Company NameA & L McCrae Limited
DirectorsAlistair McCrae and Linda Helen Stevenson McCrae
Company StatusActive
Company NumberSC243281
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Alistair McCrae
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(1 week after company formation)
Appointment Duration21 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGrassfield Farm
Whitehouse
Tarbert
Argyll
PA29 6XS
Scotland
Director NameMrs Linda Helen Stevenson McCrae
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(1 week after company formation)
Appointment Duration21 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGrassfield Farm
Whitehouse
Tarbert
Argyll
PA29 6XS
Scotland
Secretary NameMrs Linda Helen Stevenson McCrae
NationalityBritish
StatusCurrent
Appointed10 February 2003(1 week after company formation)
Appointment Duration21 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGrassfield Farm
Whitehouse
Tarbert
Argyll
PA29 6XS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01880 730258
Telephone regionTarbert

Location

Registered AddressCamus Bhan
Ileene Road
Tarbert
PA29 6TU
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Alistair Mccrae
50.00%
Ordinary
500 at £1Linda Helen Stevenson Mccrae
50.00%
Ordinary

Financials

Year2014
Net Worth£1,899,746
Cash£357,960
Current Liabilities£788,800

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Charges

3 February 2012Delivered 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

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 February 2023Confirmation statement made on 3 February 2023 with updates (5 pages)
18 November 2022Change of share class name or designation (2 pages)
17 November 2022Cessation of Alistair James Mccrae as a person with significant control on 15 November 2022 (1 page)
17 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 November 2022Cessation of Linda Helen Stevenson Mccrae as a person with significant control on 15 November 2022 (1 page)
17 November 2022Notification of Calum Saunders Mccrae as a person with significant control on 15 November 2022 (2 pages)
17 November 2022Memorandum and Articles of Association (18 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 October 2022Registered office address changed from C/O Abacus Services Abacus Building, 8 High Street Oban Argyll PA34 4BG to Camus Bhan Ileene Road Tarbert PA29 6TU on 13 October 2022 (1 page)
21 June 2022Appointment of Mr Calum Saunders Mccrae as a director on 1 June 2022 (2 pages)
15 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 July 2021Satisfaction of charge 1 in full (1 page)
19 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
23 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(5 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(5 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Alistair Mccrae on 3 February 2010 (2 pages)
22 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Alistair Mccrae on 3 February 2010 (2 pages)
22 March 2010Director's details changed for Mrs Linda Helen Stevenson Mccrae on 3 February 2010 (2 pages)
22 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mrs Linda Helen Stevenson Mccrae on 3 February 2010 (2 pages)
22 March 2010Director's details changed for Mrs Linda Helen Stevenson Mccrae on 3 February 2010 (2 pages)
22 March 2010Director's details changed for Mr Alistair Mccrae on 3 February 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 March 2008Return made up to 03/02/08; full list of members (4 pages)
11 March 2008Return made up to 03/02/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2007Return made up to 03/02/07; full list of members (3 pages)
29 March 2007Return made up to 03/02/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2006Return made up to 03/02/06; full list of members (3 pages)
2 March 2006Return made up to 03/02/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 March 2005Return made up to 03/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 March 2005Return made up to 03/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 July 2004Registered office changed on 19/07/04 from: 5 argyll square oban PA34 4AZ (1 page)
19 July 2004Registered office changed on 19/07/04 from: 5 argyll square oban PA34 4AZ (1 page)
12 March 2004Return made up to 03/02/04; full list of members (7 pages)
12 March 2004Return made up to 03/02/04; full list of members (7 pages)
26 February 2004Ad 10/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 February 2004Ad 10/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
21 February 2003Memorandum and Articles of Association (9 pages)
21 February 2003Memorandum and Articles of Association (9 pages)
18 February 2003Company name changed radiofield LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed radiofield LIMITED\certificate issued on 18/02/03 (2 pages)
17 February 2003New director appointed (1 page)
17 February 2003Registered office changed on 17/02/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New secretary appointed;new director appointed (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New director appointed (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed;new director appointed (1 page)
17 February 2003Registered office changed on 17/02/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 February 2003Director resigned (1 page)
3 February 2003Incorporation (16 pages)
3 February 2003Incorporation (16 pages)