Bridgend Of Mountblairy
Banff
AB45 3XA
Scotland
Director Name | Mr George Davidson Wilson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2004(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Turtory Farm Bridge Of Marnoch Huntly Aberdeenshire AB54 5UJ Scotland |
Secretary Name | Mrs Sarah Elizabeth Ramsay |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rothie-Banc 27a Seafield Street Banff Aberdeenshire AB45 1ED Scotland |
Director Name | Mrs Sarah Elizabeth Ramsay |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 November 2006(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rothie-Banc 27a Seafield Street Banff Aberdeenshire AB45 1ED Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | ladysbridgevillage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01261 818666 |
Telephone region | Banff |
Registered Address | Unit B Inverboyndie Industrial Estate Banff AB45 2JJ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
8k at £1 | Bruce Property Development LTD 33.33% Ordinary |
---|---|
8k at £1 | George Davidson Wilson 33.33% Ordinary |
4k at £1 | Alastair James Rennie 16.67% Ordinary |
4k at £1 | Sarah Elizabeth Ramsay 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £802,229 |
Cash | £195,069 |
Current Liabilities | £4,175,013 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (8 months, 4 weeks from now) |
28 August 2009 | Delivered on: 15 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ladysbridge hospital banff BNF2128. Outstanding |
---|---|
19 January 2009 | Delivered on: 6 February 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 November 2004 | Delivered on: 20 November 2004 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 23.991 hectares of ladysbridge hospital, banff BNF2128. Outstanding |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
---|---|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Alastair James Rennie on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for George Davidson Wilson on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Sarah Elizabeth Ramsay on 15 January 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 May 2007 | Return made up to 16/01/07; full list of members; amend (7 pages) |
20 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2006 | New director appointed (2 pages) |
11 September 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
20 November 2004 | Partic of mort/charge * (3 pages) |
28 May 2004 | Ad 20/04/04--------- £ si 23999@1=23999 £ ic 1/24000 (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
16 January 2004 | Incorporation (14 pages) |