UKBizDB.co.uk

D.P. MACGILLIVRAY (CALROSSIE)

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

This company is commonly known as D.p. Macgillivray (calrossie). The company was founded 64 years ago and was given the registration number SC034726. The firm's registered office is in ROSS-SHIRE. You can find them at Calrossie Mains, Nigg Station, Ross-shire, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:D.P. MACGILLIVRAY (CALROSSIE)
Company Number:SC034726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1959
Jurisdiction:Scotland
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Calrossie Mains, Nigg Station, Ross-shire, IV19 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calrossie House, Nigg Station, Tain, IV19 1NB

Director31 May 2007Active
25 South Methven Street, Perth, PH1 5ES

Secretary04 September 1992Active
View Park, Luncarty, Perth, PH1 3JB

Secretary-Active
9, Muirhall Terrace, Perth, PH2 7ES

Secretary01 November 2005Active
25 South Methven Street, Perth, PH1 5ES

Secretary06 December 1998Active
25, South Methven Street, Perth, Scotland, PH1 5PE

Corporate Secretary25 June 2014Active
Calrossie Mains, Nigg Station, Ross-Shire, IV19 1NB

Director-Active
Calrossie Mains, Nigg Station, Tain, IV19 1NB

Director-Active

People with Significant Control

Mrs Susan Swift
Notified on:31 December 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Calrossie Mains, Ross-Shire, IV19 1NB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Craig Robert Harvie
Notified on:31 December 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Calrossie Mains, Ross-Shire, IV19 1NB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Duncan Killen Macgillivray
Notified on:31 December 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Calrossie Mains, Ross-Shire, IV19 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Termination secretary company with name termination date.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Termination director company with name termination date.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Officers

Appoint corporate secretary company with name.

Download
2014-06-26Officers

Termination secretary company with name.

Download
2014-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-26Change of constitution

Statement of companys objects.

Download
2013-09-26Resolution

Resolution.

Download
2013-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-23Officers

Change person director company with change date.

Download
2013-01-22Officers

Change person director company with change date.

Download
2012-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-03Officers

Termination director company with name.

Download
2011-12-16Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.