Thurso
Caithness
RW14 8HP
Secretary Name | Peter John William Blackwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1991(67 years, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | The Viscountess Marion Ticknor Thurso |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2014(90 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thurso East Mains Thurso East Thurso Caithness KW14 8HW Scotland |
Director Name | Hon James Alexander Robin Sinclair |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2014(90 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Thurso East Mains Thurso Caithness KW14 8HP Scotland |
Director Name | Viscountess Margaret Beaumont Thurso |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1996) |
Role | Housewife |
Correspondence Address | Thurso East Mains Thurso East Thurso Caithness KW14 8HP Scotland |
Director Name | Viscount Thurso Of Ulbster |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 1995) |
Role | Peer |
Correspondence Address | Thurso East Mains Thurso East Thurso Caithness |
Director Name | The Hon Mrs Catherine Zielenkiewicz |
---|---|
Date of Birth | October 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1996) |
Role | Retired |
Correspondence Address | The Mill House Isle Brewers Taunton Somerset TA3 6QL |
Director Name | Viscountess Margaret Beaumont Thurso |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(73 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 17 April 2014) |
Role | Company Director |
Correspondence Address | Archway Cottage Thurso East Thurso Caithness KW14 8HW Scotland |
Telephone | 01847 893134 |
---|---|
Telephone region | Thurso / Tongue |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 700 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,863,276 |
Cash | £107,779 |
Current Liabilities | £16,872 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2023 (4 months from now) |
1 November 2002 | Delivered on: 5 November 2002 Satisfied on: 19 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 700,000 walker greenbank PLC ordinary 1P shares as well as interest, dividends, bonuses and other rights. Fully Satisfied |
---|---|
8 November 1996 | Delivered on: 16 November 1996 Satisfied on: 28 October 2009 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 August 1976 | Delivered on: 6 September 1976 Satisfied on: 13 January 1995 Persons entitled: The Highlands and Islands Development Board - Classification: Standard security Secured details: For securing £10,000 due from the company to the chargee under the terms of an agreement dated 12 & 27 august 1976. Particulars: Garston farm halkirk caithness. Fully Satisfied |
13 May 1975 | Delivered on: 3 June 1975 Satisfied on: 28 October 2009 Persons entitled: Coutts & Co Bankers. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over tollemache house, thurso & braal castle, halkirk caithness & buckies farm by thurso caithness fixed and floating charge over all the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 82 for details). Fully Satisfied |
12 June 2000 | Delivered on: 25 August 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on 16 august 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as bridge end croft westerdale in the parish halkirk and westedale and in the former county of caithness and second the farm of tormsdale in the said parish and former county for further details see form 395. Outstanding |
26 February 2000 | Delivered on: 4 March 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 October 1997 | Delivered on: 30 October 1998 Persons entitled: Coutts & Company Classification: A standard security which was presented for registration in scotland on the 15TH october 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Ground at thurso east and buildings thurso the cottage thurso east thurso braal castle halkirk thursto east farm thurso towerhill farm thurso thurso buckies farm halkirk gerston farm halkirk and braehour farm scotscalder all in the county of caithness. Outstanding |
10 February 1978 | Delivered on: 10 March 1978 Persons entitled: Coutts & Company Classification: Standard security and presented at sasines on 8-3-78 Secured details: All monies due or to become due from the company to the chargee under a personal bond by the co. Dated 10-2-78. Particulars: Plot nos. 17,25,29,33,40, & 42 burnbutts development, cove bay kincardine with dwelling places thereon, with fixtures, fittings parts privilaees & pertinents see doc m 92. Outstanding |
24 May 1976 | Delivered on: 2 July 1976 Persons entitled: Grampion Land LTD Classification: Standard security recorded in G.R.S. 18TH june 76 Secured details: £60,000. Particulars: 4, redwood crescent, 10, pinewood place 15 pinewood place 7 pinewood place all burnbutts dev., Cove bay, kincardineshire. Outstanding |
20 December 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
---|---|
28 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
15 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
8 August 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
18 June 2018 | Secretary's details changed for Peter John William Blackwood on 18 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Withdrawal of a person with significant control statement on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Ulbster Holdings Limited as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Ulbster Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Notification of Ulbster Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Withdrawal of a person with significant control statement on 10 July 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
19 February 2016 | Satisfaction of charge 9 in full (1 page) |
19 February 2016 | Satisfaction of charge 9 in full (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
6 July 2015 | Termination of appointment of Margaret Beaumont Thurso as a director on 17 April 2014 (1 page) |
6 July 2015 | Termination of appointment of Margaret Beaumont Thurso as a director on 17 April 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 August 2014 | Termination of appointment of Margaret Beaumont Thurso as a director on 30 June 1996 (2 pages) |
21 August 2014 | Termination of appointment of Margaret Beaumont Thurso as a director on 30 June 1996 (2 pages) |
7 August 2014 | Appointment of The Honourable James Alexander Robin Sinclair as a director on 17 April 2014 (3 pages) |
7 August 2014 | Appointment of The Honourable James Alexander Robin Sinclair as a director on 17 April 2014 (3 pages) |
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
18 July 2014 | Appointment of The Viscountess Marion Tickner Thurso as a director on 17 April 2014 (3 pages) |
18 July 2014 | Appointment of The Viscountess Marion Tickner Thurso as a director on 17 April 2014 (3 pages) |
30 September 2013 | Secretary's details changed for Peter John William Blackwood on 30 September 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Secretary's details changed for Peter John William Blackwood on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Secretary's details changed for Peter John William Blackwood on 10 August 2010 (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Secretary's details changed for Peter John William Blackwood on 10 August 2010 (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
29 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
22 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
15 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 August 2004 | Return made up to 10/07/04; full list of members (5 pages) |
26 August 2004 | Return made up to 10/07/04; full list of members (5 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
20 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 July 2003 | Return made up to 10/07/03; full list of members (5 pages) |
30 July 2003 | Return made up to 10/07/03; full list of members (5 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 August 2002 | Return made up to 10/07/02; full list of members
|
7 August 2002 | Return made up to 10/07/02; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 July 2001 | Return made up to 10/07/01; full list of members
|
30 July 2001 | Return made up to 10/07/01; full list of members
|
25 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 August 2000 | Particulars of mortgage/charge (4 pages) |
25 August 2000 | Particulars of mortgage/charge (4 pages) |
9 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
24 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
30 October 1998 | Particulars of mortgage/charge (5 pages) |
30 October 1998 | Particulars of mortgage/charge (5 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
18 August 1997 | Return made up to 10/07/97; full list of members
|
18 August 1997 | Return made up to 10/07/97; full list of members
|
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
2 August 1996 | Return made up to 10/07/96; change of members
|
2 August 1996 | Return made up to 10/07/96; change of members
|
13 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 July 1995 | Return made up to 10/07/95; no change of members
|
27 July 1995 | Return made up to 10/07/95; no change of members
|
27 June 1995 | Full accounts made up to 31 August 1994 (13 pages) |
27 June 1995 | Full accounts made up to 31 August 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (43 pages) |
13 March 1967 | Resolutions
|
13 March 1967 | Resolutions
|
27 November 1961 | Resolutions
|
27 November 1961 | Resolutions
|
4 April 1924 | Incorporation (21 pages) |
4 April 1924 | Incorporation (21 pages) |