This company is commonly known as Auquhirie Land Company Limited. The company was founded 18 years ago and was given the registration number SC297221. The firm's registered office is in EDINBURGH. You can find them at 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 35110 - Production of electricity.
Name | : | AUQUHIRIE LAND COMPANY LIMITED |
---|---|---|
Company Number | : | SC297221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 33 Holborn, London, England, EC1N 2HT | Corporate Secretary | 15 November 2018 | Active |
6th Floor, 33, Holborn, London, England, EC1N 2HT | Director | 14 July 2017 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN | Director | 19 December 2022 | Active |
6th Floor, 33, Holborn, London, England, EC1N 2HT | Director | 14 July 2017 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN | Director | 01 August 2018 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 25 October 2017 | Active |
6th Floor, Blackfriars House, Parsonage, Manchester, Lancashire, United Kingdom, M3 2JA | Secretary | 06 October 2011 | Active |
West Cairnbeg, Laurencekirk, AB30 1SR | Secretary | 28 March 2006 | Active |
6th Floor, 33, Holborn, London, England, EC1N 2HT | Secretary | 14 July 2017 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ | Corporate Secretary | 15 February 2006 | Active |
10, West Street, Alderley Edge, Cheshire, United Kingdom, SK9 7EG | Director | 29 June 2015 | Active |
Pexhill Farm, Pexhill Road, Henbury, Macclesfield, United Kingdom, SK11 9PY | Director | 06 October 2011 | Active |
6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom, M3 2JA | Director | 06 October 2011 | Active |
West Cairnbeg, Laurencekirk, AB30 1SR | Director | 28 March 2006 | Active |
258, West Ella Road, West Ella, Hull, United Kingdom, HU10 7SF | Director | 04 October 2011 | Active |
37 Kilmany Road, Wormit, Newport On Tay, DD6 8PG | Director | 15 February 2006 | Active |
6th Floor, 33, Holborn, London, England, EC1N 2HT | Director | 14 July 2017 | Active |
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL | Director | 24 September 2012 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Director | 23 October 2017 | Active |
Balgavies Home Farm Steading, Balgavies, Forfar, DD8 2TH | Director | 28 March 2006 | Active |
Fern Energy Wind Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 6th Floor, 33 Holborn, London, EC1N 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-27 | Accounts | Legacy. | Download |
2024-03-27 | Other | Legacy. | Download |
2024-03-27 | Other | Legacy. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-24 | Accounts | Legacy. | Download |
2023-03-24 | Other | Legacy. | Download |
2023-03-24 | Other | Legacy. | Download |
2023-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Officers | Change corporate secretary company with change date. | Download |
2022-04-25 | Auditors | Auditors resignation company. | Download |
2022-03-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-31 | Accounts | Legacy. | Download |
2022-03-31 | Other | Legacy. | Download |
2022-03-31 | Other | Legacy. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-04-03 | Accounts | Accounts with accounts type small. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.