Brechin
Angus
DD9 6AF
Scotland
Secretary Name | Heather Souttar |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a Clerk Street Brechin Angus DD9 6AF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.jwsouttar.com |
---|---|
Telephone | 01356 623435 |
Telephone region | Brechin |
Registered Address | 3a Clerk Street Brechin Angus DD9 6AF Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | John William Souttar 76.92% Ordinary A |
---|---|
1 at £1 | Heather Souttar 7.69% Ordinary B |
2 at £1 | John William Souttar 15.38% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £115,805 |
Cash | £45,180 |
Current Liabilities | £84,436 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
29 August 2020 | Delivered on: 4 September 2020 Persons entitled: The Right Honourable James Hubert Ramsay 17TH Earl of Dalhousie as Partner and Trustee The Right Honourable Marilyn Davina Ramsay Countess of Dalhousie as Partner and Trustee The Honourable Simon David Ramsay Lord Ramsay (As Partner and Trustee) The Partners of and Trustees for the Firm of the Burghill Farmd Partnership Classification: A registered charge Particulars: Piece of ground at tarfside, glenesk, county of angus (elm cottage). Outstanding |
---|---|
29 August 2020 | Delivered on: 4 September 2020 Persons entitled: The Right Honourable James Hubert Ramsay 17TH Earl of Dalhousie Classification: A registered charge Particulars: Piece of ground at tarfside, glenesk, county of angus. Outstanding |
19 March 2009 | Delivered on: 26 March 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The old airfield stracathro brechin ANG7416 ANG52345. Outstanding |
8 August 2006 | Delivered on: 19 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground extending to 1449 square metres situated at little brechin, by brechin ANG42670. Outstanding |
12 May 2006 | Delivered on: 1 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground extending to 1685 square metres or thereby situated at west drive, stracathro, by brechin ang 41554. Outstanding |
19 September 2005 | Delivered on: 6 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as ballownie cottages, stracathro, by brechin. Outstanding |
22 March 2005 | Delivered on: 1 April 2005 Satisfied on: 27 May 2015 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 |
30 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
---|---|
4 September 2020 | Registration of charge SC2652440006, created on 29 August 2020 (9 pages) |
4 September 2020 | Registration of charge SC2652440007, created on 29 August 2020 (9 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
5 November 2019 | Change of details for Mr John William Souttar as a person with significant control on 5 November 2019 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
27 May 2015 | Satisfaction of charge 1 in full (4 pages) |
27 May 2015 | Satisfaction of charge 1 in full (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
9 January 2014 | Company name changed kirkland properties development LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Company name changed kirkland properties development LIMITED\certificate issued on 09/01/14
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 April 2009 | Return made up to 22/03/09; no change of members (3 pages) |
1 April 2009 | Return made up to 22/03/09; no change of members (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page) |
1 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page) |
25 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 March 2007 | Return made up to 22/03/07; no change of members (2 pages) |
22 March 2007 | Return made up to 22/03/07; no change of members (2 pages) |
19 August 2006 | Partic of mort/charge * (3 pages) |
19 August 2006 | Partic of mort/charge * (3 pages) |
1 June 2006 | Partic of mort/charge * (2 pages) |
1 June 2006 | Partic of mort/charge * (2 pages) |
24 March 2006 | Return made up to 22/03/06; no change of members (4 pages) |
24 March 2006 | Return made up to 22/03/06; no change of members (4 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 October 2005 | Partic of mort/charge * (3 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
10 March 2005 | Return made up to 22/03/05; full list of members (6 pages) |
10 March 2005 | Return made up to 22/03/05; full list of members (6 pages) |
3 December 2004 | Location of register of members (1 page) |
3 December 2004 | New secretary appointed (1 page) |
3 December 2004 | Resolutions
|
3 December 2004 | New director appointed (1 page) |
3 December 2004 | New secretary appointed (1 page) |
3 December 2004 | New director appointed (1 page) |
3 December 2004 | Ad 22/03/04--------- £ si 11@1=11 £ ic 2/13 (2 pages) |
3 December 2004 | Location of register of members (1 page) |
3 December 2004 | Ad 22/03/04--------- £ si 11@1=11 £ ic 2/13 (2 pages) |
3 December 2004 | Resolutions
|
13 September 2004 | £ nc 1000/20000 22/03/04 (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | £ nc 1000/20000 22/03/04 (1 page) |
13 September 2004 | Resolutions
|
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Incorporation (16 pages) |
22 March 2004 | Incorporation (16 pages) |