Berwick-Upon-Tweed
TD15 1UG
Scotland
Director Name | Mrs Jane Alexandra Lindsay |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Events Manager |
Country of Residence | Scotland |
Correspondence Address | Foulden Hill Farm Foulden Hill Berwick-Upon-Tweed TD15 1UG Scotland |
Director Name | Mr Quentin Howie Lindsay |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2012(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Foulden Hill Farm Foulden Berwick-Upon-Tweed TD15 1UG Scotland |
Secretary Name | Mrs Jane Alexandra Lindsay |
---|---|
Status | Current |
Appointed | 01 September 2014(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Foulden Hill Farm Foulden Hill Berwick-Upon-Tweed TD15 1UG Scotland |
Director Name | Mr Quentin Howie Lindsay |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Foulden Hill Berwick On Tweed TD15 1UG Scotland |
Registered Address | EQ Accountants Westby 64 West High Street Forfar DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | James Alexander Quentin Lindsay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £887,675 |
Current Liabilities | £51,246 |
Latest Accounts | 31 March 2023 (1 year 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 | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
14 November 2013 | Delivered on: 19 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Parts of foulden hill farm foulden berwick upon tweed BER6679. Outstanding |
---|---|
11 July 2013 | Delivered on: 18 July 2013 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Parts of foulden hill farm foulden berwick upon tweed ber 6679. notification of addition to or amendment of charge. Outstanding |
11 July 2012 | Delivered on: 31 July 2012 Satisfied on: 2 October 2013 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Foulden hill farm berwick upon tweed. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
20 April 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
20 April 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Jane Alexandra Lindsay on 31 July 2014 (2 pages) |
5 August 2015 | Appointment of Mrs Jane Alexandra Lindsay as a secretary on 1 September 2014 (2 pages) |
5 August 2015 | Director's details changed for Mr James Alexander Quentin Lindsay on 31 July 2014 (2 pages) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Appointment of Mrs Jane Alexandra Lindsay as a secretary on 1 September 2014 (2 pages) |
5 August 2015 | Director's details changed for Jane Alexandra Lindsay on 31 July 2014 (2 pages) |
5 August 2015 | Appointment of Mrs Jane Alexandra Lindsay as a secretary on 1 September 2014 (2 pages) |
5 August 2015 | Director's details changed for Mr James Alexander Quentin Lindsay on 31 July 2014 (2 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 November 2013 | Registration of charge 4045690003
|
19 November 2013 | Registration of charge 4045690003
|
2 October 2013 | Satisfaction of charge 1 in full (4 pages) |
2 October 2013 | Satisfaction of charge 1 in full (4 pages) |
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
18 July 2013 | Registration of charge 4045690002
|
18 July 2013 | Registration of charge 4045690002
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 March 2012 | Appointment of Quentin Howie Lindsay as a director (2 pages) |
8 March 2012 | Appointment of Quentin Howie Lindsay as a director (2 pages) |
9 December 2011 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Appointment of Jane Alexandra Lindsay as a director (3 pages) |
9 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
9 December 2011 | Termination of appointment of Quentin Lindsay as a director (2 pages) |
9 December 2011 | Memorandum and Articles of Association (14 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Appointment of Jane Alexandra Lindsay as a director (3 pages) |
9 December 2011 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Termination of appointment of Quentin Lindsay as a director (2 pages) |
9 December 2011 | Memorandum and Articles of Association (14 pages) |
10 August 2011 | Current accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages) |
10 August 2011 | Current accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages) |
2 August 2011 | Incorporation (22 pages) |
2 August 2011 | Incorporation (22 pages) |