Inverness
Highland
IV2 4AA
Scotland
Director Name | Mrs Shona McKenzie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Mackenzie Kerr Redwood 19 Cuduthel Road Inverness Highland IV2 4AA Scotland |
Director Name | Mr Roderick John Shaw McKenzie |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Wester Craiglands Fortrose IV10 8SH Scotland |
Director Name | Mrs Kathleen Gorrie McKenzie |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Mackenzie Kerr Redwood 19 Cuduthel Road Inverness Highland IV2 4AA Scotland |
Secretary Name | Mrs Kathleen Gorrie McKenzie |
---|---|
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Mackenzie Kerr Redwood 19 Cuduthel Road Inverness Highland IV2 4AA Scotland |
Registered Address | Mackenzie Kerr Redwood 19 Cuduthel Road Inverness Highland IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Roderick William Mckenzie 80.00% Ordinary |
---|---|
200 at £1 | Kathleen Gorrie Mckenzie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,210 |
Current Liabilities | £903,891 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
14 March 2017 | Delivered on: 17 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Two discontiguous areas of ground extending in total to 109.36 hectares or thereby at wester criaglands, fortrose, ross-shire. ROS18911. Outstanding |
---|---|
10 February 2017 | Delivered on: 16 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
30 June 2014 | Delivered on: 9 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 December 2011 | Delivered on: 17 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of mid craiglands fortrose ross and cromarty ros 13797. Outstanding |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
---|---|
5 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 March 2017 | Registration of charge SC4106910004, created on 14 March 2017 (18 pages) |
7 March 2017 | Satisfaction of charge 1 in full (4 pages) |
7 March 2017 | Satisfaction of charge SC4106910002 in full (4 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
6 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
29 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 July 2014 | Registration of charge 4106910002 (6 pages) |
28 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
25 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 March 2013 | Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
12 November 2012 | Director's details changed for Mrs Kathleen Gorrie Mckenzie on 7 November 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Mrs Kathleen Gorrie Mckenzie on 7 November 2012 (1 page) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Secretary's details changed for Mrs Kathleen Gorrie Mckenzie on 7 November 2012 (1 page) |
12 November 2012 | Director's details changed for Mr Roderick William Mckenzie on 7 November 2012 (2 pages) |
12 November 2012 | Termination of appointment of Roderick Mckenzie as a director (1 page) |
12 November 2012 | Director's details changed for Mr Roderick William Mckenzie on 7 November 2012 (2 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Termination of appointment of Roderick Mckenzie as a director (1 page) |
12 November 2012 | Director's details changed for Mrs Kathleen Gorrie Mckenzie on 7 November 2012 (2 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 November 2011 | Incorporation (24 pages) |