St Fergus
Peterhead
Aberdeenshire
AB42 3BU
Scotland
Director Name | Irene May Fowlie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Adziel Strichen Aberdeenshire AB43 4TB Scotland |
Director Name | James Hendry Fowlie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Adziel Strichen Aberdeenshire AB43 4TB Scotland |
Secretary Name | Peter Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | Ednie House St Fergus Peterhead Aberdeenshire AB42 3BU Scotland |
Director Name | Mr Michael Thomas Macaulay |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Chairman |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr John Buchan Smith |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newseat Farm Inverugie Peterhead Aberdeenshire AB42 3DT Scotland |
Director Name | Mr John Michael Glover |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2017(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Bristow Cottage Castle Fraser Inverurie AB51 7LJ Scotland |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.variablepitch.co.uk |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Greenside Wind Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £322,447 |
Cash | £1,672,636 |
Current Liabilities | £632,281 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
19 February 2014 | Delivered on: 20 February 2014 Persons entitled: Tridos Bank N.V. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 February 2013 | Delivered on: 2 March 2013 Persons entitled: Tridos Bank N.V. Classification: Standard security Secured details: All sums due or to become due. Particulars: Interest in a lease of subjects at overside, st fergus, peterhead. Outstanding |
18 February 2013 | Delivered on: 2 March 2013 Persons entitled: Tridos Bank N.V. Classification: Standard security Secured details: All sums due or to become due. Particulars: Interest in a lease of subjects at greenwellheads farm, st fergus, peterhead. Outstanding |
19 February 2013 | Delivered on: 21 February 2013 Persons entitled: Triodos Bank N.V. Classification: Debenture Secured details: All monies due or to become due to the chargee. Particulars: The whole of the property (including uncalled capital) and undertaking. Outstanding |
21 March 2024 | Total exemption full accounts made up to 31 August 2023 (11 pages) |
---|---|
7 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
14 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
13 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
5 March 2021 | Termination of appointment of John Michael Glover as a director on 23 February 2021 (1 page) |
5 March 2021 | Appointment of Michael Thomas Macaulay as a director on 23 February 2021 (2 pages) |
9 September 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
5 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
7 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a small company made up to 31 August 2017 (13 pages) |
12 December 2017 | Appointment of Mr John Michael Glover as a director on 21 March 2017 (2 pages) |
12 December 2017 | Appointment of Mr John Michael Glover as a director on 21 March 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of John Buchan Smith as a director on 21 March 2017 (1 page) |
11 July 2017 | Termination of appointment of John Buchan Smith as a director on 21 March 2017 (1 page) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
20 April 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
20 April 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page) |
21 April 2015 | (7 pages) |
21 April 2015 | (7 pages) |
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 April 2014 | (6 pages) |
4 April 2014 | (6 pages) |
20 February 2014 | Registration of charge 081323830004, created on 19 February 2014 (16 pages) |
20 February 2014 | Registration of charge 081323830004, created on 19 February 2014 (16 pages) |
19 February 2014 | Appointment of Mr John Buchan Smith as a director on 14 February 2014 (3 pages) |
19 February 2014 | Appointment of Mr John Buchan Smith as a director on 14 February 2014 (3 pages) |
29 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
29 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
29 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
2 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
2 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
2 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
2 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Memorandum and Articles of Association (4 pages) |
11 February 2013 | Memorandum and Articles of Association (4 pages) |
11 February 2013 | Resolutions
|
5 September 2012 | Current accounting period extended from 31 July 2013 to 31 August 2013 (3 pages) |
5 September 2012 | Current accounting period extended from 31 July 2013 to 31 August 2013 (3 pages) |
4 September 2012 | Appointment of Peter Robertson as a secretary on 22 August 2012 (3 pages) |
4 September 2012 | Termination of appointment of Mitre Secretaries Limited as a director on 22 August 2012 (2 pages) |
4 September 2012 | Appointment of Irene May Fowlie as a director on 22 August 2012 (3 pages) |
4 September 2012 | Appointment of Dr Elaine Janet Booth as a director on 22 August 2012 (3 pages) |
4 September 2012 | Termination of appointment of Mitre Secretaries Limited as a director on 22 August 2012 (2 pages) |
4 September 2012 | Termination of appointment of Mitre Directors Limited as a director on 22 August 2012 (2 pages) |
4 September 2012 | Appointment of Peter Robertson as a secretary on 22 August 2012 (3 pages) |
4 September 2012 | Appointment of James Hendry Fowlie as a director on 22 August 2012 (3 pages) |
4 September 2012 | Termination of appointment of William George Henry Yuill as a director on 22 August 2012 (2 pages) |
4 September 2012 | Appointment of Irene May Fowlie as a director on 22 August 2012 (3 pages) |
4 September 2012 | Appointment of James Hendry Fowlie as a director on 22 August 2012 (3 pages) |
4 September 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary on 22 August 2012 (2 pages) |
4 September 2012 | Termination of appointment of Mitre Directors Limited as a director on 22 August 2012 (2 pages) |
4 September 2012 | Appointment of Dr Elaine Janet Booth as a director on 22 August 2012 (3 pages) |
4 September 2012 | Termination of appointment of William George Henry Yuill as a director on 22 August 2012 (2 pages) |
4 September 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary on 22 August 2012 (2 pages) |
27 July 2012 | Change of name notice (2 pages) |
27 July 2012 | Change of name notice (2 pages) |
27 July 2012 | Company name changed intercede 2449 LIMITED\certificate issued on 27/07/12
|
27 July 2012 | Company name changed intercede 2449 LIMITED\certificate issued on 27/07/12
|
5 July 2012 | Incorporation (44 pages) |
5 July 2012 | Incorporation (44 pages) |