Forfar
Angus
DD8 3TY
Scotland
Director Name | John Peredur Jones-Perrott |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(8 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 23 May 2011) |
Role | Land Agent |
Country of Residence | Wales |
Correspondence Address | Chetwynd Grove Marchwiel Wrexham LL13 0TF Wales |
Director Name | Mr David Logan Laird |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(8 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 16 May 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | West Memus Forfar Angus DD8 3TY Scotland |
Secretary Name | Helen Tasker Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Bayfield 49 Dunnichen Road Kingsmuir Forfar Angus DD8 2RQ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1989(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 19 July 2006) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Telephone | 01307 860330 |
---|---|
Telephone region | Forfar |
Registered Address | East Memus Forfar Angus DD8 3TY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Simon William David Laird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,880,442 |
Cash | £146,086 |
Current Liabilities | £619,624 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
6 June 2019 | Delivered on: 17 June 2019 Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees Classification: A registered charge Outstanding |
---|---|
6 June 2019 | Delivered on: 17 June 2019 Persons entitled: Close Leasing Limited and Its Successors in Title, Assignees and Transferees Classification: A registered charge Outstanding |
12 February 2014 | Delivered on: 19 February 2014 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Subjects in the parish of tannandice and county of angus 92.74 acres of land at west memus angus (2ND) part and portion of 65.4 acres of ground in the parish of tannadice (3RD) 106.37 acres of ground in the parish of tannadice (4TH) north turfachie east plantation extending to 62.314 acres ANG16956. Notification of addition to or amendment of charge. Outstanding |
26 November 2013 | Delivered on: 2 December 2013 Persons entitled: Luisa Laird Classification: A registered charge Particulars: 2 areas of ground forming southern portion of farm and lands of west memus, parish of tannadice, county of angus. Notification of addition to or amendment of charge. Outstanding |
11 June 2019 | Delivered on: 17 June 2019 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Those subjects at east memus, angus shown coloured green on the plan annexed and executed as relative to the standard security and as more particularly described in the standard security. Outstanding |
28 May 2012 | Delivered on: 14 June 2012 Satisfied on: 14 June 2014 Persons entitled: Weatherbys Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 106.37 acres being part of turfachie farm, tannandice, county of angus. Fully Satisfied |
19 October 1989 | Delivered on: 6 November 1989 Satisfied on: 19 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 65.4 acres part of farm and lands of east memus, tannadice. Fully Satisfied |
4 April 1986 | Delivered on: 15 April 1986 Satisfied on: 19 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 92.74 acres at west memus tannadice angus. Fully Satisfied |
28 July 1983 | Delivered on: 3 August 1983 Satisfied on: 28 April 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the farm and lands of cormuir in the parish of cortachy and clova and county of angus. Fully Satisfied |
29 January 2021 | Total exemption full accounts made up to 5 April 2020 (12 pages) |
---|---|
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 5 April 2019 (11 pages) |
17 June 2019 | Registration of charge SC0765900010, created on 11 June 2019 (13 pages) |
17 June 2019 | Registration of charge SC0765900008, created on 6 June 2019 (26 pages) |
17 June 2019 | Registration of charge SC0765900009, created on 6 June 2019 (47 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
17 March 2016 | Satisfaction of charge SC0765900006 in full (4 pages) |
17 March 2016 | Satisfaction of charge SC0765900006 in full (4 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
12 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
24 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
14 June 2014 | Satisfaction of charge 5 in full (4 pages) |
14 June 2014 | Part of the property or undertaking has been released from charge 0765900006 (6 pages) |
14 June 2014 | Satisfaction of charge 5 in full (4 pages) |
14 June 2014 | Alteration to charge 0765900006 (10 pages) |
14 June 2014 | Part of the property or undertaking has been released from charge 0765900006 (6 pages) |
14 June 2014 | Alteration to charge 0765900006 (10 pages) |
19 February 2014 | Satisfaction of charge 4 in full (4 pages) |
19 February 2014 | Registration of charge 0765900007
|
19 February 2014 | Satisfaction of charge 4 in full (4 pages) |
19 February 2014 | Registration of charge 0765900007
|
19 February 2014 | Satisfaction of charge 2 in full (4 pages) |
19 February 2014 | Satisfaction of charge 2 in full (4 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
2 December 2013 | Registration of charge 0765900006 (12 pages) |
2 December 2013 | Registration of charge 0765900006 (12 pages) |
12 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
27 June 2011 | Termination of appointment of John Jones-Perrott as a director (1 page) |
27 June 2011 | Termination of appointment of David Laird as a director (1 page) |
27 June 2011 | Termination of appointment of John Jones-Perrott as a director (1 page) |
27 June 2011 | Termination of appointment of David Laird as a director (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Simon William David Laird on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for John Peredur Jones-Perrott on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Simon William David Laird on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for John Peredur Jones-Perrott on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for John Peredur Jones-Perrott on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Simon William David Laird on 1 February 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Appointment terminated secretary helen stewart (1 page) |
21 January 2009 | Appointment terminated secretary helen stewart (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
28 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
22 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 February 2006 | Accounts for a dormant company made up to 5 April 2005 (4 pages) |
5 February 2006 | Accounts for a dormant company made up to 5 April 2005 (4 pages) |
5 February 2006 | Accounts for a dormant company made up to 5 April 2005 (4 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members
|
7 February 2005 | Accounts for a dormant company made up to 5 April 2004 (4 pages) |
7 February 2005 | Accounts for a dormant company made up to 5 April 2004 (4 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members
|
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Accounts for a dormant company made up to 5 April 2004 (4 pages) |
25 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 5 April 2003 (4 pages) |
5 February 2004 | Accounts for a dormant company made up to 5 April 2003 (4 pages) |
5 February 2004 | Accounts for a dormant company made up to 5 April 2003 (4 pages) |
5 April 2003 | Accounts for a dormant company made up to 5 April 2002 (4 pages) |
5 April 2003 | Accounts for a dormant company made up to 5 April 2002 (4 pages) |
5 April 2003 | Accounts for a dormant company made up to 5 April 2002 (4 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 February 2002 | Accounts for a dormant company made up to 5 April 2001 (4 pages) |
5 February 2002 | Accounts for a dormant company made up to 5 April 2001 (4 pages) |
5 February 2002 | Accounts for a dormant company made up to 5 April 2001 (4 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
6 March 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
6 March 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
3 March 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
3 March 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members
|
9 February 2000 | Return made up to 31/12/99; full list of members
|
4 March 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
4 March 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
4 March 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
23 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
23 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
14 April 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
14 April 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
14 April 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
20 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
20 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
3 February 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 January 1996 | Full accounts made up to 5 April 1995 (5 pages) |
24 January 1996 | Full accounts made up to 5 April 1995 (5 pages) |
24 January 1996 | Full accounts made up to 5 April 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
6 November 1989 | Partic of mort/charge 12636 (3 pages) |
6 November 1989 | Partic of mort/charge 12636 (3 pages) |
28 April 1989 | Dec mort/charge 4828 (2 pages) |
28 April 1989 | Dec mort/charge 4828 (2 pages) |
10 November 1981 | Incorporation (20 pages) |