Cawdor
Nairn
IV12 5RD
Scotland
Director Name | Mr Graham Kenneth Griffith |
---|---|
Date of Birth | April 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(17 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Cawdor Castle Cawdor Nairn IV12 5RD Scotland |
Director Name | Dr Richard Dixey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 April 2007) |
Role | Company Director |
Correspondence Address | 9 Aubrey Road London W8 7JJ |
Secretary Name | Alison Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 12 months (resigned 25 May 2013) |
Role | Company Director |
Correspondence Address | Lilac Cottage Cawdor Nairn IV12 5XP Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | www.cawdorcastle.com |
---|---|
Email address | [email protected] |
Telephone | 01667 404401 |
Telephone region | Nairn |
Registered Address | Cawdor Castle Cawdor Nairn IV12 5RD Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Culloden and Ardersier |
1 at £1 | Dowager Countess Angelika Ilona Cawdor 50.00% Ordinary |
---|---|
1 at £1 | Jasper Cambell 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £924,833 |
Cash | £756,992 |
Current Liabilities | £462,297 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (11 months from now) |
27 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
16 March 2020 | Appointment of Mr Graham Kenneth Griffith as a director on 2 December 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
1 November 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
9 May 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 October 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 October 2015 (6 pages) |
31 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Termination of appointment of Alison Clark as a secretary (1 page) |
16 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Termination of appointment of Alison Clark as a secretary (1 page) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
14 June 2012 | Resolutions
|
14 June 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 November 2009 | Director's details changed for Dowager Countess Angelika Ilona Cawdor on 23 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Dowager Countess Angelika Ilona Cawdor on 23 October 2009 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 November 2007 | Return made up to 23/10/07; no change of members
|
20 November 2007 | Return made up to 23/10/07; no change of members
|
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
7 November 2003 | Return made up to 23/10/03; full list of members
|
7 November 2003 | Return made up to 23/10/03; full list of members
|
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: auchindoune house cawdor nairn IV12 5XU (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: auchindoune house cawdor nairn IV12 5XU (1 page) |
17 June 2003 | Secretary resigned (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Memorandum and Articles of Association (9 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Memorandum and Articles of Association (9 pages) |
11 November 2002 | Company name changed york place (no 280) LIMITED\certificate issued on 11/11/02 (2 pages) |
11 November 2002 | Company name changed york place (no 280) LIMITED\certificate issued on 11/11/02 (2 pages) |
23 October 2002 | Incorporation (15 pages) |
23 October 2002 | Incorporation (15 pages) |