Meigle
Blairgowrie
Perthshire
PH12 8QY
Scotland
Secretary Name | George Findlay McLaren |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1995(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bankhead Of Kinloch Meigle Blairgowrie Perthshire PH12 8QY Scotland |
Director Name | Douglas McLaren |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2002(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bankhead Of Kinloch Meigle Blairgowrie Perthshire PH12 8QY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mary Elizabeth McLaren |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Farm Partner |
Correspondence Address | Bankhead Of Kinloch Meigle Blairgowrie Perthshire PH12 8QY Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Westby 64 West High Street Forfar DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Douglas Mclaren 66.67% Ordinary |
---|---|
1 at £1 | George F. Mclaren 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,138,683 |
Cash | £4,353 |
Current Liabilities | £82,933 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
14 April 2014 | Delivered on: 18 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Burnmouth farm, newtyle, counties of angus and perth extending to 79.59 acres ANG63114. Outstanding |
---|
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
25 February 2020 | Confirmation statement made on 24 February 2020 with updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 April 2014 | Registration of charge 1561880001 (9 pages) |
18 April 2014 | Registration of charge 1561880001 (9 pages) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Director's details changed for George Findlay Mclaren on 24 February 2012 (2 pages) |
9 March 2012 | Director's details changed for George Findlay Mclaren on 24 February 2012 (2 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2010 | Director's details changed for George Findlay Mclaren on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Douglas Mclaren on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Douglas Mclaren on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for George Findlay Mclaren on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for George Findlay Mclaren on 2 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Douglas Mclaren on 2 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
10 November 2008 | Ad 30/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
10 November 2008 | Ad 30/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
17 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from 41 north lindsay street dundee angus DD1 1PW (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 41 north lindsay street dundee angus DD1 1PW (1 page) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 11-19 reform street dundee DD1 1SG (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 11-19 reform street dundee DD1 1SG (1 page) |
26 February 2004 | Return made up to 24/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 24/02/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
9 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 24/02/02; full list of members (4 pages) |
3 April 2002 | Return made up to 24/02/02; full list of members (4 pages) |
9 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 February 2000 | Return made up to 24/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 24/02/00; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 56 reform street dundee DD1 1RY (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 56 reform street dundee DD1 1RY (1 page) |
24 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
2 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
20 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
20 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
16 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
16 May 1996 | Return made up to 24/02/96; full list of members
|
16 May 1996 | Resolutions
|
16 May 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
16 May 1996 | Return made up to 24/02/96; full list of members
|
16 May 1996 | Resolutions
|
20 April 1995 | Registered office changed on 20/04/95 from: 56 reform street dundee DD1 1RY (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 56 reform street dundee DD1 1RY (1 page) |
20 April 1995 | Accounting reference date notified as 31/03 (1 page) |
20 April 1995 | Accounting reference date notified as 31/03 (1 page) |
24 February 1995 | Incorporation (16 pages) |
24 February 1995 | Incorporation (16 pages) |