Kinneff
Montrose
Angus
DD10 0SY
Scotland
Director Name | Mr John Todd Milne |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2005(1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Whinhurst Fourdoun Laurencekirk Aberdeenshire AB30 1SL Scotland |
Director Name | Mr Jonathon Alexander Milne |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2005(1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pitliver House Pitliver By Limekilns Dunfermline KY11 3HE Scotland |
Secretary Name | Mr Jonathon Alexander Milne |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2005(1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitliver House Pitliver By Limekilns Dunfermline KY11 3HE Scotland |
Director Name | Mr Steven Bernard Garry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 September 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawhill House Lawhill Dollar Clackmannanshire FK14 7PN Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 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 |
Director Name | Peter Hookham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 June 2014) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | St Ronan's St Ronan's Drive Perth & Kinross KY13 8AF Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Registered Address | 9 Great Stuart Street Edinburgh EH3 7TP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Lindores LTD 50.00% Ordinary B |
---|---|
1 at £1 | John Inglis Forbes 16.67% Ordinary A |
1 at £1 | John Todd Milne 16.67% Ordinary A |
1 at £1 | Jonathon Alexander Milne 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £32,253 |
Cash | £723 |
Current Liabilities | £470 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
25 September 2006 | Delivered on: 6 October 2006 Satisfied on: 14 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: South wharf, south victoria dock road, dundee known as phase 2 ANG43326. Fully Satisfied |
---|---|
9 February 2006 | Delivered on: 15 February 2006 Satisfied on: 14 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects situated at south wharf, south victoria dock road, dundee, known as phase 1 ang 40011. Fully Satisfied |
16 December 2005 | Delivered on: 23 December 2005 Satisfied on: 20 February 2006 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. Fully Satisfied |
11 January 2006 | Delivered on: 18 January 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 |
8 November 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
23 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
24 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
17 October 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
4 November 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
19 September 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
23 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 29 October 2014 (1 page) |
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 June 2014 | Termination of appointment of Peter Hookham as a director (1 page) |
9 June 2014 | Termination of appointment of Peter Hookham as a director (1 page) |
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
6 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (9 pages) |
6 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Section 519 (1 page) |
29 May 2012 | Section 519 (1 page) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh EH3 7TP on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh EH3 7TP on 18 October 2011 (2 pages) |
27 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (3 pages) |
27 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (3 pages) |
19 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (17 pages) |
19 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (17 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (14 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (14 pages) |
15 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
15 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 December 2009 | Accounts for a medium company made up to 31 August 2008 (13 pages) |
8 December 2009 | Accounts for a medium company made up to 31 August 2008 (13 pages) |
1 December 2009 | Director's details changed for Steven Barnard Garry on 1 April 2009 (1 page) |
1 December 2009 | Director's details changed for Steven Barnard Garry on 1 April 2009 (1 page) |
1 December 2009 | Director's details changed for Steven Barnard Garry on 1 April 2009 (1 page) |
1 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (16 pages) |
1 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (16 pages) |
9 July 2009 | Auditor's resignation (2 pages) |
9 July 2009 | Auditor's resignation (2 pages) |
22 December 2008 | Return made up to 20/10/08; full list of members (7 pages) |
22 December 2008 | Return made up to 20/10/08; full list of members (7 pages) |
7 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
7 July 2008 | Full accounts made up to 31 August 2007 (12 pages) |
29 November 2007 | Return made up to 20/10/07; full list of members (8 pages) |
29 November 2007 | Return made up to 20/10/07; full list of members (8 pages) |
19 February 2007 | Full accounts made up to 31 August 2006 (11 pages) |
19 February 2007 | Full accounts made up to 31 August 2006 (11 pages) |
14 November 2006 | Return made up to 20/10/06; full list of members (8 pages) |
14 November 2006 | Return made up to 20/10/06; full list of members (8 pages) |
6 October 2006 | Partic of mort/charge * (3 pages) |
6 October 2006 | Partic of mort/charge * (3 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Ad 14/09/06--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Ad 14/09/06--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Resolutions
|
20 February 2006 | Dec mort/charge * (2 pages) |
20 February 2006 | Dec mort/charge * (2 pages) |
15 February 2006 | Partic of mort/charge * (4 pages) |
15 February 2006 | Partic of mort/charge * (4 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
25 January 2006 | Memorandum and Articles of Association (12 pages) |
25 January 2006 | Memorandum and Articles of Association (12 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 50 castle street dundee DD1 3RU (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
20 January 2006 | Ad 22/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 50 castle street dundee DD1 3RU (1 page) |
20 January 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Ad 22/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 January 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Partic of mort/charge * (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
24 November 2005 | Company name changed castlelaw (no.612) LIMITED\certificate issued on 24/11/05 (2 pages) |
24 November 2005 | Company name changed castlelaw (no.612) LIMITED\certificate issued on 24/11/05 (2 pages) |
20 October 2005 | Incorporation (17 pages) |
20 October 2005 | Incorporation (17 pages) |