Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALLARBURN HOLDINGS LIMITED
Company Information for

ALLARBURN HOLDINGS LIMITED

PARK HOUSE CENTRE, SOUTH STREET, ELGIN, IV30 1JB,
Company Registration Number
SC033837
Private Limited Company
Active

Company Overview

About Allarburn Holdings Ltd
ALLARBURN HOLDINGS LIMITED was founded on 1959-04-01 and has its registered office in Elgin. The organisation's status is listed as "Active". Allarburn Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLARBURN HOLDINGS LIMITED
 
Legal Registered Office
PARK HOUSE CENTRE
SOUTH STREET
ELGIN
IV30 1JB
Other companies in IV30
 
Filing Information
Company Number SC033837
Company ID Number SC033837
Date formed 1959-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB265329350  
Last Datalog update: 2024-01-05 05:39:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLARBURN HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLARBURN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARY THOMSON BAIN
Director 1989-09-11
OONAH JANE RIDGWAY
Director 1989-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
CATHEL INNES FRASER
Company Secretary 2007-03-19 2011-09-11
ALLAN BLACK & MCCASKIE
Company Secretary 1989-09-11 2007-03-19
CECIL CAMERON TAYLOR
Director 1989-09-11 1998-04-04
SHEONA FRASER SCOTT
Director 1989-09-11 1998-03-19
DONALD JAMES GRIGOR
Director 1989-09-11 1996-07-15
HELEN MARGARET LEGGAT
Director 1989-09-11 1996-07-15
CHARLES DAVID STEWART
Director 1989-09-11 1995-10-31
JOHN BOYD GRIGOR
Director 1989-09-11 1990-09-10
OONAH MARJORIE MASSON GRIGOR
Director 1989-09-11 1990-09-10
IAN CHARLES TAYLOR
Director 1989-09-11 1990-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-04-0331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-0331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR OONAH JANE RIDGWAY
2022-08-16PSC04Change of details for Mrs Mary Thomson Bain as a person with significant control on 2022-07-11
2022-08-16PSC07CESSATION OF OONAH JANE RIDGWAY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-1330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2021-04-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-07-30CH01Director's details changed for Mrs Mary Thomson Bain on 2020-07-28
2020-07-30PSC04Change of details for Mrs Mary Thomson Bain as a person with significant control on 2020-07-28
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-01-23AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-01-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 16100
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 16100
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 16100
2015-09-11AR0111/09/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 16100
2014-09-11AR0111/09/14 ANNUAL RETURN FULL LIST
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0111/09/13 ANNUAL RETURN FULL LIST
2013-01-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0111/09/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15AR0111/09/11 ANNUAL RETURN FULL LIST
2011-09-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY CATHEL FRASER
2011-01-13AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-13AR0111/09/10 ANNUAL RETURN FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / OONAH JANE RIDGWAY / 11/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY THOMSON BAIN / 11/09/2010
2010-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MR CATHEL INNES FRASER on 2010-09-11
2010-01-06AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-28363aReturn made up to 11/09/09; full list of members
2009-02-12AA30/04/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-09-30363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/07
2007-10-19363sRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-10-16288bSECRETARY RESIGNED
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: CLYDESDALE BANK BUILDINGS 151 HIGH STREET ELGIN
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-12-01363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-12-07363sRETURN MADE UP TO 11/09/05; NO CHANGE OF MEMBERS
2005-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-09-14363sRETURN MADE UP TO 11/09/04; NO CHANGE OF MEMBERS
2004-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-09-29363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-12-05363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-07363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-14363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-15363sRETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-06363(288)DIRECTOR RESIGNED
1998-11-06363sRETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-27363sRETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS
1997-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96
1996-09-16363sRETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS
1996-07-29288DIRECTOR RESIGNED
1996-07-29288DIRECTOR RESIGNED
1996-05-14225ACC. REF. DATE SHORTENED FROM 31/05/96 TO 30/04/96
1996-05-02MISCFORM 169 FOR 16000 £1 SHARES
1996-04-25SRES01ALTER MEM AND ARTS 22/03/96
1996-04-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-03-30225(1)ACCOUNTING REF. DATE EXT FROM 05/04 TO 31/05
1996-03-01SRES01ALTER MEM AND ARTS 27/02/95
1995-11-15288DIRECTOR RESIGNED
1995-11-02CERTNMCOMPANY NAME CHANGED ALLARBURN FARM DAIRY LIMITED CERTIFICATE ISSUED ON 02/11/95
1995-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95
1995-09-13363sRETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS
1994-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94
1994-09-13363sRETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS
1993-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-14363sRETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS
1993-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64201 - Activities of agricultural holding companies




Licences & Regulatory approval
We could not find any licences issued to ALLARBURN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLARBURN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLARBURN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64201 - Activities of agricultural holding companies

Creditors
Creditors Due Within One Year 2013-04-30 £ 26,485
Creditors Due Within One Year 2012-04-30 £ 25,643
Creditors Due Within One Year 2012-04-30 £ 25,643
Creditors Due Within One Year 2011-04-30 £ 23,844

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLARBURN HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 16,100
Called Up Share Capital 2012-04-30 £ 16,100
Called Up Share Capital 2012-04-30 £ 16,100
Called Up Share Capital 2011-04-30 £ 16,100
Cash Bank In Hand 2013-04-30 £ 257,013
Cash Bank In Hand 2012-04-30 £ 258,528
Cash Bank In Hand 2012-04-30 £ 258,528
Cash Bank In Hand 2011-04-30 £ 265,149
Current Assets 2013-04-30 £ 309,048
Current Assets 2012-04-30 £ 306,658
Current Assets 2012-04-30 £ 306,658
Current Assets 2011-04-30 £ 309,200
Debtors 2013-04-30 £ 52,035
Debtors 2012-04-30 £ 48,130
Debtors 2012-04-30 £ 48,130
Debtors 2011-04-30 £ 44,051
Fixed Assets 2013-04-30 £ 509,748
Fixed Assets 2012-04-30 £ 510,973
Fixed Assets 2012-04-30 £ 510,973
Fixed Assets 2011-04-30 £ 512,333
Shareholder Funds 2013-04-30 £ 792,311
Shareholder Funds 2012-04-30 £ 791,988
Shareholder Funds 2012-04-30 £ 791,988
Shareholder Funds 2011-04-30 £ 797,689
Tangible Fixed Assets 2013-04-30 £ 509,648
Tangible Fixed Assets 2012-04-30 £ 510,873
Tangible Fixed Assets 2012-04-30 £ 510,873
Tangible Fixed Assets 2011-04-30 £ 512,233

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLARBURN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLARBURN HOLDINGS LIMITED
Trademarks
We have not found any records of ALLARBURN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLARBURN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64201 - Activities of agricultural holding companies) as ALLARBURN HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLARBURN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLARBURN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLARBURN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1