Strachan
Banchory
Kincardineshire
AB31 6LT
Scotland
Secretary Name | Sir Erskine William Gladstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 December 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gardener's Cottage Hawarden Castle Hawarden Deeside Flintshire CH5 3NY Wales |
Director Name | Sir Erskine William Gladstone |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 3 months (resigned 13 February 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gardener's Cottage Hawarden Castle Hawarden Deeside Flitnshire CH5 3NY Wales |
Director Name | Mr Alan Philip Downes |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 May 2022) |
Role | Retail General Manager |
Country of Residence | Wales |
Correspondence Address | Hawarden Estate Office Glynne Way Deeside Flintshire |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(3 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 19 November 1997) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 week (resigned 26 November 1997) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 week (resigned 26 November 1997) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | hawardenestate.co.uk |
---|---|
Telephone | 01244 533442 |
Telephone region | Chester |
Registered Address | Hawarden Estate Office Glynne Way Hawarden Flintshire CH5 3NX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Hawarden |
Built Up Area | Buckley |
333.6k at £1 | Mr Charles Angus Gladstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£315,142 |
Cash | £16,254 |
Current Liabilities | £754,674 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 8 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
13 December 2011 | Delivered on: 16 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
15 December 2023 | Confirmation statement made on 8 October 2023 with updates (4 pages) |
---|---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 November 2022 | Change of details for Mr Charles Angus Gladstone as a person with significant control on 6 April 2016 (2 pages) |
24 November 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
16 May 2022 | Termination of appointment of Alan Philip Downes as a director on 13 May 2022 (1 page) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
16 March 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
10 December 2019 | Change of details for Mr Charles Angus Gladstone as a person with significant control on 10 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr Alan Philip Downes on 10 December 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
15 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 February 2017 | Appointment of Mr Alan Philip Downes as a director on 13 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Alan Philip Downes as a director on 13 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Erskine William Gladstone as a director on 13 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Erskine William Gladstone as a director on 13 February 2017 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
31 March 2015 | Termination of appointment of Erskine William Gladstone as a secretary on 10 December 2014 (1 page) |
31 March 2015 | Termination of appointment of Erskine William Gladstone as a secretary on 10 December 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Sir Erskine William Gladstone on 1 April 2010 (2 pages) |
20 October 2010 | Director's details changed for Sir Erskine William Gladstone on 1 April 2010 (2 pages) |
20 October 2010 | Director's details changed for Sir Erskine William Gladstone on 1 April 2010 (2 pages) |
19 October 2010 | Director's details changed for Sir Erskine William Gladstone on 1 April 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Sir Erskine William Gladstone on 1 April 2010 (2 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Sir Erskine William Gladstone on 1 April 2010 (2 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Sir Erskine William Gladstone on 1 April 2010 (2 pages) |
19 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Sir Erskine William Gladstone on 1 April 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Sir Erskine William Gladstone on 1 April 2010 (2 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 November 2009 | Secretary's details changed for Erskine William Gladstone on 3 November 2009 (1 page) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Secretary's details changed for Erskine William Gladstone on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Erskine William Gladstone on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Sir Erskine William Gladstone on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Charles Gladstone on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Sir Erskine William Gladstone on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Charles Gladstone on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Charles Gladstone on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Sir Erskine William Gladstone on 3 November 2009 (2 pages) |
13 July 2009 | Director's change of particulars / charles gladstone / 08/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / charles gladstone / 08/07/2009 (1 page) |
27 December 2008 | Return made up to 08/10/08; full list of members (7 pages) |
27 December 2008 | Return made up to 08/10/08; full list of members (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
25 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 December 2006 | Return made up to 08/10/06; full list of members
|
22 December 2006 | Return made up to 08/10/06; full list of members
|
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 October 2005 | Return made up to 08/10/05; full list of members (8 pages) |
19 October 2005 | Return made up to 08/10/05; full list of members (8 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 November 2002 | Return made up to 08/10/02; full list of members (8 pages) |
7 November 2002 | Return made up to 08/10/02; full list of members (8 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Return made up to 08/10/00; full list of members
|
17 October 2000 | Return made up to 08/10/00; full list of members
|
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 November 1999 | Return made up to 08/10/99; full list of members (7 pages) |
3 November 1999 | Return made up to 08/10/99; full list of members (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 January 1999 | Return made up to 08/10/98; full list of members
|
15 January 1999 | Return made up to 08/10/98; full list of members
|
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
11 August 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
11 August 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Resolutions
|
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | £ nc 1000/500000 24/11/97 (1 page) |
1 December 1997 | £ nc 1000/500000 24/11/97 (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Ad 24/11/97--------- £ si 332655@1=332655 £ ic 2/332657 (2 pages) |
1 December 1997 | Ad 24/11/97--------- £ si 332655@1=332655 £ ic 2/332657 (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Resolutions
|
12 November 1997 | Company name changed digitinvest LIMITED\certificate issued on 13/11/97 (2 pages) |
12 November 1997 | Company name changed digitinvest LIMITED\certificate issued on 13/11/97 (2 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New secretary appointed;new director appointed (2 pages) |
4 November 1997 | New secretary appointed;new director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
8 October 1997 | Incorporation (9 pages) |
8 October 1997 | Incorporation (9 pages) |