Fochabers
IV32 7PQ
Scotland
Secretary Name | Robert Milton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2001(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Property Development |
Correspondence Address | Den Orchard House Fochabers IV32 7PQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Caroline Ann Milton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Property Developer |
Correspondence Address | 12 Maxwell Street Fochabers Morayshire IV32 7DE Scotland |
Secretary Name | Robert Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Property Developer |
Correspondence Address | 12 Maxwell Street Fochabers Morayshire IV32 7DE Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Caroline Ann Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 12 Maxwell Street Fochabers Morayshire IV32 7DE Scotland |
Director Name | John Milton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 November 2011) |
Role | Builder |
Correspondence Address | Westview Broomhill Road Keith Banffshire AB55 5EX Scotland |
Telephone | 01343 820304 |
---|---|
Telephone region | Elgin |
Registered Address | Commerce House South Street Elgin Moray IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Robert Milton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,551,380 |
Cash | £683,772 |
Current Liabilities | £331,543 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (4 weeks from now) |
14 April 2022 | Delivered on: 22 April 2022 Persons entitled: Rowanmoor Trustees Limited and Robert Milton as Trustees of the Bob Milton Properties LTD Executive Pension Scheme Classification: A registered charge Particulars: 7 maxwell street, fochabers, moray, IV32 7DE. Outstanding |
---|---|
10 March 2022 | Delivered on: 15 March 2022 Persons entitled: Rowanmoor Trustees Limited and Robert Milton as Trustees of the Bob Milton Properties LTD Executive Pension Scheme Classification: A registered charge Particulars: 11 maxwell street, fochabers, moray, IV32 7DE. Outstanding |
10 March 2022 | Delivered on: 15 March 2022 Persons entitled: Rowanmoor Trustees Limited and Robert Milton as Trustees of the Bob Milton Properties LTD Executive Pension Scheme Classification: A registered charge Particulars: 7 maxwell street, fochabers, moray, IV32 7DE. Outstanding |
6 February 2018 | Delivered on: 8 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects konwn as 26-32, high street, fochabers, IV32 7DX being the subjects registered in the land regiser of scotland under title number MOR8905, but excepting therefrom all and whole those commercial premises with the ground floor of 26-32 high street, fochabers, IV32 7DX being the subjects currently undergoing registration in the land register of scotland under title number: MOR15852. Outstanding |
17 January 2018 | Delivered on: 22 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 February 2001 | Delivered on: 15 February 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The bishopmill hotel & grounds, lesmurdie road, elgin. Outstanding |
25 June 1998 | Delivered on: 29 June 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.53 ha at kaimhill,kemnay,aberdeenshire. Outstanding |
5 May 1997 | Delivered on: 21 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 & 13 farburn cottages,john street,dyce,aberdeen. Outstanding |
5 May 2022 | Delivered on: 6 May 2022 Persons entitled: The Royal Bank of Scotland Public Limited Company (Company Number SC083026) Classification: A registered charge Particulars: Title number MOR14677 - all and whole those subjects known as plot 8, ordiquish fields development, ordiquish road, fochabers, which subjects form part and portion of all and whole that area of ground lying on or towards the north west of ordiquish road, fochabers, moray comprising 2.90 hectares or thereby (now known as ordiquish fields development). Outstanding |
5 May 2022 | Delivered on: 6 May 2022 Persons entitled: The Royal Bank of Scotland Public Limited Company (Company Number SC083026) Classification: A registered charge Particulars: Title number MOR14677 - all and whole those subjects known as plot 3, ordiquish fields development, ordiquish road, fochabers, which subjects form part and portion of all and whole that area of ground lying on or towards the north west of ordiquish road, fochabers, moray comprising 2.90 hectares or thereby (now known as ordiquish fields development). Outstanding |
5 May 2022 | Delivered on: 6 May 2022 Persons entitled: The Royal Bank of Scotland Public Limited Company (Company Number SC083026) Classification: A registered charge Particulars: Title number MOR14677 - all and whole those subjects known as plot 2, ordiquish fields development, ordiquish road, fochabers, which subjects form part and portion of all and whole that area of ground lying on or towards the north west of ordiquish road, fochabers, moray comprising 2.90 hectares or thereby (now known as ordiquish fields development). Outstanding |
5 May 2022 | Delivered on: 6 May 2022 Persons entitled: The Royal Bank of Scotland Public Limited Company (Company Number SC083026) Classification: A registered charge Particulars: Title number MOR14677 - all and whole those subjects known as plot 1, ordiquish fields development, ordiquish road, fochabers, which subjects form part and portion of all and whole that area of ground lying on or towards the north west of ordiquish road, fochabers, moray comprising 2.90 hectares or thereby (now known as ordiquish fields development). Outstanding |
22 April 2022 | Delivered on: 25 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 April 2022 | Delivered on: 22 April 2022 Persons entitled: Rowanmoor Trustees Limited and Robert Milton as Trustees of the Bob Milton Properties LTD Executive Pension Scheme Classification: A registered charge Particulars: 11 maxwell street, fochabers, moray, IV32 7DE. Outstanding |
6 November 1996 | Delivered on: 15 November 1996 Satisfied on: 23 July 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 |
2 November 2020 | Memorandum and Articles of Association (35 pages) |
---|---|
2 November 2020 | Resolutions
|
30 October 2020 | Statement of capital following an allotment of shares on 27 October 2020
|
29 June 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
28 February 2020 | Satisfaction of charge SC1657960006 in full (1 page) |
14 February 2020 | Satisfaction of charge SC1657960005 in full (1 page) |
31 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
4 April 2018 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
4 April 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
8 February 2018 | Registration of charge SC1657960006, created on 6 February 2018 (5 pages) |
22 January 2018 | Registration of charge SC1657960005, created on 17 January 2018 (8 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
15 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 July 2014 | Satisfaction of charge 1 in full (4 pages) |
23 July 2014 | Satisfaction of charge 1 in full (4 pages) |
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Director's details changed for Robert Milton on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Robert Milton on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Robert Milton on 7 May 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Robert Milton on 7 May 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Robert Milton on 7 May 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Robert Milton on 7 May 2013 (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 November 2011 | Termination of appointment of John Milton as a director (1 page) |
23 November 2011 | Termination of appointment of John Milton as a director (1 page) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 May 2009 | Return made up to 23/05/09; no change of members (3 pages) |
26 May 2009 | Return made up to 23/05/09; no change of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 May 2007 | Return made up to 23/05/07; no change of members (2 pages) |
23 May 2007 | Return made up to 23/05/07; no change of members (2 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 May 2006 | Return made up to 23/05/06; no change of members (5 pages) |
25 May 2006 | Return made up to 23/05/06; no change of members (5 pages) |
20 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (2 pages) |
20 March 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 May 2005 | Return made up to 23/05/05; full list of members (5 pages) |
23 May 2005 | Return made up to 23/05/05; full list of members (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 May 2004 | Return made up to 23/05/04; no change of members (4 pages) |
24 May 2004 | Return made up to 23/05/04; no change of members (4 pages) |
16 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
27 May 2003 | Return made up to 23/05/03; no change of members (4 pages) |
27 May 2003 | Return made up to 23/05/03; no change of members (4 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 May 2002 | Return made up to 23/05/02; full list of members (5 pages) |
25 May 2002 | Return made up to 23/05/02; full list of members (5 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 May 2001 | Return made up to 23/05/01; no change of members (4 pages) |
25 May 2001 | Return made up to 23/05/01; no change of members (4 pages) |
15 February 2001 | Partic of mort/charge * (10 pages) |
15 February 2001 | Partic of mort/charge * (10 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New secretary appointed (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (1 page) |
7 September 2000 | Secretary resigned (1 page) |
26 May 2000 | Return made up to 23/05/00; full list of members (5 pages) |
26 May 2000 | Return made up to 23/05/00; full list of members (5 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 June 1998 | Partic of mort/charge * (5 pages) |
29 June 1998 | Partic of mort/charge * (5 pages) |
5 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 June 1997 | Return made up to 22/05/97; full list of members (5 pages) |
24 June 1997 | Return made up to 22/05/97; full list of members (5 pages) |
21 May 1997 | Partic of mort/charge * (5 pages) |
21 May 1997 | Partic of mort/charge * (5 pages) |
16 April 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
16 April 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
15 November 1996 | Partic of mort/charge * (6 pages) |
15 November 1996 | Partic of mort/charge * (6 pages) |
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
13 September 1996 | Ad 22/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 September 1996 | Ad 22/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New secretary appointed;new director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New secretary appointed;new director appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Secretary resigned (1 page) |
22 May 1996 | Incorporation (16 pages) |
22 May 1996 | Incorporation (16 pages) |