Company NameIngram's Home Cure Limited
DirectorsAlexander Malcolm Ingram and Ann Moyra Ingram
Company StatusActive
Company NumberSC262000
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameAlexander Malcolm Ingram
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(4 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMrs Ann Moyra Ingram
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(4 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months
RoleHealth Visitor
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed01 October 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Michael Dale McMillan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBelnies
Strachan
Banchory
Kincardineshire
AB31 6LU
Scotland
Director NameDouglas Cumming
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(4 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 22 August 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01358 789548
Telephone regionEllon

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60k at £1Douglas Cumming
100.00%
Ordinary
1 at £1Alexander Malcolm Ingram
0.00%
Ordinary
1 at £1Ann Moyra Ingram
0.00%
Ordinary

Financials

Year2014
Net Worth£78,695
Cash£12,236
Current Liabilities£19,411

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

26 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
27 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
28 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
27 May 2021Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 27 May 2021 (1 page)
27 May 2021Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page)
4 March 2021Micro company accounts made up to 31 May 2020 (4 pages)
29 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
24 January 2020Change of details for Mrs Ann Moyra Ingram as a person with significant control on 21 December 2017 (2 pages)
24 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 May 2019 (4 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
24 January 2018Cessation of The Executors of the Late Douglas Cumming as a person with significant control on 21 December 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 January 2017Termination of appointment of Douglas Cumming as a director on 22 August 2016 (1 page)
30 January 2017Termination of appointment of Douglas Cumming as a director on 22 August 2016 (1 page)
26 January 2017Confirmation statement made on 15 January 2017 with updates (8 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (8 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 60,002
(4 pages)
9 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 60,002
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 60,002
(4 pages)
17 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 60,002
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 60,002
(4 pages)
5 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 60,002
(4 pages)
6 March 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
6 March 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
6 March 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
6 March 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 June 2010Amended accounts made up to 31 May 2009 (6 pages)
25 June 2010Amended accounts made up to 31 May 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 February 2010Director's details changed for Ann Moyra Ingram on 15 January 2010 (2 pages)
5 February 2010Director's details changed for Douglas Cumming on 15 January 2010 (2 pages)
5 February 2010Director's details changed for Ann Moyra Ingram on 15 January 2010 (2 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Burnett & Reid on 15 January 2010 (2 pages)
5 February 2010Director's details changed for Alexander Malcolm Ingram on 15 January 2010 (2 pages)
5 February 2010Secretary's details changed for Burnett & Reid on 15 January 2010 (2 pages)
5 February 2010Director's details changed for Alexander Malcolm Ingram on 15 January 2010 (2 pages)
5 February 2010Director's details changed for Douglas Cumming on 15 January 2010 (2 pages)
2 February 2009Return made up to 15/01/09; full list of members (4 pages)
2 February 2009Return made up to 15/01/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 January 2008Return made up to 15/01/08; full list of members (3 pages)
30 January 2008Return made up to 15/01/08; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 January 2007Return made up to 15/01/07; full list of members (3 pages)
19 January 2007Return made up to 15/01/07; full list of members (3 pages)
16 January 2006Return made up to 15/01/06; full list of members (7 pages)
16 January 2006Return made up to 15/01/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 February 2005Return made up to 15/01/05; full list of members (7 pages)
22 February 2005Return made up to 15/01/05; full list of members (7 pages)
8 November 2004Ad 03/09/04--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
8 November 2004Ad 03/09/04--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
14 July 2004Memorandum and Articles of Association (13 pages)
14 July 2004Memorandum and Articles of Association (13 pages)
9 July 2004Nc inc already adjusted 10/06/04 (1 page)
9 July 2004Nc inc already adjusted 10/06/04 (1 page)
9 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2004Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
18 June 2004Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
12 June 2004Director resigned (1 page)
12 June 2004New director appointed (2 pages)
12 June 2004Director resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
15 January 2004Incorporation (17 pages)
15 January 2004Incorporation (17 pages)