Forres
Moray
IV36 3YY
Scotland
Director Name | Mr Scott Oliver Innes |
---|---|
Date of Birth | November 1991 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 May 2014(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Millbrae Millbrae Findhorn Forres Morayshire IV36 3YY Scotland |
Director Name | Malcolm Aldrick |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 2005) |
Role | Developer |
Correspondence Address | Mansion House Balquholly Auchterless Aberdeenshire AB53 8BY Scotland |
Director Name | Malcolm Aldrick |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 2005) |
Role | Developer |
Correspondence Address | Mansion House Balquholly Auchterless Aberdeenshire AB53 8BY Scotland |
Director Name | Mr Norman Innes |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbrae Findhorn Forres Moray IV36 3YY Scotland |
Secretary Name | Helen Elizabeth Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2006) |
Role | Administrator |
Correspondence Address | Millbrae Findhorn Forres Morayshire IV36 3YY Scotland |
Secretary Name | Mrs Helen Innes |
---|---|
Status | Resigned |
Appointed | 10 January 2011(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2014) |
Role | Company Director |
Correspondence Address | Millbrae Findhorn Moray IV36 3YY Scotland |
Director Name | Mrs Helen Innes |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millbrae Findhorn Findhorn Forres Morayshire IV36 3YY Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Aberdeenshire Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 2005) |
Correspondence Address | Mansion House Balquholly Estate Auchterless Aberdeenshire AB53 8BY Scotland |
Secretary Name | Aberdeenshire Properies Limtied (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 10 January 2011) |
Correspondence Address | Mansion House Mansion House Balquholly Estate Auchterless Aberdeenshire AB53 8BY Scotland |
Registered Address | Cairnhill Office Cairnhill Huntly Aberdeenshire AB54 4RD Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Norman Innes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£280,736 |
Cash | £656 |
Current Liabilities | £632,543 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 5 January 2023 (5 months ago) |
---|---|
Next Return Due | 19 January 2024 (7 months, 2 weeks from now) |
4 November 2019 | Delivered on: 12 November 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as lot 1, cairnhill, drumblade, huntly, ABN90597. Outstanding |
---|---|
26 August 2019 | Delivered on: 28 August 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over all and whole the property known as nethermill, turriff, being the subjects registered in the land register of scotland under title number ABN67477. Outstanding |
26 August 2019 | Delivered on: 28 August 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over all and whole the property known as kingsford, authterless, turrif, being the subjects registered in the land register of scotland under title number ABN67475. Outstanding |
9 August 2019 | Delivered on: 13 August 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 August 2003 | Delivered on: 4 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm and lands of nethermill, glasslaw extending to 166.956 acres or thereby in the parish of turriff and county of aberdeen. Outstanding |
19 August 2003 | Delivered on: 4 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land known as the farm of kingsford, containing 145.449 acres or thereby arable and 0.98 acres or thereby pasture and 4.579 acres or thereby waste lying in the parish of auchterless and county of aberdeen. Outstanding |
19 August 2003 | Delivered on: 4 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Parts of the croft now known as dykeside in the parish of auchter less and county of aberdeen extending to 21.27 acres. Outstanding |
12 June 2003 | Delivered on: 17 June 2003 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 |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
---|---|
22 November 2021 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
5 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
1 October 2020 | Registered office address changed from Millbrae Findhorn Moray IV36 3YY to Cairnhill Office Cairnhill Huntly Aberdeenshire AB54 4rd on 1 October 2020 (1 page) |
8 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
12 November 2019 | Registration of charge SC2431650008, created on 4 November 2019 (6 pages) |
21 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
28 August 2019 | Registration of charge SC2431650006, created on 26 August 2019 (6 pages) |
28 August 2019 | Registration of charge SC2431650007, created on 26 August 2019 (6 pages) |
13 August 2019 | Registration of charge SC2431650005, created on 9 August 2019 (5 pages) |
11 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
5 November 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
11 May 2016 | Satisfaction of charge 3 in full (4 pages) |
11 May 2016 | Satisfaction of charge 3 in full (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
11 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mr Norman Innes on 1 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mr Norman Innes on 1 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mr Norman Innes on 1 January 2015 (2 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 May 2014 | Appointment of Mr Scott Oliver Innes as a director (2 pages) |
23 May 2014 | Termination of appointment of Helen Innes as a secretary (1 page) |
23 May 2014 | Appointment of Mr Scott Oliver Innes as a director (2 pages) |
23 May 2014 | Termination of appointment of Helen Innes as a secretary (1 page) |
13 May 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
16 April 2014 | Termination of appointment of Helen Innes as a director (1 page) |
16 April 2014 | Termination of appointment of Helen Innes as a director (1 page) |
16 December 2013 | Company name changed estate holdings (scotland) LTD.\certificate issued on 16/12/13
|
16 December 2013 | Resolutions
|
16 December 2013 | Company name changed estate holdings (scotland) LTD.\certificate issued on 16/12/13
|
16 December 2013 | Resolutions
|
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 December 2012 | Appointment of Mrs Helen Innes as a director (2 pages) |
10 December 2012 | Appointment of Mrs Helen Innes as a director (2 pages) |
2 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Appointment of Mrs Helen Innes as a secretary (1 page) |
28 November 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Appointment of Mrs Helen Innes as a secretary (1 page) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 August 2011 | Amended accounts made up to 31 January 2009 (5 pages) |
8 August 2011 | Amended accounts made up to 31 January 2008 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 August 2011 | Amended accounts made up to 31 January 2009 (5 pages) |
8 August 2011 | Amended accounts made up to 31 January 2008 (5 pages) |
1 August 2011 | Amended accounts made up to 31 January 2007 (5 pages) |
1 August 2011 | Amended accounts made up to 31 January 2006 (5 pages) |
1 August 2011 | Amended accounts made up to 31 January 2005 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 August 2011 | Amended accounts made up to 31 January 2007 (5 pages) |
1 August 2011 | Amended accounts made up to 31 January 2006 (5 pages) |
1 August 2011 | Amended accounts made up to 31 January 2005 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 January 2011 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA United Kingdom on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA United Kingdom on 17 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 5 January 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Secretary's details changed for Aberdeenshire Properies Limtied on 5 January 2010 (2 pages) |
14 January 2011 | Annual return made up to 5 January 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Secretary's details changed for Aberdeenshire Properies Limtied on 5 January 2010 (2 pages) |
14 January 2011 | Annual return made up to 5 January 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Secretary's details changed for Aberdeenshire Properies Limtied on 5 January 2010 (2 pages) |
13 January 2011 | Registered office address changed from Millbrae Findhorn Moray IV36 3YY on 13 January 2011 (1 page) |
13 January 2011 | Termination of appointment of Malcolm Aldrick as a director (1 page) |
13 January 2011 | Registered office address changed from Millbrae Findhorn Moray IV36 3YY on 13 January 2011 (1 page) |
13 January 2011 | Termination of appointment of Malcolm Aldrick as a director (1 page) |
11 January 2011 | Resolutions
|
11 January 2011 | Termination of appointment of Aberdeenshire Properies Limtied as a secretary (3 pages) |
11 January 2011 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 11 January 2011 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Termination of appointment of Aberdeenshire Properies Limtied as a secretary (3 pages) |
11 January 2011 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 11 January 2011 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Appointment of Norman Innes as a director (3 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Appointment of Norman Innes as a director (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
7 September 2010 | Annual return made up to 5 January 2009 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 5 January 2009 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 5 January 2009 with a full list of shareholders (3 pages) |
24 June 2010 | Annual return made up to 5 January 2008 with a full list of shareholders (3 pages) |
24 June 2010 | Annual return made up to 5 January 2008 with a full list of shareholders (3 pages) |
24 June 2010 | Annual return made up to 5 January 2008 with a full list of shareholders (3 pages) |
30 October 2007 | Deferment of dissolution (voluntary) (1 page) |
30 October 2007 | Deferment of dissolution (voluntary) (1 page) |
26 September 2007 | Appointment of a provisional liquidator (2 pages) |
26 September 2007 | Appointment of a provisional liquidator (2 pages) |
9 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: millbrae findhorn forres moray IV36 3YY (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: millbrae findhorn forres moray IV36 3YY (1 page) |
8 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: the keep balquholly auchterless aberdeenshire AB53 8BY (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: the keep balquholly auchterless aberdeenshire AB53 8BY (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
28 April 2005 | Return made up to 30/01/05; full list of members (6 pages) |
28 April 2005 | Return made up to 30/01/05; full list of members (6 pages) |
11 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
11 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (6 pages) |
17 June 2003 | Partic of mort/charge * (6 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
30 January 2003 | Incorporation (15 pages) |
30 January 2003 | Incorporation (15 pages) |