Montrose
DD10 8LF
Scotland
Registered Address | 10 Murray Lane Montrose Angus DD10 8LF Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ross Stewart Foster 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 July 2022 (1 year, 2 months ago) |
---|---|
Next Return Due | 22 July 2023 (overdue) |
24 January 2023 | Delivered on: 4 February 2023 Persons entitled: Elsick Farms Limited as Trustee of the Late Most Noble James Alexander Bannerman Carnegie Duke of Fife Classification: A registered charge Particulars: All and whole plots 1 - 5 and the access lane at brooke lane, chapelton, elsick as more particularly described in the charge. Outstanding |
---|---|
14 September 2021 | Delivered on: 16 September 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the areas of ground at greenlaw road, chapelton, elsick in the registration county of kincardine comprising plots 3 and 4 (all as more particularly described in the charge). Outstanding |
2 September 2021 | Delivered on: 3 September 2021 Persons entitled: Elsick Farms Limited (01216593) as Trustee of the Late Most Noble James Alexander Bannerman Carnegie, Duke of Fife Classification: A registered charge Particulars: All and whole plots 7, 8, 9, 11, 12, 13 and 17 at greenlaw road, chapelton, elsick all as more particularly described in the charge. Outstanding |
22 April 2021 | Delivered on: 23 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the area of ground at greenlaw road, chapelton, elsick in the registration county of kincardine comprising plot 5. Outstanding |
14 October 2020 | Delivered on: 20 October 2020 Persons entitled: Elsick Farms Limited (01216593) as Trustee of the Late Noble James George Alexander Bannerman Carnegie, Duke of Fife Classification: A registered charge Particulars: All and whole the area of ground at greenlaw road, chapelton, elsick, consisting of plots 6, 14, 15 and 16. Outstanding |
24 February 2020 | Delivered on: 25 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
11 February 2020 | Delivered on: 13 February 2020 Persons entitled: Elsick Farms Limited(01216593) as Trustee of the Late Most Noble James George Alexander Bannerman Carnegie, Duke of Fife Classification: A registered charge Particulars: All and whole the area of ground at greenlaw road, chapel ton, elsick, consisting of plots 1, 2, 3, 4 and 5. Outstanding |
20 October 2020 | Registration of charge SC4817140003, created on 14 October 2020 (6 pages) |
---|---|
14 July 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
15 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
25 February 2020 | Registration of charge SC4817140002, created on 24 February 2020 (14 pages) |
13 February 2020 | Registration of charge SC4817140001, created on 11 February 2020 (6 pages) |
16 January 2020 | Director's details changed for Mr Ross Stewart Foster on 16 January 2020 (2 pages) |
16 January 2020 | Cessation of Ross Stewart Foster as a person with significant control on 14 May 2019 (1 page) |
16 January 2020 | Notification of Snowdrop Developments (Uk) Limited as a person with significant control on 14 May 2019 (2 pages) |
16 January 2020 | Cessation of Sarah Foster as a person with significant control on 14 May 2019 (1 page) |
21 August 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
22 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
30 August 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
30 August 2018 | Notification of Sarah Foster as a person with significant control on 4 May 2017 (2 pages) |
30 August 2018 | Change of details for Mr Ross Stewart Foster as a person with significant control on 4 May 2017 (2 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
22 December 2016 | Registered office address changed from 10 Murray Lane Montrose Angus DD10 8LF United Kingdom to 10 Murray Lane Montrose Angus DD10 8LF on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to 10 Murray Lane Montrose Angus DD10 8LF on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to 10 Murray Lane Montrose Angus DD10 8LF on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 10 Murray Lane Montrose Angus DD10 8LF United Kingdom to 10 Murray Lane Montrose Angus DD10 8LF on 22 December 2016 (1 page) |
1 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|