Glenlivet
Ballindalloch
Banffshire
AB37 9EJ
Scotland
Director Name | Mr John Rainy Brown |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2012(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 April 2018) |
Role | Company Chief Officer |
Country of Residence | Scotland |
Correspondence Address | The Lade Cromdale Grantown-On-Spey Moray PH26 3PH Scotland |
Secretary Name | Mr John Rainy Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(7 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Lade Cromdale Grantown-On-Spey Morayshire PH26 3PH Scotland |
Director Name | Mrs Kathleen Joyce Hunt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 April 2018) |
Role | Costume Jeweller |
Country of Residence | Scotland |
Correspondence Address | Glenavon House Main Street Newtonmore Inverness-Shire PH20 1DR Scotland |
Director Name | Mr Brian Hunt |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 April 2018) |
Role | Glass Artist |
Country of Residence | Scotland |
Correspondence Address | Glenavon House Main Street Newtonmore Inverness-Shire PH20 1DR Scotland |
Director Name | Mr Colin Robert William Clark |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 April 2018) |
Role | Meat Hygiene Inspector |
Country of Residence | Scotland |
Correspondence Address | West Lodge West Lodge Grantown-On-Spey Morayshire PH26 3PR Scotland |
Director Name | Mr William Marshall Cassells |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Balnafettach Cromdale Grantown On Spey Morayshire PH26 3LW Scotland |
Director Name | Mr Craig Ross Ireland |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Fish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Railway Cottage Kincraig Kingussie PH21 1NA Scotland |
Director Name | Ewan Thain |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Market Gardener |
Correspondence Address | The Farm Flat Inshriach Farm Aviemore Inverness Shire PH22 1QP Scotland |
Secretary Name | Mr John Rainy Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Lade Cromdale Grantown On Spey Morayshire PH26 3PH Scotland |
Director Name | Nancy Brooks |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2011) |
Role | Outdoor Instructor/Potter |
Country of Residence | United Kingdom |
Correspondence Address | Norwood Deshar Road Boat Of Garten Inverness-Shire PH24 3BN Scotland |
Director Name | Mr Arcangelo Petrolini |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 January 2008(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2014) |
Role | Caterer/Ice Cream Man |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Cromdale Grantown On Spey PH26 3PH Scotland |
Director Name | Mrs Gillian Margaret Gordon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 May 2012) |
Role | Food Producer |
Country of Residence | United Kingdom |
Correspondence Address | Achnahannet Farmhouse Achnahannet Dulnain Bridge PH26 3PD Scotland |
Director Name | Mrs Stephanie Olivia Valerie Cassells |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | French,British |
Status | Resigned |
Appointed | 13 May 2009(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 May 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Balnafettach Cromdale Grantown-On-Spey Moray PH26 3LW Scotland |
Director Name | Simon Paul Newbery |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Easter Delfour Alvie Estate Kincraig Inverness-Shire PH21 1ND Scotland |
Director Name | Mr James Angus Gordon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 04 June 2015) |
Role | Joinery, Photography |
Country of Residence | Scotland |
Correspondence Address | Aldon Lodge Boat Of Garten Grantown On Spey Inverness-Shire PH24 3BY Scotland |
Director Name | Mrs Katherine Susan Gregory |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2012) |
Role | Acoustic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tomanuird Cromdale Grantown-On-Spey Morayshire PH26 3LW Scotland |
Director Name | Miranda Kate Whitcomb |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(4 years after company formation) |
Appointment Duration | 1 year (resigned 15 May 2012) |
Role | Craft Worker |
Country of Residence | United Kingdom |
Correspondence Address | Glengynack East Terrace Kingussie Inverness-Shire PH21 1JS Scotland |
Secretary Name | Mrs Katherine Susan Gregory |
---|---|
Status | Resigned |
Appointed | 05 May 2011(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | Tomanuird Cromdale Grantown-On-Spey Moray PH26 3LW Scotland |
Director Name | Mr Colin Robert William Clark |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 2014) |
Role | Meat Hygiene Inspector |
Country of Residence | Scotland |
Correspondence Address | West Lodge Castle Grant Grantown-On-Spey Moray PH26 3PR Scotland |
Director Name | Alastair Ian Maclennan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 June 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Balliefurth Farm Balliefurth Farm Grantown-On-Spey Moray PH26 3NH Scotland |
Director Name | Mr John Rainy Brown |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(7 years after company formation) |
Appointment Duration | 2 years (resigned 16 May 2016) |
Role | Community Development Officer |
Country of Residence | Scotland |
Correspondence Address | The Town House The Square Grantown-On-Spey Morayshire PH26 3HF Scotland |
Director Name | Mr Lyndain Alexander O'Brien |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 May 2016) |
Role | Tree Contractor |
Country of Residence | Scotland |
Correspondence Address | Auchnagonlin Cottage Auchnagonlin Cottage Grantown-On-Spey Morayshire PH26 3NH Scotland |
Telephone | 01479 810630 |
---|---|
Telephone region | Grantown-on-Spey |
Registered Address | 65 High Street Grantown-On-Spey Moray PH26 3EG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,036 |
Cash | £6,040 |
Current Liabilities | £1,895 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 May 2016 | Annual return made up to 25 April 2016 no member list (9 pages) |
18 May 2016 | Secretary's details changed for Mr John Rainy Brown on 31 March 2015 (1 page) |
16 May 2016 | Termination of appointment of John Rainy Brown as a director on 16 May 2016 (1 page) |
21 August 2015 | Appointment of Mr Lyndain Alexander O'brien as a director on 4 June 2015 (2 pages) |
21 August 2015 | Appointment of Mr Lyndain Alexander O'brien as a director on 4 June 2015 (2 pages) |
20 August 2015 | Termination of appointment of James Angus Gordon as a director on 4 June 2015 (1 page) |
20 August 2015 | Termination of appointment of Alastair Ian Maclennan as a director on 4 June 2015 (1 page) |
20 August 2015 | Appointment of Mr Colin Robert William Clark as a director on 4 June 2015 (2 pages) |
20 August 2015 | Termination of appointment of James Angus Gordon as a director on 4 June 2015 (1 page) |
20 August 2015 | Appointment of Mrs Kathleen Joyce Hunt as a director on 4 June 2015 (2 pages) |
20 August 2015 | Appointment of Mrs Kathleen Joyce Hunt as a director on 4 June 2015 (2 pages) |
20 August 2015 | Appointment of Mr Brian Hunt as a director on 4 June 2015 (2 pages) |
20 August 2015 | Termination of appointment of Alastair Ian Maclennan as a director on 4 June 2015 (1 page) |
20 August 2015 | Appointment of Mr Brian Hunt as a director on 4 June 2015 (2 pages) |
20 August 2015 | Appointment of Mr Colin Robert William Clark as a director on 4 June 2015 (2 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 May 2015 | Termination of appointment of Colin Robert William Clark as a director on 14 October 2014 (1 page) |
21 May 2015 | Termination of appointment of Colin Robert William Clark as a director on 14 October 2014 (1 page) |
21 May 2015 | Annual return made up to 25 April 2015 no member list (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 May 2014 | Annual return made up to 25 April 2014 no member list (7 pages) |
6 May 2014 | Appointment of Mr John Rainy Brown as a director (2 pages) |
5 May 2014 | Appointment of Mr John Rainy Brown as a secretary (2 pages) |
5 May 2014 | Termination of appointment of Arcangelo Petrolini as a director (1 page) |
4 March 2014 | Termination of appointment of Katherine Gregory as a secretary (1 page) |
21 May 2013 | Annual return made up to 25 April 2013 no member list (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 June 2012 | Director's details changed for Alastair Ian Maclennan on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for John Rainy Brown on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Colin Robert William Clark on 27 June 2012 (2 pages) |
26 June 2012 | Appointment of Colin Robert William Clark as a director (2 pages) |
26 June 2012 | Secretary's details changed for Mrs Katherine Susan Gregory on 26 June 2012 (2 pages) |
26 June 2012 | Termination of appointment of Miranda Whitcomb as a director (1 page) |
26 June 2012 | Appointment of Alastair Ian Maclennan as a director (2 pages) |
26 June 2012 | Appointment of John Rainy Brown as a director (2 pages) |
18 May 2012 | Termination of appointment of Katherine Gregory as a director (1 page) |
18 May 2012 | Termination of appointment of Gillian Gordon as a director (1 page) |
18 May 2012 | Termination of appointment of Stephanie Cassells as a director (1 page) |
16 May 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
8 May 2012 | Annual return made up to 25 April 2012 no member list (9 pages) |
8 May 2012 | Termination of appointment of Craig Ireland as a director (1 page) |
4 April 2012 | Termination of appointment of Nancy Brooks as a director (1 page) |
29 March 2012 | Registered office address changed from C/O C/O Burnett & Co 65 High Street Grantown-on-Spey Morayshire PH26 3EG United Kingdom on 29 March 2012 (1 page) |
14 June 2011 | Registered office address changed from No.2 Inverewe Grampian Road Aviemore Inverness Shire PH22 1RH on 14 June 2011 (1 page) |
14 June 2011 | Appointment of Miranda Kate Whitcomb as a director (2 pages) |
19 May 2011 | Director's details changed for Nancy Brooks on 19 May 2011 (2 pages) |
19 May 2011 | Termination of appointment of John Rainy Brown as a secretary (1 page) |
19 May 2011 | Director's details changed for Gillian Margaret Gordon on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Josephine Rose Durno on 19 May 2011 (2 pages) |
19 May 2011 | Appointment of Mrs Katherine Susan Gregory as a director (2 pages) |
19 May 2011 | Annual return made up to 25 April 2011 no member list (10 pages) |
19 May 2011 | Director's details changed for Arcangelo Petrolini on 19 May 2011 (2 pages) |
19 May 2011 | Termination of appointment of Simon Newbery as a director (1 page) |
19 May 2011 | Director's details changed for Craig Ross Ireland on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mrs Katherine Susan Gregory on 19 May 2011 (2 pages) |
19 May 2011 | Appointment of Mrs Katherine Susan Gregory as a secretary (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 August 2010 | Termination of appointment of William Cassells as a director (1 page) |
6 August 2010 | Annual return made up to 25 April 2010 (12 pages) |
6 August 2010 | Appointment of Stephanie Olivia Valerie Cassells as a director (2 pages) |
19 July 2010 | Appointment of Simon Paul Newbery as a director (3 pages) |
19 July 2010 | Appointment of James Angus Gordon as a director (3 pages) |
19 July 2010 | Termination of appointment of Alastair Maclennan as a director (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 June 2009 | Director's change of particulars / john petrolini / 23/10/2008 (1 page) |
9 June 2009 | Annual return made up to 25/04/09 (7 pages) |
21 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
13 November 2008 | Director's change of particulars / gillian gordon / 23/10/2008 (1 page) |
13 November 2008 | Director's change of particulars / josephine durno / 23/10/2008 (1 page) |
13 November 2008 | Director's change of particulars / john petrolini / 23/10/2008 (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
27 June 2008 | Director's change of particulars / craig ireland / 19/06/2008 (1 page) |
23 May 2008 | Annual return made up to 25/04/08 (6 pages) |
13 May 2008 | Director appointed nancy brooks (2 pages) |
13 May 2008 | Director appointed john arrangello petrolini (2 pages) |
13 May 2008 | Appointment terminate, director ewan thain logged form (1 page) |
13 May 2008 | Director appointed gillian margaret gordon (2 pages) |
25 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
18 March 2008 | Appointment terminated director ewan thain (1 page) |
25 April 2007 | Incorporation (28 pages) |