Glenalmond
Perthshire
PH1 3SG
Scotland
Director Name | Mr David William Murray |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 March 2003(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Balmore Lurgan Farm Camserney Aberfeldy Perthshire PH15 2JG Scotland |
Secretary Name | Bell Ingram Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | Durn Isla Road Perth PH2 7HF Scotland |
Secretary Name | Bell Ingram Llp (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | Durn Isla Road Perth PH2 7HF Scotland |
Director Name | Alexander Murray |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Camserney Farm Aberfeldy Perthshire PH15 2JG Scotland |
Secretary Name | Mr David William Murray |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Lurgan Farm Lurgan Farm Camserney Aberfeldy Perthshire PH15 2JF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Durn Isla Road Perth PH2 7HF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Adele Louise Murray 5.00% Ordinary |
---|---|
10 at £1 | Frank Mcgibbon 5.00% Ordinary |
95 at £1 | Alexander Murray 47.50% Ordinary |
47 at £1 | Sally Murray 23.50% Ordinary |
38 at £1 | David William Murray 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £709,353 |
Cash | £134,390 |
Current Liabilities | £113,903 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
23 December 2013 | Delivered on: 7 January 2014 Persons entitled: Robert John (Otherwise Iain) Wotherspoon Classification: A registered charge Particulars: Lurgan hill farleyer estate aberfeldy PTH42961. Notification of addition to or amendment of charge. Outstanding |
---|---|
23 December 2013 | Delivered on: 24 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fairleyer hill, aberfeldy. Notification of addition to or amendment of charge. Outstanding |
30 April 2003 | Delivered on: 8 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
12 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
17 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
29 June 2022 | Termination of appointment of Alexander Murray as a director on 11 May 2022 (1 page) |
29 June 2022 | Secretary's details changed for Bell Ingram Limited on 29 June 2022 (1 page) |
29 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
24 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
13 October 2020 | Secretary's details changed (1 page) |
3 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
2 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
24 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 June 2017 | Notification of Alexander Murray as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of David William Murray as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Alexander Murray as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of David William Murray as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Secretary's details changed for Bell Ingram Limited on 21 June 2017 (1 page) |
28 June 2017 | Secretary's details changed for Bell Ingram Limited on 21 June 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 January 2014 | Registration of charge 2204280003
|
7 January 2014 | Registration of charge 2204280003
|
24 December 2013 | Registration of charge 2204280002
|
24 December 2013 | Registration of charge 2204280002
|
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 June 2012 | Director's details changed for Mr David William Murray on 20 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr David William Murray on 20 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 July 2010 | Director's details changed for Alexander Murray on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Frank Mcgibbon on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Alexander Murray on 1 January 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Bell Ingram Limited on 1 January 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Bell Ingram Limited on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Frank Mcgibbon on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Frank Mcgibbon on 1 January 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Bell Ingram Limited on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Alexander Murray on 1 January 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / david murray / 31/03/2009 (1 page) |
6 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / david murray / 31/03/2009 (1 page) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
29 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
29 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
19 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
26 November 2003 | £ nc 100/200 07/07/03 (1 page) |
26 November 2003 | £ nc 100/200 07/07/03 (1 page) |
26 November 2003 | Resolutions
|
26 November 2003 | Ad 07/07/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
26 November 2003 | Ad 07/07/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
26 November 2003 | Resolutions
|
17 July 2003 | Return made up to 20/06/03; no change of members
|
17 July 2003 | Return made up to 20/06/03; no change of members
|
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: camserney farm camserney aberfeldy perthshire PH15 2JF (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: camserney farm camserney aberfeldy perthshire PH15 2JF (1 page) |
3 June 2003 | Secretary resigned (1 page) |
8 May 2003 | Partic of mort/charge * (6 pages) |
8 May 2003 | Partic of mort/charge * (6 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
17 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
17 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Return made up to 20/06/02; full list of members (6 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Return made up to 20/06/02; full list of members (6 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
20 June 2001 | Incorporation (16 pages) |
20 June 2001 | Incorporation (16 pages) |