Glenmavis
Airdrie
ML6 0PJ
Scotland
Director Name | Mr Dale James Dunbar |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2009(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Bradenhill Farm Glenmavis Airdrie ML6 0PJ Scotland |
Director Name | Mr Peter Dunbar |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2009(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Braidenhill Farm Glenmavis Airdrie Lanarkshire ML6 0PJ Scotland |
Director Name | Mrs Julie Dunbar |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(12 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Director Name | Mr Dale James Dunbar |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Bradenhill Farm Glenmavis Airdrie ML6 0PJ Scotland |
Director Name | Mr Peter Dunbar |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2009) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Braidenhill Farm Glenmavis Airdrie Lanarkshire ML6 0PJ Scotland |
Director Name | Leiper Berresford Dunbar |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | Braidenhill Farm Airdrie Lanarkshire ML6 0PJ Scotland |
Registered Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Julie Dunbar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168,727 |
Cash | £43,186 |
Current Liabilities | £146,667 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
3 September 2014 | Delivered on: 4 September 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Leased area of land at braidenhill farm, glenmavis airdrie. Outstanding |
---|---|
2 September 2014 | Delivered on: 2 September 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 20 August 2014 Persons entitled: Close Brother Limited Classification: A registered charge Outstanding |
23 November 2007 | Delivered on: 4 December 2007 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in lease of ground measuring 40 metres by 30 metres at braidenhill farm, glenmavis, airdrie LAN197965. Outstanding |
21 November 2007 | Delivered on: 23 November 2007 Satisfied on: 26 July 2014 Persons entitled: The Co-Operative Bank PLC 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 |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
5 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
24 January 2023 | Appointment of Miss Mary Katherine Dunbar as a director on 20 January 2023 (2 pages) |
24 January 2023 | Appointment of Miss Jane Anne Dunbar as a director on 20 January 2023 (2 pages) |
17 August 2022 | Termination of appointment of Peter Dunbar as a director on 23 June 2022 (1 page) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
23 May 2022 | Notification of Julie Dunbar as a person with significant control on 6 April 2016 (2 pages) |
12 April 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
30 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 January 2019 | Appointment of Mrs Julie Dunbar as a director on 1 January 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 September 2014 | Registration of charge SC3137060005, created on 3 September 2014 (13 pages) |
4 September 2014 | Registration of charge SC3137060005, created on 3 September 2014 (13 pages) |
4 September 2014 | Registration of charge SC3137060005, created on 3 September 2014 (13 pages) |
2 September 2014 | Registration of charge SC3137060004, created on 2 September 2014 (23 pages) |
2 September 2014 | Registration of charge SC3137060004, created on 2 September 2014 (23 pages) |
2 September 2014 | Registration of charge SC3137060004, created on 2 September 2014 (23 pages) |
20 August 2014 | Registration of charge SC3137060003, created on 20 August 2014 (23 pages) |
20 August 2014 | Registration of charge SC3137060003, created on 20 August 2014 (23 pages) |
26 July 2014 | Satisfaction of charge 1 in full (4 pages) |
26 July 2014 | Satisfaction of charge 1 in full (4 pages) |
23 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 December 2009 | Director's details changed for Mr Dale Dunbar on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Dale Dunbar on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Peter Dunbar on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Dale Dunbar on 1 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Peter Dunbar on 1 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Mr Peter Dunbar on 1 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
26 May 2009 | Director appointed mr peter dunbar (1 page) |
26 May 2009 | Appointment terminated director leiper dunbar (1 page) |
26 May 2009 | Director appointed mr dale dunbar (1 page) |
26 May 2009 | Director appointed mr peter dunbar (1 page) |
26 May 2009 | Director appointed mr dale dunbar (1 page) |
26 May 2009 | Appointment terminated director leiper dunbar (1 page) |
16 March 2009 | Director appointed leiper berresford dunbar (2 pages) |
16 March 2009 | Appointment terminated director peter dunbar (1 page) |
16 March 2009 | Appointment terminated director dale dunbar (1 page) |
16 March 2009 | Appointment terminated director dale dunbar (1 page) |
16 March 2009 | Director appointed leiper berresford dunbar (2 pages) |
16 March 2009 | Appointment terminated director peter dunbar (1 page) |
22 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 October 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
8 October 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page) |
27 December 2007 | New director appointed (1 page) |
27 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
27 December 2007 | New director appointed (1 page) |
4 December 2007 | Partic of mort/charge * (3 pages) |
4 December 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (8 pages) |
23 November 2007 | Partic of mort/charge * (8 pages) |
19 December 2006 | Incorporation (9 pages) |
19 December 2006 | Incorporation (9 pages) |