Insch
Aberdeenshire
Director Name | Mrs Shona Margaret Stuart |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1997(7 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Murrial Insch Abereenshire |
Secretary Name | Mrs Shona Margaret Stuart |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1999(9 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Murrial Insch Abereenshire |
Director Name | Christina Margaret Stuart |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1990(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 12 months (resigned 10 March 1997) |
Role | Farmer |
Correspondence Address | Mhirindini Wanton Wells Insch Aberdeenshire |
Director Name | George Esslemont Stuart |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1990(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 12 months (resigned 10 March 1997) |
Role | Farmer |
Correspondence Address | Mirindini Wanton Wells Insch Aberdeenshire |
Secretary Name | Houghton Melvin Smith & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1990(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 November 1999) |
Correspondence Address | 15a Victoria Street Aberdeen Aberdeenshire AB10 1XB Scotland |
Telephone | 01464 820303 |
---|---|
Telephone region | Insch |
Registered Address | Westby, 64 West High Street Forfar DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
3.8k at £1 | John Robertson Stuart 50.01% Ordinary |
---|---|
3.8k at £1 | Mrs Shona Margaret Stuart 49.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,913 |
Cash | £10 |
Current Liabilities | £1,358,022 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
20 October 2015 | Delivered on: 31 October 2015 Persons entitled: The Agricultural Mortgage Corporation Classification: A registered charge Particulars: Murrial farm, insch, aberdeenshire; wantonwells, insch, aberdeenshire; bankend farm, 11 north road, insch, aberdeenshire. Outstanding |
---|---|
18 March 2008 | Delivered on: 8 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of hillhead of lethenty and land at house of daviot, both inverurie, aberdeenshire. Outstanding |
18 March 2008 | Delivered on: 5 April 2008 Persons entitled: John Stuart (Farms) Limited Classification: Standard security Secured details: The whole obligations undertaken. Particulars: Enclosures 1, 2, 3 & 4 at daviot, aberdeenshire. Outstanding |
2 September 2004 | Delivered on: 8 September 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm and lands of murrial (otherwise murriell), insch, aberdeenshire. Outstanding |
21 March 2004 | Delivered on: 1 April 2004 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
22 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
17 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
22 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
23 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
26 October 2020 | Satisfaction of charge 2 in full (1 page) |
26 October 2020 | Satisfaction of charge 1 in full (1 page) |
26 October 2020 | Satisfaction of charge 4 in full (1 page) |
3 September 2020 | All of the property or undertaking has been released from charge 1 (1 page) |
3 September 2020 | All of the property or undertaking has been released from charge 2 (1 page) |
3 September 2020 | All of the property or undertaking has been released from charge 4 (1 page) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
5 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
2 March 2020 | Registered office address changed from Murrial Insch Aberdeenshire AB52 6NU to Westby, 64 West High Street Forfar DD8 1BJ on 2 March 2020 (1 page) |
29 October 2019 | Change of details for Mrs Shona Margaret Stuart as a person with significant control on 29 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mrs Shona Margaret Stuart on 29 October 2019 (2 pages) |
29 October 2019 | Director's details changed for John Robertson Stuart on 29 October 2019 (2 pages) |
29 October 2019 | Change of details for John Robertson Stuart as a person with significant control on 29 October 2019 (2 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
22 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
22 February 2019 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Westby West High Street Forfar DD8 1BJ (1 page) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
31 October 2015 | Registration of charge SC1230910005, created on 20 October 2015 (16 pages) |
31 October 2015 | Registration of charge SC1230910005, created on 20 October 2015 (16 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
10 April 2014 | Statement of capital on 10 April 2014
|
10 April 2014 | Statement of capital on 10 April 2014
|
26 March 2014 | Statement by directors (2 pages) |
26 March 2014 | Solvency statement dated 14/03/14 (1 page) |
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Solvency statement dated 14/03/14 (1 page) |
26 March 2014 | Statement by directors (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (6 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 February 2008 | Return made up to 20/02/08; no change of members (2 pages) |
20 February 2008 | Return made up to 20/02/08; no change of members (2 pages) |
20 February 2007 | Return made up to 20/02/07; no change of members (2 pages) |
20 February 2007 | Return made up to 20/02/07; no change of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 February 2005 | Return made up to 20/02/05; no change of members (4 pages) |
22 February 2005 | Return made up to 20/02/05; no change of members (4 pages) |
8 September 2004 | Partic of mort/charge * (5 pages) |
8 September 2004 | Partic of mort/charge * (5 pages) |
1 April 2004 | Partic of mort/charge * (6 pages) |
1 April 2004 | Partic of mort/charge * (6 pages) |
23 February 2004 | Return made up to 20/02/04; no change of members (4 pages) |
23 February 2004 | Return made up to 20/02/04; no change of members (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 February 2003 | Return made up to 20/02/03; full list of members (5 pages) |
26 February 2003 | Return made up to 20/02/03; full list of members (5 pages) |
10 January 2003 | Accounting reference date extended from 05/04/03 to 30/06/03 (1 page) |
10 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
10 January 2003 | Accounting reference date extended from 05/04/03 to 30/06/03 (1 page) |
22 February 2002 | Return made up to 20/02/02; no change of members (4 pages) |
22 February 2002 | Return made up to 20/02/02; no change of members (4 pages) |
22 February 2002 | Location of register of members (1 page) |
22 February 2002 | Location of register of members (1 page) |
9 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
21 February 2001 | Return made up to 20/02/01; no change of members (4 pages) |
21 February 2001 | Return made up to 20/02/01; no change of members (4 pages) |
1 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
1 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
1 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
13 April 2000 | Return made up to 20/02/00; full list of members
|
13 April 2000 | Return made up to 20/02/00; full list of members
|
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | New secretary appointed (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 15A victoria street aberdeen AB10 1XB (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 15A victoria street aberdeen AB10 1XB (1 page) |
30 November 1999 | New secretary appointed (1 page) |
30 November 1999 | Secretary resigned (1 page) |
19 October 1999 | Company name changed codepart LIMITED\certificate issued on 20/10/99 (2 pages) |
19 October 1999 | Company name changed codepart LIMITED\certificate issued on 20/10/99 (2 pages) |
14 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
14 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
14 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
12 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
12 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
18 September 1998 | Full accounts made up to 5 April 1998 (8 pages) |
18 September 1998 | Full accounts made up to 5 April 1998 (8 pages) |
18 September 1998 | Full accounts made up to 5 April 1998 (8 pages) |
27 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
27 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
2 September 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
2 September 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
17 April 1997 | Return made up to 20/02/96; full list of members; amend (6 pages) |
17 April 1997 | Return made up to 20/02/96; full list of members; amend (6 pages) |
18 March 1997 | Return made up to 20/02/97; full list of members
|
18 March 1997 | Return made up to 20/02/97; full list of members
|
9 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
9 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
9 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
18 March 1996 | Return made up to 20/02/96; full list of members (6 pages) |
18 March 1996 | Return made up to 20/02/96; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 5 April 1995 (5 pages) |
9 January 1996 | Full accounts made up to 5 April 1995 (5 pages) |
9 January 1996 | Full accounts made up to 5 April 1995 (5 pages) |
29 March 1990 | Memorandum and Articles of Association (7 pages) |
29 March 1990 | Memorandum and Articles of Association (7 pages) |
20 February 1990 | Incorporation (9 pages) |
20 February 1990 | Incorporation (9 pages) |