Lochmaben
Lockerbie
Dumfriesshire
DG11 1RY
Scotland
Director Name | Mr David John Kincaid |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2001(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Slacks Farm Lochmaben Lockerbie Dumfriesshire DG11 1RY Scotland |
Secretary Name | Mr Catherine Joan Kincaid |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Slacks Lochmaben Lockerbie Dumfriesshire DG11 1RY Scotland |
Director Name | Mr Richard John Kincaid |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2010(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Slacks Loch Maben Lockerbie Dumfriesshire DG11 1RY Scotland |
Secretary Name | Mrs Dorothy May Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Knockview Drive Tandragee County Armagh BT62 2BL Northern Ireland |
Director Name | Mr Ross Kincaid |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 October 2014) |
Role | Agricultural Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Slacks Loch Maben Lockerbie Dumfriesshire DG11 1RY Scotland |
Telephone | 01387 810337 |
---|---|
Telephone region | Dumfries |
Registered Address | Slacks Loch Maben Lockerbie Dumfriesshire DG11 1RY Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale North |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | David Kincaid 50.00% Ordinary |
---|---|
1 at £1 | Joan Kincaid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,590 |
Cash | £106,296 |
Current Liabilities | £215,565 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks from now) |
9 June 2013 | Delivered on: 25 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 November 2002 | Delivered on: 5 December 2002 Satisfied on: 12 December 2013 Persons entitled: Northern Bank Limited 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 |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 1 November 2017
|
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 May 2015 | Termination of appointment of Ross Kincaid as a director on 12 October 2014 (1 page) |
20 May 2015 | Termination of appointment of Ross Kincaid as a director on 12 October 2014 (1 page) |
17 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Appointment of Mr Ross Kincaid as a director (2 pages) |
29 April 2014 | Appointment of Mr Ross Kincaid as a director (2 pages) |
12 December 2013 | Satisfaction of charge 1 in full (4 pages) |
12 December 2013 | Satisfaction of charge 1 in full (4 pages) |
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 June 2013 | Registration of charge 2241400002 (17 pages) |
25 June 2013 | Registration of charge 2241400002 (17 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Memorandum and Articles of Association (12 pages) |
13 June 2013 | Memorandum and Articles of Association (12 pages) |
13 June 2013 | Resolutions
|
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Appointment of Mr Richard Kincaid as a director (2 pages) |
11 April 2011 | Appointment of Mr Richard Kincaid as a director (2 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 October 2009 | Director's details changed for David John Kincaid on 11 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mrs Catherine Joan Kincaid on 11 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for David John Kincaid on 11 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Catherine Joan Kincaid on 11 October 2009 (1 page) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Mrs Catherine Joan Kincaid on 11 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Catherine Joan Kincaid on 11 October 2009 (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
10 November 2008 | Return made up to 11/10/08; full list of members (6 pages) |
10 November 2008 | Return made up to 11/10/08; full list of members (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 November 2007 | Return made up to 11/10/07; no change of members
|
19 November 2007 | Return made up to 11/10/07; no change of members
|
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
25 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
5 December 2002 | Partic of mort/charge * (6 pages) |
5 December 2002 | Partic of mort/charge * (6 pages) |
8 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 October 2002 | Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page) |
29 October 2002 | Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Incorporation (19 pages) |
11 October 2001 | Incorporation (19 pages) |