Stranraer
Dumfries & Galloway
DG9 8RT
Scotland
Director Name | William Hugh Kirkpatrick |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2005(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Little Lochans Stranraer Dumfries & Galloway DG9 8NA Scotland |
Director Name | Martyn Hastings |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2008(5 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Ruminant Sales Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Cramond Thornbank Road Stranraer DG9 0HA Scotland |
Director Name | Mr Charles Service |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2009(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Float Farm Sandhead Stranraer DG9 9LF Scotland |
Director Name | Mr William Duncan Barrowman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2012(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Mid Knockglass Farm Stranraer Stranraer DG9 8JD Scotland |
Director Name | Mr Alistair Kirkwood |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2015(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Agricultural Supply Retailer |
Country of Residence | Scotland |
Correspondence Address | 5 Mayfield Avenue Stranraer Wigtownshire DG9 0HG Scotland |
Director Name | Mr James Drennan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Balgracie Farm Balgracie Leswalt Stranraer DG9 0RR Scotland |
Director Name | Mr Scott John McColm |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 December 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Garthland Mains Stranraer DG9 9BD Scotland |
Secretary Name | Mr Adam John Maccaig |
---|---|
Status | Current |
Appointed | 29 June 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Clachanpluck Farm Clachanpluck Farm Stranraer DG9 8QN Scotland |
Director Name | William Lammie |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Laigh Glenstockadale Leswalt Stranraer Dumfries & Galloway DG9 0LT Scotland |
Director Name | William Kyle Stevenson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Kirminnoch Dunragit Stranraer Dumfries & Galloway DG9 8PF Scotland |
Director Name | William John Agnew |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Balwherrie Leswalt Stranraer DG9 0QU Scotland |
Director Name | Robert Jamieson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | High Challoch Leswalt Stranraer Dumfries & Galloway DG9 0LS Scotland |
Director Name | John Brown Barrowman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | North Knockglass Stranraer Dumfries & Galloway DG9 8JD Scotland |
Director Name | Alan Menzies Henry |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Bridge Cottage Droughduil Dunragit, Stranraer DG9 8QB Scotland |
Secretary Name | Ms Elizabeth Jane McDowall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Culroy Cottage Glenluce Newton Stewart Dumfries & Galloway DG8 0LE Scotland |
Director Name | Mr Ian Parker Beck |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 January 2019) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | South Port O Spittal Stranraer Dumfries & Galloway DG9 9AQ Scotland |
Secretary Name | Peter McDowall Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 February 2021) |
Role | Solicitor |
Correspondence Address | Glenhapple Newton Stewart Dumfries & Galloway DG8 6RJ Scotland |
Director Name | Mr Alan Ramsay |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 2021) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Gillespie Farm Glenluce Newton Stewart Wigtownshire DG8 0JU Scotland |
Telephone | 01776 704206 |
---|---|
Telephone region | Stranraer |
Registered Address | Hunter & Murray 25 Lewis Street Stranraer Dumfries & Galloway DG9 7LA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Wigtown West |
Year | 2014 |
---|---|
Turnover | £38,944 |
Net Worth | £65,537 |
Cash | £65,581 |
Current Liabilities | £359 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
16 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 October 2022 (16 pages) |
18 April 2023 | Appointment of Mrs Alison Clark as a director on 16 January 2023 (2 pages) |
25 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 October 2021 (15 pages) |
23 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 October 2020 (15 pages) |
13 July 2021 | Appointment of Mr Adam John Maccaig as a secretary on 29 June 2021 (2 pages) |
13 July 2021 | Director's details changed for Martyn Hastings on 29 June 2021 (2 pages) |
13 July 2021 | Termination of appointment of Alan Ramsay as a director on 28 June 2021 (1 page) |
13 July 2021 | Director's details changed for Mr Charles Service on 29 June 2021 (2 pages) |
13 July 2021 | Termination of appointment of Peter Mcdowall Murray as a secretary on 24 February 2021 (1 page) |
3 September 2020 | Appointment of Mr Scott John Mccolm as a director on 3 December 2019 (2 pages) |
3 September 2020 | Termination of appointment of John Brown Barrowman as a director on 3 December 2019 (1 page) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
15 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
14 August 2019 | Appointment of Mr James Drennan as a director on 1 January 2019 (2 pages) |
7 August 2019 | Termination of appointment of Ian Parker Beck as a director on 1 January 2019 (1 page) |
3 July 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (12 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (12 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
25 April 2016 | Appointment of Mr Alistair Kirkwood as a director on 8 December 2015 (2 pages) |
25 April 2016 | Appointment of Mr Alistair Kirkwood as a director on 8 December 2015 (2 pages) |
14 August 2015 | Termination of appointment of William John Agnew as a director on 30 July 2015 (1 page) |
14 August 2015 | Termination of appointment of William John Agnew as a director on 30 July 2015 (1 page) |
12 August 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
12 August 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
3 August 2015 | Annual return made up to 24 July 2015 no member list (11 pages) |
3 August 2015 | Annual return made up to 24 July 2015 no member list (11 pages) |
23 March 2015 | Termination of appointment of William Kyle Stevenson as a director on 2 December 2013 (1 page) |
23 March 2015 | Appointment of Mr Alan Ramsay as a director on 2 December 2013 (2 pages) |
23 March 2015 | Appointment of Mr Alan Ramsay as a director on 2 December 2013 (2 pages) |
23 March 2015 | Appointment of Mr Alan Ramsay as a director on 2 December 2013 (2 pages) |
23 March 2015 | Termination of appointment of William Kyle Stevenson as a director on 2 December 2013 (1 page) |
23 March 2015 | Termination of appointment of William Kyle Stevenson as a director on 2 December 2013 (1 page) |
1 September 2014 | Annual return made up to 24 July 2014 no member list (11 pages) |
1 September 2014 | Annual return made up to 24 July 2014 no member list (11 pages) |
8 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
8 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
5 September 2013 | Termination of appointment of William Lammie as a director (1 page) |
5 September 2013 | Annual return made up to 24 July 2013 no member list (11 pages) |
5 September 2013 | Termination of appointment of Robert Jamieson as a director (1 page) |
5 September 2013 | Annual return made up to 24 July 2013 no member list (11 pages) |
5 September 2013 | Termination of appointment of William Lammie as a director (1 page) |
5 September 2013 | Termination of appointment of Robert Jamieson as a director (1 page) |
11 July 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
11 July 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
3 September 2012 | Annual return made up to 24 July 2012 no member list (13 pages) |
3 September 2012 | Annual return made up to 24 July 2012 no member list (13 pages) |
30 May 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
30 May 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
26 March 2012 | Appointment of Mr William Duncan Barrowman as a director (2 pages) |
26 March 2012 | Appointment of Mr William Duncan Barrowman as a director (2 pages) |
18 August 2011 | Annual return made up to 24 July 2011 no member list (12 pages) |
18 August 2011 | Annual return made up to 24 July 2011 no member list (12 pages) |
18 May 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
18 May 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
26 July 2010 | Director's details changed for John Brown Barrowman on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for William Lammie on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for William Lammie on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for William John Agnew on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Martyn Hastings on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for John Brown Barrowman on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Martyn Hastings on 24 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 no member list (12 pages) |
26 July 2010 | Director's details changed for William Hugh Kirkpatrick on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for William Hugh Kirkpatrick on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Ian Parker Beck on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Ian Parker Beck on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for William Kyle Stevenson on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Robert Jamieson on 24 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 no member list (12 pages) |
26 July 2010 | Director's details changed for William Kyle Stevenson on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for William John Agnew on 24 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Robert Jamieson on 24 July 2010 (2 pages) |
19 July 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
19 July 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
30 March 2010 | Appointment of Mr Charles Service as a director (2 pages) |
30 March 2010 | Appointment of Mr Charles Service as a director (2 pages) |
29 July 2009 | Annual return made up to 24/07/09 (5 pages) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
29 July 2009 | Annual return made up to 24/07/09 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 July 2008 | Annual return made up to 24/07/08 (5 pages) |
24 July 2008 | Annual return made up to 24/07/08 (5 pages) |
6 May 2008 | Director appointed martyn hastings (2 pages) |
6 May 2008 | Director appointed martyn hastings (2 pages) |
29 February 2008 | Annual return made up to 24/07/07 (4 pages) |
29 February 2008 | Annual return made up to 24/07/07 (4 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: culroy cottage glenluce newton stewart dumfries & galloway DG8 0LE (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: culroy cottage glenluce newton stewart dumfries & galloway DG8 0LE (1 page) |
3 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
3 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
13 June 2007 | Amended accounts made up to 31 October 2005 (6 pages) |
13 June 2007 | Amended accounts made up to 31 October 2005 (6 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
21 August 2006 | Annual return made up to 24/07/06 (3 pages) |
21 August 2006 | Annual return made up to 24/07/06 (3 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
16 August 2005 | Annual return made up to 24/07/05
|
16 August 2005 | Annual return made up to 24/07/05
|
16 August 2004 | Annual return made up to 24/07/04
|
16 August 2004 | Annual return made up to 24/07/04
|
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
23 May 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
23 May 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
12 August 2003 | Annual return made up to 24/07/03
|
12 August 2003 | Annual return made up to 24/07/03
|
8 May 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
8 May 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: mcmahon gray 29 hanover street stranraer dumfries & galloway DG9 7SB (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: mcmahon gray 29 hanover street stranraer dumfries & galloway DG9 7SB (1 page) |
24 July 2002 | Incorporation (29 pages) |
24 July 2002 | Incorporation (29 pages) |