Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DZ
Scotland
Secretary Name | Mrs Anna Key Stephen |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muirton Of Barra Oldmeldrum Inverurie Aberdeenshire AB51 0DZ Scotland |
Director Name | Mrs Anna Key Stephen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Muirton Of Barra Oldmeldrum Aberdeenshire AB51 0DZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Westby, 64 West High Street Forfar Tayside DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 20 other UK companies use this postal address |
60k at £1 | Mrs A.k. Stephen 50.00% Ordinary |
---|---|
60k at £1 | R.a. Stephen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,264,331 |
Cash | £58,734 |
Current Liabilities | £231,704 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (6 months ago) |
---|---|
Next Return Due | 15 April 2024 (6 months, 2 weeks from now) |
8 August 2019 | Delivered on: 28 August 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: North mains of barra, oldmeldrum, inverurie, registered in the land register of scotland under title number ABN71999. Outstanding |
---|---|
18 April 2016 | Delivered on: 21 April 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
15 August 2007 | Delivered on: 24 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as north mains of barra, oldmeldrum ABN71999. Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
3 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 August 2019 | Registration of charge SC2399580003, created on 8 August 2019 (14 pages) |
22 May 2019 | Satisfaction of charge 1 in full (4 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 April 2016 | Registration of charge SC2399580002, created on 18 April 2016 (17 pages) |
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Registration of charge SC2399580002, created on 18 April 2016 (17 pages) |
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
7 March 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
7 March 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Appointment of Anna Key Stephen as a director (3 pages) |
13 May 2010 | Appointment of Anna Key Stephen as a director (3 pages) |
2 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Richard Stephen on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Richard Stephen on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Richard Stephen on 2 December 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
24 August 2007 | Partic of mort/charge * (3 pages) |
24 August 2007 | Partic of mort/charge * (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
6 December 2005 | Return made up to 21/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 21/11/05; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2005 | Return made up to 21/11/04; full list of members (6 pages) |
25 January 2005 | Return made up to 21/11/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
24 November 2003 | Return made up to 21/11/03; full list of members
|
24 November 2003 | Return made up to 21/11/03; full list of members
|
7 February 2003 | Ad 21/11/02--------- £ si 86999@1=86999 £ ic 1/87000 (2 pages) |
7 February 2003 | Ad 21/11/02--------- £ si 86999@1=86999 £ ic 1/87000 (2 pages) |
3 December 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
3 December 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
21 November 2002 | Incorporation (16 pages) |
21 November 2002 | Incorporation (16 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |