Haddington
East Lothian
EH41 4LG
Scotland
Secretary Name | Gavin John Hugh Pollock |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2012(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | The Old Post Office Manor Road Sandford St Martin Oxfordshire OX7 7AG |
Director Name | Miss Hannah Sarah McKittrick Brownlie |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(22 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Research And Business Development Manage |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Miss Suzannah Eliza Marion Brownlie |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(22 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Crm Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Miss Vanessa Margaret Isobel Brownlie |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(22 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Wholesale & Production Manager - Fashion |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Secretary Name | Sarah Evelyn Brownlie |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 25 May 1999(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 January 2012) |
Role | Company Director |
Correspondence Address | Huntington House Haddington East Lothian EH41 3SP Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1996(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Telephone | 07 768655042 |
---|---|
Telephone region | Mobile |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
603 at £1 | Trustees Of J. Mckittrick Brownlie's First Children's Trust 6.03% Ordinary |
---|---|
4.8k at £1 | Jm & Se Brownlie For Their Children 48.00% Ordinary |
4.6k at £1 | John Mckittrick Brownlie 45.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,215,220 |
Cash | £11,004 |
Current Liabilities | £521,406 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
30 November 2018 | Delivered on: 7 December 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Two areas of ground at sydserf, east lothian (in the county of east lothian) shown delineated in red on the plan as per the standard security. Outstanding |
---|---|
21 December 2012 | Delivered on: 8 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 186.5 acres of land at queenstonbank north berwick east lothian lying to the west of the road from drem to dirleton ELN4612: subjects lying to the south of new mains drem north berwick ELN1259: and the subjects lying on the south side of the road from aberlady to drem at fenton bank drem north berwick ELN4613. Outstanding |
20 December 2012 | Delivered on: 5 January 2013 Persons entitled: Queenstonbank Farm Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at queenstonbank by north berwick east lothian eln 4612. Outstanding |
18 October 2006 | Delivered on: 27 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
3 December 2020 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
---|---|
2 December 2020 | Cessation of John Mckittrick Brownlie as a person with significant control on 15 July 2020 (1 page) |
2 December 2020 | Notification of Vanessa Margaret Isobel Brownlie as a person with significant control on 15 July 2020 (2 pages) |
12 August 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
1 May 2020 | Change of details for Mr John Mckittrick Brownlie as a person with significant control on 10 December 2019 (2 pages) |
1 May 2020 | Director's details changed for Mr John Mckittrick Brownlie on 10 December 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 11 November 2019 with updates (5 pages) |
6 August 2019 | Cessation of Sarah Evelyn Brownlie as a person with significant control on 29 July 2019 (1 page) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
7 December 2018 | Registration of charge SC1699100004, created on 30 November 2018 (14 pages) |
23 November 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
22 November 2018 | Appointment of Miss Vanessa Margaret Isobel Brownlie as a director on 12 November 2018 (2 pages) |
21 November 2018 | Appointment of Miss Hannah Sarah Mckittrick Brownlie as a director on 12 November 2018 (2 pages) |
21 November 2018 | Appointment of Miss Suzannah Eliza Marion Brownlie as a director on 12 November 2018 (2 pages) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
16 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
13 November 2017 | Change of details for Mr John Mckittrick Brownlie as a person with significant control on 13 March 2017 (2 pages) |
13 November 2017 | Change of details for Mr John Mckittrick Brownlie as a person with significant control on 13 March 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr John Mckittrick Brownlie on 13 March 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr John Mckittrick Brownlie on 13 March 2017 (2 pages) |
24 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
24 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
6 July 2016 | Accounts for a small company made up to 30 September 2015 (10 pages) |
6 July 2016 | Accounts for a small company made up to 30 September 2015 (10 pages) |
8 December 2015 | Alterations to floating charge 1 (10 pages) |
8 December 2015 | Alterations to floating charge 1 (10 pages) |
4 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 May 2015 | Accounts for a small company made up to 30 September 2014 (10 pages) |
29 May 2015 | Accounts for a small company made up to 30 September 2014 (10 pages) |
5 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
30 June 2014 | Accounts for a small company made up to 30 September 2013 (10 pages) |
30 June 2014 | Accounts for a small company made up to 30 September 2013 (10 pages) |
6 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
26 January 2012 | Appointment of Gavin John Hugh Pollock as a secretary (3 pages) |
26 January 2012 | Appointment of Gavin John Hugh Pollock as a secretary (3 pages) |
18 January 2012 | Termination of appointment of Sarah Brownlie as a secretary (1 page) |
18 January 2012 | Termination of appointment of Sarah Brownlie as a secretary (1 page) |
18 January 2012 | Registered office address changed from Huntington Haddington East Lothian EH41 3SP on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from Huntington Haddington East Lothian EH41 3SP on 18 January 2012 (1 page) |
9 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Director's details changed for John Mckittrick Brownlie on 11 November 2011 (2 pages) |
9 December 2011 | Director's details changed for John Mckittrick Brownlie on 11 November 2011 (2 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
9 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
13 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
14 September 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
14 September 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
17 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
3 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
3 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
18 December 2007 | Return made up to 11/11/07; no change of members (6 pages) |
18 December 2007 | Return made up to 11/11/07; no change of members (6 pages) |
28 August 2007 | Company name changed drygrange estate agriculture & f orestry company LIMITED\certificate issued on 28/08/07 (2 pages) |
28 August 2007 | Company name changed drygrange estate agriculture & f orestry company LIMITED\certificate issued on 28/08/07 (2 pages) |
2 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
4 January 2007 | Return made up to 11/11/06; full list of members
|
4 January 2007 | Return made up to 11/11/06; full list of members
|
27 October 2006 | Partic of mort/charge * (3 pages) |
27 October 2006 | Partic of mort/charge * (3 pages) |
6 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
6 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 December 2005 | Return made up to 11/11/05; full list of members (6 pages) |
1 December 2005 | Return made up to 11/11/05; full list of members (6 pages) |
30 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
30 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
17 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
17 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
4 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 November 2003 | Return made up to 11/11/03; full list of members (6 pages) |
13 November 2003 | Return made up to 11/11/03; full list of members (6 pages) |
7 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
11 November 2002 | Return made up to 11/11/02; full list of members (6 pages) |
11 November 2002 | Return made up to 11/11/02; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 February 2002 | Return made up to 11/11/01; full list of members (6 pages) |
21 February 2002 | Return made up to 11/11/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 January 2001 | Return made up to 11/11/00; full list of members (6 pages) |
19 January 2001 | Return made up to 11/11/00; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
12 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
23 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
19 March 1999 | Return made up to 11/11/98; no change of members (4 pages) |
19 March 1999 | Return made up to 11/11/98; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 November 1997 | Return made up to 11/11/97; full list of members (6 pages) |
12 November 1997 | Return made up to 11/11/97; full list of members (6 pages) |
10 January 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
10 January 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
21 November 1996 | Location of register of members (1 page) |
21 November 1996 | Location of register of directors' interests (1 page) |
21 November 1996 | Location of register of directors' interests (1 page) |
21 November 1996 | Location of register of members (1 page) |
11 November 1996 | Incorporation (48 pages) |
11 November 1996 | Incorporation (48 pages) |