Newtonmore
PH20 1AJ
Scotland
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 35 years, 3 months |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Director Name | Janette Mary Fotheringham |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(9 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 12 January 2009) |
Role | Educational Psychologist |
Correspondence Address | Oldmill Strichen Fraserburgh Aberdeenshire AB43 6RY Scotland |
Registered Address | Anderson House 9/11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 10 other UK companies use this postal address |
40k at £1 | Bc (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £536,522 |
Cash | £129,759 |
Current Liabilities | £391,976 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
26 July 2014 | Delivered on: 1 August 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
15 February 2012 | Delivered on: 24 February 2012 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Old mill farm, part of hawkmill farm,part of craighill farm and ugie brae, ass strichen, fraserburgh. Outstanding |
16 February 2012 | Delivered on: 24 February 2012 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Coul estate, laggan bridge, newtonmore. Outstanding |
4 August 1986 | Delivered on: 20 August 1986 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 |
16 November 2010 | Delivered on: 23 November 2010 Satisfied on: 22 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ugiebrae, strichen, aberdeenshire. Fully Satisfied |
5 August 1994 | Delivered on: 26 August 1994 Satisfied on: 22 March 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole those areas of ground in the parish of strichen,aberdeen extending to sixty-seven acres and nineteen decimal or one hundreth parts of an acre or thereby. Fully Satisfied |
17 November 1986 | Delivered on: 21 November 1986 Satisfied on: 22 March 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Two fields or enclosures situated at craighill lying in the parish of strichen county of aberdeen and extending to 36 acres or thereby. Fully Satisfied |
10 October 1979 | Delivered on: 17 October 1979 Satisfied on: 22 March 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects situated at and commonly known as oldmill farm, strichen. Fully Satisfied |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 February 2018 | Satisfaction of charge 6 in full (4 pages) |
15 February 2018 | Satisfaction of charge 7 in full (4 pages) |
9 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
11 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2015 | Director's details changed for Mr David Ian Rae Fotheringham on 6 April 2014 (2 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr David Ian Rae Fotheringham on 6 April 2014 (2 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr David Ian Rae Fotheringham on 6 April 2014 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 August 2014 | Registration of charge SC0689920008, created on 26 July 2014 (18 pages) |
1 August 2014 | Registration of charge SC0689920008, created on 26 July 2014 (18 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
22 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
22 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
22 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
22 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
22 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
22 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
22 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Director's details changed for David Ian Rae Fotheringham on 31 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for David Ian Rae Fotheringham on 31 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 September 2009 | Appointment terminated director janette fotheringham (1 page) |
7 September 2009 | Appointment terminated director janette fotheringham (1 page) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 January 2006 | Location of register of members (1 page) |
5 January 2006 | Location of debenture register (1 page) |
5 January 2006 | Location of register of members (1 page) |
5 January 2006 | Location of debenture register (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: anderson house 9/11 frithside street fraserburgh AB4 5AR (1 page) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: anderson house 9/11 frithside street fraserburgh AB4 5AR (1 page) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
14 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
10 February 2000 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
10 February 2000 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 February 1999 | Full accounts made up to 31 May 1998 (14 pages) |
21 February 1999 | Full accounts made up to 31 May 1998 (14 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 August 1979 | Incorporation (21 pages) |
1 August 1979 | Incorporation (21 pages) |