Swallow Street
London
W1B 4DE
Director Name | Mr Brian Pirie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2010(12 years after company formation) |
Appointment Duration | 14 years |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | C/O Millbank Financial Services Limited Fourth Flo Swallow Street London W1B 4DE |
Secretary Name | The Earl Of Aboyne Alistair Granville Gordon |
---|---|
Status | Current |
Appointed | 11 April 2014(16 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Estate Office Aboyne Castle Aboyne Aberdeenshire AB34 5GP Scotland |
Director Name | Mr Keith Andrew Taylor |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Millbank Financial Services Limited Fourth Flo Swallow Street London W1B 4DE |
Director Name | Robert Bruce John Dunipace |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 2000) |
Role | Business Consultant |
Correspondence Address | The Glebe House Westwell Burford Oxfordshire OX18 4JT |
Director Name | The Marquis Of Huntly Granville Charles Gomer Gordon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aboyne Castle Aboyne Aberdeenshire AB34 5JP Scotland |
Secretary Name | Alistair Granville Gordon The Earl Of Aboyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2000) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Aboyne Castle Aboyne Aberdeenshire AB34 5JP Scotland |
Director Name | Nicholas Anthony Richard Holme |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 December 2005) |
Role | Businessman |
Correspondence Address | 1 Newtons Cottages Churchstanton Taunton Somerset TA3 7QF |
Director Name | Marquis Of Granville Charles Gomer Gordon Huntly |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aboyne Castle Aboyne Aberdeenshire AB34 5JP Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(1 year, 12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2012) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2014) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Website | cockofthenorth.com |
---|---|
Telephone | 01339 887778 |
Telephone region | Aboyne / Ballater |
Registered Address | C/O Millbank Financial Services Limited Fourth Floor Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Cock O' The North 2000 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £638,011 |
Cash | £685,232 |
Current Liabilities | £5,634,446 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2024 (2 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
8 July 2015 | Delivered on: 17 July 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member and Its Successors in Title and Assigns and Subsidiaries Classification: A registered charge Particulars: All and whole the subjects under t/no KNC24227 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
16 July 2014 | Delivered on: 1 August 2014 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member and Its Successors in Title and Assigns and Subsidiaries Classification: A registered charge Particulars: All and whole the ground lying on the west side of the public road from aboyne to tarland being the subjects under t/no ABN113085. Outstanding |
16 July 2014 | Delivered on: 23 July 2014 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member and Its Successors in Title and Assigned and Subsidiaries Classification: A registered charge Particulars: All and whole the subjects on the south east side of gauchill road kintore iverurie t/no ABN104615. Outstanding |
11 July 2014 | Delivered on: 28 July 2014 Persons entitled: Elsick Development Company Limited The Most Noble James George Alexander Bannerman Carnegie, Duke of Fife Classification: A registered charge Particulars: Site c chapelton of elsick elsick kincardineshire. Outstanding |
4 July 2014 | Delivered on: 9 July 2014 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member of Santander UK PLC and Its Subsidiaries Together with Its Successors in Title and Assigns Classification: A registered charge Outstanding |
4 July 2014 | Delivered on: 9 July 2014 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member of Santander UK PLC and Its Subsidiaries Classification: A registered charge Outstanding |
6 September 2022 | Delivered on: 13 September 2022 Persons entitled: Elsick Development Company Limited (SC347375) Classification: A registered charge Particulars: All and whole plot, 1, plot 2, plot 3, plot 4, plot 5, plot 6, plot 7 and plot 8 jack lane, chapelton, elsick all as more particularly described in the charge. Outstanding |
6 September 2022 | Delivered on: 13 September 2022 Persons entitled: Elsick Farms Limited (01216593) as Trustee of the Late Most Noble James George Alexander Bannerman Carnegie, Duke of Fife Classification: A registered charge Particulars: All and whole plot 2, plot 5, plot 7 and plot 8 jack lane, chapelton, elsick, all as more particularly described in the charge. Outstanding |
14 April 2021 | Delivered on: 15 April 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects on the north side of culter house road, milltimber registered in the land register of scotland under title number ABN147338. Outstanding |
1 March 2021 | Delivered on: 2 March 2021 Persons entitled: Elsick Farms Limited (01216593) as Trustee of the Late Most Noble James George Alexander Bannerman Carnegie, Duke of Fife Classification: A registered charge Particulars: All and whole the two areas of ground forming part of the wolrige site, chapelton, elsick all as more particularly described in the charge. Outstanding |
1 March 2021 | Delivered on: 2 March 2021 Persons entitled: Elsick Development Company Limited (SC347375) Classification: A registered charge Particulars: All and whole the two areas of ground forming the wolrige site, chapelton, elsick all as more particularly described in the charge. Outstanding |
9 October 2020 | Delivered on: 12 October 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects extending to one hectare and twenty-six decimal one-hundredth parts of an hectare (1.26 hectare) or thereby lying to the west of the public road number B904 leading from aboyne to tarland in the parish of aboyne and county of aberdeen, which subjects are currently undergoing registration under title number ABN147963 but which are to be amalgamated to form part and portion of the subjects registered in the land register of scotland under title number ABN113085. Outstanding |
4 August 2020 | Delivered on: 28 August 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects on the south side of murray street, chapelton, elsick, being the subjects shown coloured pink under exception of the subjects edged and numbered green on the plan attached and executed to the instrument and being the subjects registered in the land register of scotland under title number KNC25714. For more details please refer to the instrument. Outstanding |
4 August 2020 | Delivered on: 6 August 2020 Persons entitled: Elsick Development Company Limited Classification: A registered charge Particulars: All and whole the subjects on the south side of murray street, chapelton, elsick, being the subjects shown coloured pink under exception of the subjects edged and numbered green on the title plan relative to title number KNC25714. Outstanding |
16 July 2020 | Delivered on: 17 July 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects registered in the land register of scotland under title number ABN144636. Outstanding |
16 July 2020 | Delivered on: 17 July 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects extending to one hectare and five hundred and seventy five decimal or one-thousandth parts of an hectare (1.575 hectare) or therey lying to the west of the public road number B9004 leading from aboyne to tarlan in the parish of aboyne and county of aberdeen and being the subjects more particularly referred to in the standard security by ajc homes scotland limited in favour of santander UK PLC. Outstanding |
4 July 2018 | Delivered on: 9 July 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects registered in the land register of scotland under title number ABN126740 and known as subjects on tarland road, aboyne. Outstanding |
16 October 2017 | Delivered on: 19 October 2017 Persons entitled: Elsick Development Company Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming liddell place, chapelton of elsick, which forms part and portion of the subjects at mains of elsick, over and nether cairnhills, quoscies, mains of newhall. All and whole the subjects known as and forming liddell place, chapelton of elsick, which forms part and portion of the subjects at mains of elsick, over and nether cairnhills, quoscies, mains of newhall. For more details, please refer to the instrument. Outstanding |
2 September 2016 | Delivered on: 7 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects comprising the cadastral unit ABN127909 at hall wood, finzean, banchory shown edged red on the cadastral map, and being 2.8 hectares (2.8 ha) in measurement on the ordnance map. Outstanding |
28 July 2015 | Delivered on: 4 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole those eleven discontiguous areas of ground at chapelton of elsick elsick undergoing first registration under t/no KNC24995 for further details of the property charged please refer to the instrument. Outstanding |
17 July 2015 | Delivered on: 24 July 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member and Its Successors in Title and Assigns and Subsidiaries Classification: A registered charge Particulars: 2.08 hectares or thereby on the west side of tarland road aboyne. Outstanding |
9 February 2012 | Delivered on: 17 February 2012 Satisfied on: 1 July 2014 Persons entitled: Andrew Alastair Hendron Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the access road serving "lincreiff" gauch hill, kintore t/no ABN104615. Fully Satisfied |
27 January 1999 | Delivered on: 13 February 1999 Satisfied on: 7 June 2011 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: 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. See the mortgage charge document for full details. Fully Satisfied |
21 March 2024 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
1 August 2023 | Satisfaction of charge 035296480011 in full (1 page) |
1 August 2023 | Satisfaction of charge 035296480012 in full (1 page) |
24 May 2023 | Satisfaction of charge 035296480020 in full (1 page) |
17 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
13 March 2023 | Satisfaction of charge 035296480023 in full (1 page) |
13 March 2023 | Director's details changed for Alistair Granville Gordon the Earl of Aboyne on 13 March 2023 (2 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
13 September 2022 | Registration of charge 035296480023, created on 6 September 2022 (6 pages) |
13 September 2022 | Registration of charge 035296480024, created on 6 September 2022 (6 pages) |
7 July 2022 | Appointment of Mr Keith Andrew Taylor as a director on 8 June 2022 (2 pages) |
22 June 2022 | Registered office address changed from C/O Millbank Financial Services Limited Fourth Floor 10 Bruton Street London W1J 6PX England to C/O Millbank Financial Services Limited Fourth Floor Swallow Street London W1B 4DE on 22 June 2022 (1 page) |
11 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
3 December 2021 | Satisfaction of charge 035296480021 in full (1 page) |
21 September 2021 | Registered office address changed from C/O C/O Millbank Financial Services 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ to C/O Millbank Financial Services Limited Fourth Floor 10 Bruton Street London W1J 6PX on 21 September 2021 (1 page) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
15 April 2021 | Registration of charge 035296480022, created on 14 April 2021 (25 pages) |
2 March 2021 | Registration of charge 035296480021, created on 1 March 2021 (6 pages) |
2 March 2021 | Registration of charge 035296480020, created on 1 March 2021 (5 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
12 October 2020 | Registration of charge 035296480019, created on 9 October 2020 (29 pages) |
29 September 2020 | Alteration to charge 035296480017, created on 4 August 2020
|
28 August 2020 | Registration of charge 035296480018, created on 4 August 2020 (7 pages) |
6 August 2020 | Registration of charge 035296480017, created on 4 August 2020 (5 pages) |
17 July 2020 | Registration of charge 035296480015, created on 16 July 2020 (27 pages) |
17 July 2020 | Registration of charge 035296480016, created on 16 July 2020 (25 pages) |
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
19 September 2018 | Satisfaction of charge 035296480010 in full (1 page) |
9 July 2018 | Registration of charge 035296480014, created on 4 July 2018 (5 pages) |
19 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
19 October 2017 | Registration of charge 035296480013, created on 16 October 2017 (6 pages) |
19 October 2017 | Registration of charge 035296480013, created on 16 October 2017 (6 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
7 September 2016 | Registration of charge 035296480012, created on 2 September 2016 (6 pages) |
7 September 2016 | Registration of charge 035296480012, created on 2 September 2016 (6 pages) |
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
16 May 2016 | Satisfaction of charge 035296480007 in full (1 page) |
16 May 2016 | Satisfaction of charge 035296480007 in full (1 page) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 August 2015 | Registration of charge 035296480011, created on 28 July 2015
|
4 August 2015 | Registration of charge 035296480011, created on 28 July 2015
|
24 July 2015 | Registration of charge 035296480010, created on 17 July 2015
|
24 July 2015 | Registration of charge 035296480010, created on 17 July 2015
|
17 July 2015 | Registration of charge 035296480009, created on 8 July 2015
|
17 July 2015 | Registration of charge 035296480009, created on 8 July 2015
|
17 July 2015 | Registration of charge 035296480009, created on 8 July 2015
|
25 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 August 2014 | Registration of charge 035296480008, created on 16 July 2014
|
1 August 2014 | Registration of charge 035296480008, created on 16 July 2014
|
28 July 2014 | Registration of charge 035296480006, created on 11 July 2014
|
28 July 2014 | Registration of charge 035296480006, created on 11 July 2014
|
23 July 2014 | Registration of charge 035296480007, created on 16 July 2014 (6 pages) |
23 July 2014 | Registration of charge 035296480007, created on 16 July 2014 (6 pages) |
9 July 2014 | Registration of charge 035296480003, created on 4 July 2014 (13 pages) |
9 July 2014 | Registration of charge 035296480004, created on 4 July 2014 (31 pages) |
9 July 2014 | Registration of charge 035296480004, created on 4 July 2014 (31 pages) |
9 July 2014 | Registration of charge 035296480003, created on 4 July 2014 (13 pages) |
9 July 2014 | Registration of charge 035296480004, created on 4 July 2014 (31 pages) |
9 July 2014 | Registration of charge 035296480003, created on 4 July 2014 (13 pages) |
1 July 2014 | Satisfaction of charge 2 in full (1 page) |
1 July 2014 | Satisfaction of charge 2 in full (1 page) |
3 June 2014 | Appointment of The Earl of Aboyne Alistair Granville Gordon as a secretary (2 pages) |
3 June 2014 | Appointment of The Earl of Aboyne Alistair Granville Gordon as a secretary (2 pages) |
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 April 2014 | Termination of appointment of Burnett & Reid Llp as a secretary (1 page) |
11 April 2014 | Termination of appointment of Burnett & Reid Llp as a secretary (1 page) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
28 November 2012 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
28 November 2012 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
28 November 2012 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
6 June 2012 | Director's details changed for Alistair Granville Gordon the Earl of Aboyne on 1 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Alistair Granville Gordon the Earl of Aboyne on 1 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Alistair Granville Gordon the Earl of Aboyne on 1 May 2012 (2 pages) |
17 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
17 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 September 2011 | Registered office address changed from Milbank Financial Services Pollen House 10/12 Cork Street London W1X 1PD on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from Milbank Financial Services Pollen House 10/12 Cork Street London W1X 1PD on 16 September 2011 (1 page) |
1 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Marquis of Granville Charles Gomer Gordon Huntly on 13 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Marquis of Granville Charles Gomer Gordon Huntly on 13 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Alistair Granville Gordon the Earl of Aboyne on 13 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Alistair Granville Gordon the Earl of Aboyne on 13 March 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Burnett & Reid on 13 March 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Burnett & Reid on 13 March 2010 (2 pages) |
29 April 2010 | Appointment of Mr Brian John Pirie as a director (2 pages) |
29 April 2010 | Appointment of Mr Brian John Pirie as a director (2 pages) |
28 April 2010 | Termination of appointment of Granville Huntly as a director (1 page) |
28 April 2010 | Termination of appointment of Granville Huntly as a director (1 page) |
5 December 2009 | Company name changed ajc scotland LTD\certificate issued on 05/12/09
|
5 December 2009 | Resolutions
|
5 December 2009 | Company name changed ajc scotland LTD\certificate issued on 05/12/09
|
5 December 2009 | Resolutions
|
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Company name changed the cock o' the north liqueur company LIMITED\certificate issued on 10/06/09 (2 pages) |
4 June 2009 | Company name changed the cock o' the north liqueur company LIMITED\certificate issued on 10/06/09 (2 pages) |
26 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2008 | Return made up to 13/03/08; full list of members (4 pages) |
19 May 2008 | Return made up to 13/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
25 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
6 June 2005 | Return made up to 13/03/05; full list of members (7 pages) |
6 June 2005 | Return made up to 13/03/05; full list of members (7 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
3 June 2004 | Return made up to 13/03/04; no change of members (6 pages) |
3 June 2004 | Return made up to 13/03/04; no change of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 April 2003 | Return made up to 13/03/03; no change of members (6 pages) |
14 April 2003 | Return made up to 13/03/03; no change of members (6 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
16 July 2001 | Return made up to 13/03/01; full list of members (6 pages) |
16 July 2001 | Return made up to 13/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 2000 | Fm 88(2)r - allotted in error (2 pages) |
24 August 2000 | Fm 88(2)r - allotted in error (2 pages) |
19 June 2000 | Secretary resigned (2 pages) |
19 June 2000 | Secretary resigned (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
17 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
20 April 1999 | Ad 24/03/98--------- £ si 9998@1=9998 £ ic 10000/19998 (2 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Nc inc already adjusted 06/01/99 (1 page) |
20 April 1999 | Return made up to 18/03/99; full list of members
|
20 April 1999 | Ad 06/01/99--------- £ si 10000@1=10000 £ ic 19998/29998 (2 pages) |
20 April 1999 | Ad 24/03/98--------- £ si 9998@1=9998 £ ic 10000/19998 (2 pages) |
20 April 1999 | Ad 06/01/99--------- £ si 10000@1=10000 £ ic 19998/29998 (2 pages) |
20 April 1999 | Nc inc already adjusted 06/01/99 (1 page) |
20 April 1999 | Return made up to 18/03/99; full list of members
|
20 April 1999 | Resolutions
|
13 February 1999 | Particulars of mortgage/charge (5 pages) |
13 February 1999 | Particulars of mortgage/charge (5 pages) |
1 May 1998 | Ad 30/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 May 1998 | Ad 30/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 April 1998 | £ nc 100/10000 24/03/98 (1 page) |
30 April 1998 | £ nc 100/10000 24/03/98 (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
20 March 1998 | Secretary resigned;director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 2 howarth court clays lane london E15 2EL (1 page) |
20 March 1998 | Secretary resigned;director resigned (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 2 howarth court clays lane london E15 2EL (1 page) |
18 March 1998 | Incorporation (15 pages) |
18 March 1998 | Incorporation (15 pages) |