Pitlessie
Cupar
Fife
KY15 7TE
Scotland
Director Name | Mr Christopher Frank Spencer-Nairn |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Culligran Beauly Inverness-Shire IV4 7JX Scotland |
Director Name | Mr Charles William Nepean Crewdson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(2 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gilbert Gilkes & Gordon Limited Canal Head North Kendal Cumbria LA9 7BZ |
Director Name | Mr Douglas Frederick Spencer-Nairn |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(2 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Culligran Struy Beauly Inverness-Shire IV4 7JX Scotland |
Secretary Name | James Hair Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 July 2010(same day as company formation) |
Correspondence Address | 59 Bonnygate Cupar Fife KY15 4BY Scotland |
Director Name | Mr John Alistair Ponsonby Forbes |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | All Saints House All Saints Axminster Devon EX13 7LR |
Website | www.jameshair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01334 654030 |
Telephone region | St Andrews |
Registered Address | 59 Bonnygate Cupar Fife KY15 4BY Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £778,568 |
Cash | £175,761 |
Current Liabilities | £755 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
14 November 2013 | Delivered on: 21 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Tenants interest in lease over culligrain estate (forming part and portion of lands and estate of struy) in parish of kilmorack, county of inverness. Notification of addition to or amendment of charge. Outstanding |
---|---|
6 November 2013 | Delivered on: 15 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
4 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
8 September 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
30 June 2021 | Change of details for Mr Christopher Frank Spencer-Nairn as a person with significant control on 1 June 2021 (2 pages) |
30 June 2021 | Secretary's details changed for James Hair & Co on 30 June 2021 (1 page) |
4 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
7 August 2017 | Notification of Christopher Frank Spencer-Nairn as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Christopher Frank Spencer-Nairn as a person with significant control on 7 August 2017 (2 pages) |
3 August 2017 | Cessation of Hristopher Frank Spencer-Nairn as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Christopher Frank Spencer-Nairn as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
3 August 2017 | Cessation of Christopher Frank Spencer-Nairn as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 August 2016 | Amended total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 August 2016 | Amended total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 November 2013 | Registration of charge 3818140002 (10 pages) |
21 November 2013 | Registration of charge 3818140002 (10 pages) |
15 November 2013 | Registration of charge 3818140001 (20 pages) |
15 November 2013 | Registration of charge 3818140001 (20 pages) |
5 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2013 (18 pages) |
5 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2013 (18 pages) |
2 September 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (3 pages) |
2 September 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (3 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
28 March 2013 | Appointment of Mr Charles William Nepean Crewdson as a director (3 pages) |
28 March 2013 | Appointment of Mr Douglas Frederick Spencer-Nairn as a director (3 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
28 March 2013 | Appointment of Mr Charles William Nepean Crewdson as a director (3 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Statement of capital following an allotment of shares on 24 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 24 March 2013
|
28 March 2013 | Appointment of Mr Douglas Frederick Spencer-Nairn as a director (3 pages) |
28 March 2013 | Resolutions
|
20 December 2012 | Termination of appointment of John Forbes as a director (2 pages) |
20 December 2012 | Termination of appointment of John Forbes as a director (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
16 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
16 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
26 November 2010 | Appointment of John Alistair Ponsonby Forbes as a director (3 pages) |
26 November 2010 | Appointment of John Alistair Ponsonby Forbes as a director (3 pages) |
12 July 2010 | Incorporation (24 pages) |
12 July 2010 | Incorporation (24 pages) |