Auldearn
Nairn
IV12 5HY
Scotland
Director Name | William Glen De-Grey Allingham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(2 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 12 December 2023) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Craggie Farm Auldearn Nairn Inverness-Shire IV12 5HY Scotland |
Secretary Name | Gillian Elisabeth Helen De Grey Allingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(2 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 12 December 2023) |
Role | Food Producer |
Country of Residence | Scotland |
Correspondence Address | Craggie Farm Auldearn Nairn IV12 5HY Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | reallygarlicky.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01667 452193 |
Telephone region | Nairn |
Registered Address | Craggie Farm Auldearn Nairn Inverness-Shire IV12 5HY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
2 at £1 | Craggie Farm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,893 |
Cash | £7,138 |
Current Liabilities | £60,983 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 April 2017 | Delivered on: 12 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
10 July 2006 | Delivered on: 14 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
26 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 September 2023 | Application to strike the company off the register (2 pages) |
13 March 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 May 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
5 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 May 2017 | Satisfaction of charge 1 in full (4 pages) |
24 May 2017 | Satisfaction of charge 1 in full (4 pages) |
12 May 2017 | Registration of charge SC2986780002, created on 28 April 2017 (19 pages) |
12 May 2017 | Registration of charge SC2986780002, created on 28 April 2017 (19 pages) |
9 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
13 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
14 March 2010 | Director's details changed for William Glen De-Grey Allingham on 13 March 2010 (2 pages) |
14 March 2010 | Director's details changed for William Glen De-Grey Allingham on 13 March 2010 (2 pages) |
14 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
18 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
19 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
26 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
14 July 2006 | Partic of mort/charge * (3 pages) |
14 July 2006 | Partic of mort/charge * (3 pages) |
31 May 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Ad 18/05/06--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
31 May 2006 | Ad 18/05/06--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
18 May 2006 | Company name changed camvo 138 LIMITED\certificate issued on 18/05/06 (2 pages) |
18 May 2006 | Company name changed camvo 138 LIMITED\certificate issued on 18/05/06 (2 pages) |
13 March 2006 | Incorporation (20 pages) |
13 March 2006 | Incorporation (20 pages) |