MIGDALE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMIGDALE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC105107
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIGDALE GROUP LIMITED?

    • Marine aquaculture (03210) / Agriculture, Forestry and Fishing

    Where is MIGDALE GROUP LIMITED located?

    Registered Office Address
    Dornoch Road
    IV24 3EB Bonar Bridge
    Undeliverable Registered Office AddressNo

    What were the previous names of MIGDALE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BADBEA CROFTERS LIMITEDJul 15, 1987Jul 15, 1987
    RAMONE LIMITEDJun 11, 1987Jun 11, 1987

    What are the latest accounts for MIGDALE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for MIGDALE GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 25, 2025
    Next Confirmation Statement DueJan 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 25, 2024
    OverdueNo

    What are the latest filings for MIGDALE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 25, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to Apr 30, 2024

    37 pagesAA

    Certificate of change of name

    Company name changed badbea crofters LIMITED\certificate issued on 05/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 05, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2024

    RES15

    Group of companies' accounts made up to Apr 30, 2023

    36 pagesAA

    Confirmation statement made on Dec 25, 2023 with updates

    4 pagesCS01

    Director's details changed for Alison Ann Mackenzie on Dec 12, 2023

    2 pagesCH01

    Group of companies' accounts made up to Apr 30, 2022

    36 pagesAA

    Confirmation statement made on Dec 25, 2022 with updates

    4 pagesCS01

    Termination of appointment of Alexander Murray as a director on Dec 11, 2022

    1 pagesTM01

    Confirmation statement made on Dec 25, 2021 with updates

    4 pagesCS01

    Group of companies' accounts made up to Apr 30, 2021

    35 pagesAA

    Group of companies' accounts made up to Apr 30, 2020

    39 pagesAA

    Confirmation statement made on Dec 25, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Dec 25, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    3 pagesAA

    Confirmation statement made on Dec 25, 2018 with updates

    5 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Director's details changed for John Murray on Dec 12, 2018

    2 pagesCH01

    Director's details changed for Hugh Graham Murray on Dec 12, 2018

    2 pagesCH01

    Confirmation statement made on Dec 25, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    11 pagesAA

    Confirmation statement made on Dec 25, 2016 with updates

    6 pagesCS01

    Director's details changed for John Murray on Dec 19, 2016

    2 pagesCH01

    Secretary's details changed for Jane Lillian Murray on Dec 19, 2016

    1 pagesCH03

    Director's details changed for Jane Lillian Murray on Dec 19, 2016

    2 pagesCH01

    Who are the officers of MIGDALE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Jane Lillian
    Migdale
    IV24 3AR Bonar Bridge
    207
    Sutherland
    United Kingdom
    Secretary
    Migdale
    IV24 3AR Bonar Bridge
    207
    Sutherland
    United Kingdom
    BritishFish Farmer21786950001
    MACKENZIE, Alexander Macdonald
    Birchgrove
    Migdale
    IV24 3AR Bonar Bridge
    Sutherland
    Director
    Birchgrove
    Migdale
    IV24 3AR Bonar Bridge
    Sutherland
    United KingdomBritishTransport Manager113183970001
    MACKENZIE, Alison Ann
    Birchgrove
    Migdale
    IV24 3AR Bonar Bridge
    Sutherland
    Director
    Birchgrove
    Migdale
    IV24 3AR Bonar Bridge
    Sutherland
    United KingdomBritishHousewife238660004
    MURRAY, George Logan
    Dinsdale Spa House
    Middleton St George
    DL2 1DJ Darlington
    River View
    United Kingdom
    Director
    Dinsdale Spa House
    Middleton St George
    DL2 1DJ Darlington
    River View
    United Kingdom
    United KingdomBritishDirector109385640002
    MURRAY, Hugh Graham
    Migdale
    IV24 3AR Bonar Bridge
    207
    Sutherland
    United Kingdom
    Director
    Migdale
    IV24 3AR Bonar Bridge
    207
    Sutherland
    United Kingdom
    United KingdomBritishManaging Director50886460003
    MURRAY, Jane Lillian
    Migdale
    IV24 3AR Bonar Bridge
    207
    Sutherland
    United Kingdom
    Director
    Migdale
    IV24 3AR Bonar Bridge
    207
    Sutherland
    United Kingdom
    United KingdomBritishFish Farmer21786950002
    MURRAY, John
    IV4 7AJ Beauly
    4a Ruisaurie
    Ross-Shire
    United Kingdom
    Director
    IV4 7AJ Beauly
    4a Ruisaurie
    Ross-Shire
    United Kingdom
    United KingdomBritishDry Stone Dyker50886410004
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    MURRAY, Alexander, Reverend
    Comraich
    Migdale
    IV24 3AR Bonar Bridge
    Sutherland
    Director
    Comraich
    Migdale
    IV24 3AR Bonar Bridge
    Sutherland
    ScotlandScottishMinister Of Religion36009130002
    MURRAY, Hugh Graham
    Breacule
    IV24 3AR Bonar Bridge
    Sutherland
    Director
    Breacule
    IV24 3AR Bonar Bridge
    Sutherland
    United KingdomBritishCrofter50886460003

    What are the latest statements on persons with significant control for MIGDALE GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0