Whitehouse
Tarbert
Argyll
PA29 6XS
Scotland
Director Name | Mrs Linda Helen Stevenson McCrae |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(1 week after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Grassfield Farm Whitehouse Tarbert Argyll PA29 6XS Scotland |
Secretary Name | Mrs Linda Helen Stevenson McCrae |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2003(1 week after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Grassfield Farm Whitehouse Tarbert Argyll PA29 6XS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(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 | 03 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01880 730258 |
---|---|
Telephone region | Tarbert |
Registered Address | Camus Bhan Ileene Road Tarbert PA29 6TU Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Alistair Mccrae 50.00% Ordinary |
---|---|
500 at £1 | Linda Helen Stevenson Mccrae 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,899,746 |
Cash | £357,960 |
Current Liabilities | £788,800 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2023 (4 months ago) |
---|---|
Next Return Due | 17 February 2024 (8 months, 1 week from now) |
3 February 2012 | Delivered on: 8 February 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Barrachander quarry taynuilt argyll. Outstanding |
---|
15 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
---|---|
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 July 2021 | Satisfaction of charge 1 in full (1 page) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mrs Linda Helen Stevenson Mccrae on 3 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Alistair Mccrae on 3 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mrs Linda Helen Stevenson Mccrae on 3 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Alistair Mccrae on 3 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mrs Linda Helen Stevenson Mccrae on 3 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Alistair Mccrae on 3 February 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 March 2008 | Return made up to 03/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 03/02/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
29 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 March 2006 | Return made up to 03/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 03/02/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 March 2005 | Return made up to 03/02/05; full list of members
|
3 March 2005 | Return made up to 03/02/05; full list of members
|
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 5 argyll square oban PA34 4AZ (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 5 argyll square oban PA34 4AZ (1 page) |
12 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
26 February 2004 | Ad 10/02/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
26 February 2004 | Ad 10/02/03--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
20 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
21 February 2003 | Memorandum and Articles of Association (9 pages) |
21 February 2003 | Memorandum and Articles of Association (9 pages) |
18 February 2003 | Company name changed radiofield LIMITED\certificate issued on 18/02/03 (2 pages) |
18 February 2003 | Company name changed radiofield LIMITED\certificate issued on 18/02/03 (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
17 February 2003 | New secretary appointed;new director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
3 February 2003 | Incorporation (16 pages) |
3 February 2003 | Incorporation (16 pages) |