By Forfar
Angus
DD8 3TY
Scotland
Secretary Name | Mr Simon William David Laird |
---|---|
Status | Current |
Appointed | 26 July 2011(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | - East Memus Office By Forfar Angus DD8 3TY Scotland |
Director Name | Douglas Maclean Black |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Mr James William McKinnon Manclark |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Monkrigg Haddington EH41 4LB Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 July 2011) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Website | www.angusestates.com |
---|
Registered Address | - East Memus Office By Forfar Angus DD8 3TY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Simon William David Laird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,570,130 |
Cash | £30 |
Current Liabilities | £1,797,388 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
7 October 2020 | Delivered on: 8 October 2020 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
---|---|
13 February 2014 | Delivered on: 19 February 2014 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Middleton of panbride farmhouse, carnoustie ANG15735. Notification of addition to or amendment of charge. Outstanding |
28 May 2012 | Delivered on: 14 June 2012 Persons entitled: Weatherbys Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at pittrichie, oldmeldrum, aberdeen ABN95059. Outstanding |
31 May 2012 | Delivered on: 14 June 2012 Persons entitled: Weatherbys Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Joiners cottage, tannadice, forfar ANG56297. Outstanding |
28 May 2012 | Delivered on: 14 June 2012 Persons entitled: Weatherbys Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Pittrichie bungalow, whiterashes, aberdeen ABN82490. Outstanding |
28 May 2012 | Delivered on: 14 June 2012 Persons entitled: Angus Estates (Carnoustie) LLP Classification: Standard security Secured details: All sums due or to become due. Particulars: Carlogie, carnoustie, county of angus ANG15735. Outstanding |
12 August 2010 | Delivered on: 27 August 2010 Persons entitled: The Firm of John P Gray and Son and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 arbroath road, carnoustie ANG15735. Outstanding |
10 December 2013 | Delivered on: 11 December 2013 Satisfied on: 6 June 2015 Persons entitled: Luisa Laird Classification: A registered charge Particulars: Subjects in county of angus which form part and portion of the panmure estate, carnoustie ANG15735. Notification of addition to or amendment of charge. Fully Satisfied |
31 May 2001 | Delivered on: 5 June 2001 Satisfied on: 5 July 2010 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. Fully Satisfied |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
6 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 April 2021 (14 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
8 October 2020 | Registration of charge SC2120720009, created on 7 October 2020 (28 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
13 September 2018 | Satisfaction of charge 5 in full (1 page) |
13 September 2018 | Satisfaction of charge 6 in full (1 page) |
13 September 2018 | Satisfaction of charge 4 in full (1 page) |
13 September 2018 | Satisfaction of charge 2 in full (1 page) |
13 September 2018 | Satisfaction of charge SC2120720008 in full (1 page) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (16 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 March 2017 | Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to - East Memus Office by Forfar Angus DD8 3TY on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to - East Memus Office by Forfar Angus DD8 3TY on 28 March 2017 (1 page) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 June 2015 | Satisfaction of charge SC2120720007 in full (4 pages) |
6 June 2015 | Satisfaction of charge SC2120720007 in full (4 pages) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 June 2014 | Alteration to charge 2120720007 (10 pages) |
14 June 2014 | Alteration to charge 2120720007 (10 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 February 2014 | Registration of charge 2120720008
|
19 February 2014 | Registration of charge 2120720008
|
11 February 2014 | Resolutions
|
11 February 2014 | Statement of company's objects (2 pages) |
11 February 2014 | Memorandum and Articles of Association (3 pages) |
11 February 2014 | Statement of company's objects (2 pages) |
11 February 2014 | Memorandum and Articles of Association (3 pages) |
11 February 2014 | Resolutions
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 December 2013 | Registration of charge 2120720007 (14 pages) |
11 December 2013 | Registration of charge 2120720007 (14 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Director's details changed for Simon William David Laird on 25 April 2013 (2 pages) |
23 May 2013 | Director's details changed for Simon William David Laird on 25 April 2013 (2 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 July 2011 | Appointment of Mr Simon William David Laird as a secretary (1 page) |
26 July 2011 | Appointment of Mr Simon William David Laird as a secretary (1 page) |
26 July 2011 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
26 July 2011 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
21 July 2011 | Termination of appointment of James Manclark as a director (1 page) |
21 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Termination of appointment of James Manclark as a director (1 page) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages) |
6 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (16 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (16 pages) |
1 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
4 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
6 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
3 May 2006 | Full accounts made up to 30 April 2005 (12 pages) |
3 May 2006 | Full accounts made up to 30 April 2005 (12 pages) |
10 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
6 July 2005 | Full accounts made up to 30 April 2004 (12 pages) |
6 July 2005 | Full accounts made up to 30 April 2004 (12 pages) |
20 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
22 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
22 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
27 October 2003 | Return made up to 18/10/03; full list of members (5 pages) |
27 October 2003 | Return made up to 18/10/03; full list of members (5 pages) |
4 June 2003 | Full accounts made up to 30 April 2002 (12 pages) |
4 June 2003 | Full accounts made up to 30 April 2002 (12 pages) |
18 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
18 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
30 May 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
30 May 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
16 April 2002 | Ad 04/04/01--------- £ si 99@1 (4 pages) |
16 April 2002 | Ad 04/04/01--------- £ si 99@1 (4 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
23 January 2002 | Return made up to 18/10/01; full list of members (6 pages) |
23 January 2002 | Return made up to 18/10/01; full list of members (6 pages) |
5 June 2001 | Partic of mort/charge * (6 pages) |
5 June 2001 | Partic of mort/charge * (6 pages) |
1 May 2001 | Accounting reference date shortened from 31/03/02 to 30/04/01 (1 page) |
1 May 2001 | Accounting reference date shortened from 31/03/02 to 30/04/01 (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
19 January 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
19 January 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
28 November 2000 | Company name changed ac&h 112 LIMITED\certificate issued on 29/11/00 (2 pages) |
28 November 2000 | Company name changed ac&h 112 LIMITED\certificate issued on 29/11/00 (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New director appointed (6 pages) |
6 November 2000 | Secretary resigned (2 pages) |
6 November 2000 | Director resigned (2 pages) |
6 November 2000 | New director appointed (6 pages) |
6 November 2000 | Secretary resigned (2 pages) |
6 November 2000 | Director resigned (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
18 October 2000 | Incorporation (13 pages) |
18 October 2000 | Incorporation (13 pages) |