Duns
TD11 3SZ
Scotland
Director Name | Mr Robert Lamont |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Dunslaw Farm Duns TD11 3SZ Scotland |
Secretary Name | Mr Robert Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunslaw Farm Duns TD11 3SZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 30 other UK companies use this postal address |
6k at £1 | Robert Lamont 85.71% Ordinary |
---|---|
1000 at £1 | Alan James Lamont 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,557 |
Current Liabilities | £294,570 |
Latest Accounts | 31 May 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 February 2024 (8 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 2 December 2022 (6 months ago) |
---|---|
Next Return Due | 16 December 2023 (6 months, 1 week from now) |
27 August 2014 | Delivered on: 3 September 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
6 February 2007 | Delivered on: 10 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
7 February 2022 | Change of details for Mr Robert Lamont as a person with significant control on 15 December 2021 (2 pages) |
---|---|
15 December 2021 | Notification of Robert Lamont as a person with significant control on 15 December 2021 (2 pages) |
6 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
23 September 2021 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
17 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
3 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
27 November 2020 | Notification of Alan James Lamont as a person with significant control on 26 November 2020 (2 pages) |
27 November 2020 | Satisfaction of charge SC2403830002 in full (1 page) |
27 November 2020 | Satisfaction of charge 1 in full (1 page) |
26 November 2020 | Termination of appointment of Robert Lamont as a secretary on 26 November 2020 (1 page) |
26 November 2020 | Cessation of Robert Lamont as a person with significant control on 26 November 2020 (1 page) |
18 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
24 December 2019 | Termination of appointment of Robert Lamont as a director on 24 December 2019 (1 page) |
4 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
12 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
22 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 October 2014 | Alterations to a floating charge (11 pages) |
22 October 2014 | Alterations to a floating charge (11 pages) |
15 October 2014 | Alterations to floating charge 1 (16 pages) |
15 October 2014 | Alterations to floating charge 1 (16 pages) |
3 September 2014 | Registration of charge SC2403830002, created on 27 August 2014 (11 pages) |
3 September 2014 | Registration of charge SC2403830002, created on 27 August 2014 (11 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Robert Lamont on 2 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Alan James Lamont on 2 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Robert Lamont on 2 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Alan James Lamont on 2 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Robert Lamont on 2 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Alan James Lamont on 2 December 2009 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 December 2007 | Return made up to 02/12/07; no change of members (7 pages) |
20 December 2007 | Return made up to 02/12/07; no change of members (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 February 2007 | Partic of mort/charge * (3 pages) |
10 February 2007 | Partic of mort/charge * (3 pages) |
25 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 02/12/06; full list of members (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
15 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
5 January 2005 | Return made up to 02/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 02/12/04; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: 11 grange place kilmarnock KA1 2AB (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 11 grange place kilmarnock KA1 2AB (1 page) |
5 January 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
5 January 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
21 November 2003 | Return made up to 02/12/03; full list of members (7 pages) |
21 November 2003 | Return made up to 02/12/03; full list of members (7 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Incorporation (16 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Incorporation (16 pages) |