Laurencekirk
AB30 1EL
Scotland
Director Name | Mr Michael Stevenson Medlock |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Asset Manager Oil Industry |
Country of Residence | Scotland |
Correspondence Address | Mains Of Haulkerton Laurencekirk Aberdeenshire AB30 1EL Scotland |
Director Name | Mr Christopher Douglas Medlock |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mains Of Haulkerton Laurencekirk AB30 1EL Scotland |
Director Name | Mr Michael Stevenson Medlock |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mains Of Haulkerton Laurencekirk AB30 1EL Scotland |
Website | oatmealofalford.com |
---|---|
Email address | [email protected] |
Telephone | 01561 377356 |
Telephone region | Laurencekirk |
Registered Address | Mains Of Haulkerton Laurencekirk Kincardineshire AB30 1EL Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 1 day from now) |
20 July 2023 | Delivered on: 25 July 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 May 2019 | Delivered 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 2019 | Delivered on: 11 May 2019 Persons entitled: Stretton Bridging Limited Classification: A registered charge Outstanding |
27 July 2018 | Delivered 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 2018 | Delivered 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 2014 | Delivered 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 2013 | Delivered on: 21 December 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Montgarrie mill, montgarrie, alford, aberdeenshire ABN29333. Outstanding |
31 October 2013 | Delivered on: 5 November 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 July 2023 | Registration of charge SC4499900008, created on 20 July 2023 (7 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
23 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
11 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
11 May 2022 | Change of details for Mr Timothy John Stevenson Medlock as a person with significant control on 6 April 2022 (2 pages) |
10 December 2021 | Satisfaction of charge SC4499900003 in full (1 page) |
28 May 2021 | Total exemption full accounts made up to 29 May 2020 (9 pages) |
14 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
4 November 2020 | Appointment of Mr Michael Stevenson Medlock as a director on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr Michael Stevenson Medlock on 2 November 2020 (2 pages) |
29 September 2020 | Satisfaction of charge SC4499900006 in full (1 page) |
29 September 2020 | Satisfaction of charge SC4499900007 in full (1 page) |
13 May 2020 | Change of details for Mr Timothy John Stevenson Medlock as a person with significant control on 1 May 2019 (2 pages) |
13 May 2020 | Cessation of Christopher Douglas Medlock as a person with significant control on 1 May 2019 (1 page) |
13 May 2020 | Cessation of Michael Stevenson Medlock as a person with significant control on 1 May 2019 (1 page) |
13 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 29 May 2019 (9 pages) |
23 July 2019 | Satisfaction of charge SC4499900004 in full (4 pages) |
23 July 2019 | Satisfaction of charge SC4499900005 in full (4 pages) |
12 July 2019 | Total exemption full accounts made up to 29 May 2018 (9 pages) |
29 May 2019 | Alterations to floating charge SC4499900006 (23 pages) |
14 May 2019 | Registration of charge SC4499900007, created on 10 May 2019 (18 pages) |
11 May 2019 | Registration of charge SC4499900006, created on 3 May 2019 (17 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
22 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
5 September 2018 | Satisfaction of charge SC4499900002 in full (1 page) |
5 September 2018 | Satisfaction of charge SC4499900001 in full (1 page) |
10 August 2018 | Registration of charge SC4499900005, created on 27 July 2018 (18 pages) |
8 August 2018 | Registration of charge SC4499900004, created on 3 August 2018 (18 pages) |
22 May 2018 | Notification of Christopher Douglas Medlock as a person with significant control on 25 October 2016 (2 pages) |
22 May 2018 | Notification of Michael Stevenson Medlock as a person with significant control on 25 October 2016 (2 pages) |
14 May 2018 | Cessation of Christopher Douglas Medlock as a person with significant control on 25 October 2016 (1 page) |
14 May 2018 | Cessation of Michael Stevenson Medlock as a person with significant control on 25 October 2016 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 30 May 2017 (9 pages) |
20 July 2017 | Total exemption small company accounts made up to 30 May 2016 (5 pages) |
20 July 2017 | Total exemption small company accounts made up to 30 May 2016 (5 pages) |
31 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
31 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
22 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
22 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 April 2014 | Resolutions
|
3 April 2014 | Sub-division of shares on 27 February 2014 (6 pages) |
3 April 2014 | Resolutions
|
3 April 2014 | Sub-division of shares on 27 February 2014 (6 pages) |
27 March 2014 | Resolutions
|
27 March 2014 | Sub-division of shares on 27 February 2014 (5 pages) |
27 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
27 March 2014 | Resolutions
|
27 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
27 March 2014 | Sub-division of shares on 27 February 2014 (5 pages) |
30 January 2014 | Registration of charge 4499900003 (7 pages) |
30 January 2014 | Registration of charge 4499900003 (7 pages) |
21 December 2013 | Registration of charge 4499900002 (17 pages) |
21 December 2013 | Registration of charge 4499900002 (17 pages) |
5 November 2013 | Register inspection address has been changed (1 page) |
5 November 2013 | Registration of charge 4499900001 (20 pages) |
5 November 2013 | Termination of appointment of Michael Medlock as a director (1 page) |
5 November 2013 | Termination of appointment of Michael Medlock as a director (1 page) |
5 November 2013 | Register(s) moved to registered inspection location (1 page) |
5 November 2013 | Register inspection address has been changed (1 page) |
5 November 2013 | Registration of charge 4499900001 (20 pages) |
5 November 2013 | Termination of appointment of Christopher Medlock as a director (1 page) |
5 November 2013 | Register(s) moved to registered inspection location (1 page) |
5 November 2013 | Termination of appointment of Christopher Medlock as a director (1 page) |
14 May 2013 | Incorporation (24 pages) |
14 May 2013 | Incorporation (24 pages) |