Little Brechin
By Brechin
Angus
DD9 6RQ
Scotland
Director Name | Marion Alexina Mackie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Little Brechin By Brechin Angus DD9 6RQ Scotland |
Secretary Name | Marion Alexina Mackie |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Burnside Little Brechin By Brechin Angus DD9 6RQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 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 | 16 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Burnside Little Brechin By Brechin Angus DD9 6RQ Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
50 at £1 | Jeffrey A. Mackie 50.00% Ordinary A |
---|---|
50 at £1 | Marion A. Mackie 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £799,007 |
Cash | £14,363 |
Current Liabilities | £78,984 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
20 November 2017 | Delivered on: 24 November 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 52.09 hectares of agricultural land at maisondieu farm, brechin, angus. Outstanding |
---|---|
1 October 2017 | Delivered on: 5 October 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 November 2017 | Registration of charge SC3749210002, created on 20 November 2017 (16 pages) |
24 November 2017 | Registration of charge SC3749210002, created on 20 November 2017 (16 pages) |
5 October 2017 | Registration of charge SC3749210001, created on 1 October 2017 (17 pages) |
5 October 2017 | Registration of charge SC3749210001, created on 1 October 2017 (17 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
22 March 2010 | Appointment of Marion Alexina Mackie as a director (3 pages) |
22 March 2010 | Appointment of Jeffrey Alan Mackie as a director (3 pages) |
22 March 2010 | Appointment of Marion Alexina Mackie as a secretary (3 pages) |
22 March 2010 | Appointment of Marion Alexina Mackie as a director (3 pages) |
22 March 2010 | Appointment of Jeffrey Alan Mackie as a director (3 pages) |
22 March 2010 | Appointment of Marion Alexina Mackie as a secretary (3 pages) |
18 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 March 2010 | Incorporation (22 pages) |
16 March 2010 | Incorporation (22 pages) |