Company NameArdnamurchan Estates Limited
DirectorsDonald Francis Irwin-Houston and William Robert Kelly
Company StatusActive
Company NumberSC167632
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 8 months ago)
Previous NameC. Rob. Hammerstein (UK) Ltd.

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities
SIC 02200Logging

Directors

Director NameMr Donald Francis Irwin-Houston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressMingary House
Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
Secretary NameMr Harry Ernest Jeffery
NationalityBritish
StatusCurrent
Appointed14 February 1998(1 year, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Lawrence 28 Station Road
Bardney
Lincoln
Lincolnshire
LN3 5UD
Director NameMr William Robert Kelly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2014(17 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressMingary Steading Kilchoan
Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
Director NameRobert Stephan Irwin Houston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(3 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2011)
RoleManagement Consultant
Country of ResidenceGermany
Correspondence AddressLandrat-Trimborn Str.79
Leichlingen
Rhld
D42799
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitewww.ardnamurchanestate.co.uk
Email address[email protected]
Telephone01972 510208
Telephone regionGlenborrodale

Location

Registered AddressMingary Steading Kilchoan
Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

6m at £1Rain Dance Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,517,686
Cash£497,883
Current Liabilities£211,369

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
21 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
23 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
27 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
22 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6,000,300
(5 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 6,000,300
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6,000,300
(4 pages)
6 August 2014Appointment of Mr William Robert Kelly as a director on 29 July 2014 (2 pages)
6 August 2014Appointment of Mr William Robert Kelly as a director on 29 July 2014 (2 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6,000,300
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
10 August 2011Registered office address changed from Mingary House Kilchoan Kilchoan Acharacle Argyll PH36 4LH United Kingdom on 10 August 2011 (1 page)
10 August 2011Termination of appointment of Robert Irwin Houston as a director (1 page)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
10 August 2011Registered office address changed from Mingary House Kilchoan Kilchoan Acharacle Argyll PH36 4LH United Kingdom on 10 August 2011 (1 page)
10 August 2011Termination of appointment of Robert Irwin Houston as a director (1 page)
11 January 2011Company name changed C. rob. Hammerstein (uk) LTD.\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2011Company name changed C. rob. Hammerstein (uk) LTD.\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
9 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 August 2009Return made up to 10/08/09; full list of members (6 pages)
18 August 2009Return made up to 10/08/09; full list of members (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 September 2008Location of debenture register (1 page)
25 September 2008Location of debenture register (1 page)
25 September 2008Return made up to 10/08/08; full list of members (6 pages)
25 September 2008Registered office changed on 25/09/2008 from mingary house kilchoan by acharacle argyll PH36 4LN (1 page)
25 September 2008Registered office changed on 25/09/2008 from mingary house kilchoan by acharacle argyll PH36 4LN (1 page)
25 September 2008Location of register of members (1 page)
25 September 2008Return made up to 10/08/08; full list of members (6 pages)
25 September 2008Location of register of members (1 page)
10 August 2007Return made up to 10/08/07; full list of members (4 pages)
10 August 2007Return made up to 10/08/07; full list of members (4 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 September 2006Return made up to 12/08/06; full list of members (8 pages)
29 September 2006Return made up to 12/08/06; full list of members (8 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
8 August 2005Return made up to 12/08/05; full list of members (8 pages)
8 August 2005Return made up to 12/08/05; full list of members (8 pages)
13 June 2005Director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
22 April 2005Ad 20/01/05--------- £ si 3000000@1=3000000 £ ic 3000300/6000300 (1 page)
22 April 2005Ad 20/01/05--------- £ si 3000000@1=3000000 £ ic 3000300/6000300 (1 page)
22 April 2005Resolutions
  • RES13 ‐ Allotment of shares 07/01/05
(1 page)
22 April 2005Resolutions
  • RES13 ‐ Allotment of shares 07/01/05
(1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
13 October 2004Return made up to 12/08/04; full list of members (8 pages)
13 October 2004Return made up to 12/08/04; full list of members (8 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
31 July 2003Return made up to 12/08/03; full list of members (8 pages)
31 July 2003Return made up to 12/08/03; full list of members (8 pages)
10 March 2003Nc inc already adjusted 04/03/03 (1 page)
10 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2003Ad 05/03/03--------- £ si 3000000@1=3000000 £ ic 300/3000300 (2 pages)
10 March 2003Ad 05/03/03--------- £ si 3000000@1=3000000 £ ic 300/3000300 (2 pages)
10 March 2003Nc inc already adjusted 04/03/03 (1 page)
10 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 August 2002Return made up to 12/08/02; full list of members (7 pages)
13 August 2002Return made up to 12/08/02; full list of members (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 August 2001Return made up to 12/08/01; full list of members (6 pages)
6 August 2001Return made up to 12/08/01; full list of members (6 pages)
28 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 August 2000Return made up to 12/08/00; full list of members (7 pages)
11 August 2000Return made up to 12/08/00; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 August 1999Return made up to 12/08/99; no change of members (4 pages)
27 August 1999Return made up to 12/08/99; no change of members (4 pages)
18 August 1998Return made up to 12/08/98; no change of members
  • 363(287) ‐ Registered office changed on 18/08/98
(4 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Return made up to 12/08/98; no change of members
  • 363(287) ‐ Registered office changed on 18/08/98
(4 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 January 1998Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
15 January 1998Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
13 November 1997Return made up to 12/08/97; full list of members (5 pages)
13 November 1997Return made up to 12/08/97; full list of members (5 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
16 December 1996Company name changed mbm (155) LIMITED\certificate issued on 17/12/96 (2 pages)
16 December 1996Company name changed mbm (155) LIMITED\certificate issued on 17/12/96 (2 pages)
12 August 1996Incorporation (23 pages)
12 August 1996Incorporation (23 pages)