Cuminestown
Turriff
Aberdeenshire
AB53 5XY
Scotland
Director Name | James Milne Finnie |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2010(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 08 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newseat Balthangie Cuminestown Turriff Aberdeenshire AB53 5XY Scotland |
Director Name | Raymond Charles Finnie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2010(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 08 December 2020) |
Role | Farmworker |
Country of Residence | United Kingdom |
Correspondence Address | Fintry Farm Turriff AB53 4PR Scotland |
Director Name | James Alan Twatt |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2010(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 08 December 2020) |
Role | Potato Grower |
Country of Residence | United Kingdom |
Correspondence Address | Mains Of Balmaud King Edward Banff Banffshire AB45 3PS Scotland |
Director Name | James Graham Twatt |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2010(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 08 December 2020) |
Role | Potato Grower |
Country of Residence | United Kingdom |
Correspondence Address | Easter Cushnie Farm Gamrie Banff Banffshire AB45 3HT Scotland |
Director Name | Dianne Elizabeth Wiseman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2010(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 08 December 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Milton Of Fisherie King Edward Banffshire AB45 3PX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01343 540032 |
---|---|
Telephone region | Elgin |
Registered Address | Commerce House South Street Elgin IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 80 other UK companies use this postal address |
20 at £1 | Derek Finnie 5.00% Ordinary |
---|---|
20 at £1 | Linda Twatt 5.00% Ordinary |
20 at £1 | Raymond Charles Finnie 5.00% Ordinary |
20 at £1 | Yvonne Finnie 5.00% Ordinary |
72 at £1 | James Milne Finnie 18.00% Ordinary |
68 at £1 | Elizabeth Mary Finnie 17.00% Ordinary |
45 at £1 | Alison Mary Cox 11.25% Ordinary |
45 at £1 | Dianne Elizabeth Wiseman 11.25% Ordinary |
45 at £1 | James Graham Twatt 11.25% Ordinary |
45 at £1 | Shona Ker Mcqueen 11.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,882 |
Cash | £182 |
Current Liabilities | £65,699 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
25 May 2017 | Total exemption small company accounts made up to 28 August 2016 (5 pages) |
---|---|
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 28 August 2015 (4 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
17 December 2014 | Total exemption small company accounts made up to 28 August 2014 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 28 August 2013 (5 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
15 October 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (9 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (9 pages) |
28 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
28 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (9 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
26 May 2010 | Appointment of Dianne Elizabeth Wiseman as a director (2 pages) |
26 May 2010 | Appointment of Raymond Charles Finnie as a director (2 pages) |
25 May 2010 | Appointment of James Milne Finnie as a director (2 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Appointment of James Graham Twatt as a director (2 pages) |
25 May 2010 | Appointment of James Alan Twatt as a director (2 pages) |
25 May 2010 | Appointment of Elizabeth Mary Finnie as a director (2 pages) |
16 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 February 2010 | Incorporation (22 pages) |