Kirkcolm
Stranraer
Wigtownshire
DG9 0PT
Scotland
Director Name | Mr Hugh Douglas Drummond |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2007(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Glenside Farm Kirkcolm Stranraer Wigtownshire DG9 0PT Scotland |
Secretary Name | Mr Hugh Douglas Drummond |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenside Farm Kirkcolm Stranraer Wigtownshire DG9 0PT Scotland |
Website | www.ajdrummond.com |
---|
Registered Address | Glenside Farm Kirkcolm Stranraer Dumfries & Galloway DG9 0PT Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Stranraer and North Rhins |
100 at £0.01 | Andrew Hugh Scotson Drummond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,252 |
Cash | £78,836 |
Current Liabilities | £335,855 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 April 2024 (2 days ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
4 February 2015 | Delivered on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Farms and lands of high salchrie (commonly called glenside). Title number WGN7010. Outstanding |
---|---|
3 July 2008 | Delivered on: 9 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 July 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
17 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
28 May 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
11 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
30 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
28 July 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
10 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
3 June 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
11 July 2017 | Notification of Andrew Hugh Scotson Drummond as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Andrew Hugh Scotson Drummond as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
11 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 September 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 February 2015 | Registration of charge SC3241030002, created on 4 February 2015 (8 pages) |
11 February 2015 | Registration of charge SC3241030002, created on 4 February 2015 (8 pages) |
11 February 2015 | Registration of charge SC3241030002, created on 4 February 2015 (8 pages) |
30 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
2 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 June 2011 | Registered office address changed from Glenside Farm, Kirkcolm Stranraer Wigtownshire DG9 0PT on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Registered office address changed from Glenside Farm, Kirkcolm Stranraer Wigtownshire DG9 0PT on 20 June 2011 (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
5 June 2010 | Director's details changed for Andrew Hugh Scotson Drummond on 1 January 2010 (2 pages) |
5 June 2010 | Director's details changed for Andrew Hugh Scotson Drummond on 1 January 2010 (2 pages) |
5 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
5 June 2010 | Director's details changed for Andrew Hugh Scotson Drummond on 1 January 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
17 October 2008 | Return made up to 22/05/08; full list of members
|
17 October 2008 | Return made up to 22/05/08; full list of members
|
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2007 | Incorporation (11 pages) |
22 May 2007 | Incorporation (11 pages) |