Auldearn
Nairn
Highland
IV12 5JZ
Scotland
Director Name | Mr Alexander Smith Park |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2002(same day as company formation) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | Parkview Lethen Road Auldearn Nairn IV12 5TL Scotland |
Director Name | Brian Macleod |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Service Engineer |
Country of Residence | Scotland |
Correspondence Address | Dunvegan Forres Road, Auldearn Nairn Highland IV12 5JX Scotland |
Director Name | James Malcolm Leslie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2002(7 months, 1 week after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Pcv Driver |
Country of Residence | Scotland |
Correspondence Address | 36 George Wilson Road Auldearn Nairn Morayshire IV12 5TN Scotland |
Director Name | John Fraser |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2004(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Dunbar Flats High Street Auldearn Nairnshire IV12 5TG Scotland |
Director Name | Mr Kyle Forbes Bain Mackintosh |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2004(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Farm Consultant |
Country of Residence | Scotland |
Correspondence Address | Blackpark Farm Granny Barbour's Road Nairn IV12 5HY Scotland |
Director Name | Donald Barclay |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Maintenance Manager |
Country of Residence | Scotland |
Correspondence Address | 33 George Wilson Road Auldearn Nairn Morayshire IV12 5TN Scotland |
Director Name | Roger James Milton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Antique Dealer |
Country of Residence | Scotland |
Correspondence Address | Dalmore Manse Lethen Road, Auldearn Nairn Highland IV12 5HZ Scotland |
Director Name | James Mollison Mackellar |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Music Teacher |
Country of Residence | Scotland |
Correspondence Address | 35 George Wilson Road Auldearn Nairn IV12 5TN Scotland |
Director Name | Alexander Hall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2011) |
Role | Retired Bank Manager |
Country of Residence | Scotland |
Correspondence Address | Dunord 1 Tulloch Drive Nairn Nairnshire IV12 4QH Scotland |
Director Name | Douglas Swan Harrison |
---|---|
Date of Birth | April 2002 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2004) |
Role | Hotelier |
Correspondence Address | Covenanters Inn Auldearn Nairn Highland IV12 5TG Scotland |
Director Name | Morag Elizabeth Philip |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2005) |
Role | Farmer |
Correspondence Address | Kinnudie Farm Auldearn Nairn IV12 5QF Scotland |
Director Name | Jack Sword Starke |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Inshoch Cottage Auldearn Nairn IV12 5QG Scotland |
Director Name | Elizabeth Anne Campbell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 January 2008) |
Role | Postmisstres |
Correspondence Address | 1 Battle Hill Auldearn Nairn IV12 5TP Scotland |
Secretary Name | Messrs Macleod & Maccallum (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DL Scotland |
Director Name | Auldearn School Parent Teachers Association (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 May 2005) |
Correspondence Address | Auldearn School Manse Road, Auldearn Nairn IV12 5SX Scotland |
Registered Address | Blackpark Farm Nairn IV12 5HY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £80,586 |
Cash | £54,841 |
Current Liabilities | £2,143 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 4 days from now) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
31 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
5 April 2017 | Termination of appointment of James Mollison Mackellar as a director on 26 March 2017 (1 page) |
5 April 2017 | Registered office address changed from Meadowview Moyness Road Auldearn Nairn Highland IV12 5JZ to Blackpark Farm Granny Barbour's Road Nairn IV12 5HY on 5 April 2017 (1 page) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
5 April 2017 | Termination of appointment of James Mollison Mackellar as a director on 26 March 2017 (1 page) |
5 April 2017 | Registered office address changed from Meadowview Moyness Road Auldearn Nairn Highland IV12 5JZ to Blackpark Farm Granny Barbour's Road Nairn IV12 5HY on 5 April 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 April 2016 | Annual return made up to 26 March 2016 no member list (10 pages) |
28 April 2016 | Annual return made up to 26 March 2016 no member list (10 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
19 April 2015 | Termination of appointment of Jack Sword Starke as a director on 31 March 2015 (1 page) |
19 April 2015 | Annual return made up to 26 March 2015 no member list (11 pages) |
19 April 2015 | Annual return made up to 26 March 2015 no member list (11 pages) |
19 April 2015 | Termination of appointment of Jack Sword Starke as a director on 31 March 2015 (1 page) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
16 April 2014 | Annual return made up to 26 March 2014 no member list (11 pages) |
16 April 2014 | Annual return made up to 26 March 2014 no member list (11 pages) |
10 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 April 2013 | Annual return made up to 26 March 2013 no member list (11 pages) |
17 April 2013 | Annual return made up to 26 March 2013 no member list (11 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Annual return made up to 26 March 2012 no member list (11 pages) |
6 June 2012 | Registered office address changed from Messrs Macleod & Maccallum 28 Queensgate Inverness Highland IV1 1YN on 6 June 2012 (1 page) |
6 June 2012 | Annual return made up to 26 March 2012 no member list (11 pages) |
6 June 2012 | Director's details changed for Kyle Forbes Bain Mackintosh on 1 April 2011 (2 pages) |
6 June 2012 | Director's details changed for Kyle Forbes Bain Mackintosh on 1 April 2011 (2 pages) |
6 June 2012 | Registered office address changed from Messrs Macleod & Maccallum 28 Queensgate Inverness Highland IV1 1YN on 6 June 2012 (1 page) |
6 June 2012 | Director's details changed for Kyle Forbes Bain Mackintosh on 1 April 2011 (2 pages) |
6 June 2012 | Registered office address changed from Messrs Macleod & Maccallum 28 Queensgate Inverness Highland IV1 1YN on 6 June 2012 (1 page) |
5 June 2012 | Termination of appointment of Alexander Hall as a director (1 page) |
5 June 2012 | Termination of appointment of Alexander Hall as a director (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Termination of appointment of Messrs Macleod & Maccallum as a secretary (2 pages) |
12 May 2011 | Termination of appointment of Messrs Macleod & Maccallum as a secretary (2 pages) |
21 April 2011 | Annual return made up to 26 March 2011 no member list (13 pages) |
21 April 2011 | Annual return made up to 26 March 2011 no member list (13 pages) |
19 April 2010 | Annual return made up to 26 March 2010 no member list (8 pages) |
19 April 2010 | Annual return made up to 26 March 2010 no member list (8 pages) |
13 April 2010 | Director's details changed for James Malcolm Leslie on 26 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Messrs Macleod & Maccallum on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Brian Macleod on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for James Mollison Mackellar on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for John Fraser on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Alexander Smith Park on 23 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Donald Barclay on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for James Mollison Mackellar on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Roger James Milton on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Kyle Forbes Bain Mackintosh on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Jack Sword Starke on 23 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Messrs Macleod & Maccallum on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Jack Sword Starke on 23 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Donald Barclay on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Brian Macleod on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Alexander Smith Park on 23 March 2010 (2 pages) |
13 April 2010 | Director's details changed for William Mcintosh Downie on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Kyle Forbes Bain Mackintosh on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for John Fraser on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Alexander Hall on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for William Mcintosh Downie on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for James Malcolm Leslie on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Roger James Milton on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Alexander Hall on 26 March 2010 (2 pages) |
7 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 April 2009 | Annual return made up to 26/03/09 (5 pages) |
14 April 2009 | Annual return made up to 26/03/09 (5 pages) |
9 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 April 2008 | Annual return made up to 26/03/08 (9 pages) |
23 April 2008 | Appointment terminated director elizabeth campbell (1 page) |
23 April 2008 | Annual return made up to 26/03/08 (9 pages) |
23 April 2008 | Appointment terminated director elizabeth campbell (1 page) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
20 April 2007 | Annual return made up to 26/03/07 (8 pages) |
20 April 2007 | Annual return made up to 26/03/07 (8 pages) |
10 April 2006 | Annual return made up to 26/03/06 (8 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Annual return made up to 26/03/06 (8 pages) |
10 April 2006 | Director resigned (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Annual return made up to 26/03/05
|
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Annual return made up to 26/03/05
|
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 July 2004 | New director appointed (1 page) |
27 July 2004 | New director appointed (1 page) |
11 June 2004 | New director appointed (1 page) |
11 June 2004 | New director appointed (1 page) |
9 June 2004 | New director appointed (1 page) |
9 June 2004 | New director appointed (1 page) |
31 March 2004 | Annual return made up to 26/03/04 (8 pages) |
31 March 2004 | Annual return made up to 26/03/04 (8 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 April 2003 | Annual return made up to 26/03/03 (8 pages) |
17 April 2003 | Annual return made up to 26/03/03 (8 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (1 page) |
26 March 2002 | Incorporation (25 pages) |
26 March 2002 | Incorporation (25 pages) |