Forfar
Angus
DD8 3TY
Scotland
Secretary Name | Mr Simon William David Laird |
---|---|
Status | Current |
Appointed | 26 July 2011(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr James William McKinnon Manclark |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2007) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Monkrigg Haddington EH41 4LB Scotland |
Director Name | Oliver Aylesford Burge |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Holt Lodge Farm Horton Wimborne Dorset BH21 7JN |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £946,912 |
Cash | £71,614 |
Current Liabilities | £563,469 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
20 December 2012 | Delivered on: 22 December 2012 Satisfied on: 1 April 2015 Persons entitled: John Patrick Logue and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: The salmon fishings in the sea in the bay of dunnet, caithness. Fully Satisfied |
---|---|
28 June 2012 | Delivered on: 17 July 2012 Persons entitled: Weatherbys Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease registered under title number CTH2424. Outstanding |
31 May 2012 | Delivered on: 14 June 2012 Persons entitled: Weatherbys Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Commercial hotel, bridge street, halkirk CTH1873. Outstanding |
8 March 2011 | Delivered on: 12 March 2011 Persons entitled: Weatherbys Bank Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 March 2007 | Delivered on: 31 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in the lease of CTH2424 being salmon and other fishings in the river thurso. Outstanding |
19 March 2007 | Delivered on: 26 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (13 pages) |
---|---|
4 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
3 May 2023 | Change of details for Angus Estates Limited as a person with significant control on 27 April 2023 (2 pages) |
16 February 2023 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
3 November 2022 | Termination of appointment of Oliver Aylesford Burge as a director on 11 April 2022 (1 page) |
11 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
10 May 2022 | Cessation of Marchmont Farms Limited as a person with significant control on 13 April 2022 (1 page) |
10 May 2022 | Change of details for Angus Estates Limited as a person with significant control on 13 April 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
6 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
10 February 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
25 April 2019 | Statement of capital following an allotment of shares on 23 April 2019
|
25 April 2019 | Statement of capital following an allotment of shares on 23 April 2019
|
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
8 October 2018 | Director's details changed for Mr Simon William David Laird on 8 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Mr Simon William David Laird on 8 October 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
11 April 2017 | Statement of capital on 11 April 2017
|
11 April 2017 | Statement of capital on 11 April 2017
|
30 March 2017 | Statement by Directors (2 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
30 March 2017 | Solvency Statement dated 21/03/17 (2 pages) |
30 March 2017 | Solvency Statement dated 21/03/17 (2 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
30 March 2017 | Statement by Directors (2 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
15 March 2017 | Satisfaction of charge 1 in full (1 page) |
15 March 2017 | Satisfaction of charge 1 in full (1 page) |
13 February 2017 | Satisfaction of charge 2 in full (1 page) |
13 February 2017 | Satisfaction of charge 2 in full (1 page) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 October 2016 | Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 12 October 2016 (1 page) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
1 April 2015 | Satisfaction of charge 6 in full (4 pages) |
1 April 2015 | Satisfaction of charge 6 in full (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 July 2011 | Appointment of Mr Simon William David Laird as a secretary (1 page) |
26 July 2011 | Appointment of Mr Simon William David Laird as a secretary (1 page) |
26 July 2011 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
26 July 2011 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
21 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 July 2010 | Director's details changed for Oliver Aylesford Burge on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Oliver Aylesford Burge on 19 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages) |
7 July 2010 | Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
26 March 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
26 March 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
2 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
11 March 2008 | Ad 05/05/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 March 2008 | Ad 05/05/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (14 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (14 pages) |
11 January 2008 | New director appointed (5 pages) |
11 January 2008 | New director appointed (5 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
31 March 2007 | Partic of mort/charge * (7 pages) |
31 March 2007 | Partic of mort/charge * (7 pages) |
26 March 2007 | Partic of mort/charge * (3 pages) |
26 March 2007 | Partic of mort/charge * (3 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
26 June 2006 | Return made up to 17/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 17/06/06; full list of members (7 pages) |
28 April 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
28 April 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
10 February 2006 | New director appointed (6 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (6 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (4 pages) |
10 February 2006 | New director appointed (4 pages) |
27 September 2005 | Company name changed ac&h 218 LIMITED\certificate issued on 27/09/05 (2 pages) |
27 September 2005 | Company name changed ac&h 218 LIMITED\certificate issued on 27/09/05 (2 pages) |
17 June 2005 | Incorporation (34 pages) |
17 June 2005 | Incorporation (34 pages) |