Brafferton
York
YO61 2QJ
Secretary Name | Ian Paragreen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2009(16 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | 1 The Oaks Brafferton York YO61 2QJ |
Director Name | Mr Richard Butterworth |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Saos Limited Rural Centre, West Mains Ingliston, Newbridge Midlothian EH28 8NZ Scotland |
Director Name | Mr Gregor Robin Christie |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Saos Limited Rural Centre, West Mains Ingliston, Newbridge Midlothian EH28 8NZ Scotland |
Director Name | John Thomas Barron |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 August 2009) |
Role | Managing Director |
Correspondence Address | 11 Near Park Scotby Carlisle Cumbria CA4 8AU |
Director Name | James Hamilton Wyllie |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 November 2004) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Ruchlaw Mains Stenton Dunbar East Lothian EH42 1TD Scotland |
Secretary Name | John Thomas Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 August 2009) |
Role | Managing Director |
Correspondence Address | 11 Near Park Scotby Carlisle Cumbria CA4 8AU |
Director Name | Mr Basil Baird |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 June 2003) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House Hallyards Farm Kirkliston West Lothian EH29 9DZ Scotland |
Director Name | Hugh William Lawson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 July 1999) |
Role | Farmer |
Correspondence Address | Croft Lands Heads Nook Carlisle Cumbria CA4 9AF |
Director Name | Robert George Crombie Russell |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1997) |
Role | Farmer |
Correspondence Address | Ashkirktown Farm Ashkirk Selkirk Borders TD7 4PB Scotland |
Director Name | Mr James Traquair |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 November 2007) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Farm Dalkeith Midlothian EH22 1SA Scotland |
Director Name | Anthony Aston Walters |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 November 1999) |
Role | Farmer |
Correspondence Address | Mawor House Farm Howgill Rimington Clitheroe Lancs BB7 4EF |
Director Name | Anthony Herbert Myers |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(4 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 28 November 2023) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Well Farm,Stanghow Lingdale Saltburn Cleveland TS12 3JY |
Director Name | Mr Andrew Richard Peddie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 19 November 2013) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cornceres Farm Anstruther Fife KY10 3JR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 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 | 07 December 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.scotlean.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01228 541566 |
Telephone region | Carlisle |
Registered Address | Saos Limited Rural Centre, West Mains Ingliston, Newbridge Midlothian EH28 8NZ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Year | 2013 |
---|---|
Net Worth | £1,421 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
6 December 2023 | Termination of appointment of Anthony Herbert Myers as a director on 28 November 2023 (1 page) |
---|---|
6 December 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
6 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
12 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
21 January 2022 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
13 May 2021 | Appointment of Mr Richard Butterworth as a director on 11 May 2021 (2 pages) |
13 May 2021 | Appointment of Mr Gregor Robin Christie as a director on 11 May 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
23 October 2020 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
12 March 2020 | Withdrawal of a person with significant control statement on 12 March 2020 (2 pages) |
12 March 2020 | Notification of Scotlean Pigs Ltd as a person with significant control on 6 April 2016 (2 pages) |
11 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 31 May 2019 (6 pages) |
18 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
5 November 2018 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
2 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
23 November 2017 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
23 November 2017 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
29 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Termination of appointment of Andrew Peddie as a director (1 page) |
13 December 2013 | Termination of appointment of Andrew Peddie as a director (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Secretary's details changed for Ian Paragreen on 1 January 2012 (2 pages) |
20 December 2012 | Director's details changed for Ian Paragreen on 1 January 2012 (2 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Director's details changed for Ian Paragreen on 1 January 2012 (2 pages) |
20 December 2012 | Director's details changed for Ian Paragreen on 1 January 2012 (2 pages) |
20 December 2012 | Secretary's details changed for Ian Paragreen on 1 January 2012 (2 pages) |
20 December 2012 | Secretary's details changed for Ian Paragreen on 1 January 2012 (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
28 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
20 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Andrew Richard Peddie on 9 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Anthony Herbert Myers on 9 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Andrew Richard Peddie on 9 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Andrew Richard Peddie on 9 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Anthony Herbert Myers on 9 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Anthony Herbert Myers on 9 December 2009 (2 pages) |
27 January 2010 | Termination of appointment of John Barron as a secretary (1 page) |
27 January 2010 | Termination of appointment of John Barron as a secretary (1 page) |
27 January 2010 | Appointment of Ian Paragreen as a secretary (1 page) |
27 January 2010 | Appointment of Ian Paragreen as a director (3 pages) |
27 January 2010 | Termination of appointment of John Barron as a director (1 page) |
27 January 2010 | Termination of appointment of John Barron as a director (1 page) |
27 January 2010 | Appointment of Ian Paragreen as a secretary (1 page) |
27 January 2010 | Appointment of Ian Paragreen as a director (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 March 2009 | Return made up to 07/12/08; full list of members (4 pages) |
17 March 2009 | Return made up to 07/12/08; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
21 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
19 December 2006 | Accounts for a small company made up to 31 May 2006 (4 pages) |
19 December 2006 | Accounts for a small company made up to 31 May 2006 (4 pages) |
13 December 2005 | Full accounts made up to 31 May 2005 (7 pages) |
13 December 2005 | Full accounts made up to 31 May 2005 (7 pages) |
12 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
12 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
3 December 2004 | Return made up to 07/12/04; full list of members
|
3 December 2004 | Return made up to 07/12/04; full list of members
|
29 November 2004 | Accounts for a small company made up to 31 May 2004 (4 pages) |
29 November 2004 | Accounts for a small company made up to 31 May 2004 (4 pages) |
18 December 2003 | Accounts for a small company made up to 31 May 2003 (4 pages) |
18 December 2003 | Return made up to 07/12/03; full list of members
|
18 December 2003 | Accounts for a small company made up to 31 May 2003 (4 pages) |
18 December 2003 | Return made up to 07/12/03; full list of members
|
12 May 2003 | Return made up to 07/12/02; full list of members (9 pages) |
12 May 2003 | Accounts for a small company made up to 31 May 2002 (4 pages) |
12 May 2003 | Return made up to 07/12/02; full list of members (9 pages) |
12 May 2003 | Accounts for a small company made up to 31 May 2002 (4 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: rural centre west mains ingliston, newbridge mid lothian EH28 8NZ (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: rural centre west mains ingliston, newbridge mid lothian EH28 8NZ (1 page) |
18 March 2002 | Accounts for a small company made up to 31 May 2001 (4 pages) |
18 March 2002 | Return made up to 07/12/01; full list of members (8 pages) |
18 March 2002 | Return made up to 07/12/01; full list of members (8 pages) |
18 March 2002 | Accounts for a small company made up to 31 May 2001 (4 pages) |
28 January 2001 | Return made up to 07/12/00; full list of members
|
28 January 2001 | Return made up to 07/12/00; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
2 February 2000 | Return made up to 07/12/99; full list of members
|
2 February 2000 | Return made up to 07/12/99; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
16 December 1998 | Return made up to 07/12/98; no change of members (6 pages) |
16 December 1998 | Return made up to 07/12/98; no change of members (6 pages) |
26 January 1998 | Return made up to 07/12/97; full list of members
|
26 January 1998 | Return made up to 07/12/97; full list of members
|
6 November 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
6 November 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
17 December 1996 | Return made up to 07/12/96; no change of members (6 pages) |
17 December 1996 | Return made up to 07/12/96; no change of members (6 pages) |
28 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
15 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
15 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |