Nether Drumgley
Forfar
Angus
Secretary Name | Linda Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(11 years, 7 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Correspondence Address | Viewfield Nether Drumgley Forfar Angus |
Registered Address | 1 Royal Terrace Edinburgh EH7 5AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £665,648 |
Current Liabilities | £721,828 |
Next Accounts Due | 31 March 2003 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
Next Return Due | 14 January 2017 (overdue) |
---|
16 September 1991 | Delivered on: 20 September 1991 Satisfied on: 15 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of the farm of nether drumgley by forfar. Fully Satisfied |
---|---|
15 February 1991 | Delivered on: 1 March 1991 Satisfied on: 15 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 76.81 acres part of the farm and lands of burnside of ballindary, angus. Fully Satisfied |
2 July 1985 | Delivered on: 18 July 1985 Satisfied on: 15 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable property 0.067 H.a with workshop and office premises 4 kingston place kingsmain forfar angus. Fully Satisfied |
17 September 1982 | Delivered on: 23 September 1982 Satisfied on: 15 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of grounds at kingston and south kingston in the parish of forfar and county of angus. Fully Satisfied |
16 August 1982 | Delivered on: 20 August 1982 Satisfied on: 15 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at kingston and south kingston in the parish of forfar and county of angus. Fully Satisfied |
27 March 1981 | Delivered on: 3 April 1981 Satisfied on: 15 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Re-recorded standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the north of kingston road, kingsmuir, by forfar. Fully Satisfied |
8 December 1980 | Delivered on: 17 December 1980 Satisfied on: 15 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8050 meters to the north of kingston place kingsmuir by forfar. Fully Satisfied |
14 April 1982 | Delivered on: 22 April 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
29 November 2006 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
29 November 2006 | Notice of ceasing to act as receiver or manager (1 page) |
10 February 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
10 February 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
16 March 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
16 March 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
1 April 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
1 April 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
8 February 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
8 February 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
15 January 1996 | Dec mort/charge * (4 pages) |
15 January 1996 | Dec mort/charge * (4 pages) |
15 January 1996 | Dec mort/charge * (4 pages) |
15 January 1996 | Dec mort/charge * (4 pages) |
15 January 1996 | Dec mort/charge * (4 pages) |
15 January 1996 | Dec mort/charge * (4 pages) |
15 January 1996 | Dec mort/charge * (4 pages) |
15 January 1996 | Dec mort/charge * (4 pages) |
15 January 1996 | Dec mort/charge * (4 pages) |
15 January 1996 | Dec mort/charge * (4 pages) |
15 January 1996 | Dec mort/charge * (4 pages) |
15 January 1996 | Dec mort/charge * (4 pages) |
15 January 1996 | Dec mort/charge * (4 pages) |
15 January 1996 | Dec mort/charge * (4 pages) |
5 October 1995 | Notice of receiver's report (22 pages) |
5 October 1995 | Notice of receiver's report (22 pages) |
22 August 1995 | Receiver/Manager's abstract of receipts and payments (6 pages) |
22 August 1995 | Receiver/Manager's abstract of receipts and payments (6 pages) |
18 August 1995 | Receiver/Manager's abstract of receipts and payments (6 pages) |
18 August 1995 | Receiver/Manager's abstract of receipts and payments (6 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 4 kingston place kingsmuir forfar angus DD8 2RG (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: 4 kingston place kingsmuir forfar angus DD8 2RG (1 page) |