Edinburgh
EH7 4BS
Scotland
Director Name | Mr Mark Charles Laird |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2005(1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Of Inshewan Memus Forfar DD8 3TY Scotland |
Director Name | Mr Simon William David Laird |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2005(1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | East Memus Forfar Angus DD8 3TY Scotland |
Secretary Name | Mr Simon William David Laird |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2005(1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | East Memus Forfar Angus DD8 3TY Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Registered Address | East Memus Office East Memus By Forfar DD8 3TY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£58,580 |
Cash | £39 |
Current Liabilities | £322,817 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
13 October 2008 | Delivered on: 21 October 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Stannochy steading, brechin, angus ANG47600. Outstanding |
---|---|
22 August 2007 | Delivered on: 30 August 2007 Persons entitled: Trustees of Lord Ramsays 1982 Guernsey Settlement Classification: Standard security Secured details: £25,000 for each dwellinghouse in excess of 5. Particulars: Stannochy steading, by brechin, angus. Outstanding |
21 February 2006 | Delivered on: 23 February 2006 Satisfied on: 26 November 2008 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 property known as stannochy farmhouse by brechin being that area or piece of ground lying on or towards the south-east of the public road known as the B9134 by brechin in the county of angus which said area or piece of ground forms part and portion of those areas of land at burghill, stannochy, haughmuir, little haughmuir, maulseden and dubton in the parish of brechin in the said county. Fully Satisfied |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
26 January 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
13 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
14 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Mark Charles Laird on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mark Charles Laird on 2 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Mark Charles Laird on 2 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Mr Michael Cyril Alexander on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Michael Cyril Alexander on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Michael Cyril Alexander on 2 August 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 August 2008 | Location of debenture register (1 page) |
4 August 2008 | Location of register of members (1 page) |
4 August 2008 | Location of debenture register (1 page) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from east memus forfar angus DD8 3TY (1 page) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 August 2008 | Location of register of members (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from east memus forfar angus DD8 3TY (1 page) |
4 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 August 2007 | Partic of mort/charge * (3 pages) |
30 August 2007 | Partic of mort/charge * (3 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
13 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
3 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
23 February 2006 | Partic of mort/charge * (3 pages) |
23 February 2006 | Partic of mort/charge * (3 pages) |
29 December 2005 | Memorandum and Articles of Association (5 pages) |
29 December 2005 | Memorandum and Articles of Association (5 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
18 November 2005 | Registered office changed on 18/11/05 from: 50 castle street dundee DD1 3RU (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New secretary appointed;new director appointed (2 pages) |
18 November 2005 | Ad 06/09/05-09/11/05 £ si 98@1=98 £ ic 1/99 (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 50 castle street dundee DD1 3RU (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Ad 06/09/05-09/11/05 £ si 98@1=98 £ ic 1/99 (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed;new director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
17 November 2005 | Company name changed castlelaw (no.596) LIMITED\certificate issued on 17/11/05 (2 pages) |
17 November 2005 | Company name changed castlelaw (no.596) LIMITED\certificate issued on 17/11/05 (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | New secretary appointed (1 page) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
2 August 2005 | Incorporation (17 pages) |
2 August 2005 | Incorporation (17 pages) |