Laurencekirk
Kincardineshire
AB30 1EL
Scotland
Secretary Name | Carol Medlock |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mains Of Haulkerton Laurencekirk Kincardineshire AB3 1EL Scotland |
Director Name | Carol Medlock |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Mains Of Haulkerton Laurencekirk Kincardineshire AB3 1EL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(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 | 11 March 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | oatmealofalford.com |
---|---|
Email address | [email protected] |
Telephone | 01561 377356 |
Telephone region | Laurencekirk |
Registered Address | Mains Of Haulkerton Mains Of Haulkerton Farm Laurencekirk Aberdeenshire AB30 1EL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Mrs Carol Medlock 4.24% Ordinary |
---|---|
29k at £1 | Mr Timothy John Stevenson Medlock 30.76% Ordinary |
24.8k at £1 | Trustee Of Acs Medlock's Testamentary Trust 26.25% Ordinary |
18.3k at £1 | Michael Stevenson Medlock 19.38% Ordinary |
18.3k at £1 | Christopher Douglas Medlock 19.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,491 |
Current Liabilities | £415,961 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
10 May 2019 | Delivered on: 14 May 2019 Persons entitled: Stretton Bridging Limited Classification: A registered charge Particulars: All and whole the subjects registered in the land registers of scotland under title number KNC28213. Outstanding |
---|---|
3 May 2019 | Delivered on: 11 May 2019 Persons entitled: Stretton Bridging Limited Classification: A registered charge Outstanding |
15 July 2013 | Delivered on: 18 July 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Area of ground extending to 1,440 square metres or thereby at mains of haulkerton. Outstanding |
24 June 2013 | Delivered on: 29 June 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 February 2001 | Delivered on: 20 February 2001 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1440 square metres at mains of haulkerton, kincardineshire. Outstanding |
13 July 1993 | Delivered on: 21 July 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1440 square metres at mains of haulkerton, laurencekirk county of kincardine as described in disposition by arthur charles stevenson medlock and another ifo mearns organic trading limited recorded grs (kincardine) 13TH july 1993. Outstanding |
18 December 2000 | Delivered on: 28 December 2000 Satisfied on: 5 September 2014 Persons entitled: National Westminster Bank 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. Fully Satisfied |
28 July 1992 | Delivered on: 5 August 1992 Satisfied on: 22 May 2002 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. Fully Satisfied |
20 July 2017 | Total exemption small company accounts made up to 30 May 2016 (6 pages) |
---|---|
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (3 pages) |
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 September 2014 | Satisfaction of charge 3 in full (1 page) |
3 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (16 pages) |
5 September 2013 | Registered office address changed from Mains of Haulkerton Laurencekirk Kincardineshire AB30 1EL on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from Mains of Haulkerton Laurencekirk Kincardineshire AB30 1EL on 5 September 2013 (2 pages) |
18 July 2013 | Registration of charge 1370740006 (18 pages) |
29 June 2013 | Registration of charge 1370740005 (20 pages) |
25 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
5 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Director's details changed for Carol Medlock on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Carol Medlock on 5 April 2010 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 31 May 2009 (15 pages) |
1 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (15 pages) |
24 June 2008 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
1 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
29 May 2007 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
20 March 2007 | Return made up to 11/03/07; full list of members (8 pages) |
21 April 2006 | Return made up to 11/03/06; full list of members (8 pages) |
10 April 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
11 May 2005 | Return made up to 11/03/05; full list of members (8 pages) |
3 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
8 April 2004 | Return made up to 11/03/04; full list of members (8 pages) |
26 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
31 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
25 March 2003 | Return made up to 11/03/03; full list of members (8 pages) |
22 May 2002 | Dec mort/charge * (4 pages) |
5 April 2002 | Return made up to 11/03/02; full list of members (7 pages) |
26 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
19 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
7 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
20 February 2001 | Partic of mort/charge * (5 pages) |
28 December 2000 | Partic of mort/charge * (5 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
30 March 2000 | Return made up to 11/03/00; full list of members
|
30 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
11 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
6 May 1998 | Return made up to 11/03/98; no change of members (4 pages) |
24 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
1 May 1997 | Return made up to 11/03/97; full list of members (6 pages) |
26 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
2 May 1996 | Return made up to 11/03/96; no change of members (6 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
19 June 1995 | Return made up to 11/03/95; no change of members (4 pages) |
22 April 1992 | Company name changed\certificate issued on 22/04/92 (2 pages) |
11 March 1992 | Incorporation (13 pages) |