Arbroath
Angus
DD11 5SD
Scotland
Director Name | Mr Lochart McDonald Porter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1999(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | East Seaton Farm Arbroath Angus DD11 5SD Scotland |
Secretary Name | Deborah Jane Mair Porter |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Seaton Farm Arbroath Angus DD11 5SD Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | East Seaton Farm Arbroath Angus DD11 5SD Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
1 at £1 | Deborah Jane Mair Porter 50.00% Ordinary |
---|---|
1 at £1 | Lochart McDonald Porter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,375,037 |
Cash | £128,335 |
Current Liabilities | £566,608 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
10 October 2019 | Delivered on: 16 October 2019 Persons entitled: Co-Operative Group Limited Classification: A registered charge Particulars: All and whole the subjects at rosemount farm, balirgowrie, shown tinted pink on the plan annexed to the instrument forming part and portion of all and whole the property known as and forming rosemount and parkhead farms, blairgowrie, perthshire, and registered in the land register of scotland under title number PTH44298. Outstanding |
---|---|
10 October 2019 | Delivered on: 11 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming rosemount and parkhead farms, blairgowrie (otherwise blairgowrie estate, blairgowrie) being the subjects registered in the land register of scotland under title number PTH44298 under exception as described in the instrument. Outstanding |
8 March 2016 | Delivered on: 15 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 November 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
10 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
2 November 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
4 February 2021 | Previous accounting period extended from 30 June 2020 to 30 November 2020 (1 page) |
27 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
16 October 2019 | Registration of charge SC2007590003, created on 10 October 2019 (19 pages) |
11 October 2019 | Registration of charge SC2007590002, created on 10 October 2019 (10 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
1 October 2019 | Satisfaction of charge SC2007590001 in full (1 page) |
31 January 2019 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
22 July 2017 | Resolutions
|
22 July 2017 | Company name changed belahavine UNLIMITED\certificate issued on 22/07/17
|
22 July 2017 | Resolutions
|
22 July 2017 | Company name changed belahavine UNLIMITED\certificate issued on 22/07/17
|
3 November 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
15 March 2016 | Registration of charge SC2007590001, created on 8 March 2016 (17 pages) |
15 March 2016 | Registration of charge SC2007590001, created on 8 March 2016 (17 pages) |
5 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
10 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
1 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
15 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Lochart Mcdonald Porter on 15 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Deborah Jane Mair Porter on 15 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Lochart Mcdonald Porter on 15 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Deborah Jane Mair Porter on 15 October 2009 (2 pages) |
30 March 2009 | Return made up to 15/10/08; full list of members (4 pages) |
30 March 2009 | Return made up to 15/10/08; full list of members (4 pages) |
26 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
26 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
12 December 2007 | Return made up to 15/10/07; no change of members (7 pages) |
12 December 2007 | Return made up to 15/10/07; no change of members (7 pages) |
5 October 2007 | Re-registration of Memorandum and Articles (14 pages) |
5 October 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
5 October 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 October 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
5 October 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
5 October 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
5 October 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 October 2007 | Re-registration of Memorandum and Articles (14 pages) |
5 October 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
5 October 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
1 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
1 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 December 2006 | Return made up to 15/10/06; full list of members (7 pages) |
8 December 2006 | Return made up to 15/10/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
4 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
9 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
9 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
29 April 2002 | Company name changed east seaton farm LIMITED\certificate issued on 29/04/02 (2 pages) |
29 April 2002 | Company name changed east seaton farm LIMITED\certificate issued on 29/04/02 (2 pages) |
25 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
4 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
3 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
12 April 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
12 April 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
15 October 1999 | Incorporation (18 pages) |
15 October 1999 | Incorporation (18 pages) |