Leuchars
St Andrews
Fife
KY16 0DT
Scotland
Director Name | Mr William Francis Edward Foster |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 97 Galloway Road London W12 0PH |
Director Name | Mrs Clarinda Anna Foster |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2015(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Craigie Farm Leuchars St. Andrews Fife KY16 0DT Scotland |
Director Name | John Leonard William Foster |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Craigie Farm Leuchars St Andrews Fife KY16 0DT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 97 Galloway Road London W12 0PH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
397 at £1 | Faskally Investments LTD 45.79% Ordinary |
---|---|
318 at £1 | Park Farms 36.68% Ordinary |
151 at £1 | John Leonard William Foster 17.42% Ordinary |
1 at £1 | William Francis Edward Foster 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £460,175 |
Cash | £73,131 |
Current Liabilities | £465,801 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 1 week from now) |
13 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 July 2020 | Registered office address changed from 42 Burrows Road London NW10 5SG England to 97 Galloway Road London W12 0PH on 13 July 2020 (1 page) |
27 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
25 November 2019 | Notification of John Leonard William Foster as a person with significant control on 26 May 2019 (2 pages) |
22 November 2019 | Cessation of John Leonard William Foster as a person with significant control on 26 May 2019 (1 page) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 January 2017 | Registered office address changed from 58 Crabtree Lane Fulham London SW6 6LW to 42 Burrows Road London NW10 5SG on 8 January 2017 (1 page) |
8 January 2017 | Registered office address changed from 58 Crabtree Lane Fulham London SW6 6LW to 42 Burrows Road London NW10 5SG on 8 January 2017 (1 page) |
21 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
14 October 2015 | Appointment of Mrs Clarinda Anna Foster as a director on 7 September 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Clarinda Anna Foster as a director on 7 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of John Leonard William Foster as a director on 7 September 2015 (1 page) |
14 October 2015 | Termination of appointment of John Leonard William Foster as a director on 7 September 2015 (1 page) |
14 October 2015 | Appointment of Mrs Clarinda Anna Foster as a director on 7 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of John Leonard William Foster as a director on 7 September 2015 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 February 2013 | Appointment of Mr William Francis Edward Foster as a director (2 pages) |
12 February 2013 | Appointment of Mr William Francis Edward Foster as a director (2 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 January 2010 | Director's details changed for John Leonard William Foster on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for John Leonard William Foster on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2009 | Return made up to 04/11/08; full list of members (4 pages) |
25 February 2009 | Return made up to 04/11/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 November 2007 | Return made up to 04/11/07; no change of members (6 pages) |
29 November 2007 | Return made up to 04/11/07; no change of members (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 November 2006 | Return made up to 04/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 04/11/06; full list of members (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 November 2005 | Return made up to 04/11/05; full list of members (7 pages) |
23 November 2005 | Return made up to 04/11/05; full list of members (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
11 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: henry cottrell esq cambridge fund managers 10 west pallant chichester west sussex PO19 1TG (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: henry cottrell esq cambridge fund managers 10 west pallant chichester west sussex PO19 1TG (1 page) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
27 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
21 November 2001 | Return made up to 04/11/01; full list of members (7 pages) |
21 November 2001 | Return made up to 04/11/01; full list of members (7 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 April 2001 | Ad 09/03/01--------- £ si 865@1=865 £ ic 2/867 (2 pages) |
13 April 2001 | Ad 09/03/01--------- £ si 865@1=865 £ ic 2/867 (2 pages) |
13 April 2001 | Ad 04/11/99--------- £ si 1@1 (2 pages) |
13 April 2001 | Ad 04/11/99--------- £ si 1@1 (2 pages) |
21 December 2000 | Return made up to 04/11/00; full list of members
|
21 December 2000 | Return made up to 04/11/00; full list of members
|
12 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
12 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: c/o henry cottrell cambridge fund managers 2 cromwell place london SW7 2JE (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: c/o henry cottrell cambridge fund managers 2 cromwell place london SW7 2JE (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Resolutions
|
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Resolutions
|
4 November 1999 | Incorporation (20 pages) |
4 November 1999 | Incorporation (20 pages) |