Company NameCantray Estates
DirectorsBridget Louise Gibson and Michael John Gibson
Company StatusActive
Company NumberSC081240
CategoryPrivate Unlimited Company
Incorporation Date23 December 1982(41 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Bridget Louise Gibson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(30 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
Director NameMr Michael John Gibson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(30 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
Secretary NameA C Morrison & Richards Llp (Corporation)
StatusCurrent
Appointed23 December 1984(2 years after company formation)
Appointment Duration39 years, 3 months
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Director NameMrs Violet May Gibson
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(12 years after company formation)
Appointment Duration18 years (resigned 10 January 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address12 Fisher Heights
Nairn
Director NameMr Alexander John Michael Gibson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(12 years after company formation)
Appointment Duration21 years, 2 months (resigned 17 February 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEdinvale
Dallas
Morayshire
IV36 2RW
Scotland
Director NameCapt Alexander Gibson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(12 years after company formation)
Appointment Duration25 years, 1 month (resigned 29 January 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address12 Fisher Heights
Nairn
Director NameMrs Susan Clare Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(30 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland

Location

Registered Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

36.4k at £1Alexander John Michael Gibson
7.87%
Ordinary
226.2k at £1Trustees Of A. Gibson Discretionary Trust
48.89%
Ordinary
200k at £1Alexander John Michael Gibson
43.24%
Preference

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Latest Return23 December 2023 (3 months ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Charges

24 September 1996Delivered on: 8 October 1996
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
13 October 1995Delivered on: 1 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop number eleven and the market hall, tolbooth street, forres in the county of moray.
Outstanding

Filing History

24 March 2023Compulsory strike-off action has been discontinued (1 page)
23 March 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
21 February 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
17 March 2021Termination of appointment of Alexander Gibson as a director on 29 January 2020 (1 page)
17 March 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
21 February 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
16 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
17 February 2016Termination of appointment of Alexander John Michael Gibson as a director on 17 February 2016 (1 page)
17 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 462,584
(7 pages)
17 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 462,584
(7 pages)
17 February 2016Termination of appointment of Alexander John Michael Gibson as a director on 17 February 2016 (1 page)
24 August 2015Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page)
24 August 2015Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page)
24 August 2015Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page)
14 May 2015Termination of appointment of Susan Clare Gibson as a director on 19 February 2015 (1 page)
14 May 2015Termination of appointment of Susan Clare Gibson as a director on 19 February 2015 (1 page)
7 May 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 462,584
(8 pages)
7 May 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 462,584
(8 pages)
7 May 2015Termination of appointment of Susan Clare Gibson as a director on 19 February 2015 (1 page)
7 May 2015Termination of appointment of Susan Clare Gibson as a director on 19 February 2015 (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015Termination of appointment of Susan Clare Gibson as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Susan Clare Gibson as a director on 19 February 2015 (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
1 May 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 562,584
(8 pages)
1 May 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 562,584
(8 pages)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
16 January 2013Appointment of Mr Michael John Gibson as a director (2 pages)
16 January 2013Appointment of Mrs Susan Clare Gibson as a director (2 pages)
16 January 2013Appointment of Mr Michael John Gibson as a director (2 pages)
16 January 2013Appointment of Mrs Susan Clare Gibson as a director (2 pages)
16 January 2013Appointment of Miss Bridget Louise Gibson as a director (2 pages)
16 January 2013Appointment of Miss Bridget Louise Gibson as a director (2 pages)
15 January 2013Termination of appointment of Violet Gibson as a director (1 page)
15 January 2013Termination of appointment of Violet Gibson as a director (1 page)
27 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Violet May Gibson on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
11 March 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Captain Alexander Gibson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Captain Alexander Gibson on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Captain Alexander Gibson on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Violet May Gibson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Violet May Gibson on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
23 December 2008Director's change of particulars / alexander gibson / 25/01/2008 (2 pages)
23 December 2008Director's change of particulars / violet gibson / 25/01/2008 (1 page)
23 December 2008Return made up to 23/12/08; full list of members (4 pages)
23 December 2008Director's change of particulars / violet gibson / 25/01/2008 (1 page)
23 December 2008Return made up to 23/12/08; full list of members (4 pages)
23 December 2008Director's change of particulars / alexander gibson / 25/01/2008 (2 pages)
9 July 2008Return made up to 23/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2008Return made up to 23/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2007Return made up to 23/12/06; full list of members (7 pages)
8 January 2007Return made up to 23/12/06; full list of members (7 pages)
13 February 2006Return made up to 23/12/05; full list of members (7 pages)
13 February 2006Return made up to 23/12/05; full list of members (7 pages)
4 January 2005Return made up to 23/12/04; full list of members (7 pages)
4 January 2005Return made up to 23/12/04; full list of members (7 pages)
5 April 2004Return made up to 23/12/03; full list of members (7 pages)
5 April 2004Return made up to 23/12/03; full list of members (7 pages)
3 April 2003Return made up to 23/12/02; full list of members (7 pages)
3 April 2003Return made up to 23/12/02; full list of members (7 pages)
2 April 2002Return made up to 23/12/01; full list of members (7 pages)
2 April 2002Return made up to 23/12/01; full list of members (7 pages)
29 March 2001Return made up to 23/12/00; full list of members (7 pages)
29 March 2001Return made up to 23/12/00; full list of members (7 pages)
30 August 2000Return made up to 23/12/99; full list of members; amend (7 pages)
30 August 2000Return made up to 23/12/99; full list of members; amend (7 pages)
8 March 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(7 pages)
8 March 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(7 pages)
25 April 1999Return made up to 23/12/98; change of members (6 pages)
25 April 1999Return made up to 23/12/98; change of members (6 pages)
22 April 1998Return made up to 23/12/97; no change of members (4 pages)
22 April 1998Return made up to 23/12/97; no change of members (4 pages)
20 March 1997Return made up to 23/12/96; full list of members (6 pages)
20 March 1997Return made up to 23/12/96; full list of members (6 pages)
8 October 1996Partic of mort/charge * (5 pages)
8 October 1996Partic of mort/charge * (5 pages)
9 January 1996Return made up to 23/12/95; no change of members (4 pages)
9 January 1996Return made up to 23/12/95; no change of members (4 pages)
1 November 1995Partic of mort/charge * (8 pages)
1 November 1995Partic of mort/charge * (8 pages)