Luthermuir
Laurencekirk
AB30 1YS
Scotland
Director Name | Mr Kevin James Mackie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 46 - 48 Clerk Street Brechin DD9 6AY Scotland |
Director Name | Mr John Todd Milne |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Whinhurst Fordoun Laurencekirk AB30 1SL Scotland |
Director Name | Mr Alexander James Pittendreigh |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Dernans Road Newtonhill Stonehaven AB39 3PF Scotland |
Registered Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Alexander James Pittendreigh 25.00% Ordinary |
---|---|
1 at £1 | Mr John Todd Milne 25.00% Ordinary |
1 at £1 | Mr John William Souttar 25.00% Ordinary |
1 at £1 | Mr Kevin James Mackie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,747 |
Current Liabilities | £364,885 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 29 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
5 October 2018 | Delivered on: 8 October 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over all and whole the subjects known as and forming the dalhousie bar, 1 market street, brechin, DD9 6BA being the subjects registered in the land register of scotland under title number ANG63994. Outstanding |
---|---|
5 October 2018 | Delivered on: 8 October 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over all and whole the subjects known as and forming 10E high street. Brechin. DD9 6ER being the subjects registered in the land register of scotland under title number ANG35764. Outstanding |
3 November 2015 | Delivered on: 21 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Kings works, sir william smith road, arbroath. ANG65439. Outstanding |
5 November 2014 | Delivered on: 13 November 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
4 November 2014 | Delivered on: 11 November 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Waldron road, montrose. Outstanding |
4 November 2014 | Delivered on: 11 November 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 37 rossie island road, montrose. Outstanding |
4 November 2014 | Delivered on: 11 November 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: East mill road, brechin. Outstanding |
13 January 2023 | Delivered on: 17 January 2023 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: All and whole the subjects lying on the east side of nursery lane, brechin registered in the land register of scotland under title number ANG454. Outstanding |
13 January 2023 | Delivered on: 16 January 2023 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: All and whole the subjects on the north west side of east mill road, brechin registered in the land register of scotland under title numbers ANG58875, ANG58876 and ANG58877. Outstanding |
13 January 2023 | Delivered on: 16 January 2023 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming block 2, brechin industrial estate, montrose road, brechin. For further information please refer to the instrument. Outstanding |
13 January 2023 | Delivered on: 16 January 2023 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: All and whole the subjects 14,16 and 18 swan street, brechin, DD9 6EF registered in the land register of scotland under title number ANG50012. Outstanding |
13 January 2023 | Delivered on: 16 January 2023 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: All and whole the subjects the dalhousie bar, 1 market street, brechin, DD9 6BA registered in the land register of scotland under title number ANG63994. Outstanding |
13 January 2023 | Delivered on: 16 January 2023 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: All and whole the subjects 8 high street, brechin, DD9 6ER registered in the land register of scotland under title number ANG81603. Outstanding |
13 January 2023 | Delivered on: 16 January 2023 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: 4 provost road, brechin, DD9 6DA registered in the land register of scotland under title number ANG12564. For full list of properties, please refer to the instrument. Outstanding |
18 October 2022 | Delivered on: 25 October 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole block 2, brechin industrial estate, montrose road, brechin, DD9 7RU as more particularly described in the instrument evidencing the charge accompanying this MR01. Outstanding |
28 October 2019 | Delivered on: 30 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1, 1B, 1C and 1D clerk street, brechin, DD9 6AF registered in the land register of scotland under title number ANG26994. Outstanding |
28 October 2019 | Delivered on: 30 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: One hundred and seventy four montrose street, brechin. Outstanding |
28 October 2019 | Delivered on: 30 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 95 and 99 high street, brechin, DD9 6HF being the subjects registered in the land register of scotland under title number ANG40364. Outstanding |
28 October 2019 | Delivered on: 30 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 37B union street, brechin, DD9 6HG registered in the land register of scotland under title number ANG23501. Outstanding |
28 October 2019 | Delivered on: 30 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 8 pitforthie place, brechin, DD9 7AX registered in the land register of scotland under title number ANG53354. Outstanding |
28 October 2019 | Delivered on: 30 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 53 forrestal street, edzell, brechin, DD9 7XG registered in the land register of scotland under title number KNC8217. Outstanding |
28 October 2019 | Delivered on: 30 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 29 market street, brechin, DD9 6BA registered in the land register of scotland under title number ANG30752. Outstanding |
28 October 2019 | Delivered on: 30 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 6 pitforthie place, brechin, DD9 7AX registered in the land register of scotland under title number ANG48615. Outstanding |
28 October 2019 | Delivered on: 30 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 37C union street, brechin, DD9 6HG registered in the land register of scotland under title number ANG31546. Outstanding |
28 October 2019 | Delivered on: 30 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 22 dove wells drive, brechin, DD9 6BW registered in the land register of scotland under title number ANG49967. Outstanding |
28 October 2019 | Delivered on: 30 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4 provost road brechin, DD9 6DA being the subjects registered in the land register of scotland under title number ANG12564. Outstanding |
5 October 2018 | Delivered on: 8 October 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over all and whole the subjects known as and forming 14, 16 and 18 swan street, brechin, DD9 6EF being the subjects registered in the land register of scotland under title number ANG50012. Outstanding |
21 January 2012 | Delivered on: 9 February 2012 Satisfied on: 6 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
2 December 2011 | Delivered on: 8 December 2011 Satisfied on: 16 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at east mill road brechin forming part and portion of all and whole the subjects at east mill road brechin ANG53060. Fully Satisfied |
28 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 29 April 2019 (10 pages) |
29 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
30 October 2019 | Registration of charge SC4081930016, created on 28 October 2019 (6 pages) |
30 October 2019 | Registration of charge SC4081930017, created on 28 October 2019 (6 pages) |
30 October 2019 | Registration of charge SC4081930014, created on 28 October 2019 (6 pages) |
30 October 2019 | Registration of charge SC4081930011, created on 28 October 2019 (6 pages) |
30 October 2019 | Registration of charge SC4081930012, created on 28 October 2019 (6 pages) |
30 October 2019 | Registration of charge SC4081930018, created on 28 October 2019 (6 pages) |
30 October 2019 | Registration of charge SC4081930015, created on 28 October 2019 (6 pages) |
30 October 2019 | Registration of charge SC4081930019, created on 28 October 2019 (6 pages) |
30 October 2019 | Registration of charge SC4081930020, created on 28 October 2019 (6 pages) |
30 October 2019 | Registration of charge SC4081930013, created on 28 October 2019 (6 pages) |
30 October 2019 | Registration of charge SC4081930021, created on 28 October 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
13 February 2019 | Satisfaction of charge SC4081930007 in full (1 page) |
13 February 2019 | Satisfaction of charge SC4081930005 in full (1 page) |
30 January 2019 | Notification of a person with significant control statement (2 pages) |
30 January 2019 | Second filing of Confirmation Statement dated 08/05/2018 (6 pages) |
30 January 2019 | Cessation of John William Souttar as a person with significant control on 24 March 2018 (1 page) |
30 January 2019 | Cessation of Mackie Motors (Brechin) Ltd as a person with significant control on 24 March 2018 (1 page) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
8 October 2018 | Registration of charge SC4081930009, created on 5 October 2018 (5 pages) |
8 October 2018 | Registration of charge SC4081930008, created on 5 October 2018 (5 pages) |
8 October 2018 | Registration of charge SC4081930010, created on 5 October 2018 (5 pages) |
28 June 2018 | Previous accounting period shortened from 30 September 2018 to 30 April 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
8 May 2018 | Notification of Mackie Motors (Brechin) Ltd as a person with significant control on 23 March 2018 (2 pages) |
8 May 2018 | Notification of John William Souttar as a person with significant control on 23 March 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates
|
8 May 2018 | Withdrawal of a person with significant control statement on 8 May 2018 (2 pages) |
13 April 2018 | Termination of appointment of Alexander James Pittendreigh as a director on 23 March 2018 (1 page) |
13 April 2018 | Termination of appointment of John Todd Milne as a director on 23 March 2018 (1 page) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
21 September 2017 | Director's details changed for Mr Alexander James Pittendreigh on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Kevin James Mackie on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Kevin James Mackie on 21 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mr Alexander James Pittendreigh on 21 September 2017 (2 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
25 July 2016 | Second filing of the annual return made up to 26 September 2015 (22 pages) |
25 July 2016 | Second filing of the annual return made up to 26 September 2015 (22 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 November 2015 | Registration of charge SC4081930007, created on 3 November 2015 (8 pages) |
21 November 2015 | Registration of charge SC4081930007, created on 3 November 2015 (8 pages) |
21 November 2015 | Registration of charge SC4081930007, created on 3 November 2015 (8 pages) |
28 September 2015 | Annual return Statement of capital on 2015-09-28
Statement of capital on 2016-07-25
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return Statement of capital on 2015-09-28
Statement of capital on 2016-07-25
|
16 September 2015 | Director's details changed for Mr Alexander James Pittendreigh on 16 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Alexander James Pittendreigh on 16 September 2015 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 January 2015 | Satisfaction of charge 1 in full (4 pages) |
16 January 2015 | Satisfaction of charge 1 in full (4 pages) |
13 November 2014 | Registration of charge SC4081930006, created on 5 November 2014 (17 pages) |
13 November 2014 | Registration of charge SC4081930006, created on 5 November 2014 (17 pages) |
13 November 2014 | Registration of charge SC4081930006, created on 5 November 2014 (17 pages) |
11 November 2014 | Registration of charge SC4081930005, created on 4 November 2014 (7 pages) |
11 November 2014 | Registration of charge SC4081930003, created on 4 November 2014 (7 pages) |
11 November 2014 | Registration of charge SC4081930003, created on 4 November 2014 (7 pages) |
11 November 2014 | Registration of charge SC4081930004, created on 4 November 2014 (7 pages) |
11 November 2014 | Registration of charge SC4081930005, created on 4 November 2014 (7 pages) |
11 November 2014 | Registration of charge SC4081930005, created on 4 November 2014 (7 pages) |
11 November 2014 | Registration of charge SC4081930003, created on 4 November 2014 (7 pages) |
11 November 2014 | Registration of charge SC4081930004, created on 4 November 2014 (7 pages) |
11 November 2014 | Registration of charge SC4081930004, created on 4 November 2014 (7 pages) |
6 November 2014 | Satisfaction of charge 2 in full (1 page) |
6 November 2014 | Satisfaction of charge 2 in full (1 page) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
9 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 September 2011 | Incorporation (25 pages) |
26 September 2011 | Incorporation (25 pages) |