Newmacher
Aberdeenshire
AB1 0RU
Scotland
Director Name | Mr Brian Grant Jolly |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | No.1 Home Farm House Straloch Newmachar Aberdeenshire AB21 0RU Scotland |
Director Name | Mr David John Jolly |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | IT Analyst |
Country of Residence | Scotland |
Correspondence Address | 2 Home Farm House Straloch, Newmacher Aberdeen AB21 0RU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 09 September 2014(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mrs Moira Jolly |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2022) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Straloch Home Farmhouse Straloch Newmachar Aberdeenshire AB1 0RU Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
2 March 2023 | Delivered on: 16 March 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: (In the first place) all and whole that area of ground at westside farm, newmachar, AB21 0UD shown tinted pink on the plan annexed to the standard security (the “planâ€) and forming part and portion of the subjects more particularly described (second) and shown delineated and hatched red in the plan annexed and signed as relative to the disposition by neil muir sharp as trustee in favour of alexander buchan, dated 14 september 1993 and recorded in the division of the general register of sasines applicable to the county of aberdeen on 06 may 1994; (in the second place) all and whole that area of land at westside farm (formerly known as westtown of balnakettle), being the whole subjects registered in the land register of scotland under title number ABN154286; and (in the third place) all and whole that area of land at westside farm, being the whole subjects registered in the land register of scotland under title number ABN129632. Outstanding |
---|---|
6 April 2022 | Delivered on: 11 April 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole benmore farm, crianlarich perthshire, FK20 8QS, extending to 2997.5 acres or thereby, being the subjects registered in the land register of scotland under title number PTH36920. Outstanding |
4 April 2017 | Delivered on: 18 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those two areas of land shown tinted pink on the plan attached to the instrument evidencing the charge accompanying this form MR01 with certain boundaries shown in more detail on the said plan, which subjects form part and portion of benmore farm, crianlarich, registered in the land register of scotland under title number PTH36920. Outstanding |
23 December 2015 | Delivered on: 30 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those two areas of land shown tinted pink on the plan attached to the instrument evidencing the charge accompanying this form MR01 with certain boundaries shown in more detail on the said plan, which subjects form part and portion of benmore farm, crianlarich, registered in the land register of scotland under title number PTH36920. Outstanding |
23 December 2015 | Delivered on: 30 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The tenant's interest in the lease between the scottish ministers and the company dated 3 september and 16 october 2015 over that area of ground at benmore burn shown delineated in red on the plan attached to the instrument evidencing the charge accompanying this form MR01. Outstanding |
3 December 2015 | Delivered on: 21 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 October 2023 | Confirmation statement made on 9 September 2023 with updates (4 pages) |
---|---|
5 September 2023 | Cessation of Moira Jolly as a person with significant control on 30 June 2022 (1 page) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
16 March 2023 | Registration of charge SC4863050006, created on 2 March 2023 (8 pages) |
20 September 2022 | Confirmation statement made on 9 September 2022 with updates (4 pages) |
7 September 2022 | Termination of appointment of Moira Jolly as a director on 30 June 2022 (1 page) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
11 April 2022 | Registration of charge SC4863050005, created on 6 April 2022 (6 pages) |
29 March 2022 | Satisfaction of charge SC4863050003 in full (1 page) |
30 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
23 August 2021 | Appointment of Mr David John Jolly as a director on 22 August 2021 (2 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
16 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
28 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
11 September 2019 | Confirmation statement made on 9 September 2019 with updates (5 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
11 December 2018 | Notification of Brian Grant Jolly as a person with significant control on 20 July 2016 (2 pages) |
11 December 2018 | Notification of Moira Jolly as a person with significant control on 20 July 2016 (2 pages) |
17 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
22 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
18 April 2017 | Registration of charge SC4863050004, created on 4 April 2017 (8 pages) |
18 April 2017 | Registration of charge SC4863050004, created on 4 April 2017 (8 pages) |
30 September 2016 | Appointment of Mr Brian Grant Jolly as a director on 20 July 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
30 September 2016 | Appointment of Mr Brian Grant Jolly as a director on 20 July 2016 (2 pages) |
4 August 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 December 2015 | Registration of charge SC4863050003, created on 23 December 2015 (8 pages) |
30 December 2015 | Registration of charge SC4863050002, created on 23 December 2015 (9 pages) |
30 December 2015 | Registration of charge SC4863050003, created on 23 December 2015 (8 pages) |
30 December 2015 | Registration of charge SC4863050002, created on 23 December 2015 (9 pages) |
21 December 2015 | Registration of charge SC4863050001, created on 3 December 2015 (16 pages) |
21 December 2015 | Registration of charge SC4863050001, created on 3 December 2015 (16 pages) |
2 November 2015 | Appointment of Mrs Moira Jolly as a director on 29 October 2015 (2 pages) |
2 November 2015 | Appointment of Mrs Moira Jolly as a director on 29 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|