Westhill
Skene
Aberdeenshire
AB32 6QJ
Scotland
Director Name | Andrew Alexander Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1993(2 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardalanish Bunessan Isle Of Mull PA67 6DR Scotland |
Director Name | Anne Wilson Smith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1993(3 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Ardalanish Bunessan Isle Of Mull PA67 6DR Scotland |
Director Name | Pamela Anne Smith |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2001(8 years after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Hatch Way Kirtlington Oxfordshire OX5 3JS |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 1993(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Neil Cameron Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Kincardineshire |
Director Name | William Hunter |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 1997) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Fleet Marston Farm Fleet Marston Aylesbury Buckinghamshire HP18 0PZ |
Director Name | Graeme Webster |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | Niblick House Back Wynd Oldmeldrum Aberdeenshire AB51 0DE Scotland |
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
252.8k at £1 | Mr Andrew Alexander Smith 99.71% Ordinary |
---|---|
610 at £1 | Mr Graeme James Webster 0.24% Ordinary |
105 at £1 | Mr Hartley Wilson Lumsden 0.04% Ordinary |
10 at £1 | Mr William Hunter 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £704,953 |
Cash | £699 |
Current Liabilities | £803,755 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 3 days from now) |
21 March 2002 | Delivered on: 25 March 2002 Persons entitled: The English Sports Council Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortg over the right title and interest in kirklington golf club, kirtlington, oxford; fixed charge over assets; floating charge over same. Outstanding |
---|---|
8 January 2002 | Delivered on: 15 January 2002 Persons entitled: National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: 82. Outstanding |
17 February 1994 | Delivered on: 28 February 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: The property 198.93ACRES of land at vicarage farm,kirtlington,oxfordshire. Outstanding |
11 June 1993 | Delivered on: 23 June 1993 Satisfied on: 24 June 2002 Persons entitled: John Walter Hunter Classification: Legal charge Secured details: All sums due or to become due. Particulars: 198.93 acres of vicarage farm, kirtlington, oxfordshire. Fully Satisfied |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
21 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
20 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
14 February 2018 | Withdrawal of a person with significant control statement on 14 February 2018 (2 pages) |
14 February 2018 | Notification of Andrew Alexander Smith as a person with significant control on 1 July 2016 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 May 2013 | Director's details changed for Andrew Alexander Smith on 12 June 2012 (2 pages) |
3 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Director's details changed for Anne Wilson Smith on 12 June 2012 (2 pages) |
3 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Director's details changed for Andrew Alexander Smith on 12 June 2012 (2 pages) |
3 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Director's details changed for Anne Wilson Smith on 12 June 2012 (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
12 June 2012 | Director's details changed for Andrew Alexander Smith on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Anne Wilson Smith on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Anne Wilson Smith on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Andrew Alexander Smith on 12 June 2012 (2 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Accounts for a small company made up to 28 February 2010 (9 pages) |
5 November 2010 | Accounts for a small company made up to 28 February 2010 (9 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Secretary's details changed for Messrs Peterkins on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Pamela Anne Smith on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Andrew Alexander Smith on 8 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Messrs Peterkins on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Pamela Anne Smith on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Pamela Anne Smith on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Anne Wilson Smith on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Andrew Alexander Smith on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Anne Wilson Smith on 8 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Andrew Alexander Smith on 8 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Messrs Peterkins on 8 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Anne Wilson Smith on 8 April 2010 (2 pages) |
23 January 2010 | Accounts for a small company made up to 28 February 2009 (9 pages) |
23 January 2010 | Accounts for a small company made up to 28 February 2009 (9 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
12 December 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
12 December 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
28 January 2008 | Accounts for a small company made up to 28 February 2007 (9 pages) |
28 January 2008 | Accounts for a small company made up to 28 February 2007 (9 pages) |
10 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
21 December 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
21 December 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
19 December 2006 | Ad 31/07/04--------- £ si 206366@1 (2 pages) |
19 December 2006 | Ad 31/07/04--------- £ si 206366@1 (2 pages) |
3 July 2006 | Return made up to 08/04/05; full list of members; amend (7 pages) |
3 July 2006 | Return made up to 08/04/05; full list of members; amend (7 pages) |
3 July 2006 | Return made up to 08/04/06; full list of members (7 pages) |
3 July 2006 | Ad 29/08/04--------- £ si 43634@1 (2 pages) |
3 July 2006 | Return made up to 08/04/06; full list of members (7 pages) |
3 July 2006 | Ad 29/08/04--------- £ si 43634@1 (2 pages) |
11 October 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
11 October 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
20 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
23 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
23 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
21 May 2004 | Return made up to 08/04/04; full list of members (3 pages) |
21 May 2004 | Return made up to 08/04/04; full list of members (3 pages) |
10 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
10 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
13 June 2003 | Memorandum and Articles of Association (12 pages) |
13 June 2003 | Nc inc already adjusted 11/06/03 (1 page) |
13 June 2003 | Resolutions
|
13 June 2003 | Nc inc already adjusted 11/06/03 (1 page) |
13 June 2003 | Resolutions
|
13 June 2003 | Memorandum and Articles of Association (12 pages) |
7 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
28 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
16 July 2002 | Return made up to 08/04/02; full list of members (8 pages) |
16 July 2002 | Return made up to 08/04/02; full list of members (8 pages) |
24 June 2002 | Dec mort/charge * (4 pages) |
24 June 2002 | Dec mort/charge * (4 pages) |
25 March 2002 | Partic of mort/charge * (5 pages) |
25 March 2002 | Partic of mort/charge * (5 pages) |
15 January 2002 | Partic of mort/charge * (5 pages) |
15 January 2002 | Partic of mort/charge * (5 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
31 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
31 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
23 May 2001 | Return made up to 08/04/01; full list of members (7 pages) |
23 May 2001 | Return made up to 08/04/01; full list of members (7 pages) |
5 June 2000 | Return made up to 08/04/00; full list of members (9 pages) |
5 June 2000 | Return made up to 08/04/00; full list of members (9 pages) |
11 April 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
11 April 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
5 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
27 July 1999 | Return made up to 08/04/99; full list of members (8 pages) |
27 July 1999 | Return made up to 08/04/99; full list of members (8 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
11 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
11 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
29 May 1997 | Return made up to 08/04/97; full list of members (8 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Return made up to 08/04/97; full list of members (8 pages) |
29 May 1997 | Director resigned (1 page) |
14 January 1997 | Accounts for a small company made up to 28 February 1996 (5 pages) |
14 January 1997 | Accounts for a small company made up to 28 February 1996 (5 pages) |
27 June 1996 | Director's particulars changed (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Director's particulars changed (1 page) |
27 June 1996 | New director appointed (2 pages) |
21 June 1996 | Return made up to 08/04/96; full list of members (7 pages) |
21 June 1996 | Return made up to 08/04/96; full list of members (7 pages) |
25 January 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
25 January 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
3 October 1995 | Ad 22/10/93--------- £ si 600@1 (2 pages) |
3 October 1995 | Ad 22/10/93--------- £ si 600@1 (2 pages) |
12 October 1993 | Resolutions
|
12 October 1993 | Memorandum and Articles of Association (7 pages) |
12 October 1993 | Resolutions
|
12 October 1993 | Memorandum and Articles of Association (7 pages) |
26 May 1993 | Company name changed place d'or 329 LIMITED\certificate issued on 27/05/93 (2 pages) |
26 May 1993 | Company name changed place d'or 329 LIMITED\certificate issued on 27/05/93 (2 pages) |
8 April 1993 | Incorporation (14 pages) |
8 April 1993 | Incorporation (14 pages) |