Cawdor
By Nairn
Nairnshire
IV12 5RE
Scotland
Secretary Name | Marion Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2001(43 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Accountant |
Correspondence Address | Marshlaidh Cawdor Nairn IV12 5XP Scotland |
Director Name | Isabella Rachael Cawdor |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2003(46 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carnoch House Drynachan Valley Drynachan Valley Nairnshire IV12 5RQ Scotland |
Director Name | Hugh John Vaughan Campbell |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 1993) |
Role | Landowner And Farmer |
Correspondence Address | Cawdor Castle Cawdor Nairn Iv12 5 |
Director Name | Lady Angelika Ilona Cawdor |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(34 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cawdor Castle Cawdor Nairn IV12 5RD Scotland |
Director Name | Hon Frederick William Campbell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(34 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 31 January 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Cawdor Estate Office Cawdor Estates, Cawdor By Nairn Nairnshire IV12 5RE Scotland |
Secretary Name | Lady Angelika Ilona Cawdor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cawdor Castle Cawdor Nairn IV12 5RD Scotland |
Secretary Name | Gordon Andrew Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1999) |
Role | Factor |
Correspondence Address | North Manse Cawdor Nairn IV12 5RA Scotland |
Secretary Name | Alexander Hugh Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | North Manse Cawdor Nairn Morayshire IV12 5RA Scotland |
Website | stackpole-farms.co.uk |
---|
Registered Address | Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £830,984 |
Current Liabilities | £587,349 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
12 September 1989 | Delivered on: 20 September 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company'S. Undertaking and all property and assets. Outstanding |
---|---|
9 November 1984 | Delivered on: 22 November 1984 Satisfied on: 14 February 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge 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. Fully Satisfied |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
7 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
13 October 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 October 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
2 February 2021 | Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 2 February 2021 (1 page) |
2 February 2021 | Termination of appointment of Frederick William Campbell as a director on 31 January 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 November 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
14 January 2019 | Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 14 January 2019 (1 page) |
14 January 2019 | Director's details changed for Isabella Rachael Cawdor on 14 January 2019 (2 pages) |
14 January 2019 | Director's details changed for Colin Robert Vaughan Campbell on 14 January 2019 (2 pages) |
14 January 2019 | Director's details changed for Isabella Rachael Cawdor on 14 January 2019 (2 pages) |
14 January 2019 | Director's details changed for Colin Robert Vaughan Campbell on 14 January 2019 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Registered office address changed from C/O Turcan Connell 12 Stanhope Gate 12 Stanhope Gate London W1K 1AW England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Bayer Lodge Western Avenue Bridgend Industrial Estate Bridgend CF31 3TZ on 21 January 2014 (1 page) |
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Registered office address changed from Bayer Lodge Western Avenue Bridgend Industrial Estate Bridgend CF31 3TZ on 21 January 2014 (1 page) |
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Registered office address changed from C/O Turcan Connell 12 Stanhope Gate 12 Stanhope Gate London W1K 1AW England on 21 January 2014 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
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) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 February 2010 | Director's details changed for Colin Robert Vaughan Campbell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Colin Robert Vaughan Campbell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Colin Robert Vaughan Campbell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Hon. Frederick William Campbell on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Hon. Frederick William Campbell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Isabella Rachael Cawdor on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Isabella Rachael Cawdor on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Isabella Rachael Cawdor on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Hon. Frederick William Campbell on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
10 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
9 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: cooke & arkwright 92 park street bridgend mid glamorgan CF31 4BD (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: cooke & arkwright 92 park street bridgend mid glamorgan CF31 4BD (1 page) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
18 February 2003 | Return made up to 07/01/03; full list of members
|
18 February 2003 | Return made up to 07/01/03; full list of members
|
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 January 2002 | Return made up to 07/01/02; full list of members (7 pages) |
16 January 2002 | Return made up to 07/01/02; full list of members (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 February 2001 | Return made up to 07/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 07/01/01; full list of members (7 pages) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 January 2000 | Return made up to 07/01/00; full list of members
|
20 January 2000 | Return made up to 07/01/00; full list of members
|
20 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
20 January 1999 | Return made up to 07/01/99; full list of members (6 pages) |
20 January 1999 | Return made up to 07/01/99; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 January 1998 | Return made up to 07/01/98; no change of members
|
12 January 1998 | Return made up to 07/01/98; no change of members
|
6 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 January 1997 | Return made up to 07/01/97; no change of members
|
14 January 1997 | Return made up to 07/01/97; no change of members
|
4 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 January 1996 | Return made up to 07/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 07/01/96; full list of members (6 pages) |
7 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
7 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
12 September 1990 | Ad 23/08/90--------- premium £ si 61500@1=61500 £ ic 123857/185357 (2 pages) |
12 September 1990 | Ad 23/08/90--------- premium £ si 61500@1=61500 £ ic 123857/185357 (2 pages) |
12 March 1990 | Particulars of contract relating to shares (3 pages) |
12 March 1990 | Ad 25/09/85--------- £ si 113857@1 (2 pages) |
12 March 1990 | Ad 25/09/85--------- £ si 113857@1 (2 pages) |
12 March 1990 | Particulars of contract relating to shares (3 pages) |
1 November 1985 | Articles of association (14 pages) |
1 November 1985 | Articles of association (14 pages) |
29 October 1973 | Memorandum and Articles of Association (17 pages) |
29 October 1973 | Memorandum and Articles of Association (17 pages) |