Brechin
Angus
DD9 6TZ
Scotland
Director Name | Mr Charles Iain Robert Wolrige Gordon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2014(39 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Esslemont Esslemont Estate Ellon Aberdeenshire AB41 8PA Scotland |
Director Name | Mr Peter David Roper Landale |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2014(39 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalswinton House Dalswinton Dumfries DG2 0XZ Scotland |
Secretary Name | His Grace David Charles Carnegie The Duke Of Fife |
---|---|
Status | Current |
Appointed | 17 December 2016(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Kinnaird Castle Brechin Angus DD9 6TZ Scotland |
Director Name | Mr Maurice Edward Hatch |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(17 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 04 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Fairfax House Fulwood Place Grays Inn London WC1V 6UB |
Director Name | Hugh Nigel Henshaw |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 March 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | South Nolands Yatesbury Calne Wiltshire SN11 8YB |
Director Name | The Most Noble James George Alexander Bannerman Carnegie The Duke Of Fife |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(17 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 16 September 2014) |
Role | Peer Of The Realm |
Country of Residence | United Kingdom |
Correspondence Address | Elsick House Stonehaven Kincardineshire AB3 2NT Scotland |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1993(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1995) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 1997) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(22 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 07 January 1998) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(22 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 17 December 2016) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Charles Duff Carnegie 50.00% Ordinary |
---|---|
1 at £1 | David Charles Carnegie 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
19 June 2023 | Delivered on: 21 June 2023 Persons entitled: Chapelton of Elsick Trustees Limited (Registered Number SC389976) Classification: A registered charge Particulars: Those subjects at elsick estate, newtonhill, stonehaven shown coloured pink on plan 1, plan 2 and plan 3 (excluding (a) that area coloured pink and hatched black on plan 2, (b) the subjects shown shaded green on plan 4, and (c) the subjects shown shaded blue on plan 5) all as more thoroughly described in the instrument. Outstanding |
---|---|
12 June 2023 | Delivered on: 21 June 2023 Persons entitled: Southesk Company Limited (Registered Number SC448091) Classification: A registered charge Particulars: Those subjects at elsick estate, newtonhill, stonehaven shown coloured pink on plan 1, plan 2 and plan 3 (excluding (a) that area coloured pink and hatched black on plan 2, (b) the subjects shown shaded green on plan 4, and (c) the subjects shown shaded blue on plan 5) all as more thoroughly described in the instrument. Outstanding |
12 June 2023 | Delivered on: 21 June 2023 Persons entitled: Elsick Development Company Limited (Registered Number SC347375) Classification: A registered charge Particulars: Those subjects at elsick estate, newtonhill, stonehaven shown coloured pink on plan 1, plan 2 and plan 3 (excluding (a) that area coloured pink and hatched black on plan 2, (b) the subjects shown shaded green on plan 4, and (c) the subjects shown shaded blue on plan 5) all as more thoroughly described in the instrument. Outstanding |
11 August 2017 | Delivered on: 17 August 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 28.2 acres, gardens and ground and kinnaird castle, brechin DD9 6TZ and 603 acres or thereby farmland at kinnaird park, southesk estate, haughs of kinnaird, brechin DD9 6UA being the subjects registered in the land register of scotland under title number ANG70391. Outstanding |
20 August 2016 | Delivered on: 27 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 28.2 acres gardens and ground and kinnaird castle brechin angus and 603 acres or thereby farmland at kinnaird park southesk estate haughs of kinnaird brechin angus. Outstanding |
16 August 2016 | Delivered on: 23 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole dalgety farm, brechin, haughs of kinnaird, farnell, brechin and others being the subjects registered in the land register of scotland under title number ANG27321. Outstanding |
6 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
20 December 2019 | Director's details changed for Mr Peter David Roper Landale on 20 December 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
17 August 2017 | Registration of charge 012165930003, created on 11 August 2017 (13 pages) |
17 August 2017 | Registration of charge 012165930003, created on 11 August 2017 (13 pages) |
26 May 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
26 May 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
28 December 2016 | Director's details changed for Lord David Charles Carnegie (The Duke of Fife) on 23 December 2016 (2 pages) |
28 December 2016 | Director's details changed for Lord David Charles Carnegie (The Duke of Fife) on 23 December 2016 (2 pages) |
23 December 2016 | Appointment of His Grace David Charles Carnegie the Duke of Fife as a secretary on 17 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Tyrolese (Secretarial) Limited as a secretary on 17 December 2016 (1 page) |
23 December 2016 | Appointment of His Grace David Charles Carnegie the Duke of Fife as a secretary on 17 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Tyrolese (Secretarial) Limited as a secretary on 17 December 2016 (1 page) |
2 September 2016 | Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 2 September 2016 (1 page) |
27 August 2016 | Registration of charge 012165930002, created on 20 August 2016
|
27 August 2016 | Registration of charge 012165930002, created on 20 August 2016
|
23 August 2016 | Registration of charge 012165930001, created on 16 August 2016 (14 pages) |
23 August 2016 | Registration of charge 012165930001, created on 16 August 2016 (14 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
19 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
8 October 2015 | Director's details changed for Lord David Charles Carnegie (Earl of Southesk) on 22 June 2015 (2 pages) |
8 October 2015 | Director's details changed for Lord David Charles Carnegie (Earl of Southesk) on 22 June 2015 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
24 June 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
10 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Termination of appointment of James George Alexander Bannerman Carnegie the Duke of Fife as a director on 16 September 2014 (1 page) |
10 February 2015 | Appointment of Charles Iain Robert Wolrige Gordon as a director on 16 September 2014 (2 pages) |
10 February 2015 | Appointment of Peter David Roper Landale as a director on 16 September 2014 (2 pages) |
10 February 2015 | Termination of appointment of James George Alexander Bannerman Carnegie the Duke of Fife as a director on 16 September 2014 (1 page) |
10 February 2015 | Appointment of Peter David Roper Landale as a director on 16 September 2014 (2 pages) |
10 February 2015 | Appointment of Charles Iain Robert Wolrige Gordon as a director on 16 September 2014 (2 pages) |
10 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
27 May 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
27 May 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
21 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Appointment of Earl of Southesk David Charles Carnegie as a director (2 pages) |
22 September 2010 | Appointment of Earl of Southesk David Charles Carnegie as a director (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 January 2010 | Director's details changed for The Most Noble James George Alexander Bannerman Carnegie the Duke of Fife on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for The Most Noble James George Alexander Bannerman Carnegie the Duke of Fife on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for The Most Noble James George Alexander Bannerman Carnegie the Duke of Fife on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
23 October 2008 | Return made up to 17/12/07; full list of members (3 pages) |
23 October 2008 | Return made up to 17/12/07; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
30 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 December 2005 | Return made up to 17/12/05; full list of members (6 pages) |
29 December 2005 | Return made up to 17/12/05; full list of members (6 pages) |
18 August 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
18 August 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
31 August 2004 | Full accounts made up to 30 April 2004 (7 pages) |
31 August 2004 | Full accounts made up to 30 April 2004 (7 pages) |
9 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
9 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
17 June 2003 | Full accounts made up to 30 April 2003 (7 pages) |
17 June 2003 | Full accounts made up to 30 April 2003 (7 pages) |
14 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
14 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
25 June 2002 | Full accounts made up to 30 April 2002 (7 pages) |
25 June 2002 | Full accounts made up to 30 April 2002 (7 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
8 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
8 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 30 April 2001 (7 pages) |
13 June 2001 | Full accounts made up to 30 April 2001 (7 pages) |
11 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
11 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
18 July 2000 | Full accounts made up to 30 April 2000 (7 pages) |
18 July 2000 | Full accounts made up to 30 April 2000 (7 pages) |
18 January 2000 | Return made up to 01/01/00; full list of members
|
18 January 2000 | Return made up to 01/01/00; full list of members
|
13 December 1999 | Full accounts made up to 30 April 1999 (7 pages) |
13 December 1999 | Full accounts made up to 30 April 1999 (7 pages) |
31 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
31 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
16 September 1998 | Full accounts made up to 30 April 1998 (7 pages) |
16 September 1998 | Full accounts made up to 30 April 1998 (7 pages) |
24 February 1998 | Return made up to 01/01/98; full list of members (6 pages) |
24 February 1998 | Return made up to 01/01/98; full list of members (6 pages) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: boston house 63/64 new broad street london EC2M 1JR (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: boston house 63/64 new broad street london EC2M 1JR (1 page) |
12 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
12 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
12 January 1998 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
9 May 1997 | Full accounts made up to 30 April 1996 (7 pages) |
9 May 1997 | Full accounts made up to 30 April 1996 (7 pages) |
13 March 1997 | Auditor's resignation (1 page) |
13 March 1997 | Auditor's resignation (1 page) |
3 February 1997 | Return made up to 01/01/97; full list of members (6 pages) |
3 February 1997 | Return made up to 01/01/97; full list of members (6 pages) |
16 January 1996 | Return made up to 01/01/96; no change of members (5 pages) |
16 January 1996 | Return made up to 01/01/96; no change of members (5 pages) |
20 December 1995 | New secretary appointed (2 pages) |
20 December 1995 | New secretary appointed (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: 21 holborn viaduct london EC1A 2AT (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: 21 holborn viaduct london EC1A 2AT (1 page) |
6 December 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
19 June 1975 | Certificate of incorporation (19 pages) |
19 June 1975 | Certificate of incorporation (19 pages) |