Newton
Broxburn
EH52 6QZ
Scotland
Director Name | Mr Tony George Stevenson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Head Of Business |
Country of Residence | Scotland |
Correspondence Address | Stuart House Station Road Musselburgh EH21 7PB Scotland |
Director Name | Mr Graham Kenneth Griffith |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Cawdor Castle Ltd Cawdor Castle Cawdor Nairn IV12 5RD Scotland |
Director Name | Mr Craig Allan Cameron |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Head Gardener |
Country of Residence | Scotland |
Correspondence Address | Teasses Estate Teasses Leven KY8 5PG Scotland |
Director Name | Jeanette Thea Ogilvie |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Garden Owner |
Country of Residence | Scotland |
Correspondence Address | House Of Pitmuies By Forfar Angus DD8 2SN Scotland |
Director Name | Mrs Mary Katharine Margaret Stansfeld |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunninald Montrose Angus DD10 9TD Scotland |
Director Name | Lady Catherine Jean Kilby Erskine |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cambo Stables Cambo Estate Kings Barns St Andrews Fife KY16 8QD Scotland |
Director Name | Ms Sally Ann Lorimore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 October 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Willowhill Forgan Newport-On-Tay Fife DD6 8RA Scotland |
Director Name | Ms Sally Ann Lorimore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 October 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Willowhill Forgan Newport-On-Tay Fife DD6 8RA Scotland |
Director Name | Ms Paula Bushell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 2019) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Cambo Stables Cambo Estate Kings Barns St Andrews Fife KY16 8QD Scotland |
Director Name | Mrs Marion Elizabeth Grant Walker |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Cambo Stables Cambo Estate Kings Barns St Andrews Fife KY16 8QD Scotland |
Director Name | Mrs Joanna Macpherson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2022) |
Role | Estate Manager |
Country of Residence | Scotland |
Correspondence Address | Cambo Stables Cambo Estate Kings Barns St Andrews Fife KY16 8QD Scotland |
Director Name | Mrs Elizabeth Jemima Stewart |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2023) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | Auchindoune Cottage Cawdor Nairn IV12 5RD Scotland |
Registered Address | Auchindoune Cottage Cawdor Nairn IV12 5RD Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Culloden and Ardersier |
Year | 2014 |
---|---|
Net Worth | -£720 |
Cash | £33,155 |
Current Liabilities | £33,875 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
13 August 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Mr Tony George Stevenson as a director on 4 February 2020 (2 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
17 October 2019 | Termination of appointment of Marion Elizabeth Grant Walker as a director on 4 October 2019 (1 page) |
17 October 2019 | Appointment of Mr. Dougal Ramsay George Philip as a director on 4 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Paula Bushell as a director on 4 October 2019 (1 page) |
4 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
18 December 2018 | Notification of a person with significant control statement (2 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 November 2017 | Director's details changed for Mrs Joanna Macpherson on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Lady Catherine Jean Kilby Erskine on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mrs Marion Elizabeth Grant Walker on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mrs Elizabeth Jemima Stewart on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Ms Paula Bushell on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mrs Marion Elizabeth Grant Walker on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mrs Joanna Macpherson on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Lady Catherine Jean Kilby Erskine on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mrs Elizabeth Jemima Stewart on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Ms Paula Bushell on 13 November 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
4 February 2017 | Appointment of Mrs Elizabeth Jemima Stewart as a director on 2 February 2017 (2 pages) |
4 February 2017 | Appointment of Mrs Elizabeth Jemima Stewart as a director on 2 February 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 October 2016 | Termination of appointment of Jeanette Thea Ogilvie as a director on 3 October 2016 (1 page) |
8 October 2016 | Termination of appointment of Sally Ann Lorimore as a director on 3 October 2016 (1 page) |
8 October 2016 | Termination of appointment of Mary Katharine Margaret Stansfeld as a director on 3 October 2016 (1 page) |
8 October 2016 | Appointment of Ms Paula Bushell as a director on 3 October 2016 (2 pages) |
8 October 2016 | Termination of appointment of Sally Ann Lorimore as a director on 3 October 2016 (1 page) |
8 October 2016 | Appointment of Mrs Joanna Macpherson as a director on 3 October 2016 (2 pages) |
8 October 2016 | Appointment of Mrs Marion Elizabeth Grant Walker as a director on 3 October 2016 (2 pages) |
8 October 2016 | Appointment of Mrs Marion Elizabeth Grant Walker as a director on 3 October 2016 (2 pages) |
8 October 2016 | Termination of appointment of Jeanette Thea Ogilvie as a director on 3 October 2016 (1 page) |
8 October 2016 | Appointment of Mrs Joanna Macpherson as a director on 3 October 2016 (2 pages) |
8 October 2016 | Termination of appointment of Mary Katharine Margaret Stansfeld as a director on 3 October 2016 (1 page) |
8 October 2016 | Appointment of Ms Paula Bushell as a director on 3 October 2016 (2 pages) |
4 July 2016 | Annual return made up to 26 June 2016 no member list (5 pages) |
4 July 2016 | Annual return made up to 26 June 2016 no member list (5 pages) |
27 June 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / ms sally ann lorimore (3 pages) |
27 June 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / ms sally ann lorimore (3 pages) |
20 June 2016 | Termination of appointment of Sally Ann Lorimore as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Sally Ann Lorimore as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Ms Sally Ann Lorimore as a director on 25 May 2016 (2 pages) |
20 June 2016 | Appointment of Ms Sally Ann Lorimore as a director on 25 May 2016 (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
7 December 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
21 July 2015 | Annual return made up to 26 June 2015 no member list (5 pages) |
21 July 2015 | Annual return made up to 26 June 2015 no member list (5 pages) |
26 June 2014 | Incorporation
|
26 June 2014 | Incorporation
|
26 June 2014 | Incorporation (45 pages) |
26 June 2014 | Incorporation
|