Inverbervie
Montrose
Angus
DD10 0TL
Scotland
Secretary Name | Mr Anthony Jacobsen |
---|---|
Status | Current |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Grange Of Kinneff Inverbervie Montrose Angus DD10 0TL Scotland |
Director Name | Mr Symon Barber Jacobsen |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grange Of Kinneff Inverbervie Montrose Angus DD10 0TL Scotland |
Director Name | Mrs Alison Jacobsen |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Grange Of Kinneff Inverbervie Montrose Angus DD10 0TL Scotland |
Director Name | Mr James Anthony Jacobsen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Westview Inverbervie Montrose DD10 0TL Scotland |
Telephone | 01569 750234 |
---|---|
Telephone region | Stonehaven |
Registered Address | Grange Of Kinneff Inverbervie Montrose Angus DD10 0TL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
100 at £1 | Simon Jacobsen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,409 |
Current Liabilities | £992 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
16 June 2020 | Delivered on: 17 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: North and south fishings, balmakewan, laurencekirk. Outstanding |
---|---|
7 July 2015 | Delivered on: 9 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
13 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
22 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
14 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
17 June 2020 | Registration of charge SC3925120002, created on 16 June 2020 (6 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
11 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
13 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
19 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
9 July 2015 | Registration of charge SC3925120001, created on 7 July 2015 (5 pages) |
9 July 2015 | Registration of charge SC3925120001, created on 7 July 2015 (5 pages) |
9 July 2015 | Registration of charge SC3925120001, created on 7 July 2015 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
4 June 2014 | Appointment of Mr Symon Barber Jacobsen as a director on 1 June 2014 (2 pages) |
4 June 2014 | Termination of appointment of Alison Jacobsen as a director on 31 May 2014 (1 page) |
4 June 2014 | Appointment of Mr Symon Barber Jacobsen as a director on 1 June 2014 (2 pages) |
4 June 2014 | Termination of appointment of James Anthony Jacobsen as a director on 31 May 2014 (1 page) |
4 June 2014 | Appointment of Mr Symon Barber Jacobsen as a director on 1 June 2014 (2 pages) |
4 June 2014 | Termination of appointment of James Anthony Jacobsen as a director on 31 May 2014 (1 page) |
4 June 2014 | Termination of appointment of Alison Jacobsen as a director on 31 May 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (6 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 October 2012 | Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page) |
3 October 2012 | Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page) |
18 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
31 January 2011 | Incorporation (25 pages) |
31 January 2011 | Incorporation (25 pages) |