Kirkbuddo
Forfar
Angus
DD8 2NQ
Scotland
Secretary Name | Dawn Smeaton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Cotton Of Ovenstone Farm Kirkbuddo Forfar Angus DD8 2NQ Scotland |
Director Name | Mr Grant Charles Smeaton |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cotton Of Ovenstone Kirkbuddo Forfar Angus DD8 2NQ Scotland |
Registered Address | Westby, 64 West High Street Forfar Tayside DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £66,467 |
Current Liabilities | £15,339 |
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
30 November 2018 | Delivered on: 7 December 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Farm and lands of west denside farm. Title number ANG53438. Outstanding |
---|---|
30 November 2018 | Delivered on: 7 December 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Farm and lands of west denside farm. Title number ANG53437. Outstanding |
11 November 2014 | Delivered on: 17 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
4 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
2 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
7 December 2018 | Registration of charge SC3198060003, created on 30 November 2018 (19 pages) |
7 December 2018 | Registration of charge SC3198060002, created on 30 November 2018 (19 pages) |
22 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Appointment of Mr Grant Charles Smeaton as a director on 30 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Grant Charles Smeaton as a director on 30 November 2015 (2 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Registration of charge SC3198060001, created on 11 November 2014 (19 pages) |
17 November 2014 | Registration of charge SC3198060001, created on 11 November 2014 (19 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Director's details changed for Thomas Smeaton on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Thomas Smeaton on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 March 2007 | Incorporation (17 pages) |
28 March 2007 | Incorporation (17 pages) |