Glasgow
G2 2HG
Scotland
Director Name | Mr Nimesh Raghavendra Kamath |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(10 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1350-1360 Montpellier Court Brockworth Gloucester GL3 4AH Wales |
Director Name | Mr Gavin Catto |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Covington Mill Thankerton Biggar ML12 6NE Scotland |
Director Name | John McAdam Wood |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 June 2012) |
Role | Chartered Surveyor |
Country of Residence | Britain |
Correspondence Address | Woodbank Charleston Village Forfar Angus DD8 1UF Scotland |
Director Name | Mr John Alexander Ferguson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Welton Of Creuchies Alyth Blairgowrie PH11 8LB Scotland |
Secretary Name | Sharon Elaine Catto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 June 2018) |
Role | Company Director |
Correspondence Address | Covington Mill Thankerton Biggar ML12 6NE Scotland |
Director Name | Mr Colin Lister Nicholson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hawthorn Place Blairgowrie Perthshire PH10 6UP Scotland |
Director Name | Earl Of Strathmore & Kinghorne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2016) |
Role | Farmer |
Country of Residence | Britain |
Correspondence Address | Glamis Castle Glamis Angus DD8 1QJ Scotland |
Director Name | Earl Strathmore And Kinghorne Simon Patrick Bowes Lyon |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glamis Castle Glamis Angus DD8 1QJ Scotland |
Director Name | Mr Richard James Cook |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tlt Llp 140 West George Street Glasgow G2 2HG Scotland |
Registered Address | C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
180k at £1 | Dickinson Dees (Nominees) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £298,735 |
Cash | £1,127,935 |
Current Liabilities | £826,843 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
9 September 2022 | Delivered on: 13 September 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time, together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon; all easements, rights and agreements in respect thereof; and the benefit of all covenants given in respect thereof.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company in, or relating to any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist).. For more details please see the charging instrument. Outstanding |
---|---|
20 July 2018 | Delivered on: 27 July 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The company grants a standard security over the primary standard security granted by strathmore estates (holding) limited in favour of the company over the property (as more particularly shown outlined and hatched in black on the plan forming part 1 of the schedule of the charging instrument and described in part 3 of the schedule of the charging instrument), registered in the land register of scotland on 4 june 2012.. for more details please refer to the charging instrument. Outstanding |
12 June 2018 | Delivered on: 22 June 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The company grants a standard security over all and whole of the company's leasehold interest in the subjects at ark hill farm, glamis, angus as registered at the land register of scotland under title number ANG59747 as varied by minute of variation of lease between strathmore estate (holdings) limited and the company dated 12 june 2018.. for more details please refer to the charging instrument. Outstanding |
12 June 2018 | Delivered on: 22 June 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time, together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon; all easements, rights and agreements in respect thereof; and the benefit of all covenants given in respect thereof.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company in, or relating to any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist).. For more details please refer to the charging instrument. Outstanding |
12 June 2018 | Delivered on: 22 June 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
12 June 2018 | Delivered on: 22 June 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
12 June 2012 | Delivered on: 20 June 2012 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at strathmore estate. See form for further details. Outstanding |
29 May 2012 | Delivered on: 7 June 2012 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 September 2022 | Delivered on: 3 October 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole that area of ground at strathmore estate, glamis forfar registered in the land register of scotland under title number ANG80238 granted by strathmore estates (holding) limited in favour of the chargor and recorded in the division of the general register of sasines for the county of angus on 12 june 2012. for more details please refer to the charging instrument. Outstanding |
13 September 2022 | Delivered on: 3 October 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between (1) strathmore estates (holding) limited and (2) the chargor and registered in the land register of scotland on 4 june 2012 under title number ANG59747 as. Amended by minute of variation of lease registered in the land register of scotland under title number ANG59747 on 21 june 2018 and as further amended by minute of variation of lease registered in the land register of scotland under title number ANG59747 on 7 september 2020.. for more details please refer to the charging instrument. Outstanding |
12 September 2022 | Delivered on: 14 September 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole that area of ground at strathmore estate, glamis forfar registered in the land register of scotland under title number ANG80238 granted by strathmore estates (holding) limited in favour of the chargor and recorded in the division of the general register of sasines for the county of angus on 12 june 2012. for more details please refer to the charging instrument. Outstanding |
9 September 2022 | Delivered on: 14 September 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All the present and future assets and undertaking (including uncalled capital).. For more details please refer to the charging instrument. Outstanding |
12 September 2022 | Delivered on: 14 September 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between (1) strathmore estates (holding) limited and (2) the chargor and registered in the land register of scotland on 4 june 2012 under title number ANG59747 as amended by minute of variation of lease registered in the land register of scotland under title number ANG59747 on 21 june 2018 and as further amended by minute of variation of lease registered in the land register of scotland under title number ANG59747 on 7 september 2020.. for more details please refer to the charging instrument. Outstanding |
9 September 2022 | Delivered on: 14 September 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: For more details please refer to the charging instrument. Outstanding |
4 June 2012 | Delivered on: 7 June 2012 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of subjects at ark hill, strathmore estate. See form for further details. Outstanding |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
13 August 2020 | Audited abridged accounts made up to 31 December 2019 (8 pages) |
19 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
26 September 2019 | Audited abridged accounts made up to 31 December 2018 (8 pages) |
31 July 2019 | Director's details changed for Mr Richard Leonard Simmonds on 7 June 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
5 September 2018 | Satisfaction of charge 3 in full (4 pages) |
5 September 2018 | Satisfaction of charge 2 in full (4 pages) |
5 September 2018 | Satisfaction of charge 1 in full (4 pages) |
27 July 2018 | Registration of charge SC3924840008, created on 20 July 2018 (26 pages) |
18 July 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
5 July 2018 | Memorandum and Articles of Association (33 pages) |
5 July 2018 | Resolutions
|
22 June 2018 | Registration of charge SC3924840006, created on 12 June 2018 (39 pages) |
22 June 2018 | Registration of charge SC3924840004, created on 12 June 2018 (21 pages) |
22 June 2018 | Registration of charge SC3924840007, created on 12 June 2018 (15 pages) |
22 June 2018 | Registration of charge SC3924840005, created on 12 June 2018 (18 pages) |
19 June 2018 | Termination of appointment of Sharon Elaine Catto as a secretary on 12 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Gavin Catto as a director on 12 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Strathmore and Kinghorne Simon Patrick Bowes Lyon as a director on 12 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Richard James Cook as a director on 12 June 2018 (2 pages) |
19 June 2018 | Cessation of L1 Renewables Limited as a person with significant control on 12 June 2018 (1 page) |
19 June 2018 | Notification of Sedgwick Wind 2 Limited as a person with significant control on 12 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of John Alexander Ferguson as a director on 12 June 2018 (1 page) |
19 June 2018 | Cessation of Green Cat Renewable Developments Limited as a person with significant control on 12 June 2018 (1 page) |
19 June 2018 | Registered office address changed from Covington Mill Thankerton Biggar ML12 6NE to C/O Tlt Llp 140 West George Street Glasgow G2 2HG on 19 June 2018 (1 page) |
19 June 2018 | Cessation of Gavin Catto as a person with significant control on 12 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Richard Leonard Simmonds as a director on 12 June 2018 (2 pages) |
16 April 2018 | Appointment of Mr John Alexander Ferguson as a director on 8 March 2018 (2 pages) |
16 April 2018 | Termination of appointment of Colin Lister Nicholson as a director on 8 March 2018 (1 page) |
12 April 2018 | Notification of Green Cat Renewable Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
21 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
15 March 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 July 2016 | Appointment of Earl Strathmore and Kinghorne Simon Patrick Bowes Lyon as a director on 23 June 2016 (3 pages) |
22 July 2016 | Appointment of Earl Strathmore and Kinghorne Simon Patrick Bowes Lyon as a director on 23 June 2016 (3 pages) |
8 July 2016 | Termination of appointment of Strathmore & Kinghorne as a director on 27 February 2016 (2 pages) |
8 July 2016 | Termination of appointment of Strathmore & Kinghorne as a director on 27 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
28 July 2015 | Part of the property or undertaking has been released from charge 2 (5 pages) |
28 July 2015 | Part of the property or undertaking has been released from charge 2 (5 pages) |
20 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
29 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
29 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
23 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
10 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
10 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
16 May 2013 | Appointment of Earl of Strathmore & Kinghorne as a director (3 pages) |
16 May 2013 | Appointment of Earl of Strathmore & Kinghorne as a director (3 pages) |
18 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
21 December 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
26 September 2012 | Termination of appointment of John Wood as a director (3 pages) |
26 September 2012 | Termination of appointment of John Wood as a director (3 pages) |
20 September 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
20 September 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
27 June 2012 | Termination of appointment of John Wood as a director (2 pages) |
27 June 2012 | Termination of appointment of John Wood as a director (2 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
10 May 2012 | Appointment of Mr Colin Lister Nicholson as a director (5 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
10 May 2012 | Termination of appointment of John Ferguson as a director (2 pages) |
10 May 2012 | Termination of appointment of John Ferguson as a director (2 pages) |
10 May 2012 | Appointment of Mr Colin Lister Nicholson as a director (5 pages) |
7 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
7 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
25 March 2011 | Appointment of Sharon Elaine Catto as a secretary (3 pages) |
25 March 2011 | Appointment of Sharon Elaine Catto as a secretary (3 pages) |
15 March 2011 | Appointment of John Ferguson as a director (3 pages) |
15 March 2011 | Appointment of John Ferguson as a director (3 pages) |
3 March 2011 | Appointment of John Mcadam Wood as a director (3 pages) |
3 March 2011 | Appointment of John Mcadam Wood as a director (3 pages) |
31 January 2011 | Incorporation (22 pages) |
31 January 2011 | Incorporation (22 pages) |