Whauphill
Newton Stewart
Wigtownshire
DG8 9PG
Scotland
Director Name | Mr Ian Alexander Houston |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Culbae Farm Whauphill Newton Stewart Wigtownshire DG8 9PG Scotland |
Director Name | Mrs Sian Isobel Fiona Houston |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Land Agent |
Country of Residence | Scotland |
Correspondence Address | Culbae Farm Whauphill Newton Stewart Wigtownshire DG8 9PG Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 5 Craigleith Hill Edinburgh Midlothian EH4 2EF Scotland |
Director Name | John Forester Stuart |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | Braeburn Coach House Blinkbonny Road Currie Edinburgh Midlothian EH14 6AQ Scotland |
Director Name | Mr William Barry Robinson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 15 October 2014) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | High Milton Farm Elrig Port William Wigtownshire DG8 9RE Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Telephone | 01988 840249 |
---|---|
Telephone region | Wigtown |
Registered Address | Culbae Farm Whauphill Newton Stewart Wigtownshire DG8 9PG Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Mid Galloway |
35k at £0.001 | Iain Robert Robinson 50.00% Ordinary |
---|---|
35k at £0.001 | William Barry Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £641,176 |
Cash | £882 |
Current Liabilities | £182,319 |
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 | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
13 July 2016 | Delivered on: 16 July 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Culbae farm, whauphill, newton stewart, wigtonshire. WGN8690. Outstanding |
---|---|
26 June 2016 | Delivered on: 30 June 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
22 March 1996 | Delivered on: 3 April 1996 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. Outstanding |
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
20 December 2019 | Appointment of Mr Ian Alexander Houston as a director on 20 December 2019 (2 pages) |
20 December 2019 | Appointment of Mrs Sian Isobel Fiona Houston as a director on 20 December 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
31 July 2019 | Notification of Sian Houston as a person with significant control on 8 July 2019 (2 pages) |
23 July 2019 | Resolutions
|
23 July 2019 | Change of share class name or designation (2 pages) |
23 July 2019 | Change of details for Mr Iain Robert Robinson as a person with significant control on 8 July 2019 (5 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 August 2018 | Notification of Iain Robert Robinson as a person with significant control on 14 October 2016 (2 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
1 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 September 2016 | Second filed CS01 part 2 (5 pages) |
26 September 2016 | Second filed CS01 part 2 (5 pages) |
12 September 2016 | 29/08/16 Statement of Capital gbp 700.00
|
12 September 2016 | 29/08/16 Statement of Capital gbp 700.00
|
16 July 2016 | Registration of charge SC1600490003, created on 13 July 2016 (18 pages) |
16 July 2016 | Registration of charge SC1600490003, created on 13 July 2016 (18 pages) |
30 June 2016 | Registration of charge SC1600490002, created on 26 June 2016 (16 pages) |
30 June 2016 | Registration of charge SC1600490002, created on 26 June 2016 (16 pages) |
9 April 2016 | Satisfaction of charge 1 in full (4 pages) |
9 April 2016 | Satisfaction of charge 1 in full (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 November 2014 | Termination of appointment of William Barry Robinson as a director on 15 October 2014 (1 page) |
24 November 2014 | Termination of appointment of William Barry Robinson as a director on 15 October 2014 (1 page) |
23 October 2014 | Change of share class name or designation (2 pages) |
23 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 October 2014 | Change of share class name or designation (2 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 October 2014 | Resolutions
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
29 September 2010 | Director's details changed for Iain Robert Robinson on 28 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Iain Robert Robinson on 28 July 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Anderson Strathern Ws on 28 July 2010 (2 pages) |
29 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Secretary's details changed for Anderson Strathern Ws on 28 July 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
27 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
27 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 September 2008 | Director's change of particulars / ian robinson / 30/09/2008 (2 pages) |
30 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / ian robinson / 30/09/2008 (2 pages) |
30 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 October 2007 | Return made up to 29/08/07; no change of members (7 pages) |
5 October 2007 | Return made up to 29/08/07; no change of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 October 2006 | Return made up to 29/08/06; full list of members
|
3 October 2006 | Return made up to 29/08/06; full list of members
|
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 October 2005 | Return made up to 29/08/05; full list of members (7 pages) |
5 October 2005 | Return made up to 29/08/05; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
6 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
6 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
7 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
7 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
5 October 2001 | Return made up to 29/08/01; full list of members
|
5 October 2001 | Return made up to 29/08/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
24 October 2000 | Return made up to 29/08/00; full list of members (6 pages) |
24 October 2000 | Return made up to 29/08/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 48 castle street edinburgh midlothian, EH2 3LX (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 48 castle street edinburgh midlothian, EH2 3LX (1 page) |
3 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
27 August 1998 | Return made up to 29/08/98; full list of members (6 pages) |
27 August 1998 | Return made up to 29/08/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
27 January 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
7 November 1997 | Return made up to 29/08/97; full list of members (6 pages) |
7 November 1997 | Return made up to 29/08/97; full list of members (6 pages) |
16 July 1997 | Company name changed verimac (no.72) LIMITED\certificate issued on 17/07/97 (2 pages) |
16 July 1997 | Company name changed verimac (no.72) LIMITED\certificate issued on 17/07/97 (2 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
17 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
17 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Resolutions
|
11 September 1996 | Statement of affairs (7 pages) |
11 September 1996 | Div 22/07/96 (1 page) |
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Resolutions
|
11 September 1996 | Ad 22/07/96--------- £ si [email protected]=350 £ ic 350/700 (2 pages) |
11 September 1996 | Div 22/07/96 (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Ad 22/07/96--------- £ si [email protected]=348 £ ic 2/350 (2 pages) |
11 September 1996 | Ad 22/07/96--------- £ si [email protected]=348 £ ic 2/350 (2 pages) |
11 September 1996 | Statement of affairs (7 pages) |
11 September 1996 | Ad 22/07/96--------- £ si [email protected]=350 £ ic 350/700 (2 pages) |
21 May 1996 | Accounting reference date notified as 31/05 (1 page) |
21 May 1996 | Accounting reference date notified as 31/05 (1 page) |
3 April 1996 | Partic of mort/charge * (6 pages) |
3 April 1996 | Partic of mort/charge * (6 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 August 1995 | Incorporation (62 pages) |
29 August 1995 | Incorporation (62 pages) |