Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director Name | Jeremy James Swift |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months (resigned 01 November 2000) |
Role | Solicitor |
Correspondence Address | 37 Peter Street Manchester Lancashire M2 5GB |
Secretary Name | Ian Francis Gillis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months (resigned 01 November 2000) |
Role | Solicitor |
Correspondence Address | 37 Peter Street Manchester Lancashire M2 5GB |
Director Name | Mr Stewart Martin Robertson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98a Drymen Road Bearsden Glasgow G61 2SY Scotland |
Director Name | Rt Hon Lord Kenneth Wilfred Baker |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 7 Onslow Gardens South Kensington London SW7 3LY |
Director Name | Terry Harrison |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2004) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lizards Sedgefield Stockton On Tees Cleveland TS21 3DT |
Director Name | Mr Paul McPhie Johnston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2012) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 7 Sutherland Avenue Pollokshields Glasgow Lanarkshire G41 4JJ Scotland |
Director Name | Mr John Boyle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Rubislaw Drive Bearsden Glasgow G61 1PS Scotland |
Secretary Name | Mr Paul McPhie Johnston |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2012) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 7 Sutherland Avenue Pollokshields Glasgow Lanarkshire G41 4JJ Scotland |
Director Name | Mr Martin James Higginson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hay Carr Ellel Lancaster Lancashire LA2 0HJ |
Director Name | Mr Jonathon Horne |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 24 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton Court Woodland Court Kempshot Basingstoke RG23 7NL |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew Glasgow PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
4.9m at £0.002 | Andrew Christopher Lapping 6.63% Ordinary A |
---|---|
4.9m at £0.002 | Stewart Robertson 6.63% Ordinary A |
4m at £0.002 | Paul Johnston 5.41% Ordinary A |
4.3m at £0.002 | John Boyle 4.67% Ordinary B |
4.2m at £0.002 | Manor Court Furbs 4.58% Ordinary B |
- | OTHER 20.11% - |
2.1m at £0.002 | Meg Harrison 2.29% Ordinary B |
2.1m at £0.002 | Tom Hunter 2.29% Ordinary B |
14.7m at £0.002 | John Boyle 19.89% Ordinary A |
17.2m at £0.002 | Governor Of The Bank Of Scotland 18.61% Ordinary B |
1.2m at £0.002 | Lord Kenneth Wilfred Baker 1.62% Ordinary A |
1.1m at £0.002 | Eric Reid 1.14% Ordinary B |
1.1m at £0.002 | Linda Reid 1.14% Ordinary B |
845.5k at £0.002 | Gordon Bagier 0.92% Ordinary B |
676.4k at £0.002 | Carl Verges 0.73% Ordinary B |
634.1k at £0.002 | Justage LTD 0.69% Ordinary B |
634.1k at £0.002 | Mt Properties LTD 0.69% Ordinary B |
548.9k at £0.002 | Scoti Company LTD 0.59% Ordinary B |
422.8k at £0.002 | Chris Gorman 0.46% Ordinary B |
422.8k at £0.002 | Linemega LTD 0.46% Ordinary B |
422.8k at £0.002 | Rock Nominees LTD A/c 2601653 0.46% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £838,934 |
Cash | £225,703 |
Current Liabilities | £32,276 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 26 June 2022 (overdue) |
15 May 2015 | Delivered on: 21 May 2015 Persons entitled: Longbow Investment No.3 S.A.R.L. Classification: A registered charge Outstanding |
---|---|
15 December 2000 | Delivered on: 22 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
4 October 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
15 September 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
27 August 2021 | Registered office address changed from The Beacon 176 st. Vincent Street Glasgow G2 5SG to Titanium 1 King's Inch Place Renfrew Glasgow PA4 8WF on 27 August 2021 (2 pages) |
27 August 2021 | Resolutions
|
24 August 2021 | Termination of appointment of Jonathon Horne as a director on 24 August 2021 (1 page) |
16 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
17 November 2020 | Notification of John Boyle as a person with significant control on 6 April 2016 (2 pages) |
29 September 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
19 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
6 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
6 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (12 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (12 pages) |
3 February 2017 | Termination of appointment of John Boyle as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of John Boyle as a director on 3 February 2017 (1 page) |
29 November 2016 | Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016 (2 pages) |
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
25 February 2016 | Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015 (1 page) |
25 February 2016 | Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015 (1 page) |
2 July 2015 | Accounts for a small company made up to 30 September 2013 (7 pages) |
2 July 2015 | Accounts for a small company made up to 30 September 2013 (7 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
21 May 2015 | Registration of charge SC2080390002, created on 15 May 2015 (21 pages) |
21 May 2015 | Registration of charge SC2080390002, created on 15 May 2015 (21 pages) |
18 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
19 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
19 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
2 April 2013 | Termination of appointment of Paul Johnston as a secretary (1 page) |
2 April 2013 | Termination of appointment of Paul Johnston as a secretary (1 page) |
7 February 2013 | Termination of appointment of Paul Johnston as a director (1 page) |
7 February 2013 | Termination of appointment of Paul Johnston as a director (1 page) |
9 October 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
9 October 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
22 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (14 pages) |
8 August 2012 | Statement by directors (2 pages) |
8 August 2012 | Statement by directors (2 pages) |
6 August 2012 | Statement of capital on 6 August 2012
|
6 August 2012 | Solvency statement dated 13/12/10 (1 page) |
6 August 2012 | Solvency statement dated 13/12/10 (1 page) |
6 August 2012 | Resolutions
|
6 August 2012 | Statement of capital on 6 August 2012
|
6 August 2012 | Resolutions
|
6 August 2012 | Statement of capital on 6 August 2012
|
26 March 2012 | Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 26 March 2012 (1 page) |
17 February 2012 | Director's details changed for Mr John Boyle on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr John Boyle on 17 February 2012 (2 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (15 pages) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (15 pages) |
27 June 2011 | Director's details changed for Jonathon Horne on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Jonathon Horne on 27 June 2011 (2 pages) |
2 August 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 August 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 July 2010 | Annual return made up to 12 June 2010 (17 pages) |
2 July 2010 | Annual return made up to 12 June 2010 (17 pages) |
15 September 2009 | Director's change of particulars / john boyle / 26/03/2009 (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 91 mitchell street glasgow lanarkshire G1 3LN (1 page) |
15 September 2009 | Return made up to 12/06/09; full list of members (13 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 91 mitchell street glasgow lanarkshire G1 3LN (1 page) |
15 September 2009 | Director's change of particulars / john boyle / 26/03/2009 (1 page) |
15 September 2009 | Return made up to 12/06/09; full list of members (13 pages) |
8 September 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
8 September 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
24 July 2008 | Return made up to 12/06/08; change of members (12 pages) |
24 July 2008 | Return made up to 12/06/08; change of members (12 pages) |
16 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
16 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
9 July 2007 | Return made up to 12/06/07; no change of members (8 pages) |
9 July 2007 | Return made up to 12/06/07; no change of members (8 pages) |
4 September 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
4 September 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
27 June 2006 | Return made up to 12/06/06; full list of members (16 pages) |
27 June 2006 | Return made up to 12/06/06; full list of members (16 pages) |
19 August 2005 | Return made up to 12/06/05; full list of members
|
19 August 2005 | Return made up to 12/06/05; full list of members
|
10 June 2005 | New director appointed (7 pages) |
10 June 2005 | New director appointed (7 pages) |
26 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
26 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
18 June 2004 | Return made up to 12/06/04; no change of members (9 pages) |
18 June 2004 | Return made up to 12/06/04; no change of members (9 pages) |
14 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
14 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
18 June 2003 | Return made up to 12/06/03; no change of members (9 pages) |
18 June 2003 | Return made up to 12/06/03; no change of members (9 pages) |
19 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
19 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 July 2002 | Return made up to 12/06/02; full list of members (15 pages) |
2 July 2002 | Return made up to 12/06/02; full list of members (15 pages) |
24 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 July 2001 | Return made up to 12/06/01; full list of members
|
13 July 2001 | Return made up to 12/06/01; full list of members
|
2 May 2001 | Ad 17/12/00--------- £ si [email protected]= 528 £ ic 171672/172200 (2 pages) |
2 May 2001 | Ad 17/12/00--------- £ si [email protected]= 528 £ ic 171672/172200 (2 pages) |
9 March 2001 | Ad 14/12/00--------- £ si [email protected]= 42993 £ ic 128679/171672 (2 pages) |
9 March 2001 | Ad 14/12/00--------- £ si [email protected]= 42993 £ ic 128679/171672 (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
30 January 2001 | £ nc 225000/366200 14/12/00 (1 page) |
30 January 2001 | Memorandum and Articles of Association (21 pages) |
30 January 2001 | £ nc 225000/366200 14/12/00 (1 page) |
30 January 2001 | Memorandum and Articles of Association (21 pages) |
30 January 2001 | Ad 14/12/00--------- £ si [email protected]= 52929 £ ic 77899/130828 (12 pages) |
30 January 2001 | Resolutions
|
30 January 2001 | Ad 14/12/00--------- £ si [email protected]= 52929 £ ic 77899/130828 (12 pages) |
30 January 2001 | Resolutions
|
25 January 2001 | S-div 14/12/00 (1 page) |
25 January 2001 | S-div 14/12/00 (1 page) |
22 December 2000 | Ad 16/11/00--------- £ si 750@1=750 £ ic 75000/75750 (2 pages) |
22 December 2000 | Partic of mort/charge * (9 pages) |
22 December 2000 | Partic of mort/charge * (9 pages) |
22 December 2000 | Ad 16/11/00--------- £ si 750@1=750 £ ic 75000/75750 (2 pages) |
18 December 2000 | Ad 16/11/00--------- £ si 750@1=750 £ ic 74250/75000 (2 pages) |
18 December 2000 | Ad 16/11/00--------- £ si 750@1=750 £ ic 74250/75000 (2 pages) |
1 December 2000 | Ad 16/11/00--------- £ si 74249@1=74249 £ ic 1/74250 (2 pages) |
1 December 2000 | £ nc 1000/225000 16/10/00 (1 page) |
1 December 2000 | £ nc 1000/225000 16/10/00 (1 page) |
1 December 2000 | Resolutions
|
1 December 2000 | Resolutions
|
1 December 2000 | Ad 16/11/00--------- £ si 74249@1=74249 £ ic 1/74250 (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Memorandum and Articles of Association (9 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Memorandum and Articles of Association (9 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
22 August 2000 | Company name changed angloname LIMITED\certificate issued on 23/08/00 (2 pages) |
22 August 2000 | Company name changed angloname LIMITED\certificate issued on 23/08/00 (2 pages) |
12 June 2000 | Incorporation (13 pages) |
12 June 2000 | Incorporation (13 pages) |