Forfar
Angus
DD8 3TY
Scotland
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 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 James William McKinnon Manclark |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 2011) |
Role | Coy Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkrigg Haddington EH41 4LB Scotland |
Director Name | Charles Alexander Simmers |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 February 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bogfechel House Whiterashes Aberdeenshire AB21 0QU Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Angus Estates LTD 60.00% Ordinary |
---|---|
40 at £1 | Simon Laird 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,196 |
Cash | £308 |
Current Liabilities | £83,514 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 May 2007 | Delivered on: 13 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Hill of fechel farmhouse, udny, ellon, home farm of pittrichie, whiterashes, aberdeen paddock ha, oldmeldrum, inverurie, pittrichie piggery, whiterashes, aberdeen, hill of blair, hill of blair, oldmeldrum, inverurie and auchenhuive, whiterashes, aberdeen. Outstanding |
---|
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
---|---|
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 December 2014 | Secretary's details changed for Thorntons Law Llp on 7 December 2014 (1 page) |
30 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Secretary's details changed for Thorntons Law Llp on 7 December 2014 (1 page) |
30 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
24 December 2014 | Termination of appointment of Charles Alexander Simmers as a director on 19 February 2014 (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
13 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Termination of appointment of James Manclark as a director (1 page) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
17 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
16 October 2008 | Accounts for a small company made up to 30 April 2008 (4 pages) |
13 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
16 August 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
13 June 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Ad 24/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | Memorandum and Articles of Association (18 pages) |
22 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Memorandum and Articles of Association (13 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (1 page) |
22 February 2007 | Company name changed castlelaw (no.673) LIMITED\certificate issued on 22/02/07 (2 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: 50 castle street dundee DD1 3RU (1 page) |
7 December 2006 | Incorporation (17 pages) |