Forres
IV36 2SP
Scotland
Director Name | Mr Malcolm John Middleton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2005(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Earnhill Farm Kincorth Estate Forres IV36 2SP Scotland |
Secretary Name | Mrs Angela Connie Middleton |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wellside Farm Kincorth Estate Forres IV36 2SP Scotland |
Director Name | Mr Calum Alexander Middleton |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kerrigan Kincorth Estate Forres IV36 2SP Scotland |
Director Name | Miss Ciara Margaret Middleton |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kerrigan Kincorth Estate Forres IV36 2SP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Kerrigan Kincorth Estate Forres IV36 2SP Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Angela Connie Middleton 50.00% Ordinary |
---|---|
1 at £1 | Malcolm John Middleton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £582,326 |
Cash | £47,947 |
Current Liabilities | £238,887 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
23 August 2005 | Delivered on: 26 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
---|---|
20 July 2017 | Registered office address changed from Wellside Farmhouse Kincorth Estate Fores IV36 2SP to Kerrigan Kincorth Estate Forres IV36 2SP on 20 July 2017 (1 page) |
2 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
19 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
3 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
27 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 August 2010 | Director's details changed for Angela Connie Middleton on 17 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 November 2008 | Return made up to 17/08/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 May 2008 | Return made up to 17/08/07; full list of members (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 August 2006 | Return made up to 17/08/06; full list of members
|
26 August 2005 | Partic of mort/charge * (4 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Incorporation (17 pages) |