Gamrie
Banff
Aberdeenshire
AB45 3EQ
Scotland
Director Name | Mr Stuart Douglas Allan |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Easter Melrose Gamrie Banff Aberdeenshire AB45 3EQ Scotland |
Director Name | Mr David Robert Allan |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2009(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Newton Of Melrose Gamrie Banff Aberdeenshire AB45 3EQ Scotland |
Director Name | Mrs Helen Allan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Easter Melrose Gamrie Banff Aberdeenshire AB45 3EQ Scotland |
Director Name | Mr Robert Douglas Allan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Easter Melrose Gamrie Banff Aberdeenshire AB45 3EQ 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 |
50 at £1 | David Allan 50.00% Ordinary |
---|---|
50 at £1 | Stuart Allan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £468,859 |
Current Liabilities | £850 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
17 July 2015 | Delivered on: 21 July 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
21 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
6 June 2019 | Satisfaction of charge SC3303460001 in full (1 page) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
21 July 2015 | Registration of charge SC3303460001, created on 17 July 2015 (28 pages) |
21 July 2015 | Registration of charge SC3303460001, created on 17 July 2015 (28 pages) |
19 March 2015 | Director's details changed for Mr David Robert Allan on 26 January 2009 (1 page) |
19 March 2015 | Director's details changed for Mr David Robert Allan on 26 January 2009 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Termination of appointment of Helen Allan as a director (1 page) |
14 September 2012 | Termination of appointment of Helen Allan as a director (1 page) |
14 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Termination of appointment of Robert Allan as a director (1 page) |
14 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Termination of appointment of Robert Allan as a director (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Director's details changed for Robert Douglas Allan on 4 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Robert Douglas Allan on 4 September 2011 (2 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Director's details changed for Robert Douglas Allan on 4 September 2011 (2 pages) |
7 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 September 2010 | Director's details changed for Mr David Robert Allan on 4 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr David Robert Allan on 4 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Helen Allan on 4 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr David Robert Allan on 4 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Stuart Douglas Allan on 4 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Helen Allan on 4 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Stuart Douglas Allan on 4 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Mr Stuart Douglas Allan on 4 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Helen Allan on 4 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 February 2009 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
18 February 2009 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
26 January 2009 | Director appointed mr david robert allan (1 page) |
26 January 2009 | Director appointed mr david robert allan (1 page) |
26 January 2009 | Director appointed mr stuart douglas allan (1 page) |
26 January 2009 | Director appointed mr stuart douglas allan (1 page) |
10 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
4 September 2007 | Incorporation (19 pages) |
4 September 2007 | Incorporation (19 pages) |