Alva
FK12 5DQ
Scotland
Director Name | Mr James Alexander Macconnell Orr |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Harviestoun Brewery Alva Industrial Estate Alva FK12 5DQ Scotland |
Secretary Name | Mr Christopher Stuart Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 93 Hillend Road Clarkston Glasgow G76 7XT Scotland |
Secretary Name | Mr Ian James Snodgrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 January 2024) |
Role | Company Director |
Correspondence Address | Harviestoun Brewery Alva Industrial Estate Alva FK12 5DQ Scotland |
Director Name | Mr Stephen Thomas Crawley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harviestoun Brewery Alva Industrial Estate Alva FK12 5DQ Scotland |
Director Name | Mr Christopher Stuart Miller |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 May 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Harviestoun Brewery Alva Industrial Estate Alva FK12 5DQ Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | harviestoun.com |
---|
Registered Address | Harviestoun Brewery Alva Industrial Estate Alva FK12 5DQ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
Address Matches | 2 other UK companies use this postal address |
6.6k at £0.01 | Angus Donald Mackintosh Macdonald 50.00% Ordinary |
---|---|
6.6k at £0.01 | James Alexander Mcconnell Orr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,032 |
Current Liabilities | £1,120,968 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
10 July 2008 | Delivered on: 25 July 2008 Satisfied on: 14 October 2014 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (15 pages) |
---|---|
16 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
10 May 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
10 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2014 (16 pages) |
13 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2014 (16 pages) |
12 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2014 (16 pages) |
12 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2014 (16 pages) |
12 January 2015 | Director's details changed for James Alexander Macconnell Orr on 1 November 2014 (2 pages) |
12 January 2015 | Director's details changed for James Alexander Macconnell Orr on 1 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Angus Donald Mackintosh Macdonald on 1 November 2014 (2 pages) |
12 January 2015 | Secretary's details changed for Mr Ian James Snodgrass on 1 November 2014 (1 page) |
12 January 2015 | Director's details changed for Mr Angus Donald Mackintosh Macdonald on 1 November 2014 (2 pages) |
12 January 2015 | Secretary's details changed for Mr Ian James Snodgrass on 1 November 2014 (1 page) |
12 January 2015 | Director's details changed for Mr Angus Donald Mackintosh Macdonald on 1 November 2014 (2 pages) |
12 January 2015 | Secretary's details changed for Mr Ian James Snodgrass on 1 November 2014 (1 page) |
12 January 2015 | Director's details changed for James Alexander Macconnell Orr on 1 November 2014 (2 pages) |
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
Statement of capital on 2015-02-12
|
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
Statement of capital on 2015-02-12
|
23 December 2014 | Secretary's details changed for Mr Ian James Snodgrass on 25 September 2014 (1 page) |
23 December 2014 | Secretary's details changed for Mr Ian James Snodgrass on 25 September 2014 (1 page) |
14 October 2014 | Satisfaction of charge 1 in full (1 page) |
14 October 2014 | Satisfaction of charge 1 in full (1 page) |
9 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
8 July 2014 | Termination of appointment of Christopher Miller as a director (1 page) |
8 July 2014 | Termination of appointment of Christopher Miller as a director (1 page) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 February 2014 | Termination of appointment of Stephen Crawley as a director (1 page) |
12 February 2014 | Termination of appointment of Stephen Crawley as a director (1 page) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
2 May 2013 | Director's details changed for Mr Christopher Stuart Miller on 30 November 2012 (2 pages) |
2 May 2013 | Director's details changed for Mr Christopher Stuart Miller on 30 November 2012 (2 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Appointment of Mr Christopher Stuart Miller as a director (2 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
20 October 2011 | Appointment of Mr Christopher Stuart Miller as a director (2 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
20 July 2011 | Sub-division of shares on 1 July 2011 (5 pages) |
20 July 2011 | Sub-division of shares on 1 July 2011 (5 pages) |
20 July 2011 | Statement of company's objects (2 pages) |
20 July 2011 | Statement of company's objects (2 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Sub-division of shares on 1 July 2011 (5 pages) |
20 July 2011 | Resolutions
|
23 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
23 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
6 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Appointment of Stephen Thomas Crawley as a director (3 pages) |
18 November 2010 | Appointment of Stephen Thomas Crawley as a director (3 pages) |
12 February 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
12 February 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
4 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Appointment terminated secretary christopher miller (1 page) |
18 August 2009 | Secretary appointed ian james snodgrass (2 pages) |
18 August 2009 | Appointment terminated secretary christopher miller (1 page) |
18 August 2009 | Secretary appointed ian james snodgrass (2 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
2 July 2009 | Return made up to 26/11/08; full list of members (5 pages) |
2 July 2009 | Return made up to 26/11/08; full list of members (5 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
16 June 2009 | Appointment terminated secretary dm company services LIMITED (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
16 June 2009 | Secretary appointed christopher stuart miller (1 page) |
16 June 2009 | Appointment terminated secretary dm company services LIMITED (1 page) |
16 June 2009 | Secretary appointed christopher stuart miller (1 page) |
30 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
30 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 April 2008 | Director appointed angus donald mackintosh macdonald (2 pages) |
14 April 2008 | Director appointed james alexander macconnell orr (2 pages) |
14 April 2008 | Appointment terminated director dm director LIMITED (1 page) |
14 April 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
14 April 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
14 April 2008 | Director appointed angus donald mackintosh macdonald (2 pages) |
14 April 2008 | Ad 02/04/08\gbp si 39@1=39\gbp ic 1/40\ (2 pages) |
14 April 2008 | Appointment terminated director dm director LIMITED (1 page) |
14 April 2008 | Director appointed james alexander macconnell orr (2 pages) |
14 April 2008 | Ad 02/04/08\gbp si 39@1=39\gbp ic 1/40\ (2 pages) |
9 April 2008 | Company name changed dmws 860 LIMITED\certificate issued on 14/04/08 (3 pages) |
9 April 2008 | Company name changed dmws 860 LIMITED\certificate issued on 14/04/08 (3 pages) |
26 November 2007 | Incorporation (26 pages) |
26 November 2007 | Incorporation (26 pages) |