Company NameThe Aberdeen Angus Beef Club Limited
DirectorsJohn Elliot and Paul Robert Jeenes
Company StatusActive
Company NumberSC232399
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr John Elliot
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(9 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh Mains
Kelso
Roxburghshire
TD5 8NJ
Scotland
Director NameMr Paul Robert Jeenes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2005(3 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleFarmer/Consultant
Country of ResidenceEngland
Correspondence AddressGrandon Manor
Frome
Somerset
BA11 5LH
Director NameJames Stobo
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleFarmer
Country of ResidenceGb-Sct
Correspondence AddressKnapdene House
Nabdean
Berwick Upon Tweed
TD15 1SZ
Scotland
Director NameMr Nigel St. John Hammill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPyegreave Farm
Coalpit Lane
Langley
Cheshire
SK11 0DQ
Secretary NameRobert Anderson
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Ash Grove, Oakbank
Perth
Perth & Kinross
PH1 1DR
Scotland
Director NameMr Robert Angus Jack Stovold
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 2005)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLydling Farm Cottage
Shackleford
Godalming
Surrey
GU8 6AP
Secretary NameMr Ronald McHattie
NationalityBritish
StatusResigned
Appointed06 October 2006(4 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 September 2015)
RoleCompany Director
Correspondence AddressBirchwood
Lochussie, Conon Bridge
Dingwall
Ross Shire
IV7 8HJ
Scotland
Secretary NameMr John Clifford Mackey
StatusResigned
Appointed01 October 2015(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2017)
RoleCompany Director
Correspondence AddressPedigree House
6 Kings Place
Perth
PH2 8AD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.aberdeen-angus.com

Location

Registered AddressPedigree House
6 Kings Place
Perth
PH2 8AD
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
8 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
2 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
29 March 2017Termination of appointment of John Clifford Mackey as a secretary on 23 February 2017 (1 page)
29 March 2017Termination of appointment of John Clifford Mackey as a secretary on 23 February 2017 (1 page)
29 March 2017Termination of appointment of Nigel St. John Hammill as a director on 3 October 2016 (1 page)
29 March 2017Termination of appointment of Nigel St. John Hammill as a director on 3 October 2016 (1 page)
4 October 2016Full accounts made up to 31 July 2016 (10 pages)
4 October 2016Full accounts made up to 31 July 2016 (10 pages)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(5 pages)
24 February 2016Accounts for a small company made up to 31 July 2015 (6 pages)
24 February 2016Accounts for a small company made up to 31 July 2015 (6 pages)
13 October 2015Appointment of Mr John Clifford Mackey as a secretary on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr John Clifford Mackey as a secretary on 1 October 2015 (2 pages)
15 September 2015Termination of appointment of Ronald Mchattie as a secretary on 3 September 2015 (1 page)
15 September 2015Termination of appointment of Ronald Mchattie as a secretary on 3 September 2015 (1 page)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(6 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(6 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(6 pages)
10 November 2014Accounts for a small company made up to 31 July 2014 (6 pages)
10 November 2014Accounts for a small company made up to 31 July 2014 (6 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(6 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(6 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(6 pages)
6 February 2014Accounts for a small company made up to 31 July 2013 (8 pages)
6 February 2014Accounts for a small company made up to 31 July 2013 (8 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
14 January 2013Accounts for a small company made up to 31 July 2012 (6 pages)
14 January 2013Accounts for a small company made up to 31 July 2012 (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
21 October 2011Accounts for a small company made up to 31 July 2011 (6 pages)
21 October 2011Accounts for a small company made up to 31 July 2011 (6 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
6 October 2010Accounts for a small company made up to 31 July 2010 (6 pages)
6 October 2010Accounts for a small company made up to 31 July 2010 (6 pages)
11 June 2010Director's details changed for Nigel St. John Hammill on 4 June 2010 (2 pages)
11 June 2010Director's details changed for Nigel St. John Hammill on 4 June 2010 (2 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Nigel St. John Hammill on 4 June 2010 (2 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a small company made up to 31 July 2009 (6 pages)
2 November 2009Accounts for a small company made up to 31 July 2009 (6 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
3 October 2008Accounts for a small company made up to 31 July 2008 (6 pages)
3 October 2008Accounts for a small company made up to 31 July 2008 (6 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
28 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
28 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
26 June 2007Return made up to 06/06/07; full list of members (2 pages)
26 June 2007Return made up to 06/06/07; full list of members (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
25 October 2006Accounts for a small company made up to 31 July 2006 (6 pages)
25 October 2006Accounts for a small company made up to 31 July 2006 (6 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
7 June 2006Return made up to 06/06/06; full list of members (2 pages)
7 June 2006Return made up to 06/06/06; full list of members (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
25 October 2005Accounts for a small company made up to 31 July 2005 (6 pages)
25 October 2005Accounts for a small company made up to 31 July 2005 (6 pages)
8 June 2005Return made up to 06/06/05; full list of members (2 pages)
8 June 2005Return made up to 06/06/05; full list of members (2 pages)
27 October 2004Accounts for a small company made up to 31 July 2004 (6 pages)
27 October 2004Accounts for a small company made up to 31 July 2004 (6 pages)
9 June 2004Return made up to 06/06/04; full list of members (7 pages)
9 June 2004Return made up to 06/06/04; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 July 2003 (6 pages)
29 October 2003Accounts for a small company made up to 31 July 2003 (6 pages)
13 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
17 October 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
17 October 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
6 June 2002Incorporation (17 pages)
6 June 2002Incorporation (17 pages)