DUFFIELD MORGAN LIMITED
AYRSHIRE

Hellopages » East Ayrshire » East Ayrshire » KA3 2LP

Company number SC157920
Status Active
Incorporation Date 10 May 1995
Company Type Private Limited Company
Address ROWALLAN CASTLE, KILMAURS, AYRSHIRE, KA3 2LP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Satisfaction of charge 1 in full. The most likely internet sites of DUFFIELD MORGAN LIMITED are www.duffieldmorgan.co.uk, and www.duffield-morgan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Duffield Morgan Limited is a Private Limited Company. The company registration number is SC157920. Duffield Morgan Limited has been working since 10 May 1995. The present status of the company is Active. The registered address of Duffield Morgan Limited is Rowallan Castle Kilmaurs Ayrshire Ka3 2lp. . CAMPBELL, Greta Louise is a Secretary of the company. CAMPBELL, Niall Alexander is a Director of the company. HIGGINS, David is a Director of the company. Secretary STRATHSPEY MANAGEMENT LIMITED has been resigned. Director MCLAREN, Ian George Campbell has been resigned. Director WEARMOUTH, Colin Crichton has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CAMPBELL, Greta Louise
Appointed Date: 09 January 2002

Director
CAMPBELL, Niall Alexander
Appointed Date: 14 February 1998
75 years old

Director
HIGGINS, David
Appointed Date: 10 January 2014
62 years old

Resigned Directors

Secretary
STRATHSPEY MANAGEMENT LIMITED
Resigned: 01 April 2002
Appointed Date: 10 May 1995

Director
MCLAREN, Ian George Campbell
Resigned: 14 March 2000
Appointed Date: 10 May 1995
84 years old

Director
WEARMOUTH, Colin Crichton
Resigned: 01 May 2002
Appointed Date: 10 May 1995
79 years old

DUFFIELD MORGAN LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

23 Mar 2016
Satisfaction of charge 1 in full
23 Mar 2016
Satisfaction of charge 4 in full
23 Mar 2016
Satisfaction of charge 5 in full
...
... and 73 more events
01 Feb 1997
Accounts for a small company made up to 31 March 1996
04 Dec 1996
Partic of mort/charge *
23 May 1996
Return made up to 10/05/96; full list of members
13 Nov 1995
Accounting reference date notified as 31/03
10 May 1995
Incorporation

DUFFIELD MORGAN LIMITED Charges

15 March 2016
Charge code SC15 7920 0013
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: Rowallan estate, kilmaurs…
19 February 2016
Charge code SC15 7920 0012
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: Contains floating charge…
11 February 2011
Standard security
Delivered: 15 February 2011
Status: Satisfied on 29 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects registered in the land register…
1 June 2005
Standard security
Delivered: 14 June 2005
Status: Satisfied on 26 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects at rowallan estate, kilmaurs, ayrshire.
10 May 2005
Assignation in security
Delivered: 12 May 2005
Status: Satisfied on 26 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The company's whole right, title, interest and benefit in…
12 September 2003
Bond & floating charge
Delivered: 3 October 2003
Status: Satisfied on 26 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 April 2003
Floating charge
Delivered: 15 April 2003
Status: Satisfied on 4 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
28 November 2002
Standard security
Delivered: 17 December 2002
Status: Satisfied on 21 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as rowallan estate, kilmarnock, ayrshire.
12 November 2002
Standard security
Delivered: 25 November 2002
Status: Satisfied on 23 March 2016
Persons entitled: Charles Church Developments Limited
Description: The land and buildings known as redding farmhouse…
16 September 1998
Standard security
Delivered: 28 September 1998
Status: Satisfied on 23 March 2016
Persons entitled: United Trust Bank Limited
Description: Rowallan castle estate, ayr.
7 September 1998
Floating charge
Delivered: 10 September 1998
Status: Satisfied on 21 January 2011
Persons entitled: United Trust Bank Limited
Description: Fixed charges and floating charge. See the mortgage charge…
7 September 1998
Bond & floating charge
Delivered: 10 September 1998
Status: Satisfied on 3 February 2011
Persons entitled: United Trust Bank Limited
Description: Undertaking and all property and assets present and future…
26 November 1996
Standard security
Delivered: 4 December 1996
Status: Satisfied on 23 March 2016
Persons entitled: Teesfield Securities Limited
Description: Rowallan castle estate,by kilmarnock ayrshire.