of charge SC0604670005, created on 2 November 2015 (8 pages) |
23 October 2015 | Registration of charge SC0604670004, created on 19 October 2015 (8 pages) |
23 October 2015 | Registration of charge SC0604670003, created on 19 October 2015 (8 pages) |
23 October 2015 | Registration of charge SC0604670004, created on 19 October 2015 (8 pages) |
23 October 2015 | Registration of charge SC0604670003, created on 19 October 2015 (8 pages) |
7 October 2015 | Satisfaction of charge 1 in full (4 pages) |
7 October 2015 | Satisfaction of charge 1 in full (4 pages) |
5 October 2015 | Registration of charge SC0604670002, created on 29 September 2015 (19 pages) |
5 October 2015 | Registration of charge SC0604670002, created on 29 September 2015 (19 pages) |
8 July 2015 | Appointment of Mr Michael John Pattullo as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Cara Jane Pattullo as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Cara Jane Pattullo as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Cara Jane Pattullo as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Michael John Pattullo as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Michael John Pattullo as a director on 1 July 2015 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 May 2008 | Director's change of particulars / kay henderson / 09/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / kay henderson / 09/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / duncan henderson / 09/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / duncan henderson / 09/05/2008 (1 page) |
7 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Location of register of members (1 page) |
16 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
8 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
12 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
4 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
13 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
27 May 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
28 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
28 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
8 February 2002 | Return made up to 10/01/02; full list of members (7 pages) |
8 February 2002 | Return made up to 10/01/02; full list of members (7 pages) |
1 March 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
1 March 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
24 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
24 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
25 July 2000 | Full accounts made up to 31 October 1999 (7 pages) |
25 July 2000 | Full accounts made up to 31 October 1999 (7 pages) |
5 May 2000 | Return made up to 10/01/00; full list of members
|
5 May 2000 | Return made up to 10/01/00; full list of members
|
17 February 1999 | Full accounts made up to 31 October 1998 (10 pages) |
17 February 1999 | Full accounts made up to 31 October 1998 (10 pages) |
5 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
29 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
22 January 1998 | Return made up to 10/01/98; no change of members
|
22 January 1998 | Return made up to 10/01/98; no change of members
|
17 April 1997 | Full accounts made up to 31 October 1996 (10 pages) |
17 April 1997 | Full accounts made up to 31 October 1996 (10 pages) |
29 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
29 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 31 October 1995 (13 pages) |
3 May 1996 | Full accounts made up to 31 October 1995 (13 pages) |
11 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
11 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
31 October 1995 | Accounting reference date shortened from 31/01 to 31/10 (1 page) |
31 October 1995 | Accounting reference date shortened from 31/01 to 31/10 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |