Banchory
Kincardineshire
AB31 4BT
Scotland
Director Name | Mr Alan George Walker Forbes |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2012(22 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berriedale Cooknie Stonehaven Aberdeenshire AB39 3SA Scotland |
Director Name | Mr Colin Alexander Wilson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2017(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Anderson Drive Aberdeen AB15 4ST Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Current |
Appointed | 03 August 1990(3 months after company formation) |
Appointment Duration | 33 years, 8 months |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Director Name | Mr Gordon Abernethy Burnett |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1990(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 December 2003) |
Role | Plumer & Electrician |
Country of Residence | Scotland |
Correspondence Address | Craiglea Inchmarlo Home Farm Banchory Kincardineshire AB31 4BT Scotland |
Director Name | Mrs Carole Ann Fettig |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(25 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 18 Bon-Accord Crescent Aberdeen AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
7.5k at £1 | Frank Burnett LTD 75.00% Ordinary |
---|---|
2.5k at £1 | Kingsdown (Scotland) LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,430 |
Cash | £33,632 |
Current Liabilities | £52,926 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
30 June 2023 | Delivered on: 3 July 2023 Persons entitled: Dennis Donald Lo Van Wachem Classification: A registered charge Particulars: Steading development at inchmarlo home farm, glassel road, inchmarlo. Outstanding |
---|---|
2 July 2021 | Delivered on: 7 July 2021 Persons entitled: Lendlnvest Security Trustees Limited Classification: A registered charge Particulars: Inchmarlo home farm, banchory. Outstanding |
30 June 2021 | Delivered on: 2 July 2021 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Outstanding |
12 September 1990 | Delivered on: 26 September 1990 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
24 August 1990 | Delivered on: 5 September 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Inchmarlo home farm banchory kincardineshire. Outstanding |
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
9 October 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
3 July 2023 | Registration of charge SC1247180005, created on 30 June 2023 (6 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
17 December 2021 | Satisfaction of charge SC1247180003 in full (4 pages) |
17 December 2021 | Satisfaction of charge SC1247180004 in full (4 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
7 July 2021 | Registration of charge SC1247180004, created on 2 July 2021 (21 pages) |
5 July 2021 | Second filing of Confirmation Statement dated 17 August 2016 (7 pages) |
2 July 2021 | Registration of charge SC1247180003, created on 30 June 2021 (21 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 September 2018 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
25 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
19 June 2017 | Satisfaction of charge 1 in full (1 page) |
19 June 2017 | Satisfaction of charge 1 in full (1 page) |
15 June 2017 | Appointment of Mr Colin Alexander Wilson as a director on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Colin Alexander Wilson as a director on 15 June 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Termination of appointment of Carole Ann Fettig as a director on 31 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Carole Ann Fettig as a director on 31 March 2016 (1 page) |
16 March 2016 | Satisfaction of charge 2 in full (1 page) |
16 March 2016 | Satisfaction of charge 2 in full (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 July 2015 | Appointment of Mrs Carole Ann Fettig as a director on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Carole Ann Fettig as a director on 23 July 2015 (2 pages) |
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Appointment of Mr Alan George Walker Forbes as a director (2 pages) |
18 September 2012 | Appointment of Mr Alan George Walker Forbes as a director (2 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 July 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Frank Wisely Burnett on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Frank Wisely Burnett on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Frank Wisely Burnett on 1 October 2009 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 February 2009 | Return made up to 01/05/08; full list of members (3 pages) |
10 February 2009 | Return made up to 01/05/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 June 2007 | Return made up to 01/05/07; no change of members (6 pages) |
19 June 2007 | Return made up to 01/05/07; no change of members (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 October 2006 | Return made up to 01/05/06; full list of members (6 pages) |
5 October 2006 | Return made up to 01/05/06; full list of members (6 pages) |
27 January 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 January 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
5 July 2005 | Return made up to 01/05/05; full list of members (6 pages) |
5 July 2005 | Return made up to 01/05/05; full list of members (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 September 2004 | Return made up to 01/05/04; full list of members
|
1 September 2004 | Return made up to 01/05/04; full list of members
|
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
8 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
5 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
13 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 May 2001 | Return made up to 01/05/01; full list of members; amend (6 pages) |
25 May 2001 | Return made up to 01/05/01; full list of members; amend (6 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
7 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
21 May 1999 | Return made up to 01/05/99; no change of members
|
21 May 1999 | Return made up to 01/05/99; no change of members
|
29 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
6 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
6 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
24 February 1997 | Full accounts made up to 31 July 1996 (9 pages) |
24 February 1997 | Full accounts made up to 31 July 1996 (9 pages) |
21 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
21 June 1996 | Return made up to 01/05/96; no change of members (4 pages) |
28 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
28 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
16 August 1990 | Memorandum and Articles of Association (8 pages) |
16 August 1990 | Memorandum and Articles of Association (8 pages) |
14 August 1990 | Company name changed\certificate issued on 14/08/90 (2 pages) |
14 August 1990 | Company name changed\certificate issued on 14/08/90 (2 pages) |