Kirknewton
West Lothian
EH27 8DH
Scotland
Director Name | Right Honourable Earl Of Morton John Stewart Sholto Douglas |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairns Farm Kirknewton West Lothian EH27 8DH Scotland |
Director Name | John Charles Sholto Morton |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Old Mansion House Dalmahoy Kirknewton Midlothian EH27 8EB Scotland |
Director Name | Mr George William Walker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 483 Cambusnethan Street Wishaw Lanarkshire ML2 8QA Scotland |
Secretary Name | Colin Grieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Camps Cottage The Camps East Calder West Lothian EH27 8DE Scotland |
Director Name | Colin Grieve |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 February 2020) |
Role | Property Services |
Country of Residence | Scotland |
Correspondence Address | Camps Cottage The Camps East Calder West Lothian EH27 8DE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 07 904085975 |
---|---|
Telephone region | Mobile |
Registered Address | Cairns Farm Kirknewton West Lothian EH27 8DH Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
2 at £1 | Graham John Hamilton 33.33% Ordinary |
---|---|
2 at £1 | John Charles Sholto Morton 33.33% Ordinary |
1 at £1 | Colin Grieve 16.67% Ordinary |
1 at £1 | George William Walker 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,235 |
Cash | £2,058 |
Current Liabilities | £10,694 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (1 month ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
18 April 2024 | Confirmation statement made on 4 April 2024 with no updates (3 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 June 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
7 April 2020 | Notification of John Stewart Sholto Douglas as a person with significant control on 22 February 2020 (2 pages) |
31 March 2020 | Termination of appointment of George William Walker as a director on 22 February 2020 (1 page) |
31 March 2020 | Termination of appointment of Colin Grieve as a secretary on 22 February 2020 (1 page) |
31 March 2020 | Termination of appointment of Colin Grieve as a director on 22 February 2020 (1 page) |
4 February 2020 | Appointment of Right Honourable Earl of Morton John Stewart Sholto Douglas as a director on 28 January 2020 (2 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (9 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (9 pages) |
18 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Termination of appointment of John Charles Sholto Morton as a director on 5 March 2016 (1 page) |
3 May 2016 | Termination of appointment of John Charles Sholto Morton as a director on 5 March 2016 (1 page) |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Termination of appointment of John Charles Sholto Morton as a director on 5 March 2016 (1 page) |
3 May 2016 | Termination of appointment of John Charles Sholto Morton as a director on 5 March 2016 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 May 2010 | Director's details changed for George William Walker on 4 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Colin Grieve on 4 April 2010 (2 pages) |
14 May 2010 | Director's details changed for John Charles Sholto Morton on 4 April 2010 (2 pages) |
14 May 2010 | Director's details changed for John Charles Sholto Morton on 4 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Colin Grieve on 4 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Colin Grieve on 4 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for George William Walker on 4 April 2010 (2 pages) |
14 May 2010 | Director's details changed for George William Walker on 4 April 2010 (2 pages) |
14 May 2010 | Director's details changed for John Charles Sholto Morton on 4 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
17 October 2008 | Partial exemption accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Partial exemption accounts made up to 31 December 2007 (5 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
20 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
20 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 April 2006 | Return made up to 04/04/06; full list of members
|
26 April 2006 | Return made up to 04/04/06; full list of members
|
23 November 2005 | Ad 08/11/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
23 November 2005 | Ad 08/11/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Incorporation (16 pages) |
4 April 2005 | Incorporation (16 pages) |