Elgin
IV30 1SP
Scotland
Secretary Name | Thomas Oliver Pettitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2008(17 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 06 January 2024) |
Role | Company Director |
Correspondence Address | Bogairdy Farm Gartly Huntly Aberdeenshire AB54 4SB Scotland |
Director Name | Mr Alex Pettitt |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 12 October 2011(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 06 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazelwood Rothiemay Huntly AB54 7NN Scotland |
Director Name | Mr Thomas Oliver Pettitt |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 06 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bogairdy Farm Gartly Huntly Aberdeenshire AB54 4SB Scotland |
Secretary Name | Alastair Crofts Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 26 July 1991) |
Role | Company Director |
Correspondence Address | 252 Union Street Aberdeen Aberdeenshire AB1 1TN Scotland |
Director Name | Sydney William Hogg Rose |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | Home Farm Ahitecairns Aberdeen |
Secretary Name | Sydney William Hogg Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 1992) |
Role | Company Director |
Correspondence Address | Home Farm Ahitecairns Aberdeen |
Secretary Name | Mr Andrew John Pettitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 16 years (resigned 15 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bogairgy House Gartly Huntly Aberdeenshire AB54 4FB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(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 | 28 March 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01466 720349 |
---|---|
Telephone region | Huntly |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
180.2k at £1 | Jacqueline Pettitt 76.03% Ordinary |
---|---|
56.8k at £1 | Trustees Of A. & J. Pettits Childrens Trust 23.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £471,182 |
Cash | £2 |
Current Liabilities | £383,013 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
30 April 2012 | Delivered on: 16 May 2012 Satisfied on: 12 September 2015 Persons entitled: Pipearrow Limited Classification: Standard security Secured details: £100,000. Particulars: The farm of upper drumbulg, parish of gartly and county of aberdeen. Fully Satisfied |
---|---|
10 December 2012 | Delivered on: 15 December 2012 Satisfied on: 12 September 2015 Persons entitled: Rutherford Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm of upper drumbulg, parish of gartly, county of aberdeen. See form for further details. Fully Satisfied |
10 June 1994 | Delivered on: 30 June 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that farm of burncruinach lying in the parish of gartly, aberdeen, extending to 227 acres,1ROOD,28 poles or thereby. Outstanding |
27 July 1992 | Delivered on: 12 August 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Bogairdy, gartly. Outstanding |
6 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2023 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
20 September 2019 | Registered office address changed from Bogairdy Gartly Huntly Aberdeenshire AB54 4SB to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 20 September 2019 (2 pages) |
20 September 2019 | Resolutions
|
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
12 March 2019 | Director's details changed for Mr Alex Pettitt on 12 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Mrs Jacqueline Alison Rose on 12 March 2019 (2 pages) |
12 June 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
6 September 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
3 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
3 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 September 2015 | Satisfaction of charge 10 in full (5 pages) |
12 September 2015 | Satisfaction of charge 10 in full (5 pages) |
12 September 2015 | Satisfaction of charge 9 in full (4 pages) |
12 September 2015 | Satisfaction of charge 9 in full (4 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 July 2012 | Appointment of Thomas Oliver Pettitt as a director (2 pages) |
19 July 2012 | Appointment of Thomas Oliver Pettitt as a director (2 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Appointment of Mr Alex Pettitt as a director (2 pages) |
24 November 2011 | Appointment of Mr Alex Pettitt as a director (2 pages) |
7 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 April 2010 | Director's details changed for Jacqueline Alison Rose on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Jacqueline Alison Rose on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Jacqueline Alison Rose on 9 April 2010 (2 pages) |
10 December 2009 | Director's details changed for Jacqueline Alison Pettitt on 12 November 2009 (3 pages) |
10 December 2009 | Director's details changed for Jacqueline Alison Pettitt on 12 November 2009 (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
30 October 2008 | Appointment terminated secretary andrew pettitt (1 page) |
30 October 2008 | Secretary appointed thomas oliver pettitt (1 page) |
30 October 2008 | Appointment terminated secretary andrew pettitt (1 page) |
30 October 2008 | Secretary appointed thomas oliver pettitt (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
15 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: the grant smith law practice amicable house 252 union street aberdeen AB10 1TN (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: the grant smith law practice amicable house 252 union street aberdeen AB10 1TN (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: bogairdy gartly,huntly aberdeenshire AB54 4SB (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: bogairdy gartly,huntly aberdeenshire AB54 4SB (1 page) |
1 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
1 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
12 April 2002 | Return made up to 28/03/02; full list of members
|
12 April 2002 | Return made up to 28/03/02; full list of members
|
14 March 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
21 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
21 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
20 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
15 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
24 May 1999 | Return made up to 28/03/99; change of members (4 pages) |
24 May 1999 | Return made up to 28/03/99; change of members (4 pages) |
10 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
10 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
5 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
5 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
18 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
18 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
20 March 1997 | Return made up to 28/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 28/03/97; no change of members (4 pages) |
17 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
17 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
21 March 1996 | Return made up to 28/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 28/03/96; full list of members (6 pages) |
19 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
19 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
30 June 1994 | Partic of mort/charge * (3 pages) |
30 June 1994 | Partic of mort/charge * (3 pages) |
12 August 1992 | Partic of mort/charge * (3 pages) |
12 August 1992 | Partic of mort/charge * (3 pages) |
11 June 1992 | Ad 26/07/91--------- £ si 236998@1 (2 pages) |
11 June 1992 | Return made up to 28/03/92; full list of members (5 pages) |
11 June 1992 | Return made up to 28/03/92; full list of members (5 pages) |
11 June 1992 | Ad 26/07/91--------- £ si 236998@1 (2 pages) |
15 June 1991 | Memorandum and Articles of Association (7 pages) |
15 June 1991 | Memorandum and Articles of Association (7 pages) |
10 June 1991 | Resolutions
|
10 June 1991 | Resolutions
|
28 March 1991 | Incorporation (9 pages) |
28 March 1991 | Incorporation (9 pages) |