Stracahro
Brechin
Angus
DD9 7QF
Scotland
Director Name | Mr Craig Macintyre |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Fisheries Manager |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Mr Marshall Maclean Halliday |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodside Croft Ecclesgreig, St Cyrus Montrose DD10 0DP Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Esk District Salmon Fishery Board 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,000 |
Gross Profit | £18,245 |
Net Worth | -£155,880 |
Cash | £292 |
Current Liabilities | £156,550 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
17 August 2005 | Delivered on: 1 September 2005 Persons entitled: Amber Agriculture Limited Classification: Standard security Secured details: Obligations incumbent in terms of a minute of agreement. Particulars: Coastal netting fishings at montrose basin, angus ANG36036 ANG19299. Outstanding |
---|---|
17 August 2005 | Delivered on: 31 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The exclusive fishing rights known generally as the rockhall fishings, the woodston fishings, the kirkside fishings, the commieston fishings and the watermouth and charleton (otherwise known as kinnaber) fishings in the counties of angus and kincardine ang 36036 and the fishing bothies and ground pertaining thereto known as watermouth bothy, charleton bothy, kinnaber in the county of angus and the two woodston salmon fishing bothies in the county of kincardine and comprising the exclusive fishing rights known generally as the rossie fishings in the county of angus ang 19299. Outstanding |
10 April 2024 | Micro company accounts made up to 31 August 2023 (6 pages) |
---|---|
28 February 2024 | Confirmation statement made on 28 February 2024 with no updates (3 pages) |
3 April 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
8 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
16 June 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
14 March 2022 | Change of details for Esk District Salmon Fishery Board as a person with significant control on 1 February 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
15 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
10 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
18 September 2019 | Satisfaction of charge 2 in full (1 page) |
4 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
7 September 2018 | Satisfaction of charge 1 in full (2 pages) |
15 August 2018 | Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
12 February 2018 | Change of details for Esk District Salmon Fishery Board as a person with significant control on 30 November 2017 (2 pages) |
12 December 2017 | Termination of appointment of Marshall Maclean Halliday as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Marshall Maclean Halliday as a director on 30 November 2017 (1 page) |
7 December 2017 | Appointment of Mr Craig Macintyre as a director on 4 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Craig Macintyre as a director on 4 December 2017 (2 pages) |
19 July 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
19 July 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
18 August 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
18 August 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
19 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
9 September 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
9 September 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
24 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 November 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
28 November 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
27 November 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
27 November 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption full accounts made up to 28 February 2012 (11 pages) |
24 May 2012 | Total exemption full accounts made up to 28 February 2012 (11 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
16 June 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
28 July 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
12 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
20 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
22 July 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
22 July 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
13 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
13 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
13 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
14 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
11 December 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
11 December 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
1 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
1 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
1 September 2005 | Partic of mort/charge * (3 pages) |
1 September 2005 | Partic of mort/charge * (3 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
20 April 2005 | Memorandum and Articles of Association (12 pages) |
20 April 2005 | Memorandum and Articles of Association (12 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
15 March 2005 | Company name changed castlelaw (no.562) LIMITED\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | Company name changed castlelaw (no.562) LIMITED\certificate issued on 15/03/05 (2 pages) |
10 February 2005 | Incorporation (17 pages) |
10 February 2005 | Incorporation (17 pages) |