Forfar
Angus
DD8 1BJ
Scotland
Director Name | Mr George Brian Anderson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1996(1 week after company formation) |
Appointment Duration | 28 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Secretary Name | Mr Anthony Maurice Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1996(1 week after company formation) |
Appointment Duration | 28 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mr Brian Grant Anderson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mr Nathan Anthony Anderson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(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 | 22 April 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
175.1k at £1 | Anthony Maurice Anderson 50.00% Ordinary |
---|---|
175.1k at £1 | George Brian Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £763,282 |
Current Liabilities | £668 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
26 April 2022 | Delivered on: 28 April 2022 Persons entitled: Peel Nre Wind Farms (No.1) Limited (07075398) Classification: A registered charge Particulars: All and whole the subjects registered in the land register of scotland under title number OAZ12115 being mossyhill, nr lerwick, shetland. Outstanding |
---|---|
13 May 2021 | Delivered on: 14 May 2021 Persons entitled: Peel Nre Wind Farms (No.1) Limited (07075398) Classification: A registered charge Particulars: All and whole that part of the subjects known as and forming the hill of tagdale, near lerwick, shetland show delineated in blue on the plan annexed and signed as relative hereto, which subjects are currently undergoing first registration in the land register of scotland under title number OAZ16565. For more details – please refer to the instrument. Outstanding |
30 April 2021 | Delivered on: 6 May 2021 Persons entitled: Peel Nre Wind Farms (No.1) Limited (07075398) Classification: A registered charge Particulars: The small strip of ground lying to south of the A970 at frakkafield which subjects form part and portion of the subjects known as hayfield estate, shetland, undergoing first registration in the land register of scotland under title number OAZ16565.. For further details - please refer to the instrument. Outstanding |
9 April 2021 | Delivered on: 15 April 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming those parts of the estate of kergord in the shetland islands area (formerly county of zetland) comprising the farm of stenswall and others as more fully described in the standard security. Outstanding |
7 April 2021 | Delivered on: 8 April 2021 Persons entitled: Peel Nre Wind Farms (No.1) Limited (07075398) Classification: A registered charge Particulars: All and whole the mines, minerals, metals, fossils, ironstone, freestone and other stone, ornamental or for building in, or on, and deriving from part of the subjects at hayfield estate, shetland undergoing registration in the land register of scotland under title number OAZ16565.. For more details - please refer to instrument. Outstanding |
24 March 2021 | Delivered on: 31 March 2021 Persons entitled: Peel Nre Wind Farms (No.1) Limited (07075398) Classification: A registered charge Particulars: All and whole that part of the subjects known as and forming hill of dale/brig of fitch, near lerwick, shetland.. For more details - please refer to the instrument. Outstanding |
2 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
1 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
28 April 2022 | Registration of charge SC1650870006, created on 26 April 2022 (5 pages) |
27 July 2021 | Notification of a person with significant control statement (2 pages) |
27 July 2021 | Cessation of Anthony Maurice Anderson as a person with significant control on 14 June 2021 (1 page) |
27 July 2021 | Cessation of George Brian Anderson as a person with significant control on 14 June 2021 (1 page) |
27 July 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
26 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
14 May 2021 | Registration of charge SC1650870005, created on 13 May 2021 (6 pages) |
6 May 2021 | Registration of charge SC1650870004, created on 30 April 2021 (6 pages) |
26 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
15 April 2021 | Registration of charge SC1650870003, created on 9 April 2021 (15 pages) |
8 April 2021 | Registration of charge SC1650870002, created on 7 April 2021 (8 pages) |
31 March 2021 | Registration of charge SC1650870001, created on 24 March 2021 (9 pages) |
17 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
27 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Mr Nathan Anthony Anderson as a director on 1 March 2019 (2 pages) |
1 March 2019 | Appointment of Mr Brian Grant Anderson as a director on 1 March 2019 (2 pages) |
25 February 2019 | Resolutions
|
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Mr George Brian Anderson on 23 April 2013 (2 pages) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Secretary's details changed for Mr Anthony Maurice Anderson on 23 April 2013 (1 page) |
25 April 2014 | Director's details changed for Mr George Brian Anderson on 23 April 2013 (2 pages) |
25 April 2014 | Director's details changed for Mr Anthony Maurice Anderson on 23 April 2013 (2 pages) |
25 April 2014 | Director's details changed for Mr Anthony Maurice Anderson on 23 April 2013 (2 pages) |
25 April 2014 | Secretary's details changed for Mr Anthony Maurice Anderson on 23 April 2013 (1 page) |
20 January 2014 | Company name changed staneyhill LIMITED\certificate issued on 20/01/14
|
20 January 2014 | Company name changed staneyhill LIMITED\certificate issued on 20/01/14
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Registered office address changed from Seafield House Ness of Sound Lerwick Shetland ZE1 0RN on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Seafield House Ness of Sound Lerwick Shetland ZE1 0RN on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Seafield House Ness of Sound Lerwick Shetland ZE1 0RN on 9 April 2013 (1 page) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 May 2010 | Director's details changed for Anthony Maurice Anderson on 22 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Anthony Maurice Anderson on 22 April 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 May 2005 | Return made up to 22/04/05; full list of members (3 pages) |
24 May 2005 | Return made up to 22/04/05; full list of members (3 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
23 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
20 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
23 April 2001 | Return made up to 22/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 22/04/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
16 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
16 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 June 1999 | Return made up to 22/04/99; no change of members (4 pages) |
3 June 1999 | Return made up to 22/04/99; no change of members (4 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 April 1998 | Return made up to 22/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 22/04/98; full list of members (6 pages) |
18 June 1997 | Ad 02/05/97--------- £ si 350000@1=350000 £ ic 100/350100 (2 pages) |
18 June 1997 | Ad 02/05/97--------- £ si 350000@1=350000 £ ic 100/350100 (2 pages) |
8 June 1997 | Return made up to 22/04/97; full list of members (6 pages) |
8 June 1997 | Return made up to 22/04/97; full list of members (6 pages) |
25 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
25 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
27 June 1996 | Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
27 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
27 June 1996 | Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 1996 | Memorandum and Articles of Association (8 pages) |
16 May 1996 | Memorandum and Articles of Association (8 pages) |
15 May 1996 | Company name changed treefolk LIMITED\certificate issued on 16/05/96 (2 pages) |
15 May 1996 | Company name changed treefolk LIMITED\certificate issued on 16/05/96 (2 pages) |
10 May 1996 | Nc inc already adjusted 29/04/96 (1 page) |
10 May 1996 | New secretary appointed;new director appointed (2 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New secretary appointed;new director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Nc inc already adjusted 29/04/96 (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
22 April 1996 | Incorporation (12 pages) |
22 April 1996 | Incorporation (12 pages) |