Ardfern
Argyll
PA31 8QP
Scotland
Director Name | Louise Denholm Adam |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Secretary Name | Mr James Adam Jnr |
---|---|
Status | Current |
Appointed | 14 June 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Garraron Farm Ardfern Lochgilphead PA31 8QP Scotland |
Director Name | Mr James Stewart Adam Snr |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Garraron Farm Ardfern Lochgilphead Argyll PA31 8QP Scotland |
Secretary Name | Mr James Stewart Adam Snr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garraron Farm Ardfern Lochgilphead Argyll PA31 8QP Scotland |
Registered Address | Westby 64 West High Street Forfar Tayside DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | James Stewart Adam Snr 60.00% Ordinary |
---|---|
40 at £1 | James Stewart Adam Jnr 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £356,514 |
Cash | £138,796 |
Current Liabilities | £112,811 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
27 February 2019 | Delivered on: 1 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
27 July 2023 | Appointment of Mr James Stewart Adam Snr as a director on 14 June 2022 (2 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
4 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 June 2022 | Appointment of Mr James Adam Jnr as a secretary on 14 June 2022 (2 pages) |
21 June 2022 | Termination of appointment of James Stewart Adam Snr as a director on 14 June 2022 (1 page) |
21 June 2022 | Termination of appointment of James Stewart Adam Snr as a secretary on 14 June 2022 (1 page) |
23 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 March 2019 | Registration of charge SC3527980001, created on 27 February 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Appointment of Louise Denholm Adam as a director on 17 March 2016 (3 pages) |
13 April 2016 | Appointment of Louise Denholm Adam as a director on 17 March 2016 (3 pages) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 December 2009 | Director's details changed for Mr James Stewart Adam on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr James Adam on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr James Stewart Adam on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Mr James Stewart Adam on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr James Adam on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Secretary's details changed for Mr James Stewart Adam on 22 December 2009 (1 page) |
22 December 2008 | Incorporation (18 pages) |
22 December 2008 | Incorporation (18 pages) |