Blairgowrie
Perth And Kinross
PH12 8RB
Scotland
Director Name | Mr Adrian Fergus Ivory |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Ruthven House Meigle Blairgowrie Scotland P12 8RF |
Director Name | Mrs Catherine Anna Helen Ivory |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(17 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ruthven House Meigle Blairgowrie Angus PH12 8RF Scotland |
Director Name | Ms Joanna Mary Ivory |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(17 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Cardean Meigle Blairgowrie Perth And Kinross PH12 8RB Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2013(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Sir Brian Gammell Ivory |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ann Street Edinburgh Midlothian EH4 1PJ Scotland |
Director Name | Euan Alexander Ivory |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2013) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ann Street Edinburgh EH4 1PJ Scotland |
Director Name | Lady Oona Mairi Macfie Ivory |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2013) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 12 Ann Street Edinburgh EH4 1PJ Scotland |
Director Name | Roseanna Mairi Ivory |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2013) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ann Street Edinburgh EH4 1PJ Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 May 2013) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | C/O Turcan Connell Princes Exchange Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
520 at £1 | Adrian Fergus Ivory 39.33% Ordinary |
---|---|
520 at £1 | Mark Jeremy Ivory 39.33% Ordinary |
146 at £1 | Ian Ivory 1999 Family Trust 11.04% Ordinary |
136 at £1 | Ian Eric Ivory 10.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £985,153 |
Cash | £9,141 |
Current Liabilities | £7,600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
1 September 2015 | Delivered on: 8 September 2015 Persons entitled: Cathering Anna Helen Ivory Joanna Mary Ivory Adrian Fergus Ivory Ian Eric Ivory Classification: A registered charge Particulars: Hallyards, meigle, perthshire. Please see instrument for further details. Outstanding |
---|---|
21 June 1999 | Delivered on: 5 July 1999 Satisfied on: 8 December 2012 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 |
18 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
17 May 2023 | Confirmation statement made on 16 May 2023 with updates (3 pages) |
3 October 2022 | Satisfaction of charge SC1755890003 in full (1 page) |
16 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 June 2022 | Change of details for Mark Jeremy Ivory as a person with significant control on 1 May 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 16 May 2022 with updates (5 pages) |
2 June 2022 | Director's details changed for Ms Joanna Mary Ivory on 2 June 2022 (2 pages) |
2 June 2022 | Director's details changed for Mr Ian Eric Ivory on 1 May 2022 (2 pages) |
30 May 2022 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Gray Street Edinburgh EH3 9EE Scotland to C/O Turcan Connell Princes Exchange Earl Grey Street Edinburgh Midlothian EH3 9EE on 30 May 2022 (1 page) |
30 May 2022 | Director's details changed for Ian Eric Ivory on 1 May 2022 (2 pages) |
30 May 2022 | Director's details changed for Catherine Anna Helen Ivory on 1 May 2022 (2 pages) |
30 May 2022 | Director's details changed for Joanna Mary Ivory on 1 May 2022 (2 pages) |
30 May 2022 | Director's details changed for Mrs Catherine Anna Helen Ivory on 30 May 2022 (2 pages) |
30 May 2022 | Change of details for Mr Adrian Fergus Ivory as a person with significant control on 1 May 2022 (2 pages) |
30 May 2022 | Change of details for Mark Jeremy Ivory as a person with significant control on 1 May 2022 (2 pages) |
16 March 2022 | Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
27 October 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
12 July 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
15 June 2021 | Resolutions
|
2 June 2021 | Confirmation statement made on 16 May 2021 with updates (5 pages) |
2 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
2 June 2020 | Confirmation statement made on 16 May 2020 with updates (5 pages) |
26 July 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
21 May 2019 | Director's details changed for Catherine Anna Helen Ivory on 17 May 2018 (2 pages) |
21 May 2019 | Director's details changed for Joanna Mary Ivory on 17 May 2018 (2 pages) |
27 September 2018 | Registered office address changed from Princes Exchange 1 Earl Gray Street Edinburgh EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Gray Street Edinburgh EH3 9EE on 27 September 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 May 2016 | Director's details changed for Mr Adrian Fergus Ivory on 26 September 2014 (2 pages) |
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Ian Eric Ivory on 26 September 2014 (2 pages) |
26 May 2016 | Director's details changed for Ian Eric Ivory on 26 September 2014 (2 pages) |
26 May 2016 | Director's details changed for Ian Eric Ivory on 26 September 2014 (2 pages) |
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Adrian Fergus Ivory on 26 September 2014 (2 pages) |
26 May 2016 | Director's details changed for Ian Eric Ivory on 26 September 2014 (2 pages) |
26 May 2016 | Director's details changed for Mr Adrian Fergus Ivory on 26 September 2014 (2 pages) |
26 May 2016 | Director's details changed for Mr Adrian Fergus Ivory on 26 September 2014 (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 September 2015 | Registration of charge SC1755890003, created on 1 September 2015 (8 pages) |
8 September 2015 | Registration of charge SC1755890003, created on 1 September 2015 (8 pages) |
8 September 2015 | Registration of charge SC1755890003, created on 1 September 2015 (8 pages) |
6 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
8 April 2015 | Appointment of Joanna Mary Ivory as a director on 30 March 2015 (3 pages) |
8 April 2015 | Appointment of Joanna Mary Ivory as a director on 30 March 2015 (3 pages) |
8 April 2015 | Appointment of Catherine Anna Helen Ivory as a director on 30 March 2015 (3 pages) |
8 April 2015 | Appointment of Catherine Anna Helen Ivory as a director on 30 March 2015 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
8 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (16 pages) |
8 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (16 pages) |
26 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 December 2013 | Termination of appointment of Roseanna Ivory as a director (2 pages) |
4 December 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
4 December 2013 | Purchase of own shares. (3 pages) |
4 December 2013 | Cancellation of shares. Statement of capital on 4 December 2013
|
4 December 2013 | Purchase of own shares. (3 pages) |
4 December 2013 | Termination of appointment of Roseanna Ivory as a director (2 pages) |
4 December 2013 | Purchase of own shares. (3 pages) |
4 December 2013 | Termination of appointment of Oona Ivory as a director (2 pages) |
4 December 2013 | Purchase of own shares. (3 pages) |
4 December 2013 | Appointment of Mr Adrian Fergus Ivory as a director (3 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Purchase of own shares. (3 pages) |
4 December 2013 | Termination of appointment of Euan Ivory as a director (2 pages) |
4 December 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
4 December 2013 | Termination of appointment of Euan Ivory as a director (2 pages) |
4 December 2013 | Termination of appointment of Brian Ivory as a director (2 pages) |
4 December 2013 | Purchase of own shares. (3 pages) |
4 December 2013 | Cancellation of shares. Statement of capital on 4 December 2013
|
4 December 2013 | Purchase of own shares. (3 pages) |
4 December 2013 | Cancellation of shares. Statement of capital on 4 December 2013
|
4 December 2013 | Purchase of own shares. (3 pages) |
4 December 2013 | Termination of appointment of Brian Ivory as a director (2 pages) |
4 December 2013 | Termination of appointment of Oona Ivory as a director (2 pages) |
4 December 2013 | Appointment of Mr Adrian Fergus Ivory as a director (3 pages) |
4 December 2013 | Resolutions
|
25 October 2013 | Register(s) moved to registered office address (1 page) |
25 October 2013 | Register(s) moved to registered office address (1 page) |
19 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (17 pages) |
19 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (17 pages) |
13 June 2013 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
13 June 2013 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
13 June 2013 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
13 June 2013 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
10 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 August 2012 | Appointment of Lady Oona Mairi Macfie Ivory as a director (3 pages) |
14 August 2012 | Appointment of Euan Alexander Ivory as a director (3 pages) |
14 August 2012 | Appointment of Roseanna Mairi Ivory as a director (3 pages) |
14 August 2012 | Appointment of Lady Oona Mairi Macfie Ivory as a director (3 pages) |
14 August 2012 | Appointment of Roseanna Mairi Ivory as a director (3 pages) |
14 August 2012 | Appointment of Euan Alexander Ivory as a director (3 pages) |
21 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (15 pages) |
21 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (15 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (15 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (15 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (15 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (15 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
15 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
25 June 2008 | Return made up to 16/05/08; full list of members (6 pages) |
25 June 2008 | Return made up to 16/05/08; full list of members (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (6 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
19 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
22 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
22 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
16 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
16 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
7 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
7 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
11 February 2002 | Location of register of directors' interests (1 page) |
11 February 2002 | Location of register of members (1 page) |
11 February 2002 | Location of register of directors' interests (1 page) |
11 February 2002 | Location of register of members (1 page) |
24 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
24 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
26 July 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Secretary's particulars changed (1 page) |
23 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
14 March 2001 | Secretary's particulars changed (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: first floor saltire court 20 castle terrace edinburgh midlothian EH1 2EF (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: first floor saltire court 20 castle terrace edinburgh midlothian EH1 2EF (1 page) |
7 June 2000 | Return made up to 16/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 16/05/00; full list of members (8 pages) |
26 May 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 May 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
12 January 2000 | Registered office changed on 12/01/00 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN (1 page) |
13 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
13 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
5 July 1999 | Partic of mort/charge * (6 pages) |
5 July 1999 | Partic of mort/charge * (6 pages) |
4 June 1999 | Return made up to 16/05/99; full list of members (8 pages) |
4 June 1999 | Return made up to 16/05/99; full list of members (8 pages) |
4 May 1999 | Ad 10/04/99--------- £ si 570@1=570 £ ic 1110/1680 (2 pages) |
4 May 1999 | Ad 10/04/99--------- £ si 570@1=570 £ ic 1110/1680 (2 pages) |
23 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
23 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
3 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
3 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
3 July 1997 | Particulars of contract relating to shares (3 pages) |
3 July 1997 | Ad 27/06/97--------- £ si 1108@1=1108 £ ic 2/1110 (2 pages) |
3 July 1997 | Ad 27/06/97--------- £ si 1108@1=1108 £ ic 2/1110 (2 pages) |
3 July 1997 | Particulars of contract relating to shares (3 pages) |
28 May 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
28 May 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
16 May 1997 | Incorporation (29 pages) |
16 May 1997 | Incorporation (29 pages) |