Fearn
Tain
Ross-Shire
IV20 1XW
Scotland
Director Name | Ms Yvonne Mackay |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 July 2022(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Anta Fearn Tain Ross-Shire IV20 1XW Scotland |
Director Name | Ms Stella Stewart |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 July 2022(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | Anta Fearn Tain Ross-Shire IV20 1XW Scotland |
Director Name | Miss Claire Burgess Bannerman |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 January 2023(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Anta Fearn Tain Ross-Shire IV20 1XW Scotland |
Secretary Name | Mr Lachlan Alastair Stewart |
---|---|
Status | Current |
Appointed | 24 October 2023(28 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | Anta Fearn Tain Ross-Shire IV20 1XW Scotland |
Director Name | Lachlan Alastair Stewart |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Anta Fearn Tain Ross-Shire IV20 1XW Scotland |
Secretary Name | Lachlan Alastair Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Anta Fearn Tain Ross-Shire IV20 1XW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(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 | 01 March 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.anta.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01862 832477 |
Telephone region | Tain |
Registered Address | Anta Fearn Tain Ross-Shire IV20 1XW Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
36k at £1 | Lachlan Alastair Stewart 42.55% Ordinary A |
---|---|
36k at £1 | Stella Anne Stewart 42.55% Ordinary A |
12.6k at £1 | Mrs Sanderman 14.89% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,142,793 |
Cash | £65,589 |
Current Liabilities | £495,810 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 March 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 1 week from now) |
2 March 2016 | Delivered on: 17 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land and buildings at loans of tullich, fearn, tain, easter ross. Outstanding |
---|---|
5 November 2015 | Delivered on: 13 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
20 November 1995 | Delivered on: 27 November 1995 Satisfied on: 3 September 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.851 hectares at loans of tullich, fearn, tain, easter ross. Fully Satisfied |
30 May 1995 | Delivered on: 8 June 1995 Satisfied on: 3 September 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
12 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
21 February 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
24 October 2023 | Appointment of Mr Lachlan Alastair Stewart as a secretary on 24 October 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
27 January 2023 | Appointment of Miss Claire Burgess Bannerman as a director on 27 January 2023 (2 pages) |
26 July 2022 | Appointment of Ms Yvonne Mackay as a director on 26 July 2022 (2 pages) |
26 July 2022 | Director's details changed for Mrs Stella Anne Stewart on 26 July 2022 (2 pages) |
26 July 2022 | Appointment of Ms Stella Stewart as a director on 26 July 2022 (2 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
16 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
8 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
14 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
6 April 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
30 March 2018 | Termination of appointment of Lachlan Alastair Stewart as a secretary on 21 March 2018 (1 page) |
30 March 2018 | Termination of appointment of Lachlan Alastair Stewart as a director on 21 March 2018 (1 page) |
9 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 March 2016 | Registration of charge SC1562850004, created on 2 March 2016 (8 pages) |
17 March 2016 | Registration of charge SC1562850004, created on 2 March 2016 (8 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 November 2015 | Registration of charge SC1562850003, created on 5 November 2015 (19 pages) |
13 November 2015 | Registration of charge SC1562850003, created on 5 November 2015 (19 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 September 2014 | Satisfaction of charge 1 in full (4 pages) |
3 September 2014 | Satisfaction of charge 2 in full (4 pages) |
3 September 2014 | Satisfaction of charge 2 in full (4 pages) |
3 September 2014 | Satisfaction of charge 1 in full (4 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Director's details changed for Stella Anne Stewart on 1 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Lachlan Alastair Stewart on 1 March 2012 (1 page) |
7 March 2012 | Secretary's details changed for Lachlan Alastair Stewart on 1 March 2012 (1 page) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Director's details changed for Lachlan Alastair Stewart on 1 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Lachlan Alastair Stewart on 1 March 2012 (1 page) |
7 March 2012 | Director's details changed for Lachlan Alastair Stewart on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Stella Anne Stewart on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Stella Anne Stewart on 1 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Director's details changed for Lachlan Alastair Stewart on 1 March 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Director's details changed for Stella Anne Stewart on 9 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Stella Anne Stewart on 9 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Stella Anne Stewart on 9 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
14 May 2010 | Change of share class name or designation (2 pages) |
14 May 2010 | Change of share class name or designation (2 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Lachlan Alastair Stewart on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Lachlan Alastair Stewart on 18 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Stella Anne Stewart on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Stella Anne Stewart on 18 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 September 2007 | Return made up to 01/03/07; no change of members (7 pages) |
11 September 2007 | Return made up to 01/03/07; no change of members (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
23 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
23 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
22 February 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
22 February 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
26 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
29 January 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
29 January 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
25 February 2003 | Return made up to 01/03/03; full list of members (7 pages) |
25 February 2003 | Return made up to 01/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
6 February 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
1 February 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
20 March 2001 | Return made up to 01/03/01; full list of members
|
20 March 2001 | Return made up to 01/03/01; full list of members
|
31 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
31 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
15 May 2000 | Return made up to 01/03/00; full list of members
|
15 May 2000 | Return made up to 01/03/00; full list of members
|
23 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
3 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
3 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
11 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
11 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
8 May 1998 | Return made up to 01/03/98; no change of members (4 pages) |
8 May 1998 | Return made up to 01/03/98; no change of members (4 pages) |
5 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
5 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
15 May 1997 | Return made up to 01/03/97; no change of members (4 pages) |
15 May 1997 | Return made up to 01/03/97; no change of members (4 pages) |
7 February 1997 | Amended full accounts made up to 30 April 1996 (13 pages) |
7 February 1997 | Amended full accounts made up to 30 April 1996 (13 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
13 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
26 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
26 March 1996 | Ad 01/03/95--------- £ si 98@1=98 £ ic 71902/72000 (2 pages) |
26 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
26 March 1996 | Ad 01/03/95--------- £ si 98@1=98 £ ic 71902/72000 (2 pages) |
8 February 1996 | Ad 31/01/96--------- £ si 5000@1=5000 £ ic 66902/71902 (2 pages) |
8 February 1996 | Ad 31/01/96--------- £ si 5000@1=5000 £ ic 66902/71902 (2 pages) |
5 February 1996 | Particulars of contract relating to shares (4 pages) |
5 February 1996 | Ad 19/08/95--------- £ si 10000@1=10000 £ ic 56902/66902 (2 pages) |
5 February 1996 | Particulars of contract relating to shares (4 pages) |
5 February 1996 | Ad 19/08/95--------- £ si 10000@1=10000 £ ic 56902/66902 (2 pages) |
27 November 1995 | Partic of mort/charge * (5 pages) |
27 November 1995 | Partic of mort/charge * (5 pages) |
16 October 1995 | Particulars of contract relating to shares (4 pages) |
16 October 1995 | Ad 01/05/95--------- £ si 11900@1 (2 pages) |
16 October 1995 | Particulars of contract relating to shares (4 pages) |
16 October 1995 | Ad 01/05/95--------- £ si 11900@1 (2 pages) |
11 October 1995 | Accounting reference date notified as 30/04 (1 page) |
11 October 1995 | Accounting reference date notified as 30/04 (1 page) |
19 September 1995 | Ad 01/05/95--------- £ si 11900@1=11900 £ ic 45002/56902 (4 pages) |
19 September 1995 | Ad 01/05/95--------- £ si 11900@1=11900 £ ic 45002/56902 (4 pages) |
24 May 1995 | Ad 11/05/95--------- £ si 13000@1=13000 £ ic 22002/35002 (2 pages) |
24 May 1995 | Ad 11/05/95--------- £ si 13000@1=13000 £ ic 22002/35002 (2 pages) |
1 May 1995 | Ad 10/04/95-26/04/95 £ si 22000@1=22000 £ ic 2/22002 (2 pages) |
1 May 1995 | Ad 10/04/95-26/04/95 £ si 22000@1=22000 £ ic 2/22002 (2 pages) |
1 March 1995 | Incorporation (12 pages) |
1 March 1995 | Incorporation (12 pages) |