Company NameStrathbogie Forest & Garden Ltd
Company StatusActive
Company NumberSC488326
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEmma Victoria McArthur
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Dunnydeer Park
Insch
Aberdeenshire
AB52 6GD
Scotland
Director NamePeter McArthur
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Dunnydeer Park
Insch
Aberdeenshire
AB52 6GD
Scotland
Director NameRobert James McArthur
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentosa Robieston
Marquis Drive
Huntly
Aberdeenshire
AB54 4SF
Scotland
Director NameMary McArthur
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchview Provost Street
Huntly
AB54 8BB
Scotland
Secretary NameEmma Victoria McArthur
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address41 Dunnydeer Park
Insch
Aberdeenshire
AB52 6GD
Scotland

Location

Registered AddressStrathdeveron House
Steven Road
Huntly
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

1 April 2015Delivered on: 8 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 0.32 hectares at ittingstone, glass, huntly.
Outstanding
13 November 2014Delivered on: 17 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
18 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 October 2018Director's details changed for Mary Mcarthur on 2 October 2018 (2 pages)
18 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
8 April 2015Registration of charge SC4883260002, created on 1 April 2015 (6 pages)
8 April 2015Registration of charge SC4883260002, created on 1 April 2015 (6 pages)
17 November 2014Registration of charge SC4883260001, created on 13 November 2014 (8 pages)
17 November 2014Registration of charge SC4883260001, created on 13 November 2014 (8 pages)
7 October 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 100
(26 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 100
(26 pages)
7 October 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)