Abernyte
Inchture
PH14 9RB
Scotland
Director Name | Michael Struthers Sands |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2002(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Milton Abernyte Inchture PH14 9SJ Scotland |
Secretary Name | Janice Clark Sands |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Milton Abernyte Inchture PH14 9SJ Scotland |
Director Name | Mrs Janice Clark Sands |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(17 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Kennel Operator |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Mr Neil Thomas Sands |
---|---|
Date of Birth | February 1995 (Born 28 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 November 2020(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Milton Farm Abernyte Perth PH14 9SJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.miltonfarmlodges.com |
---|---|
Telephone | 07 786555470 |
Telephone region | Mobile |
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
85 at £1 | Michael Struthers Sands 85.00% Ordinary |
---|---|
5 at £1 | Janice Clark Sands 5.00% Ordinary |
10 at £1 | Elizabeth Alison Hamilton Sands 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,114 |
Cash | £12,088 |
Current Liabilities | £204,541 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 7 January 2024 (7 months from now) |
25 February 2021 | Delivered on: 4 March 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that plot or area of ground at tullach ARD, balbeggie, perth, PH2 6JD extending to 30.15 hectares or thereby being the subjects outlined in red and partly coloured in yellow and partly coloured in blue on the title plan for and being part and portion of the subjects registered in the land register of scotland under title number PTH47383. Outstanding |
---|---|
14 April 2011 | Delivered on: 21 April 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
11 March 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
4 March 2021 | Registration of charge SC2416060002, created on 25 February 2021 (6 pages) |
24 November 2020 | Appointment of Mr Neil Thomas Sands as a director on 24 November 2020 (2 pages) |
20 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 January 2020 | Appointment of Mrs Janice Clark Sands as a director on 9 January 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
13 December 2019 | Registered office address changed from Milton Abernyte Inchture PH14 9SJ to 6 Atholl Crescent Perth PH1 5JN on 13 December 2019 (1 page) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
30 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-07
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Director's details changed for Michael Struthers Sands on 18 January 2014 (2 pages) |
18 January 2014 | Director's details changed for Elizabeth Alison Hamilton Sands on 18 January 2014 (2 pages) |
18 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Director's details changed for Michael Struthers Sands on 18 January 2014 (2 pages) |
18 January 2014 | Director's details changed for Elizabeth Alison Hamilton Sands on 18 January 2014 (2 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
1 April 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 January 2008 | Return made up to 24/12/07; no change of members (7 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 January 2008 | Return made up to 24/12/07; no change of members (7 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
21 December 2005 | Return made up to 24/12/05; full list of members (7 pages) |
21 December 2005 | Return made up to 24/12/05; full list of members (7 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 December 2003 | Return made up to 24/12/03; full list of members (7 pages) |
20 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 December 2003 | Return made up to 24/12/03; full list of members (7 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Incorporation (16 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Incorporation (16 pages) |