Dunbar
EH42 1SA
Scotland
Director Name | Mr Graham Robert Hodgson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2020(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA Scotland |
Director Name | Mr Michael John Wilmot |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA Scotland |
Secretary Name | Michael John Wilmot |
---|---|
Status | Current |
Appointed | 04 January 2022(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA Scotland |
Director Name | Christine Ann Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 1990) |
Role | Company Director |
Correspondence Address | The White House Cloch Pont Gourock Renfrewshire |
Director Name | Sandra Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 1990) |
Role | Company Director |
Correspondence Address | Skibo Castle Clashmore Dornoch Sutherland IV25 3RQ Scotland |
Director Name | Martin Robert Latimer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Caifora Eglinton Terrace Skelmorlie Ayrshire PA17 5ER Scotland |
Director Name | Ms Linda June Latimer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(8 years, 6 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Erigmore House And Caravan Park St. Marys Road Birnam Dunkeld PH8 0BJ Scotland |
Secretary Name | Linda Latimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 December 1999) |
Role | Company Director |
Correspondence Address | Caifora Eglinton Terrace Skelmorlie Ayrshire PA17 5ER Scotland |
Director Name | Mrs Sandra Jayne Howden |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1990(9 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 12 June 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowford Farm Drumad Estate Bankfoot Perth PH1 4PU Scotland |
Director Name | Mr Gavin McDonagh |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(19 years after company formation) |
Appointment Duration | 20 years (resigned 24 January 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Lawthorn Octavia Terrace Greenock Renfrewshire PA16 7SP Scotland |
Secretary Name | Mr Gavin McDonagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(19 years after company formation) |
Appointment Duration | 20 years (resigned 24 January 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Lawthorn Octavia Terrace Greenock Renfrewshire PA16 7SP Scotland |
Director Name | Mr William Francis Howden |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2004(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 June 2012) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cowford Farmhouse Cowford Farm Bankfoot Perth Perthshire PH1 4PU Scotland |
Director Name | Mr Andrew Jonathan Wall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Erigmore House And Caravan Park St. Marys Road Birnam Dunkeld PH8 0BJ Scotland |
Website | kip.co.uk |
---|
Registered Address | Thurston House Thurston Manor Leisure Park Dunbar EH42 1SA Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 3 other UK companies use this postal address |
600 at £1 | Erigmore Estate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,479,832 |
Cash | £39,878 |
Current Liabilities | £206,577 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 4 weeks from now) |
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Lgt Private Debt (UK) LTD Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
23 December 2020 | Delivered on: 24 December 2020 Persons entitled: Lgt Private Debt (UK) LTD Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
19 May 2011 | Delivered on: 25 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 January 2021 | Total exemption full accounts made up to 23 January 2020 (10 pages) |
---|---|
5 January 2021 | Registration of charge SC0733490003, created on 23 December 2020 (18 pages) |
4 January 2021 | Previous accounting period shortened from 29 February 2020 to 23 January 2020 (1 page) |
24 December 2020 | Registration of charge SC0733490002, created on 23 December 2020 (11 pages) |
21 October 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
17 April 2020 | Previous accounting period extended from 31 December 2019 to 29 February 2020 (1 page) |
4 February 2020 | Resolutions
|
29 January 2020 | Termination of appointment of Gavin Mcdonagh as a secretary on 24 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Gavin Mcdonagh as a director on 24 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Linda June Latimer as a director on 24 January 2020 (1 page) |
29 January 2020 | Appointment of Mrs Beverley Jayne Dixon as a director on 24 January 2020 (2 pages) |
29 January 2020 | Appointment of Mr Andrew Jonathan Wall as a director on 24 January 2020 (2 pages) |
29 January 2020 | Appointment of Mr Graham Robert Hodgson as a director on 24 January 2020 (2 pages) |
29 January 2020 | Registered office address changed from The Yacht Harbour Inverkip Greenock Renfrewshire PA16 0AW to Erigmore House and Caravan Park St. Marys Road Birnam Dunkeld PH8 0BJ on 29 January 2020 (1 page) |
29 January 2020 | Change of details for The Erigmore Estate Limited as a person with significant control on 24 January 2020 (2 pages) |
9 January 2020 | Notification of The Erigmore Estate Limited as a person with significant control on 6 April 2016 (2 pages) |
9 January 2020 | Cessation of Linda June Latimer as a person with significant control on 6 April 2016 (1 page) |
3 January 2020 | Satisfaction of charge 1 in full (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 August 2014 | Registered office address changed from The Yacht Harbour Inverkip Greenock Renfrewshire to The Yacht Harbour Inverkip Greenock Renfrewshire PA16 0AW on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from The Yacht Harbour Inverkip Greenock Renfrewshire to The Yacht Harbour Inverkip Greenock Renfrewshire PA16 0AW on 22 August 2014 (1 page) |
20 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
3 October 2013 | Auditor's resignation (1 page) |
3 October 2013 | Auditor's resignation (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Termination of appointment of Sandra Howden as a director (1 page) |
4 July 2012 | Termination of appointment of William Howden as a director (1 page) |
4 July 2012 | Termination of appointment of Sandra Howden as a director (1 page) |
4 July 2012 | Termination of appointment of William Howden as a director (1 page) |
12 June 2012 | Director's details changed for Ms Linda June Latimer on 30 December 2011 (2 pages) |
12 June 2012 | Director's details changed for Ms Linda June Latimer on 30 December 2011 (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Director's details changed for Ms Linda June Latimer on 10 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Ms Linda June Latimer on 10 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Director's details changed for Mrs Sandra Howden on 10 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Mr William Francis Howden on 10 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Mrs Sandra Howden on 10 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Mr William Francis Howden on 10 August 2010 (3 pages) |
10 February 2010 | Auditors resignation under section 519 20/01/2009 (1 page) |
10 February 2010 | Auditors resignation under section 519 20/01/2009 (1 page) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
14 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
5 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 October 2004 | Return made up to 10/08/04; full list of members (8 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Return made up to 10/08/04; full list of members (8 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
27 August 2003 | Return made up to 10/08/03; full list of members
|
27 August 2003 | Return made up to 10/08/03; full list of members
|
11 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 October 2002 | Return made up to 10/08/02; full list of members (8 pages) |
1 October 2002 | Return made up to 10/08/02; full list of members (8 pages) |
13 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
13 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
12 September 2000 | Return made up to 10/08/00; full list of members
|
12 September 2000 | Return made up to 10/08/00; full list of members
|
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
9 September 1998 | Return made up to 10/08/98; full list of members (6 pages) |
9 September 1998 | Return made up to 10/08/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
10 September 1997 | Return made up to 10/08/97; no change of members (4 pages) |
10 September 1997 | Return made up to 10/08/97; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
6 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
6 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
18 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
18 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
13 December 1990 | Memorandum and Articles of Association (15 pages) |
13 December 1990 | Memorandum and Articles of Association (15 pages) |
15 December 1982 | Annual return made up to 31/03/82 (7 pages) |
15 December 1982 | Annual return made up to 31/03/82 (7 pages) |
8 December 1980 | Incorporation (13 pages) |
8 December 1980 | Incorporation (13 pages) |