Ellon
AB41 8QS
Scotland
Director Name | Mrs Doreen Elizabeth Davidson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2000(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Sandorn Craigs Road Ellon AB41 9BG Scotland |
Director Name | Mr Craig Newlands Hamilton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Knockothie House Ellon Aberdeenshire AB41 8QY Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Mr Alexander Forbes Davidson |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Knockothie House Ellon Aberdeenshire AB41 8QY Scotland |
Director Name | Eileen Margaret Davidson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Farmer |
Correspondence Address | Cookston Ellon Aberdeenshire AB41 8DE Scotland |
Director Name | Euan Scott Davidson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Salesman Manager |
Correspondence Address | Cookston Ellon Aberdeenshire AB41 8DE Scotland |
Director Name | Ronald Davidson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Farmer |
Correspondence Address | Cookston Ellon Aberdeenshire AB41 8DE Scotland |
Website | knockothiefarms.com |
---|
Registered Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Mrs Doreen Elizabeth Davidson 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
27 August 2010 | Delivered on: 2 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The farms and lands of mains of monkshill, west mains of monkshill, foundtainbridge and east backhill extending to two hundred and sixty acres and seven hundred and forty six decimal or one thousandth parts of an acre of thereby. Outstanding |
---|---|
26 October 2005 | Delivered on: 2 November 2005 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 |
11 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
---|---|
20 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
11 June 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
14 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
7 April 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
15 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
4 April 2019 | Director's details changed for Mrs Doreen Elizabeth Davidson on 28 March 2019 (2 pages) |
4 April 2019 | Director's details changed for Mr Craig Newlands Hamilton on 28 March 2019 (2 pages) |
4 April 2019 | Director's details changed for Mr Alexander Stuart Davidson on 28 March 2019 (2 pages) |
8 June 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
14 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Mrs Doreen Elizabeth Davidson on 24 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Mrs Doreen Elizabeth Davidson on 24 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Termination of appointment of Alexander Davidson as a director (1 page) |
4 October 2011 | Termination of appointment of Alexander Davidson as a director (1 page) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 April 2010 | Director's details changed for Craig Newlands Hamilton on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Alexander Forbes Davidson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Craig Newlands Hamilton on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Alexander Stuart Davidson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Alexander Stuart Davidson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Alexander Forbes Davidson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Doreen Elizabeth Davidson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Alexander Forbes Davidson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Doreen Elizabeth Davidson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Doreen Elizabeth Davidson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Alexander Stuart Davidson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Craig Newlands Hamilton on 1 October 2009 (2 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
27 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
3 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 24/03/06; full list of members (6 pages) |
15 March 2006 | Accounting reference date extended from 31/05/05 to 30/11/05 (2 pages) |
15 March 2006 | Accounting reference date extended from 31/05/05 to 30/11/05 (2 pages) |
2 November 2005 | Partic of mort/charge * (3 pages) |
2 November 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | New director appointed (3 pages) |
28 September 2005 | New director appointed (3 pages) |
7 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (6 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
1 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
26 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
24 May 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
24 May 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
28 March 2001 | Return made up to 24/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members (7 pages) |
24 March 2000 | Incorporation (35 pages) |
24 March 2000 | Incorporation (35 pages) |