Forfar
Angus
DD8 1BJ
Scotland
Director Name | Mrs Jane Paterson Niven |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2017(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar DD8 1BJ Scotland |
Director Name | Mr Michael William George Niven |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2017(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 April 2022) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | John Fleming Hamilton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 June 2004) |
Role | Solicitor |
Correspondence Address | 7 Forfar Road Kirriemuir Angus DD8 5BX Scotland |
Director Name | Mr Hamish Lean |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 July 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Bruntland Court Portlethen Aberdeenshire AB12 4UQ Scotland |
Secretary Name | Hamish Lean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Holmlea Wyllie Street Forfar DD8 3DN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 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 | 29 September 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 April 2016) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Hamish Lean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£111,326 |
Current Liabilities | £111,326 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
24 August 2018 | Accounts for a dormant company made up to 30 November 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
10 August 2017 | Notification of Clova Farms Limited as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Clova Farms Limited as a person with significant control on 13 July 2017 (2 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Clova Farms Limited as a person with significant control on 13 July 2017 (2 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Hugh Batchelor Niven as a director on 13 July 2017 (2 pages) |
3 August 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to Westby 64 West High Street Forfar Angus DD8 1BJ on 3 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Michael William George Niven as a director on 13 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr Hugh Batchelor Niven as a director on 13 July 2017 (2 pages) |
3 August 2017 | Appointment of Mrs Jane Paterson Niven as a director on 13 July 2017 (2 pages) |
3 August 2017 | Appointment of Mrs Jane Paterson Niven as a director on 13 July 2017 (2 pages) |
3 August 2017 | Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page) |
3 August 2017 | Appointment of Mr Michael William George Niven as a director on 13 July 2017 (2 pages) |
3 August 2017 | Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page) |
3 August 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to Westby 64 West High Street Forfar Angus DD8 1BJ on 3 August 2017 (1 page) |
18 July 2017 | Termination of appointment of Hamish Lean as a director on 13 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Hamish Lean as a director on 13 July 2017 (2 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
13 May 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
7 April 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 April 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
18 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
10 September 2013 | Director's details changed for Hamish Lean on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Hamish Lean on 10 September 2013 (2 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Director's details changed for Hamish Lean on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Hamish Lean on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Hamish Lean on 9 September 2011 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Hamish Lean on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Hamish Lean on 27 September 2010 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
9 February 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
6 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Registered office address changed from 128 Castle Street Forfar Angus DD8 3HS on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 128 Castle Street Forfar Angus DD8 3HS on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 128 Castle Street Forfar Angus DD8 3HS on 9 October 2009 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
1 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
21 February 2007 | Return made up to 29/09/06; full list of members (2 pages) |
21 February 2007 | Return made up to 29/09/06; full list of members (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 May 2006 | Return made up to 29/09/05; full list of members (7 pages) |
9 May 2006 | Return made up to 29/09/05; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 94 east high street forfar angus DD8 2ET (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 94 east high street forfar angus DD8 2ET (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New secretary appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New secretary appointed (2 pages) |
16 October 2003 | New director appointed (1 page) |
16 October 2003 | New director appointed (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 October 2003 | New secretary appointed;new director appointed (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 October 2003 | New secretary appointed;new director appointed (1 page) |
16 October 2003 | Secretary resigned (1 page) |
29 September 2003 | Incorporation (17 pages) |
29 September 2003 | Incorporation (17 pages) |