Forfar
Angus
DD8 3TY
Scotland
Director Name | Hon David John Ogilvy, Lord Ogilvy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (closed 21 March 2017) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Airlie Castle Kirriemuir Angus |
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Mr Alan Donald Kennedy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 September 2007) |
Role | Master Butcher/Businessman |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Cottage Hillkirk Letham Angus DD8 2SW Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 2011) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Telephone | 01307 860737 |
---|---|
Telephone region | Forfar |
Registered Address | East Memus By Forfar Angus DD8 3TY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | 6 other UK companies use this postal address |
7.2k at £1 | Airlie Farms 40.00% Ordinary A |
---|---|
7.2k at £1 | Mr Simon William David Laird 40.00% Ordinary B |
3.6k at £1 | Mr Alan Donald Kennedy 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£21,526 |
Cash | £168 |
Current Liabilities | £23,438 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2016 | Application to strike the company off the register (3 pages) |
22 December 2016 | Application to strike the company off the register (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
28 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Director's details changed for The Honourable David John Ogilvy, Lord Ogilvy on 26 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for The Honourable David John Ogilvy, Lord Ogilvy on 26 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 16 December 2011 (1 page) |
15 December 2011 | Termination of appointment of Alan Kennedy as a director (1 page) |
15 December 2011 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
15 December 2011 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
15 December 2011 | Termination of appointment of Alan Kennedy as a director (1 page) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
9 January 2009 | Return made up to 17/10/08; full list of members (4 pages) |
9 January 2009 | Return made up to 17/10/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | Return made up to 17/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 17/10/05; full list of members (6 pages) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
21 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 November 2003 | £ nc 10000/19000 15/11/03 (1 page) |
24 November 2003 | Ad 15/11/03--------- £ si 9000@1=9000 £ ic 9000/18000 (2 pages) |
24 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | Resolutions
|
24 November 2003 | Resolutions
|
24 November 2003 | £ nc 10000/19000 15/11/03 (1 page) |
24 November 2003 | Ad 15/11/03--------- £ si 9000@1=9000 £ ic 9000/18000 (2 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
19 November 2003 | Amending 882 for 8999 shares (2 pages) |
19 November 2003 | Amending 882 for 8999 shares (2 pages) |
28 October 2003 | Memorandum and Articles of Association (5 pages) |
28 October 2003 | Memorandum and Articles of Association (5 pages) |
22 August 2003 | Accounting reference date shortened from 16/04/04 to 31/03/04 (1 page) |
22 August 2003 | Accounting reference date shortened from 16/04/04 to 31/03/04 (1 page) |
9 May 2003 | New director appointed (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (3 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Memorandum and Articles of Association (18 pages) |
9 May 2003 | Ad 30/04/03--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages) |
9 May 2003 | New director appointed (3 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Ad 30/04/03--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | New director appointed (1 page) |
9 May 2003 | Memorandum and Articles of Association (18 pages) |
9 May 2003 | New director appointed (2 pages) |
14 March 2003 | Accounting reference date extended from 31/10/03 to 16/04/04 (1 page) |
14 March 2003 | Accounting reference date extended from 31/10/03 to 16/04/04 (1 page) |
20 February 2003 | Company name changed airlie organics LIMITED\certificate issued on 20/02/03 (2 pages) |
20 February 2003 | Company name changed airlie organics LIMITED\certificate issued on 20/02/03 (2 pages) |
5 December 2002 | Company name changed castlelaw (no. 428) LIMITED\certificate issued on 05/12/02 (2 pages) |
5 December 2002 | Company name changed castlelaw (no. 428) LIMITED\certificate issued on 05/12/02 (2 pages) |
17 October 2002 | Incorporation (15 pages) |
17 October 2002 | Incorporation (15 pages) |