West Barns
Dunbar
EH42 1UN
Scotland
Director Name | Mr John Michael Dunsmore |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Works Implement Road West Barns Dunbar EH42 1UN Scotland |
Director Name | Mrs Lynne Dunsmore |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Works Implement Road West Barns Dunbar EH42 1UN Scotland |
Director Name | Mrs Deborah Anne Renton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Marmion Road North Berwick East Lothian EH39 4PG Scotland |
Secretary Name | Mr Ian Graham Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Belton Farm House Dunbar EH42 1RG Scotland |
Director Name | Ms Julia Katherine Paterson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 04 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Belton Farm House Dunbar EH42 1RG Scotland |
Director Name | Mr Ian Graham Rennie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2019) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | South Belton Farm House Dunbar EH42 1RG Scotland |
Website | thistlycrosscider.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01368 863246 |
Telephone region | Dunbar |
Registered Address | The Works Implement Road West Barns Dunbar EH42 1UN Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 2 other UK companies use this postal address |
334 at £1 | Mr Ian Graham Rennie 33.40% Ordinary A |
---|---|
333 at £1 | Julie Rennie 33.30% Ordinary A |
333 at £1 | Peter Stuart 33.30% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £299,094 |
Cash | £26,553 |
Current Liabilities | £426,143 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
29 January 2020 | Delivered on: 3 February 2020 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
19 July 2018 | Delivered on: 26 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
3 January 2018 | Delivered on: 5 January 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: That area or piece of land extending to one acre or thereby situated in the parish of dunbar and in the county of east lothian, being the subjects more particularly described in, disponed by and delineated and coloured yellow on the plan annexed and subscribed as relative to the feu disposition by alexander annandale of west barns in favour of robert robertson dated 22ND december 1880 and recorded in the division of the general register of sasines applicable to the county of haddington on 15TH june 1881, which subjects are currently undergoing registration in the land register of scotland under title number ELN22455. Outstanding |
2 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
6 April 2023 | Director's details changed for Mr John Michael Dunsmore on 6 April 2023 (2 pages) |
6 April 2023 | Registered office address changed from C/O Ledingham Chalmers Llp 3rd Floor 68-70 George Street Edinburgh EH2 2LR United Kingdom to The Works Implement Road West Barns Dunbar EH42 1UN on 6 April 2023 (1 page) |
6 April 2023 | Director's details changed for Mr Peter Neilson Stuart on 6 April 2023 (2 pages) |
6 April 2023 | Director's details changed for Mrs Lynne Dunsmore on 6 April 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
1 November 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
6 January 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
2 July 2021 | Satisfaction of charge SC3908110003 in full (4 pages) |
13 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
5 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
4 February 2020 | Alterations to floating charge SC3908110003 (12 pages) |
3 February 2020 | Registration of charge SC3908110003, created on 29 January 2020 (9 pages) |
8 January 2020 | Director's details changed for Mr John Michael Dunsmore on 29 December 2019 (2 pages) |
8 January 2020 | Director's details changed for Mrs Lynne Dunsmore on 29 December 2019 (2 pages) |
8 January 2020 | Director's details changed for Mr Peter Neilson Stuart on 29 December 2019 (2 pages) |
8 January 2020 | Director's details changed for Mr Peter Neilson Stuart on 29 December 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 29 December 2019 with updates (5 pages) |
1 November 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
31 October 2019 | Change of details for Dunsmore Family Holdings Limited as a person with significant control on 29 October 2019 (2 pages) |
31 October 2019 | Cessation of Peter Neilson Stuart as a person with significant control on 29 October 2019 (1 page) |
6 February 2019 | Change of details for Mr Peter Neilson Stuart as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Peter Neilson Stuart on 6 February 2019 (2 pages) |
4 February 2019 | Appointment of Mrs Lynne Dunsmore as a director on 31 January 2019 (2 pages) |
4 February 2019 | Appointment of Mr John Michael Dunsmore as a director on 31 January 2019 (2 pages) |
4 February 2019 | Cessation of Ian Graham Rennie as a person with significant control on 31 January 2019 (1 page) |
4 February 2019 | Notification of Dunsmore Family Holdings Limited as a person with significant control on 31 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Ian Graham Rennie as a secretary on 31 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Ian Graham Rennie as a director on 31 January 2019 (1 page) |
4 February 2019 | Registered office address changed from South Belton Farm House Dunbar EH42 1RG to C/O Ledingham Chalmers Llp 3rd Floor 68-70 George Street Edinburgh EH2 2LR on 4 February 2019 (1 page) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
19 December 2018 | Cessation of Julia Katherine Paterson as a person with significant control on 12 December 2018 (3 pages) |
12 December 2018 | Termination of appointment of Julia Katherine Paterson as a director on 4 December 2018 (1 page) |
9 November 2018 | Change of details for Julie Rennie as a person with significant control on 6 April 2016 (2 pages) |
9 November 2018 | Director's details changed for Ms Julia Katherine Rennie on 12 November 2013 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
26 July 2018 | Registration of charge SC3908110002, created on 19 July 2018 (17 pages) |
5 January 2018 | Registration of charge SC3908110001, created on 3 January 2018 (6 pages) |
5 January 2018 | Registration of charge SC3908110001, created on 3 January 2018 (6 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
7 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
2 February 2017 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
2 February 2017 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 November 2014 | Change of share class name or designation (2 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Change of share class name or designation (2 pages) |
5 November 2014 | Resolutions
|
4 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 April 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
4 December 2013 | Termination of appointment of Deborah Renton as a director (1 page) |
4 December 2013 | Appointment of Mr Peter Neilson Stuart as a director (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 December 2013 | Appointment of Ms Julia Katherine Rennie as a director (2 pages) |
4 December 2013 | Termination of appointment of Deborah Renton as a director (1 page) |
4 December 2013 | Appointment of Mr Peter Neilson Stuart as a director (2 pages) |
4 December 2013 | Appointment of Mr Ian Graham Rennie as a director (2 pages) |
4 December 2013 | Appointment of Ms Julia Katherine Rennie as a director (2 pages) |
4 December 2013 | Appointment of Mr Ian Graham Rennie as a director (2 pages) |
3 April 2013 | Director's details changed for Mrs Deborah Anne Renton on 8 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Deborah Anne Renton on 8 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Deborah Anne Renton on 8 March 2013 (2 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 August 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
6 August 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
1 March 2012 | Secretary's details changed for Ian Rennie on 1 February 2012 (1 page) |
1 March 2012 | Secretary's details changed for Ian Rennie on 1 February 2012 (1 page) |
1 March 2012 | Secretary's details changed for Ian Rennie on 1 February 2012 (1 page) |
18 January 2012 | Director's details changed for Mrs Deborah Anne Renton on 29 December 2011 (3 pages) |
18 January 2012 | Director's details changed for Mrs Deborah Anne Renton on 29 December 2011 (3 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Change of share class name or designation (2 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Change of share class name or designation (2 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
3 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
29 December 2010 | Incorporation (25 pages) |
29 December 2010 | Incorporation (25 pages) |