Edzell
Brechin
Angus
DD9 7QN
Scotland
Director Name | Mrs Karen Rose Haggart |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kargarrie House Lundie Edzell Brechin Angus DD9 7QN Scotland |
Secretary Name | Mrs Karen Rose Haggart |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kargarrie House Lundie Edzell Brechin Angus DD9 7QN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Kargarrie House Lundie Edzell Brechin Angus DD9 7QN Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
50 at £1 | Garry Haggart 50.00% Ordinary |
---|---|
50 at £1 | Karen Rose Haggart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,726 |
Cash | £19,208 |
Current Liabilities | £74,723 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
29 April 2004 | Delivered on: 10 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 111.92 acres at middle lundie, edzell, angus. Outstanding |
---|---|
29 March 2004 | Delivered on: 8 April 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
1 March 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
3 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
4 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
16 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
20 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
26 March 2014 | Secretary's details changed for Mrs Karen Rose Haggart on 21 May 2012 (1 page) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr Garry Haggart on 21 May 2012 (2 pages) |
26 March 2014 | Secretary's details changed for Mrs Karen Rose Haggart on 21 May 2012 (1 page) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mrs Karen Rose Haggart on 21 May 2012 (2 pages) |
26 March 2014 | Director's details changed for Mrs Karen Rose Haggart on 21 May 2012 (2 pages) |
26 March 2014 | Director's details changed for Mr Garry Haggart on 21 May 2012 (2 pages) |
3 February 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
31 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
31 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
13 August 2012 | Registered office address changed from 5 St Andrew's Street Brechin Angus on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 5 St Andrew's Street Brechin Angus on 13 August 2012 (1 page) |
26 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Garry Haggart on 27 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Garry Haggart on 27 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Karen Rose Haggart on 27 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Karen Rose Haggart on 27 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
28 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
28 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
25 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
28 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
31 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
31 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
31 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
23 August 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
8 April 2004 | Partic of mort/charge * (6 pages) |
8 April 2004 | Partic of mort/charge * (6 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
10 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
27 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
27 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
9 September 2002 | Memorandum and Articles of Association (12 pages) |
9 September 2002 | Memorandum and Articles of Association (12 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Resolutions
|
12 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 28 February 2001 (8 pages) |
21 May 2001 | Full accounts made up to 28 February 2001 (8 pages) |
26 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 28 February 2000 (8 pages) |
12 October 2000 | Full accounts made up to 28 February 2000 (8 pages) |
17 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
17 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
29 November 1999 | Full accounts made up to 28 February 1999 (8 pages) |
29 November 1999 | Full accounts made up to 28 February 1999 (8 pages) |
29 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
29 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | Ad 27/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: . Bon accord house riverside drive aberdeen AB11 7SL (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: . Bon accord house riverside drive aberdeen AB11 7SL (1 page) |
16 March 1998 | Ad 27/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Incorporation (16 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Incorporation (16 pages) |