Boghead, Mintlaw
Peterhead
Aberdeenshire
AB42 4ET
Scotland
Secretary Name | Mr Peter John Lancaster |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2007(5 years after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Boghead Farm Boghead, Mintlaw Peterhead Aberdeenshire AB42 4ET Scotland |
Director Name | Mr Philip Lancaster |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 20 Cromlet Place Oldmeldrum Inverurie Aberdeenshire AB51 0DW Scotland |
Secretary Name | Mrs Christine Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 12 months after company formation) |
Appointment Duration | 8 years (resigned 07 October 2012) |
Role | Clerical Services |
Country of Residence | Scotland |
Correspondence Address | 20 Cromlet Place Oldmeldrum Inverurie Aberdeenshire AB51 0DW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Registered Address | Cowlair Strichen Fraserburgh Aberdeenshire AB43 6SE Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Troup |
1 at £1 | Peter Lancaster 50.00% Ordinary |
---|---|
1 at £1 | Philip Lancaster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,731 |
Cash | £13 |
Current Liabilities | £80,782 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 4 September 2022 (1 year ago) |
---|---|
Next Return Due | 18 September 2023 (overdue) |
1 March 2012 | Delivered on: 10 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
19 December 2002 | Delivered on: 23 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Boghead farm, mintlaw, aberdeenshire. Outstanding |
18 October 2002 | Delivered on: 28 October 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 |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
---|---|
8 March 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 September 2016 | Termination of appointment of Philip Lancaster as a director on 6 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Philip Lancaster as a director on 6 August 2016 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 October 2012 | Termination of appointment of Christine Lancaster as a secretary (1 page) |
17 October 2012 | Termination of appointment of Christine Lancaster as a secretary (1 page) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 November 2009 | Director's details changed for Peter Lancaster on 4 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Philip Lancaster on 4 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Mr Philip Lancaster on 4 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Peter Lancaster on 4 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Peter Lancaster on 4 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Philip Lancaster on 4 November 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Secretary's change of particulars / christine lancaster / 27/08/2008 (2 pages) |
4 December 2008 | Secretary's change of particulars / christine lancaster / 27/08/2008 (2 pages) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Director's change of particulars / philip lancaster / 27/08/2008 (2 pages) |
4 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
4 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
4 December 2008 | Director's change of particulars / philip lancaster / 27/08/2008 (2 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: boghead farm, boghead mintlaw peterhead aberdeenshire AB42 4ET (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: boghead farm, boghead mintlaw peterhead aberdeenshire AB42 4ET (1 page) |
20 December 2007 | New secretary appointed;new director appointed (4 pages) |
20 December 2007 | New secretary appointed;new director appointed (4 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: 16 brucklay court dyce aberdeen AB21 7NP (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 16 brucklay court dyce aberdeen AB21 7NP (1 page) |
18 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
13 September 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
13 September 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
3 January 2007 | Return made up to 07/10/06; full list of members (2 pages) |
3 January 2007 | Return made up to 07/10/06; full list of members (2 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
19 December 2005 | Location of register of members (1 page) |
19 December 2005 | Location of register of members (1 page) |
19 December 2005 | Return made up to 07/10/05; full list of members (2 pages) |
19 December 2005 | Return made up to 07/10/05; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
20 October 2004 | Return made up to 07/10/04; full list of members
|
20 October 2004 | Return made up to 07/10/04; full list of members
|
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
5 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 07/10/03; full list of members (6 pages) |
23 December 2002 | Partic of mort/charge * (5 pages) |
23 December 2002 | Partic of mort/charge * (5 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
28 October 2002 | Partic of mort/charge * (6 pages) |
28 October 2002 | Partic of mort/charge * (6 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Ad 07/10/02--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
23 October 2002 | Ad 07/10/02--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
23 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
7 October 2002 | Incorporation (16 pages) |
7 October 2002 | Incorporation (16 pages) |