Letham
Forfar
DD8 2PJ
Scotland
Director Name | John William Allison |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunrogin 5a Braehead Road Letham Forfar DD8 2PJ Scotland |
Secretary Name | Elma Nancy Allison |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Forfar |
Correspondence Address | Dunrogin 5a Braehead Road Letham Forfar DD8 2PJ Scotland |
Director Name | Mr Craig William Allison |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(7 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ovenstone Inverarity Forfar Angus DD8 2JQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.jcca.co.uk |
---|---|
Telephone | 029 63568950 |
Telephone region | Cardiff |
Registered Address | Ovenstone Farm Inverarity Forfar Angus DD8 2JQ Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
Year | 2013 |
---|---|
Net Worth | £886,945 |
Cash | £202 |
Current Liabilities | £98,848 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
9 April 2019 | Delivered on: 10 April 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Woodside farm, forfar, DD8 3TP extending to 37.8 hectares or thereby and registered in the land register of scotland under title number ANG63822. Outstanding |
---|---|
4 January 2019 | Delivered on: 8 January 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Holemill farm, kirkbuddo, angus, registered in the land register of scotland under title number ANG81553. Outstanding |
15 November 2018 | Delivered on: 26 November 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
23 December 2014 | Delivered on: 29 December 2014 Persons entitled: The Royal Bank of Scotland Classification: A registered charge Outstanding |
8 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
21 February 2020 | Director's details changed for Elma Nancy Allison on 21 February 2020 (2 pages) |
22 November 2019 | Change of details for John William Allison as a person with significant control on 22 November 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
10 April 2019 | Registration of charge SC3346940004, created on 9 April 2019 (12 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
8 January 2019 | Registration of charge SC3346940003, created on 4 January 2019 (21 pages) |
26 November 2018 | Registration of charge SC3346940002, created on 15 November 2018 (17 pages) |
15 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
3 May 2018 | Cessation of Elma Nancy Allison as a person with significant control on 1 March 2018 (1 page) |
3 May 2018 | Change of details for Mr Craig William Allison as a person with significant control on 1 March 2018 (2 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
7 July 2017 | Director's details changed for John William Allison on 4 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Elma Nancy Allison on 4 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Elma Nancy Allison on 4 July 2017 (2 pages) |
7 July 2017 | Secretary's details changed for Elma Nancy Allison on 4 July 2017 (1 page) |
7 July 2017 | Director's details changed for John William Allison on 4 July 2017 (2 pages) |
7 July 2017 | Secretary's details changed for Elma Nancy Allison on 4 July 2017 (1 page) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (8 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 December 2014 | Registration of charge SC3346940001, created on 23 December 2014 (5 pages) |
29 December 2014 | Registration of charge SC3346940001, created on 23 December 2014 (5 pages) |
23 December 2014 | Appointment of Mr Craig William Allison as a director on 1 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Craig William Allison as a director on 1 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Craig William Allison as a director on 1 December 2014 (2 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New secretary appointed;new director appointed (1 page) |
11 January 2008 | Resolutions
|
11 January 2008 | New secretary appointed;new director appointed (1 page) |
11 January 2008 | Resolutions
|
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Accounting reference date shortened from 30/11/08 to 30/06/08 (1 page) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Accounting reference date shortened from 30/11/08 to 30/06/08 (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Ad 30/11/07--------- £ si 201@1=201 £ ic 1/202 (3 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Ad 30/11/07--------- £ si 201@1=201 £ ic 1/202 (3 pages) |
30 November 2007 | Incorporation (17 pages) |
30 November 2007 | Incorporation (17 pages) |