Newton Of Kinkell, Conon Bridge
Dingwall
Ross-Shire
IV7 8AS
Scotland
Director Name | Mr Stewart McBean |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2009(2 years after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Landscape Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Woodlands Road Dingwall IV15 9LJ Scotland |
Director Name | Mr Stewart McBean |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | Solas,Balrailin Duncanston Dingwall Ross Shire IV7 8JB Scotland |
Director Name | Mr Brian Douglas Drysdale |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2008(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2009) |
Role | C.A. |
Country of Residence | United Kingdom |
Correspondence Address | Windlestrae Newton Of Kinkell, Conon Bridge Dingwall Ross-Shire IV7 8AS Scotland |
Website | groundngardens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 711779 |
Telephone region | Inverness |
Registered Address | In-Business Centre Stadium Business Park Longman Drive, Inverness Inverness-Shire IV1 1SU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Alexander Bell 95.24% Preference |
---|---|
1000 at £1 | Brian Douglas Drysdale 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,714 |
Current Liabilities | £136,531 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
16 July 2012 | Delivered on: 1 August 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
24 August 2007 | Delivered on: 4 September 2007 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
20 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
26 August 2020 | Director's details changed for Mr Stewart Mcbean on 24 October 2016 (2 pages) |
19 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
10 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
29 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 June 2016 | Statement of capital on 29 February 2016
|
22 June 2016 | Statement of capital on 29 February 2016
|
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 May 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
19 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 September 2009 | Capitals not rolled up (2 pages) |
13 September 2009 | Return made up to 09/05/09; full list of members (3 pages) |
13 September 2009 | Capitals not rolled up (2 pages) |
13 September 2009 | Return made up to 09/05/09; full list of members (3 pages) |
27 August 2009 | Director appointed stewart mcbean (1 page) |
27 August 2009 | Director appointed stewart mcbean (1 page) |
27 August 2009 | Appointment terminated director brian drysdale (1 page) |
27 August 2009 | Appointment terminated director brian drysdale (1 page) |
15 May 2009 | Gbp nc 100/21000\01/11/08 (2 pages) |
15 May 2009 | Gbp nc 100/21000\01/11/08 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 February 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
9 February 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
12 June 2008 | Secretary's change of particulars / brian drysdale / 06/10/2007 (2 pages) |
12 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
12 June 2008 | Secretary's change of particulars / brian drysdale / 06/10/2007 (2 pages) |
12 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
18 March 2008 | Director appointed brian drysdale (2 pages) |
18 March 2008 | Director appointed brian drysdale (2 pages) |
18 March 2008 | Appointment terminated director stewart mcbean (1 page) |
18 March 2008 | Appointment terminated director stewart mcbean (1 page) |
4 September 2007 | Partic of mort/charge * (3 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
9 May 2007 | Incorporation (13 pages) |
9 May 2007 | Incorporation (13 pages) |