UKBizDB.co.uk

AUQUHIRIE LAND COMPANY LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Secretary15 November 2018Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director14 July 2017Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director19 December 2022Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director14 July 2017Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director01 August 2018Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary25 October 2017Active
6th Floor, Blackfriars House, Parsonage, Manchester, Lancashire, United Kingdom, M3 2JA

Secretary06 October 2011Active
West Cairnbeg, Laurencekirk, AB30 1SR

Secretary28 March 2006Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Secretary14 July 2017Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary15 February 2006Active
10, West Street, Alderley Edge, Cheshire, United Kingdom, SK9 7EG

Director29 June 2015Active
Pexhill Farm, Pexhill Road, Henbury, Macclesfield, United Kingdom, SK11 9PY

Director06 October 2011Active
6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom, M3 2JA

Director06 October 2011Active
West Cairnbeg, Laurencekirk, AB30 1SR

Director28 March 2006Active
258, West Ella Road, West Ella, Hull, United Kingdom, HU10 7SF

Director04 October 2011Active
37 Kilmany Road, Wormit, Newport On Tay, DD6 8PG

Director15 February 2006Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director14 July 2017Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director24 September 2012Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director23 October 2017Active
Balgavies Home Farm Steading, Balgavies, Forfar, DD8 2TH

Director28 March 2006Active

People with Significant Control

Fern Energy Wind Holdings Limited
Notified on:06 April 2016
Status:Active
Address:6th Floor, 33 Holborn, London, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-27Accounts

Legacy.

Download
2024-03-27Other

Legacy.

Download
2024-03-27Other

Legacy.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-24Accounts

Legacy.

Download
2023-03-24Other

Legacy.

Download
2023-03-24Other

Legacy.

Download
2023-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2022-04-25Auditors

Auditors resignation company.

Download
2022-03-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-31Accounts

Legacy.

Download
2022-03-31Other

Legacy.

Download
2022-03-31Other

Legacy.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-04-03Accounts

Accounts with accounts type small.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.