Auchterhouse
Dundee
Angus
DD3 0QT
Scotland
Director Name | Dougal Fraser Baird |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2010(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Scotston Farm Bonnyton Road Auchterhouse Dundee Angus DD3 0QT Scotland |
Director Name | Mr Euan Alistair Baird |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2010(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Scotston Farm Bonnyton Road Auchterhouse Dundee Angus DD3 0QT Scotland |
Registered Address | Westby West High Street Forfar DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Innes Baird & Diarmid Baird & Ishbel Baird & Euan Baird & Dougal Baird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £910,554 |
Cash | £703,296 |
Current Liabilities | £11,336 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 March 2023 (7 months ago) |
---|---|
Next Return Due | 18 March 2024 (5 months, 2 weeks from now) |
4 April 2011 | Delivered on: 12 April 2011 Persons entitled: Triodos Bank Nv Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as knapp cottage bonnyton road auchterhouse dundee ANG51515. Outstanding |
---|---|
30 March 2011 | Delivered on: 12 April 2011 Persons entitled: Triodos Bank Nv Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of subject at auchterhouse dundee ANG57491. Outstanding |
30 December 2010 | Delivered on: 14 January 2011 Persons entitled: Triodos Bank Nv Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
6 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
25 November 2019 | Registered office address changed from Scotston Farm C/O Js Baird and Sons Bonnyton Road Auchterhouse Dundee Angus DD3 0QT to Westby West High Street Forfar DD8 1BJ on 25 November 2019 (1 page) |
25 November 2019 | Previous accounting period shortened from 28 February 2020 to 31 October 2019 (1 page) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
21 July 2018 | Satisfaction of charge 3 in full (4 pages) |
21 July 2018 | Satisfaction of charge 1 in full (4 pages) |
21 July 2018 | Satisfaction of charge 2 in full (4 pages) |
21 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
15 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
2 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
2 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
19 March 2014 | Director's details changed for Douglas Fraser Baird on 19 February 2010 (2 pages) |
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Douglas Fraser Baird on 19 February 2010 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
8 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
6 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
19 February 2010 | Incorporation (106 pages) |
19 February 2010 | Incorporation (106 pages) |