Lochgelly
KY5 0UN
Scotland
Director Name | Mr Robin Kenneth Shedden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Bowhouse Farm Kinglassie Lochgelly KY5 0UN Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2010(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Director Name | Mr James Archibald Kirkland Warnock |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Website | bowhousefarm.co.uk |
---|
Registered Address | Bowhouse Farm Kinglassie Lochgelly KY5 0UN Scotland |
---|---|
Constituency | Glenrothes |
Ward | Lochgelly and Cardenden |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A&j Shedden LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,171 |
Cash | £2,661 |
Current Liabilities | £44,057 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
28 January 2011 | Delivered on: 4 February 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
2 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
16 April 2018 | Withdrawal of a person with significant control statement on 16 April 2018 (2 pages) |
26 March 2018 | Notification of Robin Kenneth Shedden as a person with significant control on 1 March 2018 (2 pages) |
26 March 2018 | Registered office address changed from Scottish Equestrian Centre Bowhouse Farm Kinglassie Lochgelly Fife KY5 0UN to Bowhouse Farm Kinglassie Lochgelly KY5 0UN on 26 March 2018 (1 page) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN on 25 June 2013 (1 page) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
10 March 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2010 | Appointment of Robin Kenneth Shedden as a director (3 pages) |
19 July 2010 | Appointment of Robin Kenneth Shedden as a director (3 pages) |
19 July 2010 | Termination of appointment of James Warnock as a director (1 page) |
19 July 2010 | Appointment of Aileen Mary Shedden as a director (3 pages) |
19 July 2010 | Appointment of Aileen Mary Shedden as a director (3 pages) |
19 July 2010 | Termination of appointment of James Warnock as a director (1 page) |
1 July 2010 | Company name changed morshelf 161 LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Resolutions
|
1 July 2010 | Company name changed morshelf 161 LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Resolutions
|
15 June 2010 | Incorporation (27 pages) |
15 June 2010 | Incorporation (27 pages) |