Edinburgh
EH10 4RN
Scotland
Director Name | Mr Ben Kellagher |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lyndhurst Main Street Gullane East Lothian EH31 2HD Scotland |
Secretary Name | Mrs Ailsa Jayne Kellagher |
---|---|
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Netherby 14 Main Street Gullane East Lothian EH31 2DR Scotland |
Director Name | Mr Alexander Caraffi |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2021) |
Role | Agricultural Management |
Country of Residence | Scotland |
Correspondence Address | 58 John Street Penicuik Midlothian EH26 8NE Scotland |
Website | www.andersonsnorthern.co.uk |
---|---|
Telephone | 01347 837100 |
Telephone region | Easingwold |
Registered Address | Suite 2c Second Floor Stuart House Eskmills Musselburgh East Lothian EH21 7PB Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
41 at £1 | Ailsa Jane Kellagher 5.13% Ordinary |
---|---|
41 at £1 | Zoe Elizabeth Siddle 5.13% Ordinary |
20 at £1 | Alexander Caraffi 2.50% Ordinary |
100 at £1 | Ailsa Jayne Kellagher 12.50% Ordinary D |
100 at £1 | Alexander Caraffi 12.50% Ordinary E |
100 at £1 | Ben Kellagher 12.50% Ordinary B |
100 at £1 | David John Siddle 12.50% Ordinary A |
100 at £1 | Zoe Elizabeth Siddle 12.50% Ordinary C |
99 at £1 | Ben Kellagher 12.38% Ordinary |
99 at £1 | David John Siddle 12.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,204 |
Cash | £69,141 |
Current Liabilities | £219,495 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
22 July 2011 | Delivered on: 27 July 2011 Persons entitled: Clydesdale 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 |
---|
16 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
30 June 2020 | Confirmation statement made on 22 June 2020 with updates (12 pages) |
5 August 2019 | Statement of capital following an allotment of shares on 30 August 2018
|
26 June 2019 | Confirmation statement made on 22 June 2019 with updates (14 pages) |
18 June 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
31 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (11 pages) |
24 May 2018 | Registered office address changed from 58 John Street Penicuik Midlothian EH26 8NE to Suite 2C Second Floor Stuart House Eskmills Musselburgh East Lothian EH21 7PB on 24 May 2018 (1 page) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Notification of David John Siddle as a person with significant control on 6 April 2017 (2 pages) |
25 July 2017 | Notification of David John Siddle as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Ben Kellagher as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Ben Kellagher as a person with significant control on 6 April 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (13 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (13 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Director's details changed for Mr David John Siddle on 1 January 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr David John Siddle on 1 January 2016 (2 pages) |
5 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Director's details changed for Mr Ben Kellagher on 1 January 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Ben Kellagher on 1 January 2016 (2 pages) |
8 September 2015 | Director's details changed for Mr David John Siddle on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr David John Siddle on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr David John Siddle on 8 September 2015 (2 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 April 2015 | Resolutions
|
16 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
16 April 2015 | Resolutions
|
16 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2015 | Change of share class name or designation (2 pages) |
16 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
16 April 2015 | Change of share class name or designation (2 pages) |
16 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 April 2015 | Appointment of Mr Alexander Caraffi as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Alexander Caraffi as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Alexander Caraffi as a director on 1 April 2015 (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
31 August 2011 | Termination of appointment of Ailsa Kellagher as a secretary (2 pages) |
31 August 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
31 August 2011 | Termination of appointment of Ailsa Kellagher as a secretary (2 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2011 | Incorporation (27 pages) |
22 June 2011 | Incorporation (27 pages) |