Larbert
Stirlingshire
FK5 4XS
Scotland
Secretary Name | Andrew Christopher Hunter Dixon |
---|---|
Status | Current |
Appointed | 19 August 2015(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 45 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
Director Name | Robin Dixon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Land Management Consultant And Forest Manager |
Country of Residence | United Kingdom |
Correspondence Address | Achamore Tarbet Argyll PA29 6YH Scotland |
Secretary Name | Robin Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Achamore Tarbet Argyll PA29 6YH Scotland |
Director Name | Colin Macnair |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(5 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2015) |
Role | Land Management Consultant And Forest Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Clarendon Place Stirling Stirlingshire FK8 2QW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01880 821133 |
---|---|
Telephone region | Tarbert |
Registered Address | 45 Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £723,368 |
Cash | £390,806 |
Current Liabilities | £497,176 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (4 weeks, 1 day from now) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
---|---|
29 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
7 June 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
29 May 2019 | Notification of Rds Forestry Limited as a person with significant control on 28 March 2019 (1 page) |
29 May 2019 | Cessation of Andrew Christopher Hunter Dixon as a person with significant control on 28 March 2019 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
29 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
23 May 2017 | Secretary's details changed for Andrew Christopher Hunter Dixon on 1 February 2017 (1 page) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
23 May 2017 | Secretary's details changed for Andrew Christopher Hunter Dixon on 1 February 2017 (1 page) |
10 May 2017 | Registered office address changed from Barfad Farm Office School Road Tarbet Argyll PA29 6UL to 45 Enterprise House Springkerse Business Park Stirling FK7 7UF on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from Barfad Farm Office School Road Tarbet Argyll PA29 6UL to 45 Enterprise House Springkerse Business Park Stirling FK7 7UF on 10 May 2017 (1 page) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
6 October 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 October 2015 | Resolutions
|
2 October 2015 | Statement of capital on 30 September 2013
|
2 October 2015 | Statement of capital on 6 November 2012
|
2 October 2015 | Statement of capital on 30 September 2013
|
2 October 2015 | Statement of capital on 5 April 2014
|
2 October 2015 | Statement of capital on 5 April 2014
|
2 October 2015 | Resolutions
|
2 October 2015 | Statement of capital on 6 November 2012
|
2 October 2015 | Resolutions
|
2 October 2015 | Statement of capital on 4 September 2015
|
2 October 2015 | Resolutions
|
2 October 2015 | Statement of capital on 4 September 2015
|
28 August 2015 | Purchase of own shares. (3 pages) |
28 August 2015 | Purchase of own shares. (3 pages) |
24 August 2015 | Termination of appointment of Robin Dixon as a director on 19 August 2015 (2 pages) |
24 August 2015 | Appointment of Andrew Christopher Hunter Dixon as a secretary on 19 August 2015 (3 pages) |
24 August 2015 | Termination of appointment of Robin Dixon as a director on 19 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Robin Dixon as a secretary on 19 August 2015 (2 pages) |
24 August 2015 | Appointment of Andrew Christopher Hunter Dixon as a secretary on 19 August 2015 (3 pages) |
24 August 2015 | Termination of appointment of Robin Dixon as a secretary on 19 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Colin Macnair as a director on 30 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Colin Macnair as a director on 30 June 2015 (2 pages) |
5 August 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
5 August 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
11 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr Andrew Dixon on 3 January 2015 (2 pages) |
11 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr Andrew Dixon on 3 January 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Andrew Dixon on 3 January 2015 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
26 July 2012 | Resolutions
|
26 July 2012 | Statement of capital on 5 April 2012
|
26 July 2012 | Statement of capital on 6 April 2010
|
26 July 2012 | Resolutions
|
26 July 2012 | Statement of capital on 5 April 2012
|
26 July 2012 | Statement of capital on 18 May 2012
|
26 July 2012 | Resolutions
|
26 July 2012 | Statement of capital on 5 April 2012
|
26 July 2012 | Resolutions
|
26 July 2012 | Statement of capital on 6 April 2010
|
26 July 2012 | Resolutions
|
26 July 2012 | Statement of capital on 6 April 2010
|
26 July 2012 | Statement of capital on 28 October 2010
|
26 July 2012 | Resolutions
|
26 July 2012 | Statement of capital on 18 May 2012
|
26 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
26 July 2012 | Statement of capital on 28 October 2010
|
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
1 February 2011 | 122 form 04/04/2009 redemption of redeemable preference shares @ £1 (2 pages) |
1 February 2011 | 122 form redemption of redemmable preference shares at £1 on 01/09/2009. (2 pages) |
1 February 2011 | 122 form redemption of redemmable preference shares at £1 on 01/09/2009. (2 pages) |
1 February 2011 | 122 form 04/04/2009 redemption of redeemable preference shares @ £1 (2 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
5 July 2010 | Director's details changed for Robin Dixon on 1 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Colin Macnair on 1 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Robin Dixon on 1 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Andrew Dixon on 1 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Colin Macnair on 1 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Andrew Dixon on 1 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Robin Dixon on 1 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Andrew Dixon on 1 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Colin Macnair on 1 May 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
2 June 2009 | Director's change of particulars / andrew dixon / 01/05/2009 (1 page) |
2 June 2009 | Director's change of particulars / andrew dixon / 01/05/2009 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
12 March 2009 | Particulars of contract relating to shares (3 pages) |
12 March 2009 | Particulars of contract relating to shares (3 pages) |
12 March 2009 | Ad 01/06/08\gbp si 399999@1=399999\gbp ic 60001/460000\ (2 pages) |
12 March 2009 | Ad 01/06/08\gbp si 399999@1=399999\gbp ic 60001/460000\ (2 pages) |
20 June 2008 | Director appointed colin macnair (2 pages) |
20 June 2008 | Director appointed colin macnair (2 pages) |
13 June 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
13 June 2008 | Nc inc already adjusted 19/05/08 (2 pages) |
13 June 2008 | Nc inc already adjusted 19/05/08 (2 pages) |
13 June 2008 | Memorandum and Articles of Association (15 pages) |
13 June 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
13 June 2008 | Resolutions
|
13 June 2008 | Resolutions
|
13 June 2008 | Ad 30/05/08\gbp si 60000@1=60000\gbp ic 1/60001\ (2 pages) |
13 June 2008 | Memorandum and Articles of Association (15 pages) |
13 June 2008 | Ad 30/05/08\gbp si 60000@1=60000\gbp ic 1/60001\ (2 pages) |
2 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
29 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
14 July 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
14 July 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
20 May 2005 | Return made up to 20/05/05; full list of members
|
20 May 2005 | Return made up to 20/05/05; full list of members
|
22 November 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
23 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
23 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
20 May 2003 | Incorporation (17 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Incorporation (17 pages) |