Kinlochard
Stirling
Stirlingshire
FK8 3TL
Scotland
Director Name | Mr James Ferguson Maitland Wood |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(3 years, 4 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Farm Manager |
Country of Residence | Scotland |
Correspondence Address | Ledard Farm Kinlochard Stirling Stirlingshire FK8 3TL Scotland |
Secretary Name | Mrs Francesca Maria Wood |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 01 December 1993(8 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ledard Farm Kinlochard Stirling Stirlingshire FK8 3TL Scotland |
Director Name | Mr Gregor Maitland Wood |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 November 2018(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Moss Road Lenzie Glasgow G66 4JA Scotland |
Director Name | Mr Paul Dominic Pia |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 December 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Donald John Stewart Reid |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 December 1988(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 1990) |
Role | Executive |
Country of Residence | New Zealand |
Correspondence Address | 145 Worcester Street Christchurch New Zealand |
Secretary Name | Mr James Ferguson Maitland Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ledard Farm Kinlochard Stirling Stirlingshire FK8 3TL Scotland |
Director Name | Mr Richard Charles Gallienne Reid |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2012(26 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2012) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 10 Main Street Doune Perthshire FK16 6BJ Scotland |
Director Name | Rebecca Stewart |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2012(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 December 2014) |
Role | Lawyer |
Country of Residence | New Zealand |
Correspondence Address | 10 Main Street Doune Perthshire FK16 6BJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 August 1993) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | greattimescotland.com |
---|---|
Email address | [email protected] |
Telephone | 01877 387219 |
Telephone region | Callander |
Registered Address | WEBB & Wallace 10 Main Street Doune Perthshire FK16 6BJ Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | Over 10 other UK companies use this postal address |
60k at £1 | James Ferguson Maitland Wood 50.00% Ordinary A |
---|---|
60k at £1 | Ledard Estate LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £120,648 |
Cash | £13,860 |
Current Liabilities | £211,716 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 4 weeks from now) |
15 December 2014 | Delivered on: 30 December 2014 Satisfied on: 12 November 2015 Persons entitled: Guardheath Securitites Limited Classification: A registered charge Fully Satisfied |
---|---|
4 February 1987 | Delivered on: 12 February 1987 Satisfied on: 13 November 2015 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ledard house kinlochard near aberfoyle perthshire. Fully Satisfied |
2 December 1986 | Delivered on: 19 December 1986 Satisfied on: 13 November 2015 Persons entitled: Guardheath Securities LTD Classification: Standard security Secured details: £4,600. Particulars: Six acres or thereby lying in the parish of aberfoyle, perthshire. Fully Satisfied |
2 December 1986 | Delivered on: 19 December 1986 Satisfied on: 13 November 2015 Persons entitled: Mrs Francesca Maria Wood Classification: Standard security Secured details: £4,600. Particulars: Six acres or thereby lying in the parish of aberfoyle, perthshire. Fully Satisfied |
2 December 1986 | Delivered on: 8 December 1986 Satisfied on: 4 May 2006 Persons entitled: Newcastle Building Society Classification: Standard security Secured details: £30,000. Particulars: Ground at aberfoyle. Fully Satisfied |
14 March 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
25 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
24 January 2023 | Appointment of Miss Kirsten Wood as a director on 24 January 2023 (2 pages) |
24 January 2023 | Appointment of Mr Fergus Andrew Wood as a director on 24 January 2023 (2 pages) |
19 May 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
23 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
17 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Mr Gregor Maitland Wood on 7 January 2019 (2 pages) |
29 November 2018 | Appointment of Mr Gregor Maitland Wood as a director on 22 November 2018 (2 pages) |
1 May 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
28 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
13 November 2015 | Satisfaction of charge 4 in full (1 page) |
13 November 2015 | Satisfaction of charge 2 in full (1 page) |
13 November 2015 | Satisfaction of charge 3 in full (1 page) |
13 November 2015 | Satisfaction of charge 2 in full (1 page) |
13 November 2015 | Satisfaction of charge 4 in full (1 page) |
13 November 2015 | Satisfaction of charge 3 in full (1 page) |
12 November 2015 | Satisfaction of charge SC0948700005 in full (1 page) |
12 November 2015 | Satisfaction of charge SC0948700005 in full (1 page) |
17 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 January 2015 | Termination of appointment of Rebecca Stewart as a director on 29 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Richard Charles Gallienne Reid as a director on 29 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Richard Charles Gallienne Reid as a director on 29 December 2014 (1 page) |
27 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Termination of appointment of Rebecca Stewart as a director on 29 December 2014 (1 page) |
27 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
30 December 2014 | Registration of charge SC0948700005, created on 15 December 2014 (8 pages) |
30 December 2014 | Registration of charge SC0948700005, created on 15 December 2014 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
18 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
17 January 2013 | Director's details changed for Rebecca Stewar on 1 December 2012 (2 pages) |
17 January 2013 | Appointment of Mr Richard Charles Gallienne Reid as a director (2 pages) |
17 January 2013 | Director's details changed for Rebecca Stewar on 1 December 2012 (2 pages) |
17 January 2013 | Termination of appointment of Paul Pia as a director (1 page) |
17 January 2013 | Appointment of Mr Richard Charles Gallienne Reid as a director (2 pages) |
17 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
17 January 2013 | Director's details changed for Rebecca Stewar on 1 December 2012 (2 pages) |
17 January 2013 | Termination of appointment of Paul Pia as a director (1 page) |
2 August 2012 | Termination of appointment of Richard Reid as a director (1 page) |
2 August 2012 | Termination of appointment of Richard Reid as a director (1 page) |
26 July 2012 | Appointment of Rebecca Stewar as a director (2 pages) |
26 July 2012 | Appointment of Richard Reid as a director (2 pages) |
26 July 2012 | Appointment of Rebecca Stewar as a director (2 pages) |
26 July 2012 | Appointment of Richard Reid as a director (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
31 March 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
18 May 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for Paul Dominic Pia on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Registered office address changed from 7 Palmerston Place Edinburgh Lothian EH12 5AH on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for Francesca Maria Wood on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Paul Dominic Pia on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Francesca Maria Wood on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Paul Dominic Pia on 1 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from 7 Palmerston Place Edinburgh Lothian EH12 5AH on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for Francesca Maria Wood on 1 January 2010 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
14 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
15 January 2008 | Return made up to 29/12/07; no change of members (7 pages) |
15 January 2008 | Return made up to 29/12/07; no change of members (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
4 May 2006 | Dec mort/charge * (2 pages) |
4 May 2006 | Dec mort/charge release * (2 pages) |
4 May 2006 | Dec mort/charge * (2 pages) |
4 May 2006 | Dec mort/charge release * (2 pages) |
30 March 2006 | Return made up to 29/12/05; full list of members (8 pages) |
30 March 2006 | Return made up to 29/12/05; full list of members (8 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 December 2004 | Return made up to 29/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 29/12/04; full list of members (8 pages) |
22 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
4 March 2004 | Return made up to 29/12/03; full list of members (8 pages) |
4 March 2004 | Return made up to 29/12/03; full list of members (8 pages) |
22 August 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
11 March 2003 | Return made up to 29/12/02; full list of members (8 pages) |
11 March 2003 | Return made up to 29/12/02; full list of members (8 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
5 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members
|
15 January 2001 | Return made up to 29/12/00; full list of members
|
28 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
4 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
9 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
9 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
11 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
11 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
4 August 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
4 August 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
4 March 1998 | Return made up to 29/12/97; no change of members (4 pages) |
4 March 1998 | Return made up to 29/12/97; no change of members (4 pages) |
21 August 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
21 August 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
11 February 1997 | Return made up to 29/12/96; full list of members (7 pages) |
11 February 1997 | Return made up to 29/12/96; full list of members (7 pages) |
19 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
19 September 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
30 January 1996 | Return made up to 29/12/95; no change of members (5 pages) |
30 January 1996 | Return made up to 29/12/95; no change of members (5 pages) |
9 March 1995 | Return made up to 29/12/94; no change of members (5 pages) |
9 March 1995 | Return made up to 29/12/94; no change of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
25 February 1994 | Return made up to 29/12/93; full list of members (7 pages) |
25 February 1994 | Return made up to 29/12/93; full list of members (7 pages) |
13 August 1993 | Dec mort/charge release * (2 pages) |
13 August 1993 | Dec mort/charge release * (2 pages) |
6 January 1993 | Return made up to 29/12/92; change of members (8 pages) |
6 January 1993 | Return made up to 29/12/92; change of members (8 pages) |
18 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
18 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
7 January 1992 | Director resigned (2 pages) |
7 January 1992 | Director resigned (2 pages) |
31 October 1991 | PUC3-140386-59998X£1ORDY shares (24 pages) |
31 October 1991 | PUC3-140386-59998X£1ORDY shares (24 pages) |
3 April 1991 | Return made up to 31/12/90; full list of members (9 pages) |
3 April 1991 | Return made up to 31/12/90; full list of members (9 pages) |
14 June 1990 | Return made up to 31/12/89; full list of members (6 pages) |
14 June 1990 | Return made up to 31/12/89; full list of members (6 pages) |
14 April 1989 | Return made up to 31/12/88; full list of members (7 pages) |
14 April 1989 | Return made up to 31/12/88; full list of members (7 pages) |
9 November 1987 | Accounts made up to 30 November 1986 (12 pages) |
9 November 1987 | Accounts made up to 30 November 1986 (12 pages) |
8 October 1987 | Return made up to 20/08/87; full list of members (7 pages) |
8 October 1987 | Return made up to 20/08/87; full list of members (7 pages) |
2 October 1987 | Resolutions
|
2 October 1987 | Memorandum and Articles of Association (15 pages) |
2 October 1987 | Memorandum and Articles of Association (15 pages) |
2 October 1987 | Resolutions
|
10 April 1986 | Articles of association (10 pages) |
10 April 1986 | Articles of association (10 pages) |
29 August 1985 | Incorporation (63 pages) |
29 August 1985 | Incorporation (63 pages) |