Dundee
DD1 4BJ
Scotland
Director Name | Mr Richard Henry Strawson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2012(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Mark Tinsley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2012(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr George Edward Tinsley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(5 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Springfield Mere Road Branston Lincoln LN4 2JD |
Director Name | Mr Paul Henry Burtwistle |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Jonathan Macfarland Tinsley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
114.7k at £1 | Jonathan Macfarland Tinsley Pension Fund 52.99% Redeemable Preference |
---|---|
91.7k at £1 | Trustees Of W H Strawson (Farms) Limited Family 42.39% Redeemable Preference |
2.5k at £1 | Jonathan Macfarland Tinsley Pension Fund 1.16% Ordinary |
2.5k at £1 | Mark Tinsley 1.16% Ordinary |
2k at £1 | Paul Henry Burtwistle 0.92% Ordinary |
2k at £1 | Trustees Of W H Strawson (Farms) Limited Family 0.92% Ordinary |
334 at £1 | Nominee Of Oliver Patrick Anthony Pollock 0.15% Ordinary |
333 at £1 | Nominee Of Sasha Grace Pollock 0.15% Ordinary |
333 at £1 | Nominee Of Zara Molly Pollock 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,768 |
Cash | £538 |
Current Liabilities | £50,710 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
17 February 2024 | Micro company accounts made up to 31 August 2023 (6 pages) |
---|---|
23 August 2023 | Confirmation statement made on 21 August 2023 with updates (5 pages) |
10 November 2022 | Micro company accounts made up to 31 August 2022 (7 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with updates (5 pages) |
15 November 2021 | Micro company accounts made up to 31 August 2021 (7 pages) |
1 September 2021 | Confirmation statement made on 21 August 2021 with updates (5 pages) |
2 October 2020 | Micro company accounts made up to 31 August 2020 (7 pages) |
2 September 2020 | Confirmation statement made on 21 August 2020 with updates (5 pages) |
12 December 2019 | Micro company accounts made up to 31 August 2019 (6 pages) |
10 September 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
2 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
28 August 2018 | Confirmation statement made on 21 August 2018 with updates (5 pages) |
9 February 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
31 August 2017 | Appointment of Mr George Tinsley as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr George Tinsley as a director on 31 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Jonathan Macfarland Tinsley as a director on 30 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Jonathan Macfarland Tinsley as a director on 30 August 2017 (1 page) |
8 March 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
8 March 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
25 August 2016 | Termination of appointment of Paul Henry Burtwistle as a director on 17 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Paul Henry Burtwistle as a director on 17 August 2016 (1 page) |
5 July 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
9 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 December 2014 | Resolutions
|
24 December 2014 | Resolutions
|
24 December 2014 | Statement of capital on 24 December 2014
|
24 December 2014 | Statement of capital on 24 December 2014
|
24 December 2014 | Solvency Statement dated 04/12/14 (1 page) |
24 December 2014 | Statement by Directors (1 page) |
24 December 2014 | Solvency Statement dated 04/12/14 (1 page) |
24 December 2014 | Statement by Directors (1 page) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 November 2013 | Statement of capital on 13 May 2013
|
18 November 2013 | Statement of capital on 13 May 2013
|
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Appointment of Mr Richard Henry Strawson as a director (2 pages) |
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Appointment of Mr Richard Henry Strawson as a director (2 pages) |
13 August 2013 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
13 August 2013 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
9 November 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|