Dunning
Perthshire
PH2 0QP
Scotland
Director Name | Mr David Euan McIntyre |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2001(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cruachan Wester Essendy Blairgowrie Perthshire PH10 6RD Scotland |
Director Name | Mr Thomas Peter Mackie Thomson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2001(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Bramblebank House Balmoral Road, Rattray Blairgowrie Perthshire PH10 7HY Scotland |
Secretary Name | Mr Thomas Peter Mackie Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2001(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Bramblebank House Balmoral Road, Rattray Blairgowrie Perthshire PH10 7HY Scotland |
Director Name | Mr Reinier Wernsen |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 November 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Bramblebank Works Blairgowrie Perthsire PH10 7HY Scotland |
Website | tthomson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01250 875500 |
Telephone region | Blairgowrie |
Registered Address | Bramblebank Works Blairgowrie Perthsire PH10 7HY Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | 3 other UK companies use this postal address |
187.5k at £1 | Thomas Thomson Blairgowrie LTD 75.00% Ordinary |
---|---|
37.5k at £1 | David Evan Mcintyre 15.00% Ordinary |
25k at £1 | Harold Corrigal 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £634,687 |
Cash | £42,355 |
Current Liabilities | £336,188 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
10 January 2014 | Delivered on: 15 January 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 July 2002 | Delivered on: 15 July 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying in the parish of rattray in the county of perth extending to 4.018 acres. Outstanding |
28 March 2002 | Delivered on: 9 April 2002 Persons entitled: Clydesdale Bank Public Limited Company 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 |
28 August 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
---|---|
21 March 2023 | Termination of appointment of Reinier Wernsen as a director on 10 March 2023 (1 page) |
9 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
14 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
29 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
2 December 2019 | Appointment of Mr Reinier Wernsen as a director on 20 November 2019 (2 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
22 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
16 May 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
21 October 2016 | Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
21 October 2016 | Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
15 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 January 2014 | Registration of charge 2258710003 (21 pages) |
15 January 2014 | Registration of charge 2258710003 (21 pages) |
10 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 June 2011 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page) |
8 June 2011 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page) |
11 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
21 January 2010 | Director's details changed for Thomas Peter Mackie Thomson on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Harold Corrigal on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Harold Corrigal on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Harold Corrigal on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Thomas Peter Mackie Thomson on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Thomas Peter Mackie Thomson on 1 October 2009 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
16 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
25 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
2 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
2 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
19 March 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
19 March 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
8 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
8 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
15 July 2002 | Partic of mort/charge * (5 pages) |
15 July 2002 | Partic of mort/charge * (5 pages) |
2 May 2002 | Ad 15/04/02--------- £ si 162495@1=162495 £ ic 5/162500 (2 pages) |
2 May 2002 | Ad 15/04/02--------- £ si 162495@1=162495 £ ic 5/162500 (2 pages) |
9 April 2002 | Partic of mort/charge * (6 pages) |
9 April 2002 | Partic of mort/charge * (6 pages) |
30 November 2001 | Incorporation (18 pages) |
30 November 2001 | Incorporation (18 pages) |