UKBizDB.co.uk

A & L MCCRAE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & L Mccrae Limited. The company was founded 21 years ago and was given the registration number SC243281. The firm's registered office is in OBAN. You can find them at C/o Abacus Services, Abacus Building, 8 High Street, Oban, Argyll. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:A & L MCCRAE LIMITED
Company Number:SC243281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:C/o Abacus Services, Abacus Building, 8 High Street, Oban, Argyll, PA34 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grassfield Farm, Whitehouse, Tarbert, PA29 6XS

Secretary10 February 2003Active
Grassfield Farm, Whitehouse, Tarbert, PA29 6XS

Director10 February 2003Active
Camus Bhan, Ileene Road, Tarbert, Scotland, PA29 6TU

Director01 June 2022Active
Grassfield Farm, Whitehouse, Tarbert, PA29 6XS

Director10 February 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary03 February 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director03 February 2003Active

People with Significant Control

Mr Calum Saunders Mccrae
Notified on:15 November 2022
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:Scotland
Address:Camus Bhan, Ileene Road, Tarbert, Scotland, PA29 6TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Linda Helen Stevenson Mccrae
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:Scotland
Address:Grassfield Farm, Whitehouse, Tarbert, Scotland, PA29 6XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair James Mccrae
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:Scotland
Address:Grassfield Farm, Whitehouse, Tarbert, Scotland, PA29 6XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Capital

Capital name of class of shares.

Download
2022-11-17Incorporation

Memorandum articles.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.