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

DELNABO ESTATE LIMITED

GAMEKEEPERS COTTAGE, DELNABO ESTATE, TOMINTOUL, BALLINDALLOCH, AB37 9HT,
Company Registration Number
SC126621
Private Limited Company
Active

Company Overview

About Delnabo Estate Ltd
DELNABO ESTATE LIMITED was founded on 1990-08-06 and has its registered office in Ballindalloch. The organisation's status is listed as "Active". Delnabo Estate Limited is a Private Limited Company registered in SCOTLAND 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
DELNABO ESTATE LIMITED
 
Legal Registered Office
GAMEKEEPERS COTTAGE, DELNABO ESTATE
TOMINTOUL
BALLINDALLOCH
AB37 9HT
Other companies in EH3
 
Filing Information
Company Number SC126621
Company ID Number SC126621
Date formed 1990-08-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB553619922  
Last Datalog update: 2023-09-05 17:17:09
Primary Source:Companies House
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 DELNABO ESTATE LIMITED

Current Directors
Officer Role Date Appointed
DAVID PAUL YEOWART
Company Secretary 2017-12-16
DAVID PAUL YEOWART
Director 2012-01-16
THOMAS ANDREW YEOWART
Director 2017-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
VERA IVY YEOWART
Company Secretary 1990-09-07 2017-11-01
VERA IVY YEOWART
Director 1990-08-31 2017-11-01
BRIAN ALBERT YEOWART
Director 1993-11-11 2011-07-24
BRIAN ALBERT YEOWART
Director 1990-08-31 1993-11-10
BRODIES WS
Nominated Secretary 1990-08-06 1990-09-07
ALISTAIR CARNEGIE CAMPBELL
Nominated Director 1990-08-06 1990-08-31
DAVID WILLIAM ALAN GUILD
Nominated Director 1990-08-06 1990-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL YEOWART YEOWART AGRICULTURAL LIMITED Director 2008-01-29 CURRENT 2008-01-29 Active
DAVID PAUL YEOWART OLD HEATH MANAGEMENT COMPANY LIMITED Director 1992-04-24 CURRENT 1992-04-23 Active
DAVID PAUL YEOWART B.A. YEOWART HOLDINGS LIMITED Director 1991-08-21 CURRENT 1956-11-20 Active

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
2023-08-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27PSC04Change of details for Rupert Henry Francis Hartley Russell as a person with significant control on 2021-12-08
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-24Director's details changed for Robin Derek Hartley Russell on 2022-05-24
2022-05-24Change of details for Robin Derek Hartley Russell as a person with significant control on 2022-05-24
2022-05-24Director's details changed for Mr Robin Derek Hartley Russell on 2022-05-24
2022-05-24CH01Director's details changed for Robin Derek Hartley Russell on 2022-05-24
2022-05-24PSC04Change of details for Robin Derek Hartley Russell as a person with significant control on 2022-05-24
2022-03-08AA01Previous accounting period shortened from 31/01/22 TO 31/12/21
2022-02-15Director's details changed for Robin Derek Hartley Russell on 2022-02-15
2022-02-15CH01Director's details changed for Robin Derek Hartley Russell on 2022-02-15
2022-01-18CESSATION OF DAVID PAUL YEOWART AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18CESSATION OF GEOFFREY BERNARD BRIAN YEOWART AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN DEREK HARTLEY RUSSELL
2022-01-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT HENRY FRANCIS HARTLEY RUSSELL
2022-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN DEREK HARTLEY RUSSELL
2022-01-18PSC07CESSATION OF DAVID PAUL YEOWART AS A PERSON OF SIGNIFICANT CONTROL
2021-10-08CH01Director's details changed for Robin Derek Hartley Russell on 2021-10-01
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM 15 Atholl Crescent Edinburgh EH3 8HA
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW YEOWART
2021-10-08TM02Termination of appointment of David Paul Yeowart on 2021-10-01
2021-10-08AP03Appointment of Alasdair Jones-Perrott as company secretary on 2021-10-01
2021-10-08AP01DIRECTOR APPOINTED ROBIN DEREK HARTLEY RUSSELL
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-08-04CH01Director's details changed for Thomas Andrew Yeowart on 2021-08-01
2021-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-02-16PSC04Change of details for Mr David Paul Yeowart as a person with significant control on 2021-02-16
2021-01-15PSC07CESSATION OF VERA IVY YEOWART AS A PERSON OF SIGNIFICANT CONTROL
2020-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2018-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 2500000
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2017-12-19AP01DIRECTOR APPOINTED THOMAS ANDREW YEOWART
2017-12-19AP03Appointment of Mr David Paul Yeowart as company secretary on 2017-12-16
2017-11-02TM02Termination of appointment of Vera Ivy Yeowart on 2017-11-01
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR VERA IVY YEOWART
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 2500000
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-02PSC09Withdrawal of a person with significant control statement on 2017-08-02
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERA IVY YEOWART
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY BERNARD BRIAN YEOWART
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL YEOWART
2016-11-02AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 2500000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 2500000
2015-08-03AR0101/08/15 ANNUAL RETURN FULL LIST
2014-09-16RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-08-01
2014-09-16ANNOTATIONClarification
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2500000
2014-09-08AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0101/08/13 ANNUAL RETURN FULL LIST
2013-08-06AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0101/08/12 ANNUAL RETURN FULL LIST
2012-07-18AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AP01DIRECTOR APPOINTED DAVID PAUL YEOWART
2011-09-23AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0101/08/11 FULL LIST
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN YEOWART
2010-08-03AR0101/08/10 FULL LIST
2010-07-02AA31/01/10 TOTAL EXEMPTION SMALL
2009-10-23AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-09-01363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-11AA31/01/08 TOTAL EXEMPTION SMALL
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-29363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-08-29363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-04363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2004-08-09363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-09-15363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-08AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-08-14363aRETURN MADE UP TO 01/08/02; NO CHANGE OF MEMBERS
2001-08-02363aRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-07-13AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-10-30ORES04£ NC 2000000/3400000 23/0
2000-10-30123NC INC ALREADY ADJUSTED 23/07/00
2000-10-30ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/00
2000-10-30SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 23/07/00
2000-10-3088(2)RAD 23/07/00--------- £ SI 300000@1
2000-10-3088(2)RAD 23/07/00--------- £ SI 250000@1
2000-08-23363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-08-10363aRETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-07-30363aRETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS
1997-08-07363sRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1997-06-19AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-04-08SRES01ALTER MEM AND ARTS 25/03/97
1997-04-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/97
1997-04-08SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 25/03/97
1997-04-0888(2)RAD 25/03/97--------- £ SI 250000@1=250000 £ IC 1700000/1950000
1997-04-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-11-27AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-08-07363sRETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS
1995-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-09363sRETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS
1994-08-06AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-08-04SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 11/11/93
1994-08-04ORES12VARYING SHARE RIGHTS AND NAMES 11/11/93
1994-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-08-03363sRETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS
1994-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-12-08123NC INC ALREADY ADJUSTED 11/11/93
1993-12-08SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 11/11/93
1993-12-08ORES13SHARE CONVERSION 11/11/93
1993-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-12-08288NEW DIRECTOR APPOINTED
1993-12-08288DIRECTOR RESIGNED
1993-12-08Ad 11/11/93--------- si 400000@1=400000 ic 1300000/1700000
1993-10-28AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-08-09363sRETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS
1990-10-10Ad 28/09/90--------- si 1174998@1=1174998 ic 250002/1425000
1990-09-04Ad 31/08/90--------- si 125000@1=125000 ic 125002/250002
1990-09-04Ad 31/08/90--------- si 125000@1=125000 ic 2/125002
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities



Licences & Regulatory approval
We could not find any licences issued to DELNABO ESTATE 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 DELNABO ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DELNABO ESTATE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2005-01-31
Annual Accounts
2004-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2021-12-31

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 DELNABO ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of DELNABO ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELNABO ESTATE LIMITED
Trademarks
We have not found any records of DELNABO ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELNABO ESTATE 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 (01500 - Mixed farming) as DELNABO ESTATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DELNABO ESTATE 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 DELNABO ESTATE 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 DELNABO ESTATE 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.