Monike, Angus
By Dundee
DD5 3PZ
Scotland
Secretary Name | Alison Margaret Binnie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | Denfind Farm Monike Angus By Dundee DD5 3PZ Scotland |
Director Name | Mrs Alison Margaret Binnie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2014(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Denfind Farm Monikie Broughty Ferry Angus DD5 3PZ Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Director Name | Mr David Alexander Hovell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ravensby Park Gardens Carnoustie Angus DD7 7NY Scotland |
Director Name | Mr Alastair Alan Rodger |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denfind Farm Monikie Broughty Ferry Angus DD5 3PZ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2004) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Website | denfindstone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 370220 |
Telephone region | Dundee |
Registered Address | 15 Academy Street Forfar Angus DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Denfind Farms 50.00% Ordinary A |
---|---|
50 at £1 | Denfind Farms 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £400,372 |
Cash | £118,937 |
Current Liabilities | £150,919 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
22 March 2013 | Delivered on: 28 March 2013 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 |
---|
9 August 2023 | Termination of appointment of Brian Robert Leiper as a director on 4 August 2023 (1 page) |
---|---|
13 June 2023 | Appointment of Mr Brian Robert Leiper as a director on 1 June 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
29 May 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
14 June 2022 | Confirmation statement made on 8 June 2022 with updates (4 pages) |
25 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
18 June 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
22 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
16 March 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
22 November 2019 | Secretary's details changed for Alison Margaret Binnie on 22 November 2019 (1 page) |
22 November 2019 | Change of details for Mr Brian Binnie as a person with significant control on 22 November 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
13 November 2018 | Registered office address changed from Denfind Farm, Monikie Angus by Dundee DD5 3PZ to 15 Academy Street Forfar Angus DD8 2HA on 13 November 2018 (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
3 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
6 July 2017 | Notification of Alison Margaret Binnie as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Brian Binnie as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Brian Binnie as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Alison Margaret Binnie as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
24 May 2017 | Termination of appointment of Alastair Alan Rodger as a director on 5 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Alastair Alan Rodger as a director on 5 May 2017 (1 page) |
20 June 2016 | Annual return made up to 8 June 2016 Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 8 June 2016 Statement of capital on 2016-06-20
|
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
17 July 2015 | 128(4) 1985 companies act form (2 pages) |
17 July 2015 | Statement of capital following an allotment of shares on 1 June 2006
|
17 July 2015 | Statement of capital following an allotment of shares on 1 June 2006
|
17 July 2015 | Statement of capital following an allotment of shares on 1 June 2006
|
17 July 2015 | 128(4) 1985 companies act form (2 pages) |
10 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 October 2014 | Appointment of Mr Alastair Alan Rodger as a director on 8 October 2014 (2 pages) |
23 October 2014 | Appointment of Mrs Alison Margaret Binnie as a director on 8 October 2014 (2 pages) |
23 October 2014 | Appointment of Mrs Alison Margaret Binnie as a director on 8 October 2014 (2 pages) |
23 October 2014 | Appointment of Mrs Alison Margaret Binnie as a director on 8 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Alastair Alan Rodger as a director on 8 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Alastair Alan Rodger as a director on 8 October 2014 (2 pages) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
10 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 January 2013 | Termination of appointment of David Hovell as a director (1 page) |
21 January 2013 | Termination of appointment of David Hovell as a director (1 page) |
26 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 June 2010 | Director's details changed for Brian Binnie on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Brian Binnie on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr David Alexander Hovell on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Brian Binnie on 8 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr David Alexander Hovell on 8 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr David Alexander Hovell on 8 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 January 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (10 pages) |
26 January 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (10 pages) |
26 January 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (10 pages) |
28 September 2009 | Memorandum and Articles of Association (20 pages) |
28 September 2009 | Memorandum and Articles of Association (20 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
14 September 2009 | Resolutions
|
14 September 2009 | Resolutions
|
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
31 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
31 August 2006 | Return made up to 08/06/06; full list of members (3 pages) |
31 August 2006 | Return made up to 08/06/06; full list of members (3 pages) |
21 June 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
21 June 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members
|
4 July 2005 | Return made up to 08/06/05; full list of members
|
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
30 March 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
30 March 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | New secretary appointed (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 50 castle street dundee DD1 3RU (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 50 castle street dundee DD1 3RU (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
5 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
6 September 2004 | Memorandum and Articles of Association (12 pages) |
6 September 2004 | Memorandum and Articles of Association (12 pages) |
28 June 2004 | Company name changed castlelaw (no.517) LIMITED\certificate issued on 28/06/04 (2 pages) |
28 June 2004 | Company name changed castlelaw (no.517) LIMITED\certificate issued on 28/06/04 (2 pages) |
8 June 2004 | Incorporation (17 pages) |
8 June 2004 | Incorporation (17 pages) |