Company NameOatmeal Of Alford Limited
DirectorsTimothy John Stevenson Medlock and Michael Stevenson Medlock
Company StatusActive
Company NumberSC449990
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy John Stevenson Medlock
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Haulkerton
Laurencekirk
AB30 1EL
Scotland
Director NameMr Michael Stevenson Medlock
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleAsset Manager Oil Industry
Country of ResidenceScotland
Correspondence AddressMains Of Haulkerton
Laurencekirk
Aberdeenshire
AB30 1EL
Scotland
Director NameMr Christopher Douglas Medlock
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Haulkerton
Laurencekirk
AB30 1EL
Scotland
Director NameMr Michael Stevenson Medlock
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Haulkerton
Laurencekirk
AB30 1EL
Scotland

Contact

Websiteoatmealofalford.com
Email address[email protected]
Telephone01561 377356
Telephone regionLaurencekirk

Location

Registered AddressMains Of Haulkerton
Laurencekirk
Kincardineshire
AB30 1EL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 1 day from now)

Charges

20 July 2023Delivered on: 25 July 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 14 May 2019
Persons entitled: Stretton Bridging Limited

Classification: A registered charge
Particulars: All and whole montgarrie mill, montgarrie, alford in the county of aberdeen registered in the land register of scotland under title number AB29333.
Outstanding
3 May 2019Delivered on: 11 May 2019
Persons entitled: Stretton Bridging Limited

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 10 August 2018
Persons entitled: House Crowd Finance (Security Agent) Limited

Classification: A registered charge
Particulars: Means all the property, assets or rights of the chargor. For more details please refer to the instrument.
Outstanding
3 August 2018Delivered on: 8 August 2018
Persons entitled: House Crowd Finance (Security Agent) Limited

Classification: A registered charge
Particulars: Montgarrie mill, mongarrie, alford. Title number ABN29333.
Outstanding
15 January 2014Delivered on: 30 January 2014
Persons entitled: Carden Studios Limited

Classification: A registered charge
Particulars: Subjects known as montgarrie mill montgarrie alford ABN29333.
Outstanding
16 December 2013Delivered on: 21 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Montgarrie mill, montgarrie, alford, aberdeenshire ABN29333.
Outstanding
31 October 2013Delivered on: 5 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 July 2023Registration of charge SC4499900008, created on 20 July 2023 (7 pages)
29 June 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
23 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
11 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
11 May 2022Change of details for Mr Timothy John Stevenson Medlock as a person with significant control on 6 April 2022 (2 pages)
10 December 2021Satisfaction of charge SC4499900003 in full (1 page)
28 May 2021Total exemption full accounts made up to 29 May 2020 (9 pages)
14 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
4 November 2020Appointment of Mr Michael Stevenson Medlock as a director on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Michael Stevenson Medlock on 2 November 2020 (2 pages)
29 September 2020Satisfaction of charge SC4499900006 in full (1 page)
29 September 2020Satisfaction of charge SC4499900007 in full (1 page)
13 May 2020Change of details for Mr Timothy John Stevenson Medlock as a person with significant control on 1 May 2019 (2 pages)
13 May 2020Cessation of Christopher Douglas Medlock as a person with significant control on 1 May 2019 (1 page)
13 May 2020Cessation of Michael Stevenson Medlock as a person with significant control on 1 May 2019 (1 page)
13 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 29 May 2019 (9 pages)
23 July 2019Satisfaction of charge SC4499900004 in full (4 pages)
23 July 2019Satisfaction of charge SC4499900005 in full (4 pages)
12 July 2019Total exemption full accounts made up to 29 May 2018 (9 pages)
29 May 2019Alterations to floating charge SC4499900006 (23 pages)
14 May 2019Registration of charge SC4499900007, created on 10 May 2019 (18 pages)
11 May 2019Registration of charge SC4499900006, created on 3 May 2019 (17 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
22 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
5 September 2018Satisfaction of charge SC4499900002 in full (1 page)
5 September 2018Satisfaction of charge SC4499900001 in full (1 page)
10 August 2018Registration of charge SC4499900005, created on 27 July 2018 (18 pages)
8 August 2018Registration of charge SC4499900004, created on 3 August 2018 (18 pages)
22 May 2018Notification of Christopher Douglas Medlock as a person with significant control on 25 October 2016 (2 pages)
22 May 2018Notification of Michael Stevenson Medlock as a person with significant control on 25 October 2016 (2 pages)
14 May 2018Cessation of Christopher Douglas Medlock as a person with significant control on 25 October 2016 (1 page)
14 May 2018Cessation of Michael Stevenson Medlock as a person with significant control on 25 October 2016 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 30 May 2017 (9 pages)
20 July 2017Total exemption small company accounts made up to 30 May 2016 (5 pages)
20 July 2017Total exemption small company accounts made up to 30 May 2016 (5 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
22 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
22 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3.5
(4 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3.5
(4 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3.5
(4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3.5
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3.5
(4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3.5
(4 pages)
3 April 2014Resolutions
  • RES13 ‐ Sub-divide 3 ord. Shares of £1 each into 300 ord.shares of £0.01 each 27/02/2014
(1 page)
3 April 2014Sub-division of shares on 27 February 2014 (6 pages)
3 April 2014Resolutions
  • RES13 ‐ Sub-divide 3 ord. Shares of £1 each into 300 ord.shares of £0.01 each 27/02/2014
(1 page)
3 April 2014Sub-division of shares on 27 February 2014 (6 pages)
27 March 2014Resolutions
  • RES13 ‐ Sub-divide 3 ord.shares of £1 each into 300 ord.shares of £0.01 each 27/02/2014
(1 page)
27 March 2014Sub-division of shares on 27 February 2014 (5 pages)
27 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 3.50
(5 pages)
27 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 3.50
(5 pages)
27 March 2014Resolutions
  • RES13 ‐ Sub-divide 3 ord.shares of £1 each into 300 ord.shares of £0.01 each 27/02/2014
(1 page)
27 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 3.50
(5 pages)
27 March 2014Sub-division of shares on 27 February 2014 (5 pages)
30 January 2014Registration of charge 4499900003 (7 pages)
30 January 2014Registration of charge 4499900003 (7 pages)
21 December 2013Registration of charge 4499900002 (17 pages)
21 December 2013Registration of charge 4499900002 (17 pages)
5 November 2013Register inspection address has been changed (1 page)
5 November 2013Registration of charge 4499900001 (20 pages)
5 November 2013Termination of appointment of Michael Medlock as a director (1 page)
5 November 2013Termination of appointment of Michael Medlock as a director (1 page)
5 November 2013Register(s) moved to registered inspection location (1 page)
5 November 2013Register inspection address has been changed (1 page)
5 November 2013Registration of charge 4499900001 (20 pages)
5 November 2013Termination of appointment of Christopher Medlock as a director (1 page)
5 November 2013Register(s) moved to registered inspection location (1 page)
5 November 2013Termination of appointment of Christopher Medlock as a director (1 page)
14 May 2013Incorporation (24 pages)
14 May 2013Incorporation (24 pages)