Bonar Bridge
Sutherland
IV24 3AR
Scotland
Director Name | Mr George Logan Murray |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2005(16 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River View Dinsdale Spa House Middleton St George Darlington DL2 1DJ |
Director Name | Mr Alexander MacDonald Mackenzie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2015(25 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Birchgrove Migdale Bonarbridge Sutherland IV24 3AR Scotland |
Director Name | Miss Gemma Louise Murray |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(34 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | Comraich Migdale Bonar Bridge Sutherland IV24 3AR Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2019(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Bjorn Myrseth |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 August 1993(3 years, 12 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Riplegarden 40 Laksevaag N 5031 |
Director Name | Rev Alexander Murray |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(3 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 November 2005) |
Role | Minister Of Religion |
Correspondence Address | Apc Manse Saval Road Lairg Sutherland IV27 4EH Scotland |
Director Name | Mr Paul Barrie Irving |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(3 years, 12 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 13 January 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Oak,Lowthian Gill Low Hesket Carlisle Cumbria CA4 0DB |
Director Name | Mr William Munro Liston |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(21 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Mark Kenneth Warrington |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Colin Ian Blair |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 March 2013(23 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fernoch Crescent Lochgilphead Argyll PA31 8AE Scotland |
Director Name | Mr Kenneth James McIntosh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(24 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 September 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland |
Director Name | Mr Alan George Sutherland |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(24 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 September 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 August 1993) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 June 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(16 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Telephone | 01863 766170 |
---|---|
Telephone region | Ardgay |
Registered Address | Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Badbea Crofters LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,890,082 |
Cash | £584,436 |
Current Liabilities | £423,572 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
8 January 2008 | Delivered on: 15 January 2008 Satisfied on: 7 March 2011 Persons entitled: Dnb Nor Bank Asa Classification: Standard security Secured details: All sums due or to become due. Particulars: Parts of the loch and foreshore at loch merkland, loch shin. Fully Satisfied |
---|---|
8 January 2008 | Delivered on: 15 January 2008 Satisfied on: 7 March 2011 Persons entitled: Dnb Nor Bank Asa Classification: Standard security Secured details: All sums due or to become due. Particulars: Parts of the jubilee plantation and parts of loch shin, sutherland. Fully Satisfied |
12 December 2007 | Delivered on: 24 December 2007 Satisfied on: 7 March 2011 Persons entitled: Dnb Nor Bank Asa Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 August 2000 | Delivered on: 5 September 2000 Satisfied on: 30 January 2008 Persons entitled: Den Norske Bank Asa Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 August 2000 | Delivered on: 1 September 2000 Satisfied on: 21 December 2007 Persons entitled: Den Norske Bank Asa Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 cassley corriekinloch,sutherland. Fully Satisfied |
29 August 2000 | Delivered on: 1 September 2000 Satisfied on: 21 December 2007 Persons entitled: Den Norske Bank Asa Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over loch merkland,sutherland. Fully Satisfied |
29 August 2000 | Delivered on: 1 September 2000 Satisfied on: 21 December 2007 Persons entitled: Den Norske Bank Asa Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground north east of loch shin,sutherland. Fully Satisfied |
31 July 1997 | Delivered on: 19 August 1997 Satisfied on: 5 September 2000 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 7 March 2011 Persons entitled: Dnb Nor Bank Asa Classification: Deed of amendment to the standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the north east of loch shin, part of the overscraig estate, sutherland. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 7 March 2011 Persons entitled: Dnb Nor Bank Asa Classification: Deed of amendment to the standard security Secured details: All sums due or to become due. Particulars: The tenants interest of the lease of the area of ground lying to the west of the A383 trunk road, sutherland from that road to the shore of loch merkland. Fully Satisfied |
19 September 2008 | Delivered on: 7 October 2008 Satisfied on: 7 March 2011 Persons entitled: Dnb Nor Bank Asa Classification: Deed of amendment to the floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 January 1995 | Delivered on: 7 February 1995 Satisfied on: 11 April 2000 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. Fully Satisfied |
23 August 2013 | Delivered on: 31 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
8 May 2013 | Delivered on: 16 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 September 2017 | Director's details changed for Hugh Graham Murray on 30 August 2017 (2 pages) |
---|---|
12 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
13 July 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
19 December 2016 | Director's details changed for Hugh Graham Murray on 19 December 2016 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 July 2016 | Current accounting period extended from 31 December 2016 to 30 April 2017 (3 pages) |
30 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | Appointment of Mr Alexander Macdonald Mackenzie as a director on 3 April 2015 (2 pages) |
29 September 2015 | Appointment of Mr Alexander Macdonald Mackenzie as a director on 3 April 2015 (2 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 October 2014 | Statement by Directors (2 pages) |
29 October 2014 | Statement of capital on 29 October 2014
|
29 October 2014 | Solvency Statement dated 16/09/14 (2 pages) |
29 October 2014 | Resolutions
|
29 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2014 | Resolutions
|
29 October 2014 | Cancellation of shares. Statement of capital on 16 September 2014
|
28 October 2014 | Termination of appointment of Alan George Sutherland as a director on 4 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Alan George Sutherland as a director on 4 September 2014 (1 page) |
23 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
23 September 2014 | Resolutions
|
18 September 2014 | Termination of appointment of Kenneth James Mcintosh as a director on 4 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Kenneth James Mcintosh as a director on 4 September 2014 (1 page) |
2 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
29 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 January 2014 | Appointment of Mr Alan George Sutherland as a director (2 pages) |
24 January 2014 | Termination of appointment of Paul Irving as a director (1 page) |
24 January 2014 | Termination of appointment of Colin Blair as a director (1 page) |
24 January 2014 | Appointment of Mr Kenneth James Mcintosh as a director (2 pages) |
30 October 2013 | Section 519 (2 pages) |
25 October 2013 | Auditor's resignation (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
31 August 2013 | Registration of charge 1198250014 (18 pages) |
23 May 2013 | Termination of appointment of Mark Warrington as a director (1 page) |
23 May 2013 | Appointment of Colin Ian Blair as a director (2 pages) |
16 May 2013 | Registration of charge 1198250013 (21 pages) |
27 March 2013 | Director's details changed for George Logan Murray on 5 February 2013 (2 pages) |
27 March 2013 | Director's details changed for George Logan Murray on 5 February 2013 (2 pages) |
26 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 July 2012 | Auditor's resignation (2 pages) |
5 July 2012 | Section 519 (1 page) |
22 December 2011 | Termination of appointment of William Liston as a director (1 page) |
22 December 2011 | Appointment of Mr Mark Kenneth Warrington as a director (2 pages) |
21 December 2011 | Section 519 (1 page) |
15 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
31 March 2011 | Termination of appointment of Bjorn Myrseth as a director (1 page) |
31 March 2011 | Appointment of Mr William Munro Liston as a director (2 pages) |
8 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
8 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
8 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
8 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
8 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
8 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
8 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / hugh murray / 24/12/2008 (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 October 2008 | Alterations to floating charge 7 (7 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
2 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
28 February 2008 | Director's change of particulars / hugh murray / 27/02/2008 (1 page) |
30 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Memorandum and Articles of Association (7 pages) |
18 January 2008 | Resolutions
|
15 January 2008 | Partic of mort/charge * (6 pages) |
15 January 2008 | Partic of mort/charge * (5 pages) |
24 December 2007 | Partic of mort/charge * (5 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
21 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (1 page) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | Director resigned (1 page) |
17 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
21 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
22 June 2001 | Location of register of members (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
5 September 2000 | Dec mort/charge * (4 pages) |
5 September 2000 | Partic of mort/charge * (5 pages) |
1 September 2000 | Partic of mort/charge * (9 pages) |
1 September 2000 | Partic of mort/charge * (3 pages) |
1 September 2000 | Partic of mort/charge * (4 pages) |
25 August 2000 | Resolutions
|
25 August 2000 | Memorandum and Articles of Association (8 pages) |
11 April 2000 | Dec mort/charge * (4 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 September 1999 | Return made up to 30/08/99; full list of members (7 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 6 fraser street inverness IV1 1DW (1 page) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 September 1998 | Return made up to 30/08/98; full list of members (7 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 September 1997 | Return made up to 30/08/97; full list of members (7 pages) |
19 August 1997 | Partic of mort/charge * (7 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 September 1996 | Return made up to 30/08/96; full list of members (10 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 September 1995 | Return made up to 30/08/95; full list of members (14 pages) |
9 September 1994 | Resolutions
|
9 September 1994 | £ nc 1000/100000 06/09/94 (2 pages) |
7 July 1994 | Resolutions
|
31 August 1993 | Resolutions
|
31 August 1993 | Resolutions
|
31 August 1993 | Ad 24/08/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 February 1991 | Resolutions
|
26 September 1989 | Company name changed ledge three LIMITED\certificate issued on 27/09/89 (2 pages) |
22 September 1989 | Resolutions
|
30 August 1989 | Incorporation (16 pages) |