Company NameTown & Country Corporation Limited
DirectorSteven Lawrence Gilvear
Company StatusActive
Company NumberSC203263
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Steven Lawrence Gilvear
NationalityBritish
StatusCurrent
Appointed14 April 2000(2 months, 2 weeks after company formation)
Appointment Duration24 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGraystale Farm
Polmaise
Stirling
Stirlingshire
FK7 9PX
Scotland
Director NameMr Steven Lawrence Gilvear
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2004(4 years after company formation)
Appointment Duration20 years, 2 months
RoleLive Stock Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressGraystale Farm
Polmaise
Stirling
Stirlingshire
FK7 9PX
Scotland
Director NameDorothy Anne Craig
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 2004)
RoleCompany Director
Correspondence AddressGraystale Farm
Polmaise
Stirling
Stirlingshire
FK7 9PX
Scotland
Director NameBrian Alexander Gilvear
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(4 years after company formation)
Appointment Duration6 years (resigned 24 February 2010)
RoleLivestock Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressGirnal Farm
Menstrie
Clackmannanshire
FK11 7DP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressGreencornhill 38 Falkirk Road
Bannockburn
Stirling
FK7 8AG
Scotland
ConstituencyStirling
WardBannockburn
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,488
Current Liabilities£43,126

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 1 week ago)
Next Return Due19 January 2025 (9 months, 1 week from now)

Charges

3 February 2023Delivered on: 9 February 2023
Persons entitled: Hallam Land Management Limited, Incorporated Under the Companies Acts (Company Number 02456711)

Classification: A registered charge
Particulars: All and whole the subjects registered in the land register of scotland under title number STG67290.
Outstanding
4 October 2012Delivered on: 12 October 2012
Persons entitled: Hallam Land Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground undergoing registration in the land register title number stg 67290 (polmaise stirling).
Outstanding

Filing History

9 February 2023Registration of charge SC2032630002, created on 3 February 2023 (5 pages)
11 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 125
(4 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 125
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 125
(4 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 125
(4 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 125
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 125
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 125
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 125
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
7 December 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
7 December 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 August 2012Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth, Central FK3 8WX on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth, Central FK3 8WX on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth, Central FK3 8WX on 1 August 2012 (1 page)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
23 November 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
23 November 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
22 September 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
24 February 2010Termination of appointment of Brian Gilvear as a director (1 page)
24 February 2010Termination of appointment of Brian Gilvear as a director (1 page)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 March 2008Return made up to 24/01/08; full list of members (4 pages)
25 March 2008Location of register of members (1 page)
25 March 2008Location of register of members (1 page)
25 March 2008Return made up to 24/01/08; full list of members (4 pages)
9 January 2008Registered office changed on 09/01/08 from: 44 victoria road kirkcaldy fife KY1 1DH (1 page)
9 January 2008Registered office changed on 09/01/08 from: 44 victoria road kirkcaldy fife KY1 1DH (1 page)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 March 2007Return made up to 24/01/07; full list of members (7 pages)
27 March 2007Return made up to 24/01/07; full list of members (7 pages)
25 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
25 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
27 February 2006Return made up to 24/01/06; full list of members (7 pages)
27 February 2006Return made up to 24/01/06; full list of members (7 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
2 April 2005Return made up to 24/01/05; full list of members
  • 363(287) ‐ Registered office changed on 02/04/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2005Registered office changed on 02/04/05 from: c/o tenon LIMITED 44 victoria road kirkcaldy KY1 1DH (1 page)
2 April 2005Return made up to 24/01/05; full list of members
  • 363(287) ‐ Registered office changed on 02/04/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2005Registered office changed on 02/04/05 from: c/o tenon LIMITED 44 victoria road kirkcaldy KY1 1DH (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
9 February 2004Return made up to 24/01/04; full list of members (6 pages)
9 February 2004Return made up to 24/01/04; full list of members (6 pages)
21 August 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
21 August 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
4 June 2003Return made up to 24/01/03; full list of members (6 pages)
4 June 2003Return made up to 24/01/03; full list of members (6 pages)
7 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
7 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
17 June 2002Return made up to 24/01/02; full list of members (6 pages)
17 June 2002Return made up to 24/01/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
12 April 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
12 April 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
1 March 2001Return made up to 24/01/01; full list of members (6 pages)
1 March 2001Return made up to 24/01/01; full list of members (6 pages)
12 May 2000Memorandum and Articles of Association (9 pages)
12 May 2000Memorandum and Articles of Association (9 pages)
9 May 2000Company name changed supermall LIMITED\certificate issued on 10/05/00 (2 pages)
9 May 2000Company name changed supermall LIMITED\certificate issued on 10/05/00 (2 pages)
5 May 2000Registered office changed on 05/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
24 January 2000Incorporation (13 pages)
24 January 2000Incorporation (13 pages)