Forgue
Huntly
Aberdeenshire
AB54 6DU
Scotland
Secretary Name | Lisa Kate Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Forgue Forgue Huntly Aberdeenshire AB54 6DU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01466 793023 |
---|---|
Telephone region | Huntly |
Registered Address | Strathdeveron House Steven Road Huntly AB54 8SX Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Michael George Proctor 83.33% Ordinary A |
---|---|
10 at £1 | Lisa Kate Smith 8.33% Ordinary B |
10 at £1 | Mr James Ferris Proctor 8.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £879,330 |
Cash | £131 |
Current Liabilities | £36,236 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
9 March 2023 | Delivered on: 14 March 2023 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the farm of midtown of haddo in the parish of inverkeithny and county of banff being the subjects coloured pink and blue on the plan annexed and signed as relative hereto; together with all buildings and erections on the subjects, the fittings and fixtures therein and thereon and, the parts, privileges and pertinents thereof; and the chargor's whole right, title and interest and future, in and to the subjects hereby secured; which subjects hereby disponed form part and portion of all and whole those subjects at midtown of haddo in the said parishes and counties described in and disponed by disposition by the executor of john anderson whytock with consents in favour of alexander mitchell whytock dated the twelfth, thirteenth and sixteenth days of december, nineteen hundred and seventy four and the twenty-first day of january, nineteen hundred and seventy five, and recorded in the division of the general register of sasines for the county of banff on the eighteenth day of february, nineteen hundred and seventy five and in the division of the general register of sasines in the county of aberdeen on the fourteenth day of june, nineteen hundred and seventy seven. Outstanding |
---|---|
4 February 2023 | Delivered on: 21 February 2023 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the farm of midtown of haddo in the parish of inverkeithny and county of banff being the subjects coloured pink and blue on the plan annexed and signed as relative hereto; together with all buildings and erections on the subjects, the fittings and fixtures therein and thereon and, the parts, privileges and pertinents thereof; and the chargor's whole right, title and interest and future, in and to the subjects hereby secured; which subjects hereby disponed form part and portion of all and whole those subjects at midtown of haddo in the said parishes and counties described in and disponed by disposition by the executor of john anderson whytock with consents in favour of alexander mitchell whytock dated the twelfth, thirteenth and sixteenth days of december, nineteen hundred and seventy four and the twenty-first day of january, nineteen hundred and seventy five, and recorded in the division of the general register of sasines for the county of banff on the eighteenth day of february, nineteen hundred and seventy five and in the division of the general register of sasines for the county of aberdeen on the fourteenth day of june, nineteen hundred and seventy seven. Outstanding |
5 August 2015 | Delivered on: 12 August 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
---|---|
18 May 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
14 March 2023 | Registration of charge SC2767330003, created on 9 March 2023 (14 pages) |
21 February 2023 | Registration of charge SC2767330002, created on 4 February 2023 (14 pages) |
11 November 2022 | Director's details changed for Michael George Proctor on 11 November 2022 (2 pages) |
11 November 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
11 November 2022 | Change of details for Michael George Proctor as a person with significant control on 11 November 2022 (2 pages) |
26 May 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
8 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
6 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
21 December 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
8 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (3 pages) |
8 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
8 December 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
8 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
12 August 2015 | Registration of charge SC2767330001, created on 5 August 2015 (19 pages) |
12 August 2015 | Registration of charge SC2767330001, created on 5 August 2015 (19 pages) |
12 August 2015 | Registration of charge SC2767330001, created on 5 August 2015 (19 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
1 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
3 December 2007 | Return made up to 01/12/07; no change of members (2 pages) |
3 December 2007 | Return made up to 01/12/07; no change of members (2 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 December 2006 | Return made up to 01/12/06; no change of members (2 pages) |
4 December 2006 | Return made up to 01/12/06; no change of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
29 November 2005 | Return made up to 01/12/05; full list of members (7 pages) |
29 November 2005 | Return made up to 01/12/05; full list of members (7 pages) |
23 December 2004 | New director appointed (1 page) |
23 December 2004 | Resolutions
|
23 December 2004 | New director appointed (1 page) |
23 December 2004 | New secretary appointed (1 page) |
23 December 2004 | New secretary appointed (1 page) |
23 December 2004 | Location of register of members (1 page) |
23 December 2004 | Location of register of members (1 page) |
23 December 2004 | Resolutions
|
9 December 2004 | Accounting reference date shortened from 31/12/05 to 31/05/05 (1 page) |
9 December 2004 | Accounting reference date shortened from 31/12/05 to 31/05/05 (1 page) |
3 December 2004 | Ad 01/12/04--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Ad 01/12/04--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
3 December 2004 | Director resigned (1 page) |
1 December 2004 | Incorporation (17 pages) |
1 December 2004 | Incorporation (17 pages) |