Crathes
Banchory
Aberdeenshire
AB31 3QN
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2021(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Harry Barclay |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 June 1994) |
Role | Farmer |
Correspondence Address | Derrywood Ramsay Road Banchory Kincardineshire Ab3 3 |
Secretary Name | Alexander Reid Baillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(8 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | Main Street Balbeggie Perthshire PH2 6HA Scotland |
Secretary Name | Alasdair Menzies Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(18 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 19 Innewan Gardens Bankfoot Perth Perthshire PH1 4AZ Scotland |
Secretary Name | Mr Iain Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(24 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drumadoon Bridge Of Weir Road Kilmacolm Renfrewshire PA13 4NU Scotland |
Secretary Name | William Calder Sturrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 December 2014) |
Role | Company Director |
Correspondence Address | 4 Lilybank Road Forfar Angus DD8 2JB Scotland |
Secretary Name | Miss Lisa Anne Williamson |
---|---|
Status | Resigned |
Appointed | 16 December 2014(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2016) |
Role | Company Director |
Correspondence Address | Hrn South Road Insch Aberdeenshire AB52 6XF Scotland |
Secretary Name | Mrs Sarah Ann Kelly |
---|---|
Status | Resigned |
Appointed | 15 November 2016(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2019) |
Role | Company Director |
Correspondence Address | Hrn South Road Insch Aberdeenshire AB52 6XF Scotland |
Secretary Name | Mr William Alexander Johnstone |
---|---|
Status | Resigned |
Appointed | 14 August 2019(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2021) |
Role | Company Director |
Correspondence Address | Hrn South Road Insch Aberdeenshire AB52 6XF Scotland |
Website | hrntractors.com |
---|---|
Email address | [email protected] |
Telephone | 01464 820661 |
Telephone region | Insch |
Registered Address | Hrn South Road Insch Aberdeenshire AB52 6XF Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
15k at £1 | Neil Raymond Barclay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,139,623 |
Gross Profit | £3,495,026 |
Net Worth | £10,464,055 |
Cash | £2,234,945 |
Current Liabilities | £3,759,782 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 2 weeks from now) |
5 April 2023 | Delivered on: 11 April 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming dripend farmhouse, stirling, being that plot of. Ground extending to 5.88 hectares outlined in red on the plan annexed and subscribed as relative to the instrument as described in the instrument. Outstanding |
---|---|
5 August 1988 | Delivered on: 12 August 1988 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 |
30 January 1986 | Delivered on: 17 February 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The neuk, claredon terrace, balbeggie. Outstanding |
19 November 1980 | Delivered on: 2 December 1980 Satisfied on: 14 November 1988 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. Fully Satisfied |
22 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
11 April 2023 | Registration of charge SC0726690005, created on 5 April 2023 (9 pages) |
27 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
23 January 2023 | Full accounts made up to 31 December 2021 (32 pages) |
26 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
18 January 2022 | Appointment of Brodies Secretarial Services Limited as a secretary on 2 February 2021 (2 pages) |
5 October 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
1 July 2021 | Full accounts made up to 30 September 2020 (28 pages) |
2 February 2021 | Termination of appointment of William Alexander Johnstone as a secretary on 29 January 2021 (1 page) |
26 January 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
29 June 2020 | Full accounts made up to 30 September 2019 (30 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
20 August 2019 | Full accounts made up to 30 September 2018 (28 pages) |
14 August 2019 | Appointment of Mr William Alexander Johnstone as a secretary on 14 August 2019 (2 pages) |
14 August 2019 | Notification of Neil Raymond Barclay as a person with significant control on 6 April 2016 (2 pages) |
30 May 2019 | Cessation of Sarah Ann Kelly as a person with significant control on 30 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Sarah Ann Kelly as a secretary on 30 May 2019 (1 page) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (22 pages) |
26 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
20 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
15 November 2016 | Appointment of Mrs Sarah Ann Kelly as a secretary on 15 November 2016 (2 pages) |
15 November 2016 | Appointment of Mrs Sarah Ann Kelly as a secretary on 15 November 2016 (2 pages) |
15 August 2016 | Termination of appointment of Lisa Anne Williamson as a secretary on 12 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Lisa Anne Williamson as a secretary on 12 July 2016 (1 page) |
1 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
2 July 2015 | Accounts for a medium company made up to 30 September 2014 (19 pages) |
2 July 2015 | Accounts for a medium company made up to 30 September 2014 (19 pages) |
22 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
16 December 2014 | Appointment of Miss Lisa Anne Williamson as a secretary on 16 December 2014 (2 pages) |
16 December 2014 | Appointment of Miss Lisa Anne Williamson as a secretary on 16 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from Townhead Balbeggie Perth Perthshire PH2 6ET to Hrn South Road Insch Aberdeenshire AB52 6XF on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of William Calder Sturrock as a secretary on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Townhead Balbeggie Perth Perthshire PH2 6ET to Hrn South Road Insch Aberdeenshire AB52 6XF on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of William Calder Sturrock as a secretary on 15 December 2014 (1 page) |
2 July 2014 | Accounts for a medium company made up to 30 September 2013 (18 pages) |
2 July 2014 | Accounts for a medium company made up to 30 September 2013 (18 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
4 July 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
4 July 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
29 June 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
23 June 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a medium company made up to 30 September 2009 (17 pages) |
24 June 2010 | Accounts for a medium company made up to 30 September 2009 (17 pages) |
18 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Neil Raymond Barclay on 14 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Neil Raymond Barclay on 14 January 2010 (2 pages) |
5 June 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
5 June 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
14 October 2008 | Accounts for a medium company made up to 30 September 2007 (15 pages) |
14 October 2008 | Accounts for a medium company made up to 30 September 2007 (15 pages) |
17 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
27 July 2007 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
27 July 2007 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
17 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
17 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
12 April 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
12 April 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
1 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
1 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
2 August 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
2 August 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
17 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
29 July 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
29 July 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
22 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
22 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
20 July 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
20 July 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
15 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
3 August 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
3 August 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
17 February 2000 | Return made up to 14/01/00; full list of members
|
17 February 2000 | Return made up to 14/01/00; full list of members
|
14 October 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
14 October 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: main street balbeggie perthshire (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: main street balbeggie perthshire (1 page) |
10 February 1999 | Return made up to 14/01/99; no change of members
|
10 February 1999 | Return made up to 14/01/99; no change of members
|
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
17 June 1998 | Full accounts made up to 30 September 1997 (16 pages) |
17 June 1998 | Full accounts made up to 30 September 1997 (16 pages) |
10 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
5 February 1997 | Return made up to 14/01/97; full list of members (6 pages) |
5 February 1997 | Return made up to 14/01/97; full list of members (6 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
5 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
5 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
13 August 1984 | Memorandum of association (9 pages) |
30 September 1980 | Articles of association (11 pages) |