Cullen
Banffshire
AB56 4XW
Scotland
Director Name | Viscount Reidhaven James Andrew Ogilvie-Grant |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2002(19 years, 11 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | Old Cullen Cullen Buckie Banffshire AB56 4XW Scotland |
Director Name | Mr David John Carmichael Macrobert |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2002(19 years, 11 months after company formation) |
Appointment Duration | 22 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Glenturk House Trossachs Callander FK17 8HX Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 May 2003(21 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | Capital House 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Hon James Andrew Ogilvie Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1990(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 1991) |
Role | Landowner |
Correspondence Address | Old Cullen House Cullen Banfshire |
Director Name | Hon Alexander Derek Henry Ogilvie-Grant |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1990(8 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 30 June 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Glencarnie Boat Of Garten Inverness PH24 3BU Scotland |
Director Name | The Countess Of Seafield Leila Ogilvie-Grant |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1990(8 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Old Cullen Cullen Banffshire AB56 4XW Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1990(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 May 2003) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | seafield-estate.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | Earl Of Seafield Ian Derek Francis Ogilvie-grant 50.00% Ordinary |
---|---|
90 at £1 | Trustees Of Reidhaven Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £558,212 |
Cash | £25,049 |
Current Liabilities | £59,164 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
7 March 2003 | Delivered on: 14 March 2003 Persons entitled: Rdc Scotland Limited Classification: Standard security Secured details: The obligations as contained in the agreement. Particulars: Area or piece of ground extending to 238 acres and 19 decimal or 1/100 parts of an acre or thereby imperial meausre at boyndie in the county of banff. Outstanding |
---|---|
4 September 1986 | Delivered on: 10 September 1986 Satisfied on: 19 August 1988 Persons entitled: The Right Honourable Ian Derek Francis Ogilvie-Grant Earl of Seafield Classification: Standard security Secured details: £65,000. Particulars: Area of ground at boyndie in the county of banff. Fully Satisfied |
21 October 1982 | Delivered on: 27 October 1982 Satisfied on: 24 May 1984 Persons entitled: The Rt Hon the Earl of Seafield Classification: Standard security Secured details: £30,000 & all further moneys due, or to become due from the company to the chargee. Particulars: Area of ground in the united parish of inverallan, cromdale and advie county of moray. Fully Satisfied |
6 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
16 March 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 16 March 2022 (1 page) |
21 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
3 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 July 2021 | Cessation of David Henry Houldsworth as a person with significant control on 2 February 2021 (1 page) |
5 July 2021 | Notification of Alan Roderic Barr as a person with significant control on 1 April 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
2 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
29 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
14 August 2017 | Notification of James Reidhaven as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of David Henry Houldsworth as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of David John Carmichael Macrobert as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of David Henry Houldsworth as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of David John Carmichael Macrobert as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of James Reidhaven as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 July 2017 | Director's details changed for Mr David John Carmichael Macrobert on 28 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr David John Carmichael Macrobert on 28 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
30 August 2010 | Termination of appointment of Leila Ogilvie-Grant as a director (1 page) |
30 August 2010 | Termination of appointment of Alexander Ogilvie-Grant as a director (1 page) |
30 August 2010 | Termination of appointment of Leila Ogilvie-Grant as a director (1 page) |
30 August 2010 | Termination of appointment of Alexander Ogilvie-Grant as a director (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
8 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
10 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
12 July 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
12 July 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
7 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
21 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
21 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
10 August 2004 | Return made up to 09/06/04; no change of members (6 pages) |
10 August 2004 | Return made up to 09/06/04; no change of members (6 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
2 July 2003 | Return made up to 09/06/03; full list of members
|
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Return made up to 09/06/03; full list of members
|
2 July 2003 | New secretary appointed (2 pages) |
18 March 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
18 March 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
14 March 2003 | Partic of mort/charge * (8 pages) |
14 March 2003 | Partic of mort/charge * (8 pages) |
30 January 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
30 January 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
6 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
1 May 2002 | Full accounts made up to 30 November 2001 (13 pages) |
1 May 2002 | Full accounts made up to 30 November 2001 (13 pages) |
19 July 2001 | Return made up to 09/06/01; no change of members (6 pages) |
19 July 2001 | Return made up to 09/06/01; no change of members (6 pages) |
25 May 2001 | Full accounts made up to 30 November 2000 (14 pages) |
25 May 2001 | Full accounts made up to 30 November 2000 (14 pages) |
14 July 2000 | £ sr 90000@1 23/01/98 (1 page) |
14 July 2000 | £ sr 90000@1 23/01/98 (1 page) |
12 July 2000 | Return made up to 09/06/00; full list of members
|
12 July 2000 | Return made up to 09/06/00; full list of members
|
9 May 2000 | Full accounts made up to 30 November 1999 (15 pages) |
9 May 2000 | Full accounts made up to 30 November 1999 (15 pages) |
9 September 1999 | Full accounts made up to 30 November 1998 (14 pages) |
9 September 1999 | Full accounts made up to 30 November 1998 (14 pages) |
14 July 1999 | Return made up to 09/06/99; full list of members (7 pages) |
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Return made up to 09/06/99; full list of members (7 pages) |
14 July 1999 | Director's particulars changed (1 page) |
3 July 1998 | Return made up to 09/06/98; full list of members (7 pages) |
3 July 1998 | Return made up to 09/06/98; full list of members (7 pages) |
21 April 1998 | Full accounts made up to 30 November 1997 (16 pages) |
21 April 1998 | Full accounts made up to 30 November 1997 (16 pages) |
7 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
30 April 1997 | Full accounts made up to 30 November 1996 (14 pages) |
30 April 1997 | Full accounts made up to 30 November 1996 (14 pages) |
26 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 30 November 1995 (12 pages) |
3 May 1996 | Full accounts made up to 30 November 1995 (12 pages) |
4 May 1995 | Full accounts made up to 30 November 1994 (14 pages) |
4 May 1995 | Full accounts made up to 30 November 1994 (14 pages) |
26 July 1988 | Resolutions
|
26 July 1988 | Memorandum and Articles of Association (20 pages) |
26 July 1988 | Resolutions
|
26 July 1988 | Memorandum and Articles of Association (20 pages) |