Company NameRborganic Ltd
Company StatusActive
Company NumberSC278017
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 4 months ago)
Previous NamesCastlelaw (No.560) Limited and Taylorgrown Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01190Growing of other non-perennial crops

Directors

Director NameMr Jason Charles Burgess
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(11 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Drove Stanleys Farm Great Drove
Yaxley
Peterborough
PE7 3TW
Director NameMr Andrew Stanley Burgess
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Drove Stanley Farm Great Drove
Yaxley
Peterborough
PE7 3TW
Director NameMr James Edward Barker
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(12 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressGreat Drove Great Drove
Yaxley
Peterborough
PE7 3TW
Director NameMr David William Ashley Burgess
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(14 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley's Farm Great Drove
Yaxley
Peterborough
PE7 3TW
Director NameMr Joseph Owen Rolfe
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Greshop Road
Greshop Industrial Estate
Forres
IV36 2GU
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameMr Brian William Paul Kaye
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 2008)
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressTarrylaw Farm
Balbeggie
Perth
PH2 6HL
Scotland
Director NameColin Strathearn Ropner Stroyan
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend Of Teith
Doune
Perthshire
FK16 6AD
Scotland
Director NameMr Andrew Stanley Burgess
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(3 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars 27 Church Street
Yaxley
Peterborough
Cambridgeshire
PE7 3LH
Director NameMr John Cunningham Taylor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(3 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 29 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDoctors Lodge 2 Guist Road
Foulsham
Dereham
Norfolk
NR20 5RZ
Secretary NameAlison Murray Kaye
NationalityBritish
StatusResigned
Appointed21 April 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 2008)
RoleCompany Director
Correspondence AddressTarrylaw
Balbeggie
Perth
Perthshire
PH2 6HL
Scotland
Director NameMr Robert Giles Russell Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloderton House Grange Road
Duxford
Cambridge
Cambridgeshire
CB2 4QF
Director NameMr Jeremy Stephen Field
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(3 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Croft Close
Meeting Green, Wickhambrook
Newmarket
Suffolk
CB8 8YG
Secretary NameMr Jeremy Stephen Field
NationalityBritish
StatusResigned
Appointed17 October 2008(3 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Croft Close
Meeting Green, Wickhambrook
Newmarket
Suffolk
CB8 8YG
Director NameMr Philip Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Commerce Road Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Director NameMr Neil Donald Fraser
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(10 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Commerce Road 1commerce Road
Lynch Wood
Peterborough
PE2 6LR
Director NameMr Jonathan Martin Campbell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(10 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Commerce Road 1 Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Director NameMr Matthew Anthony Starbuck
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2016(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Drove Stanleys Farm Great Drove
Yaxley
Peterborough
PE7 3TW
Secretary NameMrs Rebecca Lee Carter
StatusResigned
Appointed01 September 2020(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2022)
RoleCompany Director
Correspondence Address13 Greshop Road
Greshop Industrial Estate
Forres
IV36 2GU
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Websitewww.taylorgrown.co.uk
Telephone01485 528755
Telephone regionHunstanton

Location

Registered Address13 Greshop Road
Greshop Industrial Estate
Forres
IV36 2GU
Scotland
ConstituencyMoray
WardForres
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£542,066
Cash£27,774
Current Liabilities£1,295,518

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 4 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

16 December 2019Delivered on: 27 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 March 2019Delivered on: 20 March 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 March 2019Delivered on: 15 March 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Any present or future freehold or leasehold or immovable property situation in england and wales. All intellectual property (as defined in the security agreement).
Outstanding
19 July 2005Delivered on: 26 July 2005
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

Filing History

13 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
18 September 2020Termination of appointment of Jeremy Stephen Field as a secretary on 31 August 2020 (1 page)
18 September 2020Appointment of Mrs Rebecca Lee Carter as a secretary on 1 September 2020 (2 pages)
18 September 2020Appointment of Mr Joseph Owen Rolfe as a director on 1 September 2020 (2 pages)
26 June 2020Accounts for a small company made up to 27 December 2019 (10 pages)
7 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
27 December 2019Registration of charge SC2780170004, created on 16 December 2019 (26 pages)
23 July 2019Accounts for a small company made up to 28 December 2018 (9 pages)
20 March 2019Registration of charge SC2780170003, created on 13 March 2019 (19 pages)
18 March 2019Appointment of Mr David William Ashley Burgess as a director on 18 March 2019 (2 pages)
15 March 2019Registration of charge SC2780170002, created on 13 March 2019 (32 pages)
6 March 2019Satisfaction of charge 1 in full (4 pages)
14 February 2019All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
30 January 2019All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
11 July 2018Accounts for a small company made up to 29 December 2017 (18 pages)
25 June 2018Company name changed taylorgrown LIMITED\certificate issued on 25/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
(3 pages)
11 June 2018Termination of appointment of Matthew Anthony Starbuck as a director on 31 May 2018 (1 page)
15 March 2018Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 13 Greshop Road Greshop Industrial Estate Forres IV36 2GU on 15 March 2018 (1 page)
22 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
30 October 2017Audit exemption subsidiary accounts made up to 23 December 2016 (23 pages)
30 October 2017Audit exemption subsidiary accounts made up to 23 December 2016 (23 pages)
30 October 2017Consolidated accounts of parent company for subsidiary company period ending 23/12/16 (60 pages)
30 October 2017Consolidated accounts of parent company for subsidiary company period ending 23/12/16 (60 pages)
24 October 2017Notice of agreement to exemption from audit of accounts for period ending 23/12/16 (1 page)
24 October 2017Notice of agreement to exemption from audit of accounts for period ending 23/12/16 (1 page)
24 October 2017Audit exemption statement of guarantee by parent company for period ending 23/12/16 (3 pages)
24 October 2017Audit exemption statement of guarantee by parent company for period ending 23/12/16 (3 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 23/12/16 (3 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 23/12/16 (3 pages)
5 September 2017Director's details changed for Mr Jason Charles Burgess on 1 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Jason Charles Burgess on 1 September 2017 (2 pages)
22 May 2017Director's details changed for Mr Jason Charles Burgess on 15 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Matthew Anthony Starbuck on 15 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Jason Charles Burgess on 15 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Matthew Anthony Starbuck on 15 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Andrew Stanley Burgess on 15 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Andrew Stanley Burgess on 15 May 2017 (2 pages)
27 March 2017Previous accounting period extended from 21 December 2016 to 23 December 2016 (1 page)
27 March 2017Previous accounting period extended from 21 December 2016 to 23 December 2016 (1 page)
24 March 2017Previous accounting period extended from 30 June 2016 to 21 December 2016 (1 page)
24 March 2017Previous accounting period extended from 30 June 2016 to 21 December 2016 (1 page)
24 March 2017Current accounting period extended from 23 December 2016 to 30 June 2017 (1 page)
24 March 2017Current accounting period extended from 23 December 2016 to 30 June 2017 (1 page)
22 February 2017Appointment of Mr James Edward Barker as a director on 21 February 2017 (2 pages)
22 February 2017Appointment of Mr James Edward Barker as a director on 21 February 2017 (2 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
5 January 2017Previous accounting period shortened from 30 June 2017 to 23 December 2016 (1 page)
5 January 2017Previous accounting period shortened from 30 June 2017 to 23 December 2016 (1 page)
25 October 2016Appointment of Mr Matthew Anthony Starbuck as a director on 15 October 2016 (2 pages)
25 October 2016Appointment of Mr Matthew Anthony Starbuck as a director on 15 October 2016 (2 pages)
25 October 2016Appointment of Mr Andrew Stanley Burgess as a director on 15 October 2016 (2 pages)
25 October 2016Appointment of Mr Andrew Stanley Burgess as a director on 15 October 2016 (2 pages)
24 October 2016Termination of appointment of Philip Jones as a director on 11 October 2016 (1 page)
24 October 2016Termination of appointment of Philip Jones as a director on 11 October 2016 (1 page)
4 October 2016Full accounts made up to 26 June 2015 (25 pages)
4 October 2016Full accounts made up to 26 June 2015 (25 pages)
29 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 950
(6 pages)
29 February 2016Termination of appointment of Neil Donald Fraser as a director on 18 January 2016 (1 page)
29 February 2016Termination of appointment of Neil Donald Fraser as a director on 18 January 2016 (1 page)
29 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 950
(6 pages)
12 February 2016Appointment of Mr Jason Charles Burgess as a director on 8 February 2016 (2 pages)
12 February 2016Appointment of Mr Jason Charles Burgess as a director on 8 February 2016 (2 pages)
28 January 2016Termination of appointment of Neil Donald Fraser as a director on 18 January 2016 (1 page)
28 January 2016Termination of appointment of Jonathan Martin Campbell as a director on 30 November 2015 (1 page)
28 January 2016Termination of appointment of Jonathan Martin Campbell as a director on 30 November 2015 (1 page)
28 January 2016Termination of appointment of Neil Donald Fraser as a director on 18 January 2016 (1 page)
29 September 2015Termination of appointment of John Cunningham Taylor as a director on 29 September 2015 (1 page)
29 September 2015Termination of appointment of John Cunningham Taylor as a director on 29 September 2015 (1 page)
31 March 2015Termination of appointment of Jeremy Stephen Field as a director on 6 March 2015 (1 page)
31 March 2015Termination of appointment of Andrew Stanley Burgess as a director on 6 March 2015 (1 page)
31 March 2015Appointment of Mr Neil Donald Fraser as a director on 6 March 2015 (2 pages)
31 March 2015Appointment of Mr Neil Donald Fraser as a director on 6 March 2015 (2 pages)
31 March 2015Appointment of Mr Jonathan Martin Campbell as a director on 6 March 2015 (2 pages)
31 March 2015Appointment of Mr Jonathan Martin Campbell as a director on 6 March 2015 (2 pages)
31 March 2015Termination of appointment of Jeremy Stephen Field as a director on 6 March 2015 (1 page)
31 March 2015Appointment of Mr Philip Jones as a director on 6 March 2015 (2 pages)
31 March 2015Appointment of Mr Jonathan Martin Campbell as a director on 6 March 2015 (2 pages)
31 March 2015Appointment of Mr Philip Jones as a director on 6 March 2015 (2 pages)
31 March 2015Appointment of Mr Neil Donald Fraser as a director on 6 March 2015 (2 pages)
31 March 2015Termination of appointment of Andrew Stanley Burgess as a director on 6 March 2015 (1 page)
31 March 2015Appointment of Mr Philip Jones as a director on 6 March 2015 (2 pages)
31 March 2015Termination of appointment of Andrew Stanley Burgess as a director on 6 March 2015 (1 page)
31 March 2015Termination of appointment of Jeremy Stephen Field as a director on 6 March 2015 (1 page)
25 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 950
(7 pages)
25 February 2015Director's details changed for Mr John Cunningham Taylor on 25 February 2015 (2 pages)
25 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 950
(7 pages)
25 February 2015Director's details changed for Mr John Cunningham Taylor on 25 February 2015 (2 pages)
25 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 950
(7 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 February 2014Director's details changed for Mr John Cunningham Taylor on 6 February 2014 (2 pages)
10 February 2014Register(s) moved to registered office address (1 page)
10 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 950
(8 pages)
10 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 950
(8 pages)
10 February 2014Director's details changed for Mr John Cunningham Taylor on 6 February 2014 (2 pages)
10 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 950
(8 pages)
10 February 2014Director's details changed for Mr John Cunningham Taylor on 6 February 2014 (2 pages)
10 February 2014Register(s) moved to registered office address (1 page)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Termination of appointment of Robert Smith as a director (1 page)
8 July 2013Termination of appointment of Robert Smith as a director (1 page)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 March 2013Register(s) moved to registered inspection location (1 page)
8 March 2013Register inspection address has been changed from 4 Rayston Business Centre Newtyle Blairgowrie Perthshire PH12 8TL Scotland (1 page)
8 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
8 March 2013Register(s) moved to registered inspection location (1 page)
8 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
8 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
8 March 2013Register inspection address has been changed from 4 Rayston Business Centre Newtyle Blairgowrie Perthshire PH12 8TL Scotland (1 page)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Director's details changed for John Cunningham Taylor on 30 October 2009 (2 pages)
27 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
27 March 2012Director's details changed for John Cunningham Taylor on 30 October 2009 (2 pages)
17 January 2012Registered office address changed from 4 Ralston Business Centre New Tyle Blairgowrie Perthshire PH12 8TL on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from , 4 Ralston Business Centre, New Tyle, Blairgowrie, Perthshire, PH12 8TL on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from , 4 Ralston Business Centre, New Tyle, Blairgowrie, Perthshire, PH12 8TL on 17 January 2012 (2 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 January 2010Director's details changed for John Cunningham Taylor on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for John Cunningham Taylor on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Robert Giles Russell Smith on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Mr Robert Giles Russell Smith on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Jeremy Stephen Field on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Mr Jeremy Stephen Field on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Robert Giles Russell Smith on 6 January 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Mr Jeremy Stephen Field on 6 January 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for John Cunningham Taylor on 6 January 2010 (2 pages)
3 April 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 alignment with parent or subsidiary (1 page)
3 April 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 alignment with parent or subsidiary (1 page)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 January 2009Director and secretary appointed jeremy stephen field (2 pages)
16 January 2009Director and secretary appointed jeremy stephen field (2 pages)
14 January 2009Return made up to 06/01/09; full list of members (5 pages)
14 January 2009Return made up to 06/01/09; full list of members (5 pages)
8 January 2009Registered office changed on 08/01/2009 from 4 ralston business centre newtyle blairgowrie perthshire PH12 8TL (1 page)
8 January 2009Appointment terminate, secretary alison murray kaye logged form (1 page)
8 January 2009Director appointed robert giles russell smith (2 pages)
8 January 2009Registered office changed on 08/01/2009 from, 4 ralston business centre newtyle, blairgowrie, perthshire, PH12 8TL (1 page)
8 January 2009Appointment terminate, secretary alison murray kaye logged form (1 page)
8 January 2009Appointment terminate, director colin strathearn ropner stroyan logged form (1 page)
8 January 2009Registered office changed on 08/01/2009 from, 4 ralston business centre newtyle, blairgowrie, perthshire, PH12 8TL (1 page)
8 January 2009Appointment terminate, director colin strathearn ropner stroyan logged form (1 page)
8 January 2009Director appointed robert giles russell smith (2 pages)
2 December 2008Appointment terminated secretary alison kaye (1 page)
2 December 2008Appointment terminated director colin stroyan (1 page)
2 December 2008Appointment terminated director colin stroyan (1 page)
2 December 2008Registered office changed on 02/12/2008 from, tarrylaw, balbeggie, perth, perthshire, PH2 6HL (1 page)
2 December 2008Appointment terminated director brian kaye (1 page)
2 December 2008Appointment terminated secretary alison kaye (1 page)
2 December 2008Registered office changed on 02/12/2008 from tarrylaw balbeggie perth perthshire PH2 6HL (1 page)
2 December 2008Appointment terminated director brian kaye (1 page)
2 December 2008Registered office changed on 02/12/2008 from, tarrylaw, balbeggie, perth, perthshire, PH2 6HL (1 page)
3 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 January 2008Return made up to 06/01/08; full list of members (4 pages)
17 January 2008Return made up to 06/01/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 January 2007Return made up to 06/01/07; full list of members (10 pages)
30 January 2007Return made up to 06/01/07; full list of members (10 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 May 2006Memorandum and Articles of Association (5 pages)
10 May 2006Memorandum and Articles of Association (5 pages)
10 May 2006Registered office changed on 10/05/06 from: 50 castle street dundee DD1 3RU (1 page)
10 May 2006Registered office changed on 10/05/06 from: 50 castle street, dundee, DD1 3RU (1 page)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2006Return made up to 06/01/06; full list of members (9 pages)
19 January 2006Return made up to 06/01/06; full list of members (9 pages)
8 December 2005Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
8 December 2005Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
7 December 2005£ nc 100/2000 10/11/05 (2 pages)
7 December 2005Ad 11/11/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 December 2005Ad 11/11/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 December 2005£ nc 100/2000 10/11/05 (2 pages)
18 August 2005Memorandum and Articles of Association (12 pages)
18 August 2005Memorandum and Articles of Association (12 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed (1 page)
3 August 2005New director appointed (2 pages)
26 July 2005Partic of mort/charge * (3 pages)
26 July 2005Partic of mort/charge * (3 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (1 page)
29 April 2005Director resigned (1 page)
23 February 2005Company name changed castlelaw (no.560) LIMITED\certificate issued on 23/02/05 (2 pages)
23 February 2005Company name changed castlelaw (no.560) LIMITED\certificate issued on 23/02/05 (2 pages)
6 January 2005Incorporation (17 pages)
6 January 2005Incorporation (17 pages)