Elgin
Moray
IV30 5PQ
Scotland
Director Name | Mrs Clodagh Rebecca Helen Russell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2004(16 years after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Duff Avenue Elgin Moray IV30 1QS Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Current |
Appointed | 11 September 2001(13 years after company formation) |
Appointment Duration | 22 years, 7 months |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | John Campbell Rafferty |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 St Margarets Road Edinburgh EH9 1AZ Scotland |
Director Name | Malcolm James Wood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ettrick Road Edinburgh EH10 5BJ Scotland |
Director Name | Alexander Arbuthnott Dunbar |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1990(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 04 June 2007) |
Role | Farmer |
Correspondence Address | Pitgaveny House Elgin Moray IV30 3PQ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1988(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Spynie Farms Office Maryfield Steading Elgin Moray IV30 5PG Scotland |
---|---|
Constituency | Moray |
Ward | Fochabers Lhanbryde |
50 at £1 | Trustees Of A.a. Dunbar's Descendants Trust 50.00% Ordinary |
---|---|
25 at £1 | Crinan James Dunbar 25.00% Ordinary |
25 at £1 | Mrs Clodagh Rebecca Helen Russell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,082 |
Cash | £46 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
30 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
22 May 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
22 May 2023 | Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to Spynie Farms Office Maryfield Steading Pitgaveny Elgin Moray IV30 5PG on 22 May 2023 (1 page) |
8 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
23 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
7 April 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
1 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
14 April 2020 | Secretary's details changed for Turcan Connell Ws on 1 February 2020 (1 page) |
14 April 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
14 April 2020 | Secretary's details changed for Turcan Connell Ws on 1 March 2020 (1 page) |
14 April 2020 | Secretary's details changed for Turcan Connell Ws on 1 March 2020 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
29 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
21 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
30 January 2018 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
30 January 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
24 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 March 2014 | Director's details changed for Crinan James Dunbar on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Crinan James Dunbar on 25 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 March 2009 | Return made up to 19/03/09; no change of members (3 pages) |
19 March 2009 | Return made up to 19/03/09; no change of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 April 2008 | Return made up to 19/03/08; no change of members (3 pages) |
22 April 2008 | Return made up to 19/03/08; no change of members (3 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 March 2006 | Return made up to 19/03/06; no change of members (5 pages) |
20 March 2006 | Return made up to 19/03/06; no change of members (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 March 2005 | Return made up to 19/03/05; no change of members (5 pages) |
23 March 2005 | Return made up to 19/03/05; no change of members (5 pages) |
28 September 2004 | New director appointed (1 page) |
28 September 2004 | New director appointed (1 page) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 September 2004 | Registered office changed on 18/09/04 from: turcan connell,princes exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
18 September 2004 | Registered office changed on 18/09/04 from: turcan connell,princes exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
17 August 2004 | Location of register of members (1 page) |
17 August 2004 | Location of register of members (1 page) |
24 March 2004 | Return made up to 19/03/04; full list of members (5 pages) |
24 March 2004 | Return made up to 19/03/04; full list of members (5 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 March 2003 | Return made up to 19/03/03; full list of members (5 pages) |
21 March 2003 | Return made up to 19/03/03; full list of members (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 March 2002 | Return made up to 19/03/02; full list of members (5 pages) |
21 March 2002 | Return made up to 19/03/02; full list of members (5 pages) |
11 February 2002 | Location of register of directors' interests (1 page) |
11 February 2002 | Location of register of members (1 page) |
11 February 2002 | Location of register of directors' interests (1 page) |
11 February 2002 | Location of register of members (1 page) |
22 January 2002 | Location of register of members (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Location of register of directors' interests (1 page) |
22 January 2002 | Location of register of directors' interests (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Location of register of members (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 March 2001 | Return made up to 19/03/01; full list of members (5 pages) |
29 March 2001 | Return made up to 19/03/01; full list of members (5 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 March 2000 | Return made up to 19/03/00; full list of members
|
23 March 2000 | Return made up to 19/03/00; full list of members
|
21 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 March 1999 | Return made up to 19/03/99; no change of members (5 pages) |
24 March 1999 | Return made up to 19/03/99; no change of members (5 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DB (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DB (1 page) |
20 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
20 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
31 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 March 1997 | Return made up to 19/03/97; no change of members (5 pages) |
21 March 1997 | Return made up to 19/03/97; no change of members (5 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 April 1996 | Return made up to 19/03/96; full list of members (7 pages) |
17 April 1996 | Return made up to 19/03/96; full list of members (7 pages) |
9 May 1990 | Return made up to 02/05/90; full list of members (6 pages) |
9 May 1990 | Return made up to 02/05/90; full list of members (6 pages) |
9 November 1988 | Memorandum and Articles of Association (28 pages) |
9 November 1988 | Memorandum and Articles of Association (28 pages) |