East Memus, Forfar
Angus
DD8 3TY
Scotland
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(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 | Mr George Calder Taylor |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 August 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Baldowrie House Kettins Blairgowrie Perthshire PH13 9JT Scotland |
Director Name | Mr Mark Charles Laird |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 March 2019) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Knockhill House Memus Forfar Angus DD8 3UA Scotland |
Director Name | Dr Keith Paul Dawson |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2008) |
Role | Crop Consultant |
Correspondence Address | 13 Brockwood Avenue Penicuik Midlothian EH26 9AJ Scotland |
Director Name | James Russell Taylor |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlebank Farm House Errol Perthshire PH2 7SX Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2009(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 May 2014) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | East Memus Office East Memus, Forfar Angus DD8 3TY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | 3 other UK companies use this postal address |
170.5k at £1 | Continental Farmers Group PLC 77.50% Ordinary |
---|---|
49.5k at £1 | Continental Farmers (Scotland) LTD 22.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,481,608 |
Gross Profit | £1,447,893 |
Net Worth | -£4,421,264 |
Cash | £172,753 |
Current Liabilities | £34,006,157 |
Latest Accounts | 31 December 2018 (4 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 November 2006 | Delivered on: 6 December 2006 Satisfied on: 26 March 2013 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. Fully Satisfied |
---|
15 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2021 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
20 November 2019 | Resolutions
|
18 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
14 March 2019 | Termination of appointment of Mark Charles Laird as a director on 14 March 2019 (1 page) |
13 February 2019 | Appointment of Mr William Henry England as a director on 6 February 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
9 August 2018 | Full accounts made up to 31 December 2017 (29 pages) |
24 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
31 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
31 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 October 2017 | Auditor's resignation (1 page) |
16 October 2017 | Auditor's resignation (1 page) |
15 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
15 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
5 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
21 December 2015 | Auditor's resignation (2 pages) |
21 December 2015 | Auditor's resignation (2 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 April 2015 | Sect 519 auditor's letter (2 pages) |
7 April 2015 | Sect 519 auditor's letter (2 pages) |
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 August 2014 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 29 May 2014 (2 pages) |
7 August 2014 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 29 May 2014 (2 pages) |
22 July 2014 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to East Memus Office East Memus, Forfar Angus DD8 3TY on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to East Memus Office East Memus, Forfar Angus DD8 3TY on 22 July 2014 (2 pages) |
17 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 September 2011 | Termination of appointment of James Taylor as a director (1 page) |
6 September 2011 | Termination of appointment of George Taylor as a director (1 page) |
6 September 2011 | Termination of appointment of James Taylor as a director (1 page) |
6 September 2011 | Termination of appointment of George Taylor as a director (1 page) |
21 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Director's details changed for James Russell Taylor on 13 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Brodies Secretarial Services Limited on 13 January 2011 (1 page) |
21 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Director's details changed for James Russell Taylor on 13 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Brodies Secretarial Services Limited on 13 January 2011 (1 page) |
2 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 April 2009 | Return made up to 13/01/09; full list of members (5 pages) |
28 April 2009 | Return made up to 13/01/09; full list of members (5 pages) |
27 April 2009 | Appointment terminated director keith dawson (1 page) |
27 April 2009 | Appointment terminated director keith dawson (1 page) |
15 April 2009 | Secretary appointed brodies secretarial services LIMITED (2 pages) |
15 April 2009 | Secretary appointed brodies secretarial services LIMITED (2 pages) |
18 November 2008 | Appointment terminated secretary thorntons law LLP (1 page) |
18 November 2008 | Appointment terminated secretary thorntons law LLP (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 April 2008 | Memorandum and Articles of Association (6 pages) |
9 April 2008 | Ad 12/03/08\gbp si [email protected]=219996\gbp ic 4/220000\ (2 pages) |
9 April 2008 | Nc inc already adjusted 12/03/08 (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Memorandum and Articles of Association (6 pages) |
9 April 2008 | Ad 12/03/08\gbp si [email protected]=219996\gbp ic 4/220000\ (2 pages) |
9 April 2008 | Nc inc already adjusted 12/03/08 (1 page) |
9 April 2008 | Resolutions
|
6 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
26 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
6 December 2006 | Partic of mort/charge * (4 pages) |
6 December 2006 | Partic of mort/charge * (4 pages) |
14 July 2006 | Memorandum and Articles of Association (13 pages) |
14 July 2006 | Memorandum and Articles of Association (13 pages) |
11 July 2006 | Company name changed castlelaw (no.624) LIMITED\certificate issued on 11/07/06 (2 pages) |
11 July 2006 | Company name changed castlelaw (no.624) LIMITED\certificate issued on 11/07/06 (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Ad 20/03/06--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Ad 20/03/06--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
22 February 2006 | Resolutions
|
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
13 January 2006 | Incorporation (17 pages) |
13 January 2006 | Incorporation (17 pages) |