Peterhead
AB42 5SP
Scotland
Director Name | Mr Douglas Morgan Watson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Bon Accord Square Aberdeen AB9 1XU Scotland |
Director Name | Mrs Esme Stephen Chalmers |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(6 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 January 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Mitchellhill Maud Peterhead AB42 5SP Scotland |
Director Name | Mr George Connon Chalmers |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(6 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 January 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 5 Craigston Avenue Ellon Aberdeenshire AB41 9JW Scotland |
Secretary Name | Mr George Connon Chalmers |
---|---|
Status | Resigned |
Appointed | 08 May 2012(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 January 2018) |
Role | Company Director |
Correspondence Address | 5 Craigston Avenue Ellon Aberdeenshire AB41 9JW Scotland |
Secretary Name | Adam Cochran (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Website | www.georgefchalmers.com |
---|
Registered Address | C/O Frp Advisory Trading Limited, Suite B 4th Floor Meridian, Union Row Aberdeen AB10 1SA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
51 at £1 | Mr George John Chalmers 51.00% Ordinary |
---|---|
25 at £1 | Mrs Esme Stephen Chalmers 25.00% Ordinary |
24 at £1 | Mr George Connon Chalmers 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £378,042 |
Current Liabilities | £1,171,122 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Latest Return | 7 October 2017 (6 years, 7 months ago) |
---|---|
Next Return Due | 21 October 2018 (overdue) |
4 March 2016 | Delivered on: 9 March 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Overton, ellon. ABN69934. Outstanding |
---|---|
4 February 2008 | Delivered on: 7 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of overton, dudwick, ellon, aberdeenshire. Outstanding |
19 December 2007 | Delivered on: 29 December 2007 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 |
19 November 2003 | Delivered on: 25 November 2003 Satisfied on: 8 March 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
3 July 2019 | Satisfaction of charge SC2572200004 in full (1 page) |
---|---|
12 February 2018 | Court order notice of winding up (1 page) |
12 February 2018 | Notice of winding up order (1 page) |
25 January 2018 | Registered office address changed from Mitchellhill Maud Peterhead Aberdeenshire AB42 5SP United Kingdom to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 25 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of George Connon Chalmers as a director on 8 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Esme Stephen Chalmers as a director on 8 January 2018 (1 page) |
9 January 2018 | Termination of appointment of George Connon Chalmers as a secretary on 8 January 2018 (1 page) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
24 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
22 October 2016 | All of the property or undertaking has been released from charge 3 (5 pages) |
22 October 2016 | All of the property or undertaking has been released from charge 3 (5 pages) |
21 October 2016 | Director's details changed for Mrs Esme Stephen Chalmers on 30 September 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr George John Chalmers on 30 September 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Esme Stephen Chalmers on 30 September 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr George John Chalmers on 30 September 2016 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
29 June 2016 | Satisfaction of charge 2 in full (1 page) |
29 June 2016 | Registered office address changed from Mains of Esslemont Ellon Aberdeenshire AB41 8PB to Mitchellhill Maud Peterhead Aberdeenshire AB42 5SP on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Mains of Esslemont Ellon Aberdeenshire AB41 8PB to Mitchellhill Maud Peterhead Aberdeenshire AB42 5SP on 29 June 2016 (1 page) |
29 June 2016 | Satisfaction of charge 2 in full (1 page) |
12 March 2016 | Alterations to floating charge 2 (53 pages) |
12 March 2016 | Alterations to floating charge 2 (53 pages) |
9 March 2016 | Registration of charge SC2572200004, created on 4 March 2016 (6 pages) |
9 March 2016 | Registration of charge SC2572200004, created on 4 March 2016 (6 pages) |
27 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 May 2012 | Appointment of Mr George Connon Chalmers as a secretary (2 pages) |
9 May 2012 | Registered office address changed from 6 Bon Accord Square Aberdeen AB11 6XU on 9 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Adam Cochran as a secretary (1 page) |
9 May 2012 | Termination of appointment of Adam Cochran as a secretary (1 page) |
9 May 2012 | Appointment of Mr George Connon Chalmers as a secretary (2 pages) |
9 May 2012 | Registered office address changed from 6 Bon Accord Square Aberdeen AB11 6XU on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 6 Bon Accord Square Aberdeen AB11 6XU on 9 May 2012 (1 page) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 7 October 2006 (5 pages) |
13 September 2010 | Annual return made up to 7 October 2006 (5 pages) |
13 September 2010 | Annual return made up to 7 October 2008 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 7 October 2007 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 7 October 2005 (5 pages) |
13 September 2010 | Annual return made up to 7 October 2007 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 7 October 2008 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 7 October 2007 with a full list of shareholders (6 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 7 October 2003
|
13 September 2010 | Annual return made up to 7 October 2004 with a full list of shareholders (6 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 7 October 2003
|
13 September 2010 | Annual return made up to 7 October 2006 (5 pages) |
13 September 2010 | Annual return made up to 7 October 2005 (5 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 7 October 2003
|
13 September 2010 | Annual return made up to 7 October 2004 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 7 October 2008 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 7 October 2005 (5 pages) |
13 September 2010 | Annual return made up to 7 October 2004 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
21 October 2009 | Director's details changed for Esme Stephen Chalmers on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Adam Cochran on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for George John Chalmers on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Esme Stephen Chalmers on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for George John Chalmers on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Adam Cochran on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for George Connon Chalmers on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for George Connon Chalmers on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
10 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 February 2008 | Partic of mort/charge * (3 pages) |
7 February 2008 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
26 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
10 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
14 October 2004 | Return made up to 07/10/04; full list of members
|
14 October 2004 | Return made up to 07/10/04; full list of members
|
24 December 2003 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
24 December 2003 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
25 November 2003 | Partic of mort/charge * (6 pages) |
25 November 2003 | Partic of mort/charge * (6 pages) |
11 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | Director's particulars changed (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Memorandum and Articles of Association (4 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Memorandum and Articles of Association (4 pages) |
28 October 2003 | New director appointed (2 pages) |
7 October 2003 | Incorporation (16 pages) |
7 October 2003 | Incorporation (16 pages) |