Company NameAchnacarry Sporting & Country Pursuits Limited
DirectorsSimon William David Laird and Alexander Ewan MacDonald
Company StatusActive
Company NumberSC219079
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Previous NameCastlelaw (No.356) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Simon William David Laird
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2001(2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
Director NameMr Alexander Ewan MacDonald
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(9 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Secretary NameHelen Tasker Stewart
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2010)
RoleAdministrator
Correspondence Address49 Dunnichen Road
Kingsmuir
Forfar
Angus
DD8 2RQ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Websiteachnacarrycountry.co.uk
Email address[email protected]
Telephone07 415706930
Telephone regionMobile

Location

Registered AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Alexander Macdonald
50.00%
Ordinary
50 at £1Simon Laird
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,034
Cash£6,555
Current Liabilities£134,782

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Director's details changed for Mr Alexander Ewan Macdonald on 1 April 2016 (2 pages)
13 May 2016Director's details changed for Mr Alexander Ewan Macdonald on 1 April 2016 (2 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 March 2011Termination of appointment of Helen Stewart as a secretary (1 page)
2 March 2011Company name changed castlelaw (no.356) LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2011Appointment of Mr Alexander Ewan Macdonald as a director (2 pages)
2 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
2 March 2011Company name changed castlelaw (no.356) LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2011Appointment of Mr Alexander Ewan Macdonald as a director (2 pages)
2 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
2 March 2011Termination of appointment of Helen Stewart as a secretary (1 page)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
18 May 2009Return made up to 11/05/09; full list of members (3 pages)
18 May 2009Return made up to 11/05/09; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
29 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
29 July 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
29 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
17 June 2008Return made up to 11/05/08; full list of members (3 pages)
17 June 2008Return made up to 11/05/08; full list of members (3 pages)
21 May 2007Return made up to 11/05/07; no change of members (6 pages)
21 May 2007Return made up to 11/05/07; no change of members (6 pages)
20 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
20 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
15 May 2006Return made up to 11/05/06; full list of members (6 pages)
15 May 2006Return made up to 11/05/06; full list of members (6 pages)
24 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
13 May 2005Return made up to 11/05/05; full list of members (6 pages)
13 May 2005Return made up to 11/05/05; full list of members (6 pages)
14 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
14 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
10 May 2004Return made up to 11/05/04; full list of members (6 pages)
10 May 2004Return made up to 11/05/04; full list of members (6 pages)
12 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
2 May 2003Return made up to 11/05/03; full list of members (6 pages)
2 May 2003Return made up to 11/05/03; full list of members (6 pages)
7 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
7 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: 50 castle street dundee DD1 3RU (1 page)
8 August 2002Registered office changed on 08/08/02 from: 50 castle street dundee DD1 3RU (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
21 June 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
(6 pages)
21 June 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
(6 pages)
30 May 2001Ad 25/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Ad 25/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
11 May 2001Incorporation (15 pages)
11 May 2001Incorporation (15 pages)