Forfar
Tayside
DD8 1BJ
Scotland
Director Name | Mr Duncan Hew Hunter |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(10 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Tayside DD8 1BJ Scotland |
Director Name | Mr Duncan John Hunter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Tayside DD8 1BJ Scotland |
Registered Address | Westby 64 West High Street Forfar Tayside DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
6 September 2013 | Delivered on: 12 September 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 38.7 acres of arable land and 8.22 acres of woodland at thornton farm rosewell. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 April 2013 | Delivered on: 25 April 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 January 2024 | Notification of Duncan Hew Hunter as a person with significant control on 31 December 2023 (2 pages) |
---|---|
11 January 2024 | Cessation of Duncan Hunter as a person with significant control on 31 December 2023 (1 page) |
11 January 2024 | Termination of appointment of Duncan John Hunter as a director on 31 December 2023 (1 page) |
11 January 2024 | Appointment of Mr Duncan Hew Hunter as a director on 31 December 2023 (2 pages) |
11 January 2024 | Confirmation statement made on 11 January 2024 with updates (4 pages) |
22 May 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
18 May 2023 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
23 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
22 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
25 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
23 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Mr Duncan Hunter on 1 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Duncan Hunter on 1 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Duncan Hunter on 1 January 2015 (2 pages) |
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
16 February 2015 | Appointment of Mr Duncan Hew Hunter as a secretary on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Duncan Hew Hunter as a secretary on 16 February 2015 (2 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
12 September 2013 | Registration of charge 4429020002
|
12 September 2013 | Registration of charge 4429020002
|
25 April 2013 | Registration of charge 4429020001 (20 pages) |
25 April 2013 | Registration of charge 4429020001 (20 pages) |
20 February 2013 | Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
20 February 2013 | Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
15 February 2013 | Incorporation (21 pages) |
15 February 2013 | Incorporation (21 pages) |