Haughs Of Kinnaird
Brechin
Angus
DD9 6UA
Scotland
Director Name | Mr Thomas Bradbury Sampson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2007(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Mains Of Balgavies Forfar Angus DD8 2TH Scotland |
Director Name | Mr Andrew Gordon Towgood Bett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Haughs Bothy Office Haughs Bothy Office Haughs Of Kinnaird Brechin Angus DD9 6UA Scotland |
Secretary Name | Dr Craig Mackenzie Macintyre |
---|---|
Status | Current |
Appointed | 16 May 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Haughs Bothy Office Haughs Bothy Office Haughs Of Kinnaird Brechin Angus DD9 6UA Scotland |
Director Name | Mr Byron Pace |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Haughs Bothy Office Haughs Bothy Office Haughs Of Kinnaird Brechin Angus DD9 6UA Scotland |
Director Name | Mr James Simpson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Haughs Bothy Office Haughs Bothy Office Haughs Of Kinnaird Brechin Angus DD9 6UA Scotland |
Director Name | Dr Rebecca Jane Wade |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | Haughs Bothy Office Haughs Bothy Office Haughs Of Kinnaird Brechin Angus DD9 6UA Scotland |
Director Name | Mr David Clement |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Estate Manager |
Country of Residence | Scotland |
Correspondence Address | The Hillock Glen Esk Edzell Angus DD9 7YW Scotland |
Director Name | Mr Dee Eamon Ward |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Landowner |
Country of Residence | Scotland |
Correspondence Address | Rottal Lodge Glenclova Kirriemuir Angus DD8 4QT Scotland |
Director Name | Mr Roy Leslie Howard Bagnall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Gannochy Lodge Edzell, Brechin Angus DD9 7UX Scotland |
Secretary Name | Mr Roy Leslie Howard Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Gannochy Lodge Edzell, Brechin Angus DD9 7UX Scotland |
Registered Address | Haughs Bothy Office Haughs Bothy Office Haughs Of Kinnaird Brechin Angus DD9 6UA Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Year | 2013 |
---|---|
Turnover | £120,699 |
Net Worth | £17,454 |
Cash | £11,344 |
Current Liabilities | £2,844 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
10 November 2023 | Total exemption full accounts made up to 31 January 2023 (16 pages) |
25 August 2023 | Appointment of Mrs Deirdre Fraser Stewart as a director on 14 August 2023 (2 pages) |
24 August 2023 | Appointment of Mr Marshall Graham Bailey as a director on 1 August 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 January 2022 (16 pages) |
14 February 2022 | Notification of a person with significant control statement (2 pages) |
8 February 2022 | Cessation of Oscr as a person with significant control on 7 February 2022 (1 page) |
27 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (17 pages) |
18 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 January 2020 (16 pages) |
24 September 2020 | Registered office address changed from Dalhousie Estates Office Dalhousie Estate Brechin DD9 6SG Scotland to Haughs Bothy Office Haughs Bothy Office Haughs of Kinnaird Brechin Angus DD9 6UA on 24 September 2020 (1 page) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
23 October 2019 | Appointment of Mr Byron Pace as a director on 15 October 2019 (2 pages) |
23 October 2019 | Appointment of Mr James Simpson as a director on 15 October 2019 (2 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 October 2019 | Appointment of Dr Rebecca Jane Wade as a director on 15 October 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (15 pages) |
21 May 2018 | Termination of appointment of Roy Leslie Howard Bagnall as a secretary on 16 May 2018 (1 page) |
21 May 2018 | Director's details changed for Mr Hugh Alexander Campbell Adamson on 16 May 2018 (2 pages) |
21 May 2018 | Appointment of Dr Craig Mackenzie Macintyre as a secretary on 16 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Roy Leslie Howard Bagnall as a director on 16 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Andrew Gordon Towgood Bett as a director on 16 May 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
14 July 2017 | Registered office address changed from Woodside Croft Ecclesgreig St. Cyrus Angus DD10 0DP to Dalhousie Estates Office Dalhousie Estate Brechin DD9 6SG on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from Woodside Croft Ecclesgreig St. Cyrus Angus DD10 0DP to Dalhousie Estates Office Dalhousie Estate Brechin DD9 6SG on 14 July 2017 (1 page) |
28 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
28 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
1 November 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
1 November 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
27 January 2016 | Annual return made up to 16 January 2016 no member list (5 pages) |
27 January 2016 | Annual return made up to 16 January 2016 no member list (5 pages) |
19 November 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
19 November 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
20 January 2015 | Annual return made up to 16 January 2015 no member list (5 pages) |
20 January 2015 | Annual return made up to 16 January 2015 no member list (5 pages) |
25 September 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
25 September 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
7 February 2014 | Annual return made up to 16 January 2014 no member list (5 pages) |
7 February 2014 | Termination of appointment of David Clement as a director (1 page) |
7 February 2014 | Termination of appointment of Dee Ward as a director (1 page) |
7 February 2014 | Termination of appointment of David Clement as a director (1 page) |
7 February 2014 | Termination of appointment of Dee Ward as a director (1 page) |
7 February 2014 | Annual return made up to 16 January 2014 no member list (5 pages) |
18 September 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
18 September 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
22 January 2013 | Annual return made up to 16 January 2013 no member list (7 pages) |
22 January 2013 | Annual return made up to 16 January 2013 no member list (7 pages) |
2 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
2 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
23 January 2012 | Annual return made up to 16 January 2012 no member list (7 pages) |
23 January 2012 | Annual return made up to 16 January 2012 no member list (7 pages) |
5 September 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
5 September 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
1 February 2011 | Annual return made up to 16 January 2011 no member list (7 pages) |
1 February 2011 | Annual return made up to 16 January 2011 no member list (7 pages) |
27 July 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
27 July 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
22 March 2010 | Director's details changed for Thomas Bradbury Sampson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Clement on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Clement on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Dee Eamon Ward on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Dee Eamon Ward on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Thomas Bradbury Sampson on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 16 January 2010 no member list (5 pages) |
22 March 2010 | Annual return made up to 16 January 2010 no member list (5 pages) |
30 September 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
30 September 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 5 atholl crescent edinburgh EH3 8EJ (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 5 atholl crescent edinburgh EH3 8EJ (1 page) |
10 March 2009 | Annual return made up to 16/01/09 (5 pages) |
10 March 2009 | Annual return made up to 16/01/09 (5 pages) |
12 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
12 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
4 February 2008 | Annual return made up to 16/01/08 (5 pages) |
4 February 2008 | Annual return made up to 16/01/08 (5 pages) |
16 January 2007 | Incorporation (33 pages) |
16 January 2007 | Incorporation (33 pages) |