Orkney
KW17 2QR
Scotland
Director Name | Mr David Lindsay Girvan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 10 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mrs Mary Helen Girvan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 10 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr David Bruce Girvan |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2012(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 10 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr Colin Alexander Begley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(10 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr Andrew Graeme Kirk |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(10 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mrs Linda Jane Girvan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Moss Clair Tankerness Orkney KW17 2QR Scotland |
Director Name | Dr Joanna Agnes Sutherland |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(2 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2020) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
2.5k at £0.01 | David Lindsay Girvan 25.00% Ordinary |
---|---|
2.5k at £0.01 | John Michael Girvan 25.00% Ordinary |
2.5k at £0.01 | Linda Jane Girvan 25.00% Ordinary |
2.5k at £0.01 | Mary Helen Girvan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,440,539 |
Cash | £2,362,256 |
Current Liabilities | £1,525,121 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks from now) |
2 March 2017 | Delivered on: 7 March 2017 Persons entitled: Aib Group (UK) PLC as Lender and Its Successors in Title, Assignees and Transferees Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
2 March 2017 | Delivered on: 7 March 2017 Persons entitled: Aib Group (UK) PLC as Lender and Its Successors in Title, Assignees and Transferees Classification: A registered charge Particulars: N/A. Outstanding |
8 July 2013 | Delivered on: 17 July 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 May 2012 | Delivered on: 14 June 2012 Persons entitled: The Co-Operative Bank P.L.C. Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenant's interest in the lease over (0.157HA) at corrimony in the county of inverness, see form for more details. Outstanding |
30 May 2012 | Delivered on: 14 June 2012 Persons entitled: The Co-Operative Bank P.L.C. Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenant's interest in the lease over four areas of ground at kerrow farm, cannich, see form for more details. Outstanding |
30 May 2012 | Delivered on: 14 June 2012 Persons entitled: The Co-Operative Bank P.L.C. Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenant's interest in lease over 0.5 hectare at corrimony, glenurquhart, see form for more details. Outstanding |
30 May 2012 | Delivered on: 14 June 2012 Persons entitled: The Co-Operative Bank P.L.C. Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenant's interest in lease over the farm of corrimony, see form for more details. Outstanding |
25 May 2012 | Delivered on: 31 May 2012 Persons entitled: Co-Operative Bank 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 |
23 June 2023 | Delivered on: 3 July 2023 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
23 June 2023 | Delivered on: 3 July 2023 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
28 June 2023 | Delivered on: 29 June 2023 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: All and whole the chargor's interest as tenant in the leases registered under title numbers INV29678, INV29677 and INV31610. For more details please refer to the instrument. Outstanding |
17 March 2017 | Delivered on: 20 March 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: The chargor's interest as tenant in: (1) the lease registered in the land register under title number INV29677; (2) the lease registered in the land register under title number INV29678; and (3) the lease registered in the land register under title number INV31610. See instrument for further details. Outstanding |
6 March 2017 | Delivered on: 7 March 2017 Persons entitled: Aib Group (UK) PLC as Lender and Its Successors in Title, Assignees and Transferees Classification: A registered charge Particulars: N/A. Outstanding |
25 May 2012 | Delivered on: 29 May 2012 Persons entitled: Soirbheas Trading LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 October 2023 | Appointment of Mrs Jennifer Ann Murrie as a director on 9 October 2023 (2 pages) |
---|---|
10 October 2023 | Appointment of Ms Hazel Mary Wardill as a director on 9 October 2023 (2 pages) |
9 October 2023 | Termination of appointment of Colin Alexander Begley as a director on 21 June 2023 (1 page) |
9 October 2023 | Termination of appointment of John Michael Girvan as a director on 21 June 2023 (1 page) |
9 October 2023 | Termination of appointment of Andrew Graeme Kirk as a director on 21 June 2023 (1 page) |
3 July 2023 | Registration of charge SC3589760013, created on 23 June 2023 (38 pages) |
3 July 2023 | Registration of charge SC3589760014, created on 23 June 2023 (24 pages) |
29 June 2023 | Registration of charge SC3589760012, created on 28 June 2023 (10 pages) |
18 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
22 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
21 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
11 May 2020 | Termination of appointment of Joanna Agnes Sutherland as a director on 31 March 2020 (1 page) |
11 May 2020 | Termination of appointment of Linda Jane Girvan as a director on 31 March 2020 (1 page) |
11 May 2020 | Appointment of Mr Andrew Graeme Kirk as a director on 31 March 2020 (2 pages) |
11 May 2020 | Appointment of Mr Colin Alexander Begley as a director on 31 March 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
22 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 July 2018 (16 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
18 April 2018 | Total exemption full accounts made up to 31 July 2017 (17 pages) |
1 March 2018 | Registered office address changed from C/O Ajb Scholes 8 Albert Street Kirkwall Orkney KW15 1HP to 10 Ardross Street Inverness IV3 5NS on 1 March 2018 (1 page) |
5 June 2017 | Resolutions
|
5 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Change of share class name or designation (2 pages) |
5 June 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
5 June 2017 | Change of share class name or designation (2 pages) |
5 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
5 June 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
6 May 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
6 May 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
20 March 2017 | Registration of charge SC3589760011, created on 17 March 2017 (11 pages) |
11 March 2017 | Alterations to floating charge SC3589760008 (16 pages) |
11 March 2017 | Alterations to floating charge SC3589760008 (16 pages) |
8 March 2017 | Satisfaction of charge SC3589760007 in full (4 pages) |
8 March 2017 | Satisfaction of charge 4 in full (4 pages) |
8 March 2017 | Satisfaction of charge 2 in full (4 pages) |
8 March 2017 | Satisfaction of charge 3 in full (4 pages) |
8 March 2017 | Satisfaction of charge 4 in full (4 pages) |
8 March 2017 | Satisfaction of charge 6 in full (4 pages) |
8 March 2017 | Satisfaction of charge 3 in full (4 pages) |
8 March 2017 | Satisfaction of charge 5 in full (4 pages) |
8 March 2017 | Satisfaction of charge 6 in full (4 pages) |
8 March 2017 | Satisfaction of charge 2 in full (4 pages) |
8 March 2017 | Satisfaction of charge 5 in full (4 pages) |
8 March 2017 | Satisfaction of charge SC3589760007 in full (4 pages) |
7 March 2017 | Registration of charge SC3589760010, created on 6 March 2017 (47 pages) |
7 March 2017 | Registration of charge SC3589760009, created on 2 March 2017 (26 pages) |
7 March 2017 | Registration of charge SC3589760008, created on 2 March 2017 (24 pages) |
7 March 2017 | Registration of charge SC3589760009, created on 2 March 2017 (26 pages) |
7 March 2017 | Registration of charge SC3589760008, created on 2 March 2017 (24 pages) |
7 March 2017 | Registration of charge SC3589760010, created on 6 March 2017 (47 pages) |
24 February 2017 | Second filing of the annual return made up to 1 May 2016 (23 pages) |
24 February 2017 | Second filing of the annual return made up to 1 May 2013 (23 pages) |
24 February 2017 | Second filing of the annual return made up to 1 May 2014 (23 pages) |
24 February 2017 | Second filing of the annual return made up to 1 May 2013 (23 pages) |
24 February 2017 | Second filing of the annual return made up to 1 May 2016 (23 pages) |
24 February 2017 | Second filing of the annual return made up to 1 May 2015 (23 pages) |
24 February 2017 | Second filing of the annual return made up to 1 May 2015 (23 pages) |
24 February 2017 | Second filing of the annual return made up to 1 May 2014 (23 pages) |
18 May 2016 | Annual return Statement of capital on 2016-05-18
Statement of capital on 2017-02-24
|
18 May 2016 | Annual return Statement of capital on 2016-05-18
Statement of capital on 2017-02-24
|
25 November 2015 | Accounts for a small company made up to 31 July 2015 (7 pages) |
25 November 2015 | Accounts for a small company made up to 31 July 2015 (7 pages) |
28 July 2015 | Part of the property or undertaking has been released from charge 2 (5 pages) |
28 July 2015 | Part of the property or undertaking has been released from charge 2 (5 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
20 November 2014 | Accounts for a small company made up to 31 July 2014 (7 pages) |
20 November 2014 | Accounts for a small company made up to 31 July 2014 (7 pages) |
10 June 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
10 June 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
3 December 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
3 December 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
17 July 2013 | Registration of charge 3589760007 (22 pages) |
17 July 2013 | Registration of charge 3589760007 (22 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
26 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
30 January 2013 | Director's details changed for Mr John Michael Girvan on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mrs Linda Jane Girvan on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr John Michael Girvan on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mrs Linda Jane Girvan on 30 January 2013 (2 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
31 May 2012 | Alterations to floating charge 2 (7 pages) |
31 May 2012 | Alterations to floating charge 2 (7 pages) |
31 May 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
31 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Sub-division of shares on 15 May 2012 (5 pages) |
30 May 2012 | Sub-division of shares on 15 May 2012 (5 pages) |
30 May 2012 | Resolutions
|
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Appointment of Mr David Bruce Girvan as a director (2 pages) |
13 April 2012 | Appointment of Dr Joanna Agnes Sutherland as a director (2 pages) |
13 April 2012 | Appointment of Dr Joanna Agnes Sutherland as a director (2 pages) |
13 April 2012 | Appointment of Mr David Bruce Girvan as a director (2 pages) |
21 February 2012 | Director's details changed for Mrs Linda Jane Girvan on 31 January 2012 (3 pages) |
21 February 2012 | Director's details changed for Mr John Michael Girvan on 31 January 2012 (3 pages) |
21 February 2012 | Director's details changed for Mrs Linda Jane Girvan on 31 January 2012 (3 pages) |
21 February 2012 | Director's details changed for Mr John Michael Girvan on 31 January 2012 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Registered office address changed from 302 St. Vincent Street Glasgow G2 5RZ on 21 January 2011 (2 pages) |
21 January 2011 | Registered office address changed from 302 St. Vincent Street Glasgow G2 5RZ on 21 January 2011 (2 pages) |
21 January 2011 | Statement of capital following an allotment of shares on 2 May 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 2 May 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 2 May 2010
|
10 January 2011 | Appointment of Mrs Mary Helen Girvan as a director (2 pages) |
10 January 2011 | Appointment of Mrs Linda Jane Girvan as a director (2 pages) |
10 January 2011 | Appointment of Mrs Mary Helen Girvan as a director (2 pages) |
10 January 2011 | Appointment of Mr David Lindsay Girvan as a director (2 pages) |
10 January 2011 | Appointment of Mr David Lindsay Girvan as a director (2 pages) |
10 January 2011 | Appointment of Mrs Linda Jane Girvan as a director (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
28 June 2010 | Director's details changed for Mr John Michael Girvan on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr John Michael Girvan on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr John Michael Girvan on 1 January 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 40 Torphichen Street Edinburgh EH3 8JB on 15 October 2009 (2 pages) |
15 October 2009 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 40 Torphichen Street Edinburgh EH3 8JB on 15 October 2009 (2 pages) |
1 May 2009 | Incorporation (17 pages) |
1 May 2009 | Incorporation (17 pages) |