Company NameStronmilchan Common Grazings Limited
Company StatusActive
Company NumberSC364142
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameAnn Macphail
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence AddressFingals View
Dalmally
Argyll
PA33 1AS
Scotland
Director NameStuart Craig Underwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCnoc-Na-Dariach Stronmilchan
Dalmally
Argyll
PA33 1AS
Scotland
Secretary NameStuart Craig Underwood
NationalityBritish
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCnoc-Na-Dariach Stromilchan
Dalmally
Argyll
PA33 1AS
Scotland
Director NameMr Martin Hall
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleWelder
Country of ResidenceScotland
Correspondence AddressTombuie Stromilchan
Dalmally
PA33 1AS
Scotland
Director NameMr Jonathan Richard Miles Bell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAldersyde
Gairlochy
Spean Bridge
Inverness-Shire
PH34 4EQ
Scotland
Director NameAnn Elizabeth Mackinnon
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Cottage
Dalmally
Argyll
PA33 1AS
Scotland
Director NameMacphee Nominees Limited (Corporation)
StatusResigned
Appointed18 August 2009(same day as company formation)
Correspondence AddressAirds House An Aird
Fort William
Inverness
PH33 6BL
Scotland
Secretary NameMacphee And Partners (Corporation)
StatusResigned
Appointed18 August 2009(same day as company formation)
Correspondence AddressAirds House An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland

Location

Registered AddressTom-Na-Coille Stuart Underwood
Stronmilchan
Dalmally
Argyll
PA33 1AS
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn

Shareholders

600 at £1A. Black
7.69%
Ordinary
600 at £1Ann Macphail & Callum Macphail
7.69%
Ordinary
600 at £1Cathy Mckinlay
7.69%
Ordinary
600 at £1Elizabeth Ann Mackinnon
7.69%
Ordinary
600 at £1Elizabeth Malcolm & John Malcolm
7.69%
Ordinary
600 at £1Ishbel Livingstone
7.69%
Ordinary
600 at £1Stuart Underwood
7.69%
Ordinary
300 at £1J. Buchanan-jardine
3.85%
Ordinary
1.2k at £1Martin Hall
15.38%
Ordinary
1.2k at £1Maude Gray & A. Gray
15.38%
Ordinary
900 at £1John Macvean
11.54%
Ordinary

Financials

Year2014
Net Worth£5,175
Current Liabilities£1,651

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

21 September 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
31 August 2020Registered office address changed from Airds House an Aird Fort William Inverness PH33 6BL to Tom-Na-Coille Stuart Underwood Stronmilchan Dalmally Argyll PA33 1AS on 31 August 2020 (1 page)
31 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 August 2019 (7 pages)
23 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
31 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
17 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
20 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 7,800
(7 pages)
20 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 7,800
(7 pages)
20 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 7,800
(7 pages)
22 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 7,800
(7 pages)
25 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 7,800
(7 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 7,800
(7 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
17 August 2011Total exemption small company accounts made up to 31 August 2010 (12 pages)
17 August 2011Total exemption small company accounts made up to 31 August 2010 (12 pages)
2 December 2010Director's details changed for Ann Macphail on 18 August 2010 (2 pages)
2 December 2010Director's details changed for Ann Elizabeth Mackinnon on 18 August 2010 (2 pages)
2 December 2010Annual return made up to 18 August 2010 with a full list of shareholders (9 pages)
2 December 2010Termination of appointment of Macphee Nominees Limited as a director (1 page)
2 December 2010Annual return made up to 18 August 2010 with a full list of shareholders (9 pages)
2 December 2010Termination of appointment of Macphee Nominees Limited as a director (1 page)
2 December 2010Director's details changed for Stuart Craig Underwood on 18 August 2010 (2 pages)
2 December 2010Termination of appointment of Macphee and Partners as a secretary (1 page)
2 December 2010Director's details changed for Stuart Craig Underwood on 18 August 2010 (2 pages)
2 December 2010Termination of appointment of Macphee and Partners as a secretary (1 page)
2 December 2010Director's details changed for Ann Elizabeth Mackinnon on 18 August 2010 (2 pages)
2 December 2010Director's details changed for Ann Macphail on 18 August 2010 (2 pages)
1 December 2010Termination of appointment of Jonathan Bell as a director (1 page)
1 December 2010Secretary's details changed for Macphee and Partners on 18 August 2010 (2 pages)
1 December 2010Director's details changed for Macphee Nominees Limited on 18 August 2010 (2 pages)
1 December 2010Secretary's details changed for Macphee and Partners on 18 August 2010 (2 pages)
1 December 2010Termination of appointment of Jonathan Bell as a director (1 page)
1 December 2010Director's details changed for Macphee Nominees Limited on 18 August 2010 (2 pages)
9 November 2010Appointment of Ann Elizabeth Mackinnon as a director (2 pages)
9 November 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 7,800
(4 pages)
9 November 2010Appointment of Ann Macphail as a director (2 pages)
9 November 2010Appointment of Stuart Craig Underwood as a director (2 pages)
9 November 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 7,800
(4 pages)
9 November 2010Termination of appointment of Jonathan Bell as a director (1 page)
9 November 2010Termination of appointment of Jonathan Bell as a director (1 page)
9 November 2010Appointment of Ann Elizabeth Mackinnon as a director (2 pages)
9 November 2010Appointment of Stuart Craig Underwood as a secretary (2 pages)
9 November 2010Appointment of Stuart Craig Underwood as a director (2 pages)
9 November 2010Appointment of Ann Macphail as a director (2 pages)
9 November 2010Appointment of Stuart Craig Underwood as a secretary (2 pages)
18 August 2009Incorporation (23 pages)
18 August 2009Incorporation (23 pages)