Aberdeenshire
AB41 7LP
Scotland
Director Name | Patricia Anne Sleigh |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1993(15 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Newseat Of Tolquhon Tarves Aberdeenshire AB41 7LP Scotland |
Director Name | Mr Andrew James Sleigh |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Fifty Acres Newseat Of Tolquhon Tarves Aberdeenshire AB41 7LP Scotland |
Director Name | Mr John Alexander Sleigh |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(44 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pringle Avenue Tarves AB41 7NZ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2019(42 years after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | John Anderson Sleigh |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 February 1993) |
Role | Farmer |
Correspondence Address | West Fingask Oldmeldrum Inverurie Aberdeenshire AB51 0EA Scotland |
Director Name | Mary Isabel Sleigh |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years after company formation) |
Appointment Duration | 1 year (resigned 01 January 1990) |
Role | Farmer |
Correspondence Address | West Fingask Oldmeldrum Inverurie Aberdeenshire AB51 0EA Scotland |
Director Name | Patrick Anderson Sleigh |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years after company formation) |
Appointment Duration | 1 year (resigned 01 January 1990) |
Role | Farmer |
Correspondence Address | West Fingask Oldmeldrum Inverurie Aberdeenshire AB51 0EA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(11 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(28 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 December 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
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 |
646 at £1 | Andrew Alexander Sleigh 64.60% Ordinary |
---|---|
354 at £1 | Patricia Anne Sleigh 35.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £322,659 |
Cash | £87,804 |
Current Liabilities | £193,661 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
1 December 2017 | Delivered on: 19 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
12 February 2007 | Delivered on: 17 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
26 January 1978 | Delivered on: 7 February 1978 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. Outstanding |
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
22 December 2020 | Appointment of Mr Andrew James Sleigh as a director on 19 November 2020 (2 pages) |
31 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
3 January 2020 | Appointment of Lc Secretaries Limited as a secretary on 20 December 2019 (2 pages) |
3 January 2020 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 20 December 2019 (1 page) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
20 December 2017 | Satisfaction of charge 2 in full (4 pages) |
19 December 2017 | Registration of charge SC0636680003, created on 1 December 2017 (17 pages) |
19 December 2017 | Registration of charge SC0636680003, created on 1 December 2017 (17 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
20 March 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 March 2016 | Satisfaction of charge 1 in full (4 pages) |
2 March 2016 | Satisfaction of charge 1 in full (4 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 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
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 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
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (4 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (4 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 17/18 golden square aberdeen AB10 1NY (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 17/18 golden square aberdeen AB10 1NY (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
20 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
20 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
25 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
25 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
7 October 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
7 October 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
28 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
28 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |