Kirknewton
Midlothian
EH27 8EE
Scotland
Director Name | The Right Honourable John Stewart Sholto Douglas, Lord Morton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 20 years |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Haggs Farm Kirknewton Kirknewton Midlothian EH27 8EE Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2012(7 years, 11 months after company formation) |
Appointment Duration | 12 years |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | The Right Honourable Johncharles Sholto Douglas, Earl Of Morton |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 March 2016) |
Role | Farmer |
Correspondence Address | Dalmahoy Estate Kirknewton Midlothian |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2012) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Earl Of Morton John Charles Sholto Douglas 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 April 2024 (6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
7 September 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
28 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
20 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
27 April 2022 | Confirmation statement made on 13 April 2022 with updates (4 pages) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
12 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
28 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 January 2020 | Director's details changed for The Right Honourable John Stewart Sholto Douglas, Lord Aberdour on 23 January 2020 (2 pages) |
17 April 2019 | Director's details changed for The Right Honourable John Stewart Sholto Douglas, Lord Aberdour on 12 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 September 2018 | Change of details for The Right Honourable John Charles Sholto Douglas, Earl of Morton as a person with significant control on 26 September 2018 (2 pages) |
27 September 2018 | Director's details changed for The Right Honourable John Stewart Sholto Douglas, Lord Aberdour on 26 September 2018 (2 pages) |
27 September 2018 | Director's details changed for The Right Honourable John Stewart Sholto Douglas, Lord Aberdour on 26 September 2018 (2 pages) |
26 September 2018 | Director's details changed for The Honourable James Sholto Douglas on 26 September 2018 (2 pages) |
26 September 2018 | Registered office address changed from Fifth Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 26 September 2018 (1 page) |
26 September 2018 | Director's details changed for The Honourable James Sholto Douglas on 26 September 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
25 April 2017 | Termination of appointment of Johncharles Sholto Douglas, Earl of Morton as a director on 5 March 2016 (1 page) |
25 April 2017 | Termination of appointment of Johncharles Sholto Douglas, Earl of Morton as a director on 5 March 2016 (1 page) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
24 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
20 July 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
20 July 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
28 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
25 September 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
25 September 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
6 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
8 June 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
8 June 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
8 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
8 June 2012 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
8 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (15 pages) |
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (15 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
12 May 2010 | Annual return made up to 13 April 2010 (15 pages) |
12 May 2010 | Annual return made up to 13 April 2010 (15 pages) |
1 June 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
1 June 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (7 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (7 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
21 May 2008 | Return made up to 13/04/08; no change of members (7 pages) |
21 May 2008 | Return made up to 13/04/08; no change of members (7 pages) |
24 May 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
24 May 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
14 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
14 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
2 June 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
2 June 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
5 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
19 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
19 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
27 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page) |
13 April 2004 | Incorporation (16 pages) |
13 April 2004 | Incorporation (16 pages) |