25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Secretary Name | Alexander Gordon Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1999(same day as company formation) |
Role | Tax Consultant |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Mara 25 Ferryhills Road North Queensferry Fife KY11 1HE Scotland |
Director Name | Jacqueline Nugent Mitchell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2004(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Mara 25 Ferryhills Road North Queensferry Fife KY11 1HE Scotland |
Director Name | Mr Ross Mitchell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Mara Ferryhills Road North Queensferry Fife KY11 1HE Scotland |
Director Name | Mr Robert Melrose Scott |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2004) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 20 Barony Terrace Edinburgh EH12 8RE Scotland |
Director Name | David Hadden McGibbon |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 17 November 2004) |
Role | Farm Manager |
Correspondence Address | Fintalich Farm Muthill Crieff Perthshire PH5 2AZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 3 other UK companies use this postal address |
33 at £1 | Claire Armstrong 33.33% Ordinary |
---|---|
33 at £1 | Ross Mitchell 33.33% Ordinary |
17 at £1 | Alexander Gordon Mitchell 17.17% Ordinary |
16 at £1 | Jacqueline Nugent Mitchell 16.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,468 |
Current Liabilities | £45,284 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
3 November 2004 | Delivered on: 18 November 2004 Satisfied on: 5 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lot 4 balmule farm, nr dunfermline FFE70932. Fully Satisfied |
---|---|
20 December 2002 | Delivered on: 3 January 2003 Satisfied on: 8 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 acres at sluidubh, craigend farm, nr methven, perthshire. Fully Satisfied |
7 February 2002 | Delivered on: 20 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 clarence street, edinburgh. Outstanding |
6 June 2000 | Delivered on: 21 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 dura street, dundee. Outstanding |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
23 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
6 June 2017 | Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE to Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE to Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN on 6 June 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 February 2016 | Company name changed balmule farming co. LTD.\certificate issued on 15/02/16
|
15 February 2016 | Company name changed balmule farming co. LTD.\certificate issued on 15/02/16
|
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 November 2014 | Satisfaction of charge 4 in full (3 pages) |
5 November 2014 | Satisfaction of charge 4 in full (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
7 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
7 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 December 2008 | Director appointed mr ross mitchell (1 page) |
12 December 2008 | Director appointed mr ross mitchell (1 page) |
8 August 2008 | Return made up to 14/07/08; full list of members (5 pages) |
8 August 2008 | Return made up to 14/07/08; full list of members (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
15 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
6 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh midlothian EH12 5ED (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh midlothian EH12 5ED (1 page) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 August 2005 | Return made up to 14/07/05; full list of members (4 pages) |
1 August 2005 | Return made up to 14/07/05; full list of members (4 pages) |
25 April 2005 | Company name changed dundee assured tenancies LTD.\certificate issued on 25/04/05 (2 pages) |
25 April 2005 | Company name changed dundee assured tenancies LTD.\certificate issued on 25/04/05 (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
18 November 2004 | Partic of mort/charge * (3 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
30 July 2003 | Return made up to 14/07/03; full list of members (8 pages) |
30 July 2003 | Return made up to 14/07/03; full list of members (8 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
3 January 2003 | Partic of mort/charge * (7 pages) |
3 January 2003 | Partic of mort/charge * (7 pages) |
6 December 2002 | Ad 27/11/02--------- £ si 96@1=96 £ ic 3/99 (2 pages) |
6 December 2002 | Ad 27/11/02--------- £ si 96@1=96 £ ic 3/99 (2 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
18 July 2002 | Ad 12/11/01-12/11/01 £ si 1@1 (2 pages) |
18 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
18 July 2002 | Ad 12/11/01-12/11/01 £ si 1@1 (2 pages) |
20 February 2002 | Partic of mort/charge * (6 pages) |
20 February 2002 | Partic of mort/charge * (6 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
18 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
18 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
18 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
21 June 2000 | Partic of mort/charge * (6 pages) |
21 June 2000 | Partic of mort/charge * (6 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Incorporation (16 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Incorporation (16 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |