Company Information for BANFF COUNTRY ESTATE LIMITED
CRAIG ALVAH LODGE, BRIDGE OF ALVAH, BANFF, AB45 3TD,
|
Company Registration Number
SC328507
Private Limited Company
Active |
Company Name | |
---|---|
BANFF COUNTRY ESTATE LIMITED | |
Legal Registered Office | |
CRAIG ALVAH LODGE BRIDGE OF ALVAH BANFF AB45 3TD Other companies in AB11 | |
Company Number | SC328507 | |
---|---|---|
Company ID Number | SC328507 | |
Date formed | 2007-07-30 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-07 03:33:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
A C MORRISON & RICHARDS |
||
PAULINE BRUCE |
||
ALAN BRUCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BRUCE |
Director | ||
EDWARD ANDREW BRUCE |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPC DEVELOPMENTS LIMITED | Company Secretary | 2014-02-21 | CURRENT | 2014-02-21 | Dissolved 2016-05-24 | |
HOMEADVERTS LIMITED | Company Secretary | 2011-07-20 | CURRENT | 2011-07-20 | Active - Proposal to Strike off | |
AKRON CONSTRUCTION LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2005-08-31 | Dissolved 2014-02-21 | |
LAND AND SEA TRAINING (UK) LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2005-01-28 | Dissolved 2014-06-06 | |
G W SMITH & SON (WHITECAIRNS) LIMITED | Company Secretary | 2004-09-24 | CURRENT | 2004-09-24 | Liquidation | |
EAB HOLDINGS LIMITED | Company Secretary | 2003-06-27 | CURRENT | 2003-06-27 | Dissolved 2013-10-04 | |
THE PERSIAN RUG COMPANY LIMITED | Company Secretary | 2001-09-24 | CURRENT | 2001-09-24 | Active - Proposal to Strike off | |
SSSL REALISATIONS LIMITED | Company Secretary | 2000-11-30 | CURRENT | 2000-11-21 | Dissolved 2014-04-20 | |
SWANKIE'S FOOD PRODUCTS LIMITED | Company Secretary | 2000-11-14 | CURRENT | 1979-06-15 | RECEIVERSHIP | |
ROD CRAWFORD LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1998-12-31 | Active - Proposal to Strike off | |
APARDION LIMITED | Company Secretary | 1998-12-10 | CURRENT | 1998-11-05 | Active | |
BOWCOMBE VALLEY DEVELOPMENTS LIMITED | Company Secretary | 1998-09-28 | CURRENT | 1988-03-17 | Active | |
ABERDEEN WIRE AND MESH LIMITED | Company Secretary | 1998-03-19 | CURRENT | 1998-03-19 | Dissolved 2013-09-27 | |
R.B. FARQUHAR (MANUFACTURING) LIMITED | Company Secretary | 1997-01-30 | CURRENT | 1997-01-16 | Dissolved 2013-09-06 | |
RAHUQRAF LIMITED | Company Secretary | 1997-01-30 | CURRENT | 1996-08-26 | Dissolved 2014-08-29 | |
STIRLING PROCESS TECHNOLOGY LIMITED | Company Secretary | 1996-11-09 | CURRENT | 1996-10-28 | Liquidation | |
TURBOTECH LIMITED | Company Secretary | 1995-02-01 | CURRENT | 1994-10-24 | Dissolved 2014-05-16 | |
M & L MCINTOSH LTD | Company Secretary | 1994-04-12 | CURRENT | 1984-07-30 | Active - Proposal to Strike off | |
INCHMARLO FARMS LIMITED | Company Secretary | 1990-08-03 | CURRENT | 1990-05-01 | Active | |
D.R.S. ENGINEERING SERVICES LIMITED | Company Secretary | 1990-02-19 | CURRENT | 1982-02-25 | Dissolved 2016-09-20 | |
RBF OFFSHORE SERVICES LIMITED | Company Secretary | 1989-05-18 | CURRENT | 1961-03-30 | Dissolved 2013-10-04 | |
RBFH REALISATIONS LTD | Company Secretary | 1989-05-18 | CURRENT | 1976-10-18 | Dissolved 2014-04-20 | |
FAST TRACK BUILDERS (U.K.) LIMITED | Company Secretary | 1989-05-18 | CURRENT | 1973-11-15 | Dissolved 2018-04-10 | |
AWMAF LIMITED | Company Secretary | 1989-04-21 | CURRENT | 1986-08-26 | Dissolved 2015-11-24 | |
ASHLEIGH PROPERTY CONSULTANTS LIMITED | Company Secretary | 1988-11-28 | CURRENT | 1986-02-26 | Dissolved 2015-03-27 | |
CEBO UK LIMITED | Company Secretary | 1988-09-26 | CURRENT | 1976-03-03 | Active | |
MONTCOFFER FISHINGS LIMITED | Director | 2005-11-18 | CURRENT | 2005-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE BRUCE on 2023-11-15 | ||
Director's details changed for Mr Alan Bruce on 2023-11-15 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR A C MORRISON & RICHARDS on 2015-08-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 12 ALVAH TERRACE BANFF AB45 1BG SCOTLAND | |
AP03 | Appointment of Mrs Pauline Bruce as company secretary on 2015-08-26 | |
CH01 | Director's details changed for Alan Bruce on 2015-08-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 18 BON-ACCORD CRESCENT ABERDEEN AB11 6XY | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Bruce on 2012-12-20 | |
AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BRUCE | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/10 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
363a | RETURN MADE UP TO 30/07/09; NO CHANGE OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID BRUCE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 28/03/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000/2000000 28/03/2008 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/11/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 30/07/07 | |
ELRES | S366A DISP HOLDING AGM 30/07/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
|
|
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 BANFF COUNTRY ESTATE LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BANFF COUNTRY ESTATE LIMITED are:
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. |