Ellon
Aberdeenshire
AB41 8QR
Scotland
Director Name | Mr Gary James Gerrard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Queen's Grove Hazlehead Aberdeen AB15 8HE Scotland |
Director Name | Mr Richard Gerard Begbie |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Simpson Street Insch Aberdeenshire AB52 6TW Scotland |
Director Name | Mr David John Cameron |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Bruce Reid Linton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Graham Reid |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 May 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr William Martin Bruce |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(same day as company formation) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | Cairnhill Esslemont Ellon Aberdeenshire AB41 8PL Scotland |
Director Name | Mr Roy Smith Dryburgh |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(same day as company formation) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Balmacassie Ellon Aberdeenshire AB41 8QR Scotland |
Director Name | Mr William Lind McLeod |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(same day as company formation) |
Role | Technical Dir |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fechil Brae Ellon Aberdeenshire AB41 8NS Scotland |
Director Name | Mr Patrick Joseph Boyle |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Balmacassie Ellon Aberdeenshire AB41 8QR Scotland |
Director Name | Mr Andrew John Lonie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Lodge Udny Green Ellon Aberdeenshire AB41 7RR Scotland |
Director Name | Mr William Martin Bruce |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2021(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2016(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2020(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 February 2024) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
18 July 2023 | Delivered on: 20 July 2023 Persons entitled: Bank of Scotland PLC (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the property at dubford farm, bridge of don, aberdeen, shown tinted pink and cross-hatched in black on the plan annexed and signed as relative hereto which subjects form part and portion of the subjects registered in the land register of scotland under title number ABN110974 (as further defined in the instrument evidencing the charge accompanying this form MR01). Outstanding |
---|---|
3 August 2022 | Delivered on: 19 August 2022 Persons entitled: Drumrossie Land Development Company Limited Classification: A registered charge Particulars: Area of ground at whitehall road, insch registered in the land register of scotland under title number ABN128290. Outstanding |
26 July 2022 | Delivered on: 3 August 2022 Persons entitled: Trustees of Captain Farquharson of Invercauld No. 2 Trust Classification: A registered charge Particulars: All and whole the subjects at monaltrie, ballater shown shaded blue on the plan annexed and signed as relative to the instrument being part and portion of the subjects registered in the land register of scotland under title number ABN141697. For further details refer to the instrument. Outstanding |
13 September 2021 | Delivered on: 16 September 2021 Persons entitled: James William Benton Mary Benton Classification: A registered charge Particulars: All and whole the area of land at tarves, aberdeenshire shown tinted blue and pink on the plan annexed adn executed as relative to the standard security by scotia (city & shire) limited in favour of james william bnton and mary benton dated 13 september 2021 which land forms part and portion of the subjects registered in the land register od scotland under title numbers ABN103149, ABN119828 and ABN125250. Outstanding |
26 February 2021 | Delivered on: 3 March 2021 Persons entitled: Keith Paterson Classification: A registered charge Particulars: Subjects at chapelpark, oldmeldrum. Outstanding |
12 May 2016 | Delivered on: 24 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
1 March 2024 | Termination of appointment of Hms Secretaries Limited as a secretary on 29 February 2024 (1 page) |
---|---|
20 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
3 October 2023 | Termination of appointment of Patrick Joseph Boyle as a director on 18 September 2023 (1 page) |
20 July 2023 | Registration of charge SC5271200006, created on 18 July 2023 (8 pages) |
23 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
6 February 2023 | Accounts for a small company made up to 30 June 2022 (5 pages) |
4 January 2023 | Termination of appointment of William Martin Bruce as a director on 31 December 2022 (1 page) |
6 December 2022 | Termination of appointment of Andrew John Lonie as a director on 30 November 2022 (1 page) |
19 August 2022 | Registration of charge SC5271200005, created on 3 August 2022 (5 pages) |
6 August 2022 | Alterations to floating charge SC5271200001 (17 pages) |
3 August 2022 | Registration of charge SC5271200004, created on 26 July 2022 (5 pages) |
28 July 2022 | Director's details changed for Mr William Martin Bruce on 27 July 2022 (2 pages) |
25 May 2022 | Satisfaction of charge SC5271200002 in full (1 page) |
18 February 2022 | Accounts for a small company made up to 30 June 2021 (5 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
16 September 2021 | Registration of charge SC5271200003, created on 13 September 2021 (10 pages) |
28 June 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
14 May 2021 | Appointment of Mr William Martin Bruce as a director on 4 May 2021 (2 pages) |
14 May 2021 | Appointment of Graham Reid as a director on 4 May 2021 (2 pages) |
3 March 2021 | Registration of charge SC5271200002, created on 26 February 2021 (9 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
6 August 2020 | Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page) |
29 July 2020 | Resolutions
|
22 July 2020 | Appointment of Hms Secretaries Limited as a secretary on 22 July 2020 (2 pages) |
22 July 2020 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 22 July 2020 (1 page) |
28 May 2020 | Termination of appointment of Burness Paull Llp as a secretary on 28 May 2020 (1 page) |
28 May 2020 | Appointment of Mr David John Cameron as a director on 28 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of William Lind Mcleod as a director on 28 May 2020 (1 page) |
28 May 2020 | Appointment of Bruce Reid Linton as a director on 28 May 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 30 April 2019 (7 pages) |
21 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
22 January 2019 | Accounts for a small company made up to 30 April 2018 (6 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
30 January 2018 | Director's details changed for Mr Richard Gerard Begbie on 2 August 2016 (2 pages) |
30 January 2018 | Director's details changed for Mr Richard Gerard Begbie on 2 August 2016 (2 pages) |
9 November 2017 | Accounts for a small company made up to 30 April 2017 (6 pages) |
9 November 2017 | Accounts for a small company made up to 30 April 2017 (6 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
27 September 2016 | Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016 (1 page) |
27 May 2016 | Alterations to floating charge SC5271200001 (18 pages) |
27 May 2016 | Alterations to floating charge SC5271200001 (18 pages) |
24 May 2016 | Registration of charge SC5271200001, created on 12 May 2016 (17 pages) |
24 May 2016 | Registration of charge SC5271200001, created on 12 May 2016 (17 pages) |
9 May 2016 | Termination of appointment of William Martin Bruce as a director on 5 May 2016 (1 page) |
9 May 2016 | Termination of appointment of William Martin Bruce as a director on 5 May 2016 (1 page) |
29 February 2016 | Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
29 February 2016 | Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
17 February 2016 | Incorporation Statement of capital on 2016-02-17
|
17 February 2016 | Incorporation Statement of capital on 2016-02-17
|