Kirkton Of Rayne
Inverurie
AB51 5AD
Scotland
Director Name | Mr Keith James Walker |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(10 years after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
Secretary Name | A.C. Morrison & Richards Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 June 2015) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Registered Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Carole Elizabeth Valentine Walker 60.00% Ordinary |
---|---|
40 at £1 | Keith James Walker 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480,937 |
Cash | £59,340 |
Current Liabilities | £251,986 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (4 days from now) |
21 October 2014 | Delivered on: 29 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Newton home farm farmhouse, insch, aberdeenshire ABN120379. Outstanding |
---|---|
3 March 2006 | Delivered on: 9 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.29 hectares of ground south of woodburn road, blackburn. Outstanding |
2 February 2006 | Delivered on: 9 February 2006 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 |
7 June 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
1 June 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
15 June 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
23 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
14 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
13 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2017 | Notification of Keith James Walker as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
28 July 2017 | Notification of Keith James Walker as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Carole Elizabeth Valentine Walker as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Carole Elizabeth Valentine Walker as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Carole Elizabeth Valentine Walker as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Keith James Walker as a person with significant control on 28 July 2017 (2 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
4 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 August 2015 | Annual return made up to 14 April 2015 Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 April 2015 Statement of capital on 2015-08-17
|
27 July 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
27 July 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
27 July 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
27 July 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
27 July 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
27 July 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
16 March 2015 | Appointment of Keith James Walker as a director on 1 May 2014 (3 pages) |
16 March 2015 | Appointment of Keith James Walker as a director on 1 May 2014 (3 pages) |
16 March 2015 | Appointment of Keith James Walker as a director on 1 May 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 October 2014 | Registration of charge SC2664190003, created on 21 October 2014 (7 pages) |
29 October 2014 | Registration of charge SC2664190003, created on 21 October 2014 (7 pages) |
12 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Annual return made up to 14 April 2013 (14 pages) |
28 August 2013 | Annual return made up to 14 April 2013 (14 pages) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (14 pages) |
18 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (14 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Annual return made up to 14 April 2011 (14 pages) |
5 May 2011 | Annual return made up to 14 April 2011 (14 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (15 pages) |
29 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (15 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
5 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 January 2009 | Return made up to 14/04/08; no change of members (4 pages) |
15 January 2009 | Return made up to 14/04/08; no change of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 June 2007 | Return made up to 14/04/07; no change of members (6 pages) |
26 June 2007 | Return made up to 14/04/07; no change of members (6 pages) |
11 May 2006 | Return made up to 14/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 14/04/06; full list of members (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 March 2006 | Partic of mort/charge * (3 pages) |
9 March 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
22 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
22 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
1 October 2004 | Memorandum and Articles of Association (8 pages) |
1 October 2004 | Memorandum and Articles of Association (8 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Company name changed surfpad LIMITED\certificate issued on 29/09/04 (2 pages) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | Company name changed surfpad LIMITED\certificate issued on 29/09/04 (2 pages) |
29 September 2004 | New secretary appointed (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New secretary appointed (1 page) |
14 April 2004 | Incorporation (17 pages) |
14 April 2004 | Incorporation (17 pages) |