Aberdeen
AB15 4YL
Scotland
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2012(33 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 03 November 2023) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr Maitland Mackie |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months (resigned 31 May 2014) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Director Name | Mr Brian Sidney Pack |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months (resigned 20 March 2014) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(10 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months (resigned 30 September 2012) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Website | farmdata.co.uk |
---|
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
48k at £1 | Dr Maitland Mackie 9.01% Ordinary A |
---|---|
48k at £1 | George Paterson 9.01% Ordinary A |
176.6k at £1 | George Paterson 33.12% Deferred |
175.3k at £1 | Dr Maitland Mackie 32.87% Deferred |
12k at £1 | George Paterson 2.24% Ordinary B |
11.7k at £1 | Dr Maitland Mackie 2.20% Ordinary B |
60k at £1 | Farmdata LTD Employees' Share Trust 11.25% Ordinary A |
1.3k at £1 | Alexander William Duncan 0.25% Deferred |
224 at £1 | Alexander William Duncan 0.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,098 |
Cash | £44,089 |
Current Liabilities | £76,847 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
20 August 1984 | Delivered on: 31 August 1984 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 |
---|---|
14 July 1982 | Delivered on: 30 July 1982 Satisfied on: 30 August 1984 Persons entitled: Maitland Mackie, Junior Classification: Standard security Secured details: £13,800. Particulars: Offices at 30 market square old meldrum, aberdeenshire. Fully Satisfied |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
---|---|
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
17 July 2014 | Termination of appointment of Brian Sidney Pack as a director on 20 March 2014 (1 page) |
16 July 2014 | Appointment of Mr George Paterson as a director on 20 March 2014 (2 pages) |
9 July 2014 | Termination of appointment of Maitland Mackie as a director (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 February 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
27 February 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
3 February 2010 | Secretary's details changed for Burnett & Reid on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Maitland Mackie on 31 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Brian Sidney Pack on 31 December 2009 (2 pages) |
1 April 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
15 May 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 May 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
20 March 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 March 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
23 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
19 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
21 March 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
21 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
17 April 1996 | Return made up to 31/12/95; full list of members (7 pages) |