Aviemore
PH22 1ST
Scotland
Director Name | Leslie Philip Middleton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 October 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church Place Dulnain Bridge Inverness-Shire PH26 3BS Scotland |
Director Name | Mr Richard Stephan Domanski Ogilvy |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 October 2014) |
Role | Chartered Forester |
Country of Residence | Scotland |
Correspondence Address | St. Catherines House Saint Catherines Road Forres Morayshire IV36 1LS Scotland |
Secretary Name | Mr Richard Stephan Domanski Ogilvy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 October 2014) |
Role | Chartered Forester |
Country of Residence | Scotland |
Correspondence Address | St. Catherines House Saint Catherines Road Forres Morayshire IV36 1LS Scotland |
Director Name | Mr Matthieu Samuel Hommel |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 December 2018) |
Role | Chartered Forester |
Country of Residence | Scotland |
Correspondence Address | Christie-Elite Nurseries Ltd Bogton Road Forres Morayshire IV36 3TW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 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 | 18 August 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.dulnainplant.com/ |
---|---|
Email address | [email protected] |
Telephone | 01479 873470 |
Telephone region | Grantown-on-Spey |
Registered Address | McGowan Environmental Engineering Ltd Dalfaber Drive Aviemore PH22 1ST Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
70k at £1 | Christie Elite Nurseries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,075 |
Current Liabilities | £292,517 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
9 July 2019 | Delivered on: 13 July 2019 Persons entitled: Christie Elite Nurseries Limited Classification: A registered charge Particulars: The property known as and forming unit 13 woodlands terrace, grantown on spey, registered in the land register of scotland under title number MOR8150. Outstanding |
---|---|
20 November 2018 | Delivered on: 22 November 2018 Persons entitled: Christie-Elite Nurseries Limited Classification: A registered charge Outstanding |
31 October 2008 | Delivered on: 11 November 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 13, woodlands industrial estate, grantown-on-spey, moray MOR8150. Outstanding |
11 August 2008 | Delivered on: 15 August 2008 Persons entitled: Richard Steven Domansky Ogilvy Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 13, woodlands industrial estate, grantown-on-spey, moray. Outstanding |
4 November 2003 | Delivered on: 11 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
7 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
16 December 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
24 September 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
13 July 2019 | Registration of charge SC2543940005, created on 9 July 2019 (6 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
21 December 2018 | Notification of Ross Alan Mcgowan as a person with significant control on 12 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of Matthieu Samuel Hommel as a director on 12 December 2018 (1 page) |
12 December 2018 | Appointment of Mr Ross Alan Mcgowan as a director on 12 December 2018 (2 pages) |
12 December 2018 | Registered office address changed from C/O Christie-Elite Nurseries Ltd Christie-Elite Nurseries Ltd Bogton Road Forres Morayshire IV36 3TW to Mcgowan Environmental Engineering Ltd Dalfaber Drive Aviemore PH22 1st on 12 December 2018 (1 page) |
12 December 2018 | Cessation of Leslie Auchincloss as a person with significant control on 12 December 2018 (1 page) |
22 November 2018 | Registration of charge SC2543940004, created on 20 November 2018 (9 pages) |
14 November 2018 | Satisfaction of charge 1 in full (1 page) |
12 November 2018 | Satisfaction of charge 3 in full (1 page) |
30 October 2018 | Satisfaction of charge 2 in full (4 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
15 February 2016 | All of the property or undertaking has been released from charge 2 (5 pages) |
15 February 2016 | All of the property or undertaking has been released from charge 2 (5 pages) |
15 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
17 November 2014 | Registered office address changed from Unit 13 Woodlands Industrial Estate Grantown on Spey PH26 3NA to C/O Christie-Elite Nurseries Ltd Christie-Elite Nurseries Ltd Bogton Road Forres Morayshire IV36 3TW on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from Unit 13 Woodlands Industrial Estate Grantown on Spey PH26 3NA to C/O Christie-Elite Nurseries Ltd Christie-Elite Nurseries Ltd Bogton Road Forres Morayshire IV36 3TW on 17 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Leslie Philip Middleton as a director on 1 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Richard Stephan Domanski Ogilvy as a secretary on 1 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Leslie Philip Middleton as a director on 1 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Leslie Philip Middleton as a director on 1 October 2014 (1 page) |
3 November 2014 | Appointment of Mr Matthieu Samuel Hommel as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Matthieu Samuel Hommel as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Matthieu Samuel Hommel as a director on 1 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Richard Stephan Domanski Ogilvy as a secretary on 1 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Richard Stephan Domanski Ogilvy as a director on 1 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Richard Stephan Domanski Ogilvy as a director on 1 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Richard Stephan Domanski Ogilvy as a director on 1 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Richard Stephan Domanski Ogilvy as a secretary on 1 October 2014 (1 page) |
27 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
9 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 August 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
28 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
28 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 1 October 2009
|
13 April 2012 | Statement of capital following an allotment of shares on 1 October 2009
|
13 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 1 October 2009
|
29 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Leslie Philip Middleton on 18 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Leslie Philip Middleton on 18 August 2010 (2 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 November 2007 | Return made up to 18/08/07; full list of members (3 pages) |
8 November 2007 | Return made up to 18/08/07; full list of members (3 pages) |
2 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
2 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
29 September 2006 | Return made up to 18/08/06; full list of members (3 pages) |
29 September 2006 | Return made up to 18/08/06; full list of members (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
12 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
22 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
9 July 2004 | Nc inc already adjusted 10/11/03 (2 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Nc inc already adjusted 10/11/03 (2 pages) |
9 July 2004 | Ad 10/11/03--------- £ si 44999@1=44999 £ ic 1/45000 (2 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Ad 10/11/03--------- £ si 44999@1=44999 £ ic 1/45000 (2 pages) |
12 June 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
12 June 2004 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
19 November 2003 | Company name changed foldercherry LIMITED\certificate issued on 19/11/03 (2 pages) |
19 November 2003 | Company name changed foldercherry LIMITED\certificate issued on 19/11/03 (2 pages) |
11 November 2003 | Partic of mort/charge * (7 pages) |
11 November 2003 | Partic of mort/charge * (7 pages) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New secretary appointed;new director appointed (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed;new director appointed (1 page) |
21 October 2003 | New director appointed (1 page) |
18 August 2003 | Incorporation (17 pages) |
18 August 2003 | Incorporation (17 pages) |