Insch
Aberdeenshire
AB52 6XF
Scotland
Secretary Name | June Barclay |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | Harestone Farm Crathes Banchory Aberdeenshire AB31 5QN Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Brian Michael Fox |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 December 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1a Burnside Road Whitecraigs Glasgow G46 6TT Scotland |
Secretary Name | Anna Elizabeth Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 December 2003) |
Role | Secretary |
Correspondence Address | Cedarholm 20 Millig Street Helensburgh Dunbartonshire G84 9PJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01786 860427 |
---|---|
Telephone region | Stirling |
Registered Address | HRN Tractors Ltd South Road Insch Aberdeenshire AB52 6XF Scotland |
---|---|
Constituency | Gordon |
Ward | West Garioch |
1 at £1 | Stuart Barclay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,992,547 |
Gross Profit | £404,843 |
Net Worth | £3,151,557 |
Cash | £279,980 |
Current Liabilities | £897,639 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 6 January 2024 (7 months from now) |
15 March 2004 | Delivered on: 23 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
3 February 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
---|---|
23 December 2021 | Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
31 May 2021 | Full accounts made up to 31 May 2020 (31 pages) |
3 March 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
27 February 2020 | Full accounts made up to 31 May 2019 (24 pages) |
31 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
31 December 2019 | Cessation of Sarah Ann Kelly as a person with significant control on 31 May 2019 (1 page) |
27 February 2019 | Full accounts made up to 31 May 2018 (23 pages) |
27 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
28 February 2018 | Full accounts made up to 31 May 2017 (21 pages) |
27 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (22 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (22 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
24 February 2016 | Full accounts made up to 31 May 2015 (22 pages) |
24 February 2016 | Full accounts made up to 31 May 2015 (22 pages) |
20 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
2 March 2015 | Full accounts made up to 31 May 2014 (22 pages) |
2 March 2015 | Full accounts made up to 31 May 2014 (22 pages) |
12 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
31 March 2014 | Accounts made up to 31 May 2013 (20 pages) |
31 March 2014 | Accounts made up to 31 May 2013 (20 pages) |
28 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
4 April 2013 | Accounts made up to 31 May 2012 (20 pages) |
4 April 2013 | Accounts made up to 31 May 2012 (20 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Registered office address changed from Agritrac Exports Limited South Road Insch Aberdeenshire AB52 6XF Scotland on 12 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from Agritrac Exports Limited South Road Insch Aberdeenshire AB52 6XF Scotland on 12 March 2012 (2 pages) |
5 March 2012 | Accounts made up to 31 May 2011 (21 pages) |
5 March 2012 | Accounts made up to 31 May 2011 (21 pages) |
27 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Director's details changed for Stuart Barclay on 4 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from Harestone Farm Crathes Banchory Kincardineshire, AB31 3QN on 27 January 2012 (1 page) |
27 January 2012 | Director's details changed for Stuart Barclay on 4 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Director's details changed for Stuart Barclay on 4 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from Harestone Farm Crathes Banchory Kincardineshire, AB31 3QN on 27 January 2012 (1 page) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
1 June 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Stuart Barclay on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Stuart Barclay on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Stuart Barclay on 5 January 2010 (2 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
2 October 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
2 October 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
29 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
29 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
8 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
8 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
8 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 February 2006 | Return made up to 23/12/05; full list of members (6 pages) |
5 February 2006 | Return made up to 23/12/05; full list of members (6 pages) |
21 February 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
21 February 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
5 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 March 2004 | Partic of mort/charge * (7 pages) |
23 March 2004 | Partic of mort/charge * (7 pages) |
20 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
6 January 2004 | Company name changed stockpaint LIMITED\certificate issued on 06/01/04 (2 pages) |
6 January 2004 | Company name changed stockpaint LIMITED\certificate issued on 06/01/04 (2 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 3 clairmont gardens glasgow G3 7LW (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 3 clairmont gardens glasgow G3 7LW (1 page) |
29 December 2003 | New director appointed (2 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | New secretary appointed (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | New secretary appointed (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
23 December 2002 | Incorporation (16 pages) |
23 December 2002 | Incorporation (16 pages) |