Kilry
Blairgowrie
Angus
PH11 8JA
Scotland
Director Name | Mr Graham Craig Burke |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mid Derry Kilry Blairgowrie Angus PH11 8JA Scotland |
Registered Address | 15 Academy Street Forfar DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
7 December 2020 | Delivered on: 8 December 2020 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 325.4 acres or thereby at patieshill farm, nine mile burn, penicuik EH26 9NB being the subjects shown coloured pink on the plan annexed and signed as relative hereto which subjects form part and portion of the subjects currently undergoing registration in the land register of scotland under title number: MID202321. Outstanding |
---|---|
7 December 2020 | Delivered on: 8 December 2020 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming mid deny farm, kilry, blairgowrie PH11 8JA being the subjects registered in the land register of scotland under title number: ANG17969 but excepting therefrom the subjects shown shaded blue on the plan annexed and signed as relative hereto. Outstanding |
7 December 2020 | Delivered on: 8 December 2020 Persons entitled: The Agricultural Mortgage Corporate PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming mid deny farmhouse, kilry, blairgowrie PH11 8JA being the subjects shown shaded blue on the plan annexed and signed as relative hereto which subjects form part and portion of mid deny farm, kilry, blairgowrie PH11 8JA being subjects registered in the land register of scotland under title number: ANG17969. Outstanding |
20 December 2016 | Delivered on: 23 December 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
28 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
10 April 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
14 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 April 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
4 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
23 March 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
8 December 2020 | Registration of charge SC4731930003, created on 7 December 2020 (12 pages) |
8 December 2020 | Registration of charge SC4731930004, created on 7 December 2020 (12 pages) |
8 December 2020 | Registration of charge SC4731930002, created on 7 December 2020 (12 pages) |
4 December 2020 | Director's details changed for Fiona Burke on 4 December 2020 (2 pages) |
4 December 2020 | Director's details changed for Mr Graham Craig Burke on 4 December 2020 (2 pages) |
4 December 2020 | Director's details changed for Mr Graham Craig Burke on 4 December 2020 (2 pages) |
4 December 2020 | Change of details for Mr Graham Craig Burke as a person with significant control on 4 December 2020 (2 pages) |
4 December 2020 | Change of details for Fiona Burke as a person with significant control on 4 December 2020 (2 pages) |
4 December 2020 | Director's details changed for Fiona Burke on 4 December 2020 (2 pages) |
27 November 2020 | Satisfaction of charge SC4731930001 in full (1 page) |
18 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
23 December 2016 | Registration of charge SC4731930001, created on 20 December 2016 (17 pages) |
23 December 2016 | Registration of charge SC4731930001, created on 20 December 2016 (17 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 April 2014 | Register inspection address has been changed (1 page) |
15 April 2014 | Register(s) moved to registered inspection location (1 page) |
15 April 2014 | Register inspection address has been changed (1 page) |
15 April 2014 | Register(s) moved to registered inspection location (1 page) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|