Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AUCHINEDEN LIMITED
Company Information for

AUCHINEDEN LIMITED

10 DUCKBURN BUSINESS PARK, DUNBLANE, FK15 0EW,
Company Registration Number
SC134599
Private Limited Company
Active

Company Overview

About Auchineden Ltd
AUCHINEDEN LIMITED was founded on 1991-10-21 and has its registered office in Dunblane. The organisation's status is listed as "Active". Auchineden Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AUCHINEDEN LIMITED
 
Legal Registered Office
10 DUCKBURN BUSINESS PARK
DUNBLANE
FK15 0EW
Other companies in EH3
 
Filing Information
Company Number SC134599
Company ID Number SC134599
Date formed 1991-10-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB554764416  
Last Datalog update: 2024-10-05 19:49:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUCHINEDEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUCHINEDEN LIMITED

Current Directors
Officer Role Date Appointed
GILLESPIE MACANDREW SECRETARIES LIMITED
Company Secretary 2016-04-11
JOHAN NICHOLAJ DUE
Director 2002-07-01
OLE CHRISTOFFER DUE
Director 2002-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
OLE CHRISTOFFER DUE
Company Secretary 2013-01-01 2016-04-11
GEORGE MORRIS GIBB
Company Secretary 1999-06-30 2012-12-31
JORGEN DUE
Director 1998-05-06 2002-07-01
FINN LADEFOGED JENSEN
Director 1998-05-06 2002-07-01
MILLER HENDRY
Company Secretary 1995-05-04 1999-06-30
HANS HENRIK JORGENSEN
Director 1991-11-21 1998-05-06
JENS KRISTIAN RASMUSSEN
Director 1991-11-21 1998-05-06
LEDINGHAM CHALMERS
Nominated Secretary 1991-10-21 1995-05-04
DURANO LIMITED
Nominated Director 1991-10-21 1991-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLESPIE MACANDREW SECRETARIES LIMITED CLUNE LODGE LTD Company Secretary 2018-04-20 CURRENT 2018-04-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE JURA HOTEL LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED DOUGLAS AND ANGUS ESTATES. Company Secretary 2018-01-03 CURRENT 1937-08-16 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LFI SILVA INVESTMENTS LIMITED Company Secretary 2017-12-19 CURRENT 2017-12-19 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NSM FARMS LIMITED Company Secretary 2017-07-24 CURRENT 2017-07-24 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOT RODS (FISHING) LTD Company Secretary 2017-06-12 CURRENT 2017-06-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED JOHNSON DISTRIBUTION SERVICES LTD Company Secretary 2017-06-12 CURRENT 2008-02-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CINQUE TERRE PROPERTIES LTD Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CBCL HOLDINGS LIMITED Company Secretary 2017-04-07 CURRENT 2017-04-07 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH SELF STORAGE CONTAINERS LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH SELF STORAGE SOLUTIONS LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH STORAGE LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NATIVE BREED FARMS LIMITED Company Secretary 2017-02-21 CURRENT 2017-02-21 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED HOBSONS PATISSERIES HOLDINGS LIMITED Company Secretary 2016-12-20 CURRENT 2016-12-20 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED ROCKBYSEA SCOTLAND II LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ROCKBYSEA SCOTLAND II HOLDINGS LIMITED Company Secretary 2016-12-13 CURRENT 2016-12-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE NATIVE BREED FOOD COMPANY LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED EMNA HOLDINGS LIMITED Company Secretary 2016-11-18 CURRENT 2016-11-18 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED GO STORE SELF STORAGE LIMITED Company Secretary 2016-08-01 CURRENT 2016-08-01 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MINT CAFE & FLOWERS LTD Company Secretary 2016-07-05 CURRENT 2012-09-25 Liquidation
GILLESPIE MACANDREW SECRETARIES LIMITED CRAIGLEITH CAPITAL LIMITED Company Secretary 2016-05-27 CURRENT 2016-03-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED FISHFIGURE LIMITED Company Secretary 2016-04-08 CURRENT 2013-10-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MARYWELL SERVICES LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST ANDREWS LEAN CONSULTING LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BLAIR CASTLE ESTATE LIMITED Company Secretary 2015-12-23 CURRENT 1995-03-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GLOBAL VENTILATION LTD Company Secretary 2015-12-22 CURRENT 2015-12-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GEM COMPLIANCE RESOURCES LIMITED Company Secretary 2015-11-26 CURRENT 2015-11-26 Active
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN CONSERVATION TRUST Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED COVE HOUSE PUBLISHING LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LEGACY RMC LIMITED Company Secretary 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN SERVICES LIMITED Company Secretary 2015-06-10 CURRENT 2015-06-10 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SMART HISTORY LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GVUK CNC LTD Company Secretary 2015-04-14 CURRENT 2015-04-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED EDEN CAMPUS PROPERTIES LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ANNAT BURN HYDRO LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SCOTTISH NORTH AMERICAN BUSINESS COUNCIL Company Secretary 2014-09-22 CURRENT 2000-01-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN BIOMASS LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN GROUP LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN ENVIRONMENTAL LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WEMYSS COTTAGES LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LIGHTS AND BRANDING LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-01-05
GILLESPIE MACANDREW SECRETARIES LIMITED DUMFRIES FARMS LIMITED Company Secretary 2013-11-29 CURRENT 1986-09-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BUTE ESTATE LIMITED Company Secretary 2013-11-29 CURRENT 1989-11-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BUTE ESTATE DEVELOPMENTS LIMITED Company Secretary 2013-11-29 CURRENT 2004-02-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MOUNT STUART TRADING COMPANY LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE MOUNT STUART TRUST Company Secretary 2013-10-31 CURRENT 1989-06-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NEWTYNE CONSULTANCY AND TRAINING LIMITED Company Secretary 2013-02-20 CURRENT 2013-02-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED PINK SORBET LIMITED Company Secretary 2012-12-12 CURRENT 2012-12-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED PHOTOSYNERGY LIMITED Company Secretary 2012-10-25 CURRENT 2001-07-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED QRAQRBOX LIMITED Company Secretary 2012-08-28 CURRENT 2012-08-28 Dissolved 2016-11-29
GILLESPIE MACANDREW SECRETARIES LIMITED AITHRIE LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED LINLITHGOW FARMS LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED UNIVERSITY OF ST ANDREWS SHOP LIMITED Company Secretary 2012-03-13 CURRENT 1997-03-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST ANDREWS INSTRUMENTATION LIMITED Company Secretary 2012-01-06 CURRENT 2012-01-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SOI GROUP LIMITED Company Secretary 2011-12-22 CURRENT 2011-12-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED XLVET TRAINING SERVICES LIMITED Company Secretary 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED THE MERCHANT NAVY MEMORIAL TRUST (SCOTLAND) Company Secretary 2011-05-05 CURRENT 2009-07-30 Dissolved 2016-05-10
GILLESPIE MACANDREW SECRETARIES LIMITED BINN SOIL NUTRIENTS LIMITED Company Secretary 2011-04-28 CURRENT 2010-06-15 Dissolved 2016-08-16
GILLESPIE MACANDREW SECRETARIES LIMITED BINN (AD) LIMITED Company Secretary 2011-04-28 CURRENT 2009-07-20 Dissolved 2018-01-09
GILLESPIE MACANDREW SECRETARIES LIMITED BINN RENEWABLE ENERGY LIMITED Company Secretary 2011-04-28 CURRENT 2010-03-24 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN RECYCLING Company Secretary 2011-04-28 CURRENT 2006-03-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN WASTE MANAGEMENT LIMITED Company Secretary 2011-04-28 CURRENT 2008-09-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN ECOPARK LIMITED Company Secretary 2011-04-28 CURRENT 2009-05-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CATOCHIL LIMITED Company Secretary 2011-04-28 CURRENT 2010-06-15 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN ORGANICS LIMITED Company Secretary 2011-04-28 CURRENT 2010-07-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN FARM LIMITED Company Secretary 2011-04-28 CURRENT 1981-10-29 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BINN SKIPS LIMITED Company Secretary 2011-04-28 CURRENT 2001-09-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST ANDREWS INNOVATION LIMITED Company Secretary 2011-02-24 CURRENT 2011-01-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CALEDONIAN FORESTRY SERVICES LIMITED Company Secretary 2011-02-15 CURRENT 1992-06-15 Liquidation
GILLESPIE MACANDREW SECRETARIES LIMITED HOPETOUN RENEWABLES LIMITED Company Secretary 2010-11-15 CURRENT 2010-11-15 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOPETOUN RETAIL LIMITED Company Secretary 2010-11-15 CURRENT 2010-11-15 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED ARDFIN ESTATE LIMITED Company Secretary 2010-11-09 CURRENT 2010-11-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED DEURION LIMITED Company Secretary 2010-07-08 CURRENT 2010-07-08 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED K E H BROWNLIE LIMITED Company Secretary 2010-04-21 CURRENT 1996-10-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED KIRKTON CARES Company Secretary 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED JOHNSON & JOHNSON FOUNDATION SCOTLAND Company Secretary 2009-06-30 CURRENT 2007-06-29 Active
GILLESPIE MACANDREW SECRETARIES LIMITED UNIVERSITY OF ST ANDREWS CONSULTING SERVICES LTD Company Secretary 2009-03-25 CURRENT 2009-03-25 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE SHALSTAN PROPERTY COMPANY LIMITED Company Secretary 2008-05-06 CURRENT 1952-04-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED NEWTYNE PROPERTY LIMITED Company Secretary 2008-04-23 CURRENT 2005-06-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED REMENHAM PROPERTIES LTD. Company Secretary 2008-02-15 CURRENT 2002-03-20 Active
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED TORNAGRAIN NEW TOWN LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ROCKBYSEA SCOTLAND LIMITED Company Secretary 2008-01-17 CURRENT 2008-01-17 In Administration
GILLESPIE MACANDREW SECRETARIES LIMITED HEATHHALL BUSINESS CENTRE LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED STAKIS SIPP NOMINEE CO LIMITED Company Secretary 2007-10-29 CURRENT 2007-10-29 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED WILKINSON & ASSOCIATES LIMITED Company Secretary 2007-08-31 CURRENT 2003-04-14 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WILKINSON & CORR HOLDINGS LIMITED Company Secretary 2007-08-01 CURRENT 2007-08-01 Liquidation
GILLESPIE MACANDREW SECRETARIES LIMITED EDINBURGH SELF STORAGE LIMITED Company Secretary 2007-04-02 CURRENT 2005-08-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOME FARMS (HOPETOUN) LIMITED Company Secretary 2007-02-09 CURRENT 1959-07-06 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED RIMFIRE PROPERTIES LIMITED Company Secretary 2007-01-11 CURRENT 2007-01-11 Dissolved 2015-06-26
GILLESPIE MACANDREW SECRETARIES LIMITED BELLBROOK LIMITED Company Secretary 2006-08-29 CURRENT 2000-09-28 Dissolved 2014-06-06
GILLESPIE MACANDREW SECRETARIES LIMITED ATHOLL NOMINEES LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED APPLECROSS RURAL CONSERVATION LIMITED Company Secretary 2006-02-22 CURRENT 2004-09-28 Dissolved 2013-12-06
GILLESPIE MACANDREW SECRETARIES LIMITED MBS ANALYSIS LIMITED Company Secretary 2006-02-22 CURRENT 2000-12-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED AUCHENCHEYNE LIMITED Company Secretary 2006-02-22 CURRENT 1974-02-07 Active
GILLESPIE MACANDREW SECRETARIES LIMITED FIELD AND LAWN LIMITED Company Secretary 2006-02-22 CURRENT 1986-07-22 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MORAY PLACE LIMITED Company Secretary 2006-02-22 CURRENT 1987-10-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ALPHA TRANSLATING & INTERPRETING SERVICES LIMITED Company Secretary 2006-02-22 CURRENT 2000-04-05 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE, MACANDREW (NOMINEES) LIMITED Company Secretary 2006-02-21 CURRENT 1986-11-18 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE MACANDREW (TRUSTEES) LIMITED Company Secretary 2006-02-21 CURRENT 1999-08-13 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE MACANDREW WS LIMITED Company Secretary 2006-02-21 CURRENT 2005-06-08 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GILLESPIE MACANDREW DIRECTORS LIMITED Company Secretary 2006-02-21 CURRENT 2005-07-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED J C AND A STEUART (TRUSTEES) LIMITED Company Secretary 2006-02-21 CURRENT 1976-10-25 Active
GILLESPIE MACANDREW SECRETARIES LIMITED ST. ANDREWS ENVIRONMENTAL SCIENCES LTD Company Secretary 2006-02-09 CURRENT 2006-02-09 Dissolved 2018-07-03
GILLESPIE MACANDREW SECRETARIES LIMITED SMRU LIMITED Company Secretary 2006-02-09 CURRENT 2006-02-09 Active
GILLESPIE MACANDREW SECRETARIES LIMITED SALTIRE SAFETY SERVICES LIMITED Company Secretary 2006-02-07 CURRENT 1999-01-22 Dissolved 2016-09-20
GILLESPIE MACANDREW SECRETARIES LIMITED WESTERTON DEVELOPMENTS LIMITED Company Secretary 2006-01-25 CURRENT 2001-03-08 Dissolved 2013-12-13
GILLESPIE MACANDREW SECRETARIES LIMITED MORAY ESTATES PROPERTIES LIMITED Company Secretary 2006-01-25 CURRENT 1923-06-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED MERSINGTON FARMS LIMITED Company Secretary 2006-01-23 CURRENT 1959-03-18 Dissolved 2015-01-06
GILLESPIE MACANDREW SECRETARIES LIMITED THE CHILDREN'S FAMILY TRUST SCOTLAND Company Secretary 2006-01-23 CURRENT 2001-08-23 Dissolved 2014-10-24
GILLESPIE MACANDREW SECRETARIES LIMITED WINCHBURGH BLAES LIMITED Company Secretary 2006-01-23 CURRENT 1992-06-16 Dissolved 2014-06-07
GILLESPIE MACANDREW SECRETARIES LIMITED BALMORAL PROPERTY SERVICES LIMITED Company Secretary 2006-01-23 CURRENT 2004-07-08 Dissolved 2017-07-11
GILLESPIE MACANDREW SECRETARIES LIMITED SCORTRIM LIMITED Company Secretary 2006-01-23 CURRENT 2003-07-02 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED STRIMCO LIMITED Company Secretary 2006-01-23 CURRENT 2003-07-02 Dissolved 2017-09-05
GILLESPIE MACANDREW SECRETARIES LIMITED A.C. LESSELS LTD. Company Secretary 2006-01-23 CURRENT 1998-08-03 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE TUITEAM COMPANY LIMITED Company Secretary 2006-01-23 CURRENT 1998-09-01 Active
GILLESPIE MACANDREW SECRETARIES LIMITED THE TAY SALMON FISHERIES COMPANY LIMITED Company Secretary 2006-01-23 CURRENT 2003-06-06 Active
GILLESPIE MACANDREW SECRETARIES LIMITED XLVET UK LIMITED Company Secretary 2006-01-23 CURRENT 2005-01-21 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HOPETOUN FARMS LIMITED Company Secretary 2006-01-23 CURRENT 1978-01-11 Active
GILLESPIE MACANDREW SECRETARIES LIMITED CRAWFORD PRIORY LIMITED Company Secretary 2006-01-23 CURRENT 1991-10-02 Active
GILLESPIE MACANDREW SECRETARIES LIMITED HEALTH EXPLORED LIMITED Company Secretary 2006-01-23 CURRENT 1997-10-13 Active - Proposal to Strike off
GILLESPIE MACANDREW SECRETARIES LIMITED THE APPLECROSS TRUST Company Secretary 2005-12-28 CURRENT 2005-12-28 Active
GILLESPIE MACANDREW SECRETARIES LIMITED GEM COMPLIANCE CONSULTING LIMITED Company Secretary 2005-12-12 CURRENT 2005-12-12 Active
GILLESPIE MACANDREW SECRETARIES LIMITED BENNETT & ROBERTSON (TRUSTEES) LIMITED Company Secretary 2005-10-14 CURRENT 1989-12-07 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WALK THE WALK IN ACTION LIMITED Company Secretary 2005-08-30 CURRENT 1999-11-30 Active
GILLESPIE MACANDREW SECRETARIES LIMITED WALK THE WALK WORLDWIDE Company Secretary 2005-08-30 CURRENT 1999-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-02Termination of appointment of Gillespie Macandrew Secretaries Limited on 2024-08-02
2024-10-02Appointment of Mfmac Secretaries Limited as company secretary on 2024-08-02
2024-10-02CONFIRMATION STATEMENT MADE ON 15/09/24, WITH UPDATES
2024-06-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-05-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-29CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/22 FROM 5 Atholl Crescent Edinburgh EH3 8EJ
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 792513
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-08-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11AP04Appointment of Gillespie Macandrew Secretaries Limited as company secretary on 2016-04-11
2016-04-11TM02Termination of appointment of Ole Christoffer Due on 2016-04-11
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 792513
2015-09-23AR0115/09/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 792513
2014-09-23AR0115/09/14 ANNUAL RETURN FULL LIST
2014-09-23AD02Register inspection address changed from Auchineden Farmhouse Blanefield Glasgow G63 9AX to Auchineden Cottage Blanefield Glasgow G63 9AX
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 792513
2013-10-10AR0115/09/13 ANNUAL RETURN FULL LIST
2013-10-10CH01Director's details changed for Ole Christopher Due on 2013-10-09
2013-10-10CH03SECRETARY'S DETAILS CHNAGED FOR OLE CHRISTOPHER DUE on 2013-10-09
2013-10-09CH01Director's details changed for Johan Nicholas Due on 2013-10-09
2013-08-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AP03Appointment of Ole Christopher Due as company secretary
2013-01-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEORGE GIBB
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0115/09/12 ANNUAL RETURN FULL LIST
2012-09-18AD04Register(s) moved to registered office address
2011-11-01AR0121/10/11 ANNUAL RETURN FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / OLE CHRISTOPHER DUE / 01/11/2011
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN NICHOLAS DUE / 01/11/2011
2011-05-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM C/O WRIGHT JOHNSTON & MACKENZIE 302 ST VINCENT STREET GLASGOW G2 5RZ
2010-11-03AR0121/10/10 FULL LIST
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-17AR0121/10/09 FULL LIST
2009-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-11-17AD02SAIL ADDRESS CREATED
2009-10-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOHAN DUE / 30/09/2008
2008-04-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: BORDEAUX HOUSE, 31 KINNOULL STREET, PERTH, PH1 5EN
2007-11-19363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-19363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-02363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-07-2888(2)RAD 09/07/06--------- £ SI 11007@1=11007 £ IC 742000/753007
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-24363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-25363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 22 ST JOHN STREET, PERTH, PERTHSHIRE PH1 5SP
2003-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-25363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-11363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-24288bDIRECTOR RESIGNED
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-23288bDIRECTOR RESIGNED
2001-11-29287REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 22 ST JOHN STREET, PERTH, PH1 5SP
2001-11-16RES04NC INC ALREADY ADJUSTED 07/11/01
2001-11-16123NC INC ALREADY ADJUSTED 07/11/01
2001-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-1688(2)RAD 07/11/01--------- £ SI 166500@1=166500 £ IC 575500/742000
2001-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/01
2001-11-08363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-11-02363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-10363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-10363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-13288aNEW SECRETARY APPOINTED
1999-07-13288bSECRETARY RESIGNED
1999-07-05ORES04NC INC ALREADY ADJUSTED 10/05/99
1999-07-05ELRESS80A AUTH TO ALLOT SEC 10/05/99
1999-07-05123£ NC 668600/1000000 10/05/99
1999-07-05ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/99
1998-10-23363sRETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities

02 - Forestry and logging
022 - Logging
02200 - Logging

02 - Forestry and logging
024 - Support services to forestry
02400 - Support services to forestry

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

Licences & Regulatory approval
We could not find any licences issued to AUCHINEDEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUCHINEDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1994-05-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1993-09-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2012-12-31 £ 27,562
Creditors Due Within One Year 2011-12-31 £ 15,745

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUCHINEDEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 792,513
Called Up Share Capital 2011-12-31 £ 792,513
Cash Bank In Hand 2012-12-31 £ 23,492
Cash Bank In Hand 2011-12-31 £ 87,853
Current Assets 2012-12-31 £ 38,801
Current Assets 2011-12-31 £ 140,813
Debtors 2012-12-31 £ 14,345
Debtors 2011-12-31 £ 52,223
Shareholder Funds 2012-12-31 £ 260,610
Shareholder Funds 2011-12-31 £ 372,989
Tangible Fixed Assets 2012-12-31 £ 249,371
Tangible Fixed Assets 2011-12-31 £ 247,921

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUCHINEDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUCHINEDEN LIMITED
Trademarks
We have not found any records of AUCHINEDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUCHINEDEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (02100 - Silviculture and other forestry activities) as AUCHINEDEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUCHINEDEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUCHINEDEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUCHINEDEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.