Carmichael
Biggar
Lanarkshire
ML12 6NH
Scotland
Secretary Name | Mr David Struzik |
---|---|
Status | Current |
Appointed | 27 September 2016(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Lochlyoch Carmichael Biggar Lanarkshire ML12 6NH Scotland |
Director Name | Mr David Struzik |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 March 2017(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Farm Manager |
Country of Residence | Scotland |
Correspondence Address | Lochlyoch Farm Carmichael Thankerton Biggar ML12 6NH Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 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 | 27 November 2006(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | Lochlyoch Carmichael Biggar South Lanarkshire ML12 6NH Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Elizabeth Mary Galloway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,636,912 |
Cash | £1,093 |
Current Liabilities | £1,335,283 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
11 April 2007 | Delivered on: 20 April 2007 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 |
---|
16 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
14 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
11 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
11 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
13 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 June 2017 | Appointment of Mr David Struzik as a director on 20 March 2017 (2 pages) |
9 June 2017 | Appointment of Mr David Struzik as a director on 20 March 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
29 September 2016 | Appointment of Mr David Struzik as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 27 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 27 September 2016 (1 page) |
29 September 2016 | Appointment of Mr David Struzik as a secretary on 27 September 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Auditor's resignation (1 page) |
20 May 2014 | Auditor's resignation (1 page) |
3 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Secretary's details changed for Brodies Secretarial Services Limited on 27 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Secretary's details changed for Brodies Secretarial Services Limited on 27 November 2009 (2 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 15 atholl crescent edinburgh EH3 8HA (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 15 atholl crescent edinburgh EH3 8HA (1 page) |
22 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
22 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 October 2008 | Gbp ic 1000/750\02/10/08\gbp sr 250@1=250\ (2 pages) |
15 October 2008 | Gbp ic 1000/750\02/10/08\gbp sr 250@1=250\ (2 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
16 June 2008 | Memorandum and Articles of Association (12 pages) |
16 June 2008 | Memorandum and Articles of Association (12 pages) |
11 June 2008 | Company name changed camvo 160 LIMITED\certificate issued on 13/06/08 (2 pages) |
11 June 2008 | Company name changed camvo 160 LIMITED\certificate issued on 13/06/08 (2 pages) |
9 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
9 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
24 July 2007 | Statement of affairs (6 pages) |
24 July 2007 | Statement of affairs (6 pages) |
24 July 2007 | Ad 30/05/07--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
24 July 2007 | Ad 30/05/07--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Nc inc already adjusted 30/05/07 (2 pages) |
19 July 2007 | Nc inc already adjusted 30/05/07 (2 pages) |
19 July 2007 | Resolutions
|
25 April 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
25 April 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
20 April 2007 | Partic of mort/charge * (3 pages) |
20 April 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Ad 11/04/07--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
17 April 2007 | Nc inc already adjusted 11/04/07 (2 pages) |
17 April 2007 | Nc inc already adjusted 11/04/07 (2 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Ad 11/04/07--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
27 November 2006 | Incorporation (17 pages) |
27 November 2006 | Incorporation (17 pages) |