Brechin
Angus
DD9 6RG
Scotland
Secretary Name | Mr James Michael Barron |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westmuir Farmhouse Brechin Angus DD9 6RG Scotland |
Director Name | Mrs Muriel Elizabeth Barron |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2013(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Findowrie Farm Findowrie Estates Brechin Angus DD9 6RQ Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Mr Ian Yule Ingram |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 August 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1b Latch Gardens Brechin Angus DD9 6LN Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Registered Address | Droveside Westmuir Brechin Angus DD9 6RG Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £167,072 |
Cash | £2,967 |
Current Liabilities | £33,608 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
28 February 2007 | Delivered on: 6 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises on the ground floor and the first floors with the basement below known as number three high street, brechin ANG45399. Outstanding |
---|---|
17 March 2006 | Delivered on: 25 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat, 4 swan street, brechin. Outstanding |
22 February 2006 | Delivered on: 2 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 swan street, brechin ANG1160. Outstanding |
1 November 2005 | Delivered on: 4 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3030 square metres of land at netherton by brechin in the county of angus. Outstanding |
5 October 2005 | Delivered on: 17 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop and basement, 1 high street, brechin, angus. Outstanding |
2 September 2005 | Delivered on: 10 September 2005 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 |
2 September 2005 | Delivered on: 9 September 2005 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 |
23 October 2003 | Delivered on: 7 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two plots of ground southwest of steading farm cottage, westmuir, by brechin ANG28944. Outstanding |
24 April 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
31 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
1 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
1 April 2019 | Notification of James Michael Barron as a person with significant control on 9 February 2018 (2 pages) |
1 April 2019 | Change of details for Mrs Muriel Elizabeth Barron as a person with significant control on 9 February 2018 (2 pages) |
21 March 2019 | Registered office address changed from Westmuir House Westmuir Brechin Angus DD9 6RG Scotland to Droveside Westmuir Brechin Angus DD9 6RG on 21 March 2019 (1 page) |
28 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
6 March 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
21 September 2017 | Satisfaction of charge 4 in full (1 page) |
21 September 2017 | Satisfaction of charge 4 in full (1 page) |
1 September 2017 | Satisfaction of charge 2 in full (1 page) |
1 September 2017 | Satisfaction of charge 3 in full (1 page) |
1 September 2017 | Satisfaction of charge 2 in full (1 page) |
1 September 2017 | Satisfaction of charge 3 in full (1 page) |
31 August 2017 | Satisfaction of charge 8 in full (1 page) |
31 August 2017 | Satisfaction of charge 1 in full (1 page) |
31 August 2017 | Satisfaction of charge 6 in full (1 page) |
31 August 2017 | Satisfaction of charge 5 in full (1 page) |
31 August 2017 | Satisfaction of charge 8 in full (1 page) |
31 August 2017 | Satisfaction of charge 7 in full (1 page) |
31 August 2017 | Satisfaction of charge 5 in full (1 page) |
31 August 2017 | Satisfaction of charge 1 in full (1 page) |
31 August 2017 | Satisfaction of charge 6 in full (1 page) |
31 August 2017 | Satisfaction of charge 7 in full (1 page) |
1 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 October 2015 | Registered office address changed from Findowrie Farm Brechin DD9 6RH to Westmuir House Westmuir Brechin Angus DD9 6RG on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Findowrie Farm Brechin DD9 6RH to Westmuir House Westmuir Brechin Angus DD9 6RG on 12 October 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
1 September 2014 | Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page) |
1 September 2014 | Current accounting period extended from 31 August 2014 to 30 November 2014 (1 page) |
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 September 2013 | Termination of appointment of Ian Ingram as a director (1 page) |
12 September 2013 | Appointment of Mrs Muriel Elizabeth Barron as a director (2 pages) |
12 September 2013 | Appointment of Mrs Muriel Elizabeth Barron as a director (2 pages) |
12 September 2013 | Termination of appointment of Ian Ingram as a director (1 page) |
1 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
1 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
1 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Director's details changed for Ian Yule Ingram on 31 March 2011 (2 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Director's details changed for Ian Yule Ingram on 31 March 2011 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 May 2010 | Annual return made up to 26 March 2010 (15 pages) |
19 May 2010 | Annual return made up to 26 March 2010 (15 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 May 2009 | Return made up to 26/03/09; full list of members (19 pages) |
14 May 2009 | Return made up to 26/03/09; full list of members (19 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 May 2008 | Return made up to 26/03/08; no change of members (7 pages) |
14 May 2008 | Return made up to 26/03/08; no change of members (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
6 March 2007 | Partic of mort/charge * (3 pages) |
6 March 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 November 2006 | Accounting reference date shortened from 15/09/06 to 31/08/06 (1 page) |
24 November 2006 | Accounting reference date shortened from 15/09/06 to 31/08/06 (1 page) |
10 May 2006 | Total exemption small company accounts made up to 15 September 2005 (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 15 September 2005 (6 pages) |
31 March 2006 | Return made up to 26/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 26/03/06; full list of members (7 pages) |
25 March 2006 | Partic of mort/charge * (3 pages) |
25 March 2006 | Partic of mort/charge * (3 pages) |
2 March 2006 | Partic of mort/charge * (3 pages) |
2 March 2006 | Partic of mort/charge * (3 pages) |
4 November 2005 | Partic of mort/charge * (3 pages) |
4 November 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
10 September 2005 | Partic of mort/charge * (3 pages) |
10 September 2005 | Partic of mort/charge * (3 pages) |
9 September 2005 | Partic of mort/charge * (3 pages) |
9 September 2005 | Partic of mort/charge * (3 pages) |
9 May 2005 | Return made up to 26/03/04; full list of members; amend (7 pages) |
9 May 2005 | Return made up to 26/03/04; full list of members; amend (7 pages) |
6 April 2005 | Return made up to 26/03/05; no change of members (7 pages) |
6 April 2005 | Return made up to 26/03/05; no change of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 15 September 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 15 September 2004 (6 pages) |
15 July 2004 | Accounting reference date extended from 31/03/04 to 15/09/04 (1 page) |
15 July 2004 | Accounting reference date extended from 31/03/04 to 15/09/04 (1 page) |
6 April 2004 | Return made up to 26/03/04; full list of members
|
6 April 2004 | Return made up to 26/03/04; full list of members
|
7 November 2003 | Partic of mort/charge * (6 pages) |
7 November 2003 | Partic of mort/charge * (6 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 50 castle street dundee DD1 3RU (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 50 castle street dundee DD1 3RU (1 page) |
6 May 2003 | Company name changed castlelaw (no.444) LIMITED\certificate issued on 06/05/03 (2 pages) |
6 May 2003 | Company name changed castlelaw (no.444) LIMITED\certificate issued on 06/05/03 (2 pages) |
26 March 2003 | Incorporation (17 pages) |
26 March 2003 | Incorporation (17 pages) |