MIGDALE GROUP LIMITED
Overview
Company Name | MIGDALE GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC105107 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MIGDALE GROUP LIMITED?
Company Name | From | Until |
---|---|---|
BADBEA CROFTERS LIMITED | Jul 15, 1987 | Jul 15, 1987 |
RAMONE LIMITED | Jun 11, 1987 | Jun 11, 1987 |
What are the latest accounts for MIGDALE GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for MIGDALE GROUP LIMITED?
Last Confirmation Statement Made Up To | Dec 25, 2025 |
---|---|
Next Confirmation Statement Due | Jan 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 25, 2024 |
Overdue | No |
What are the latest filings for MIGDALE GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 25, 2024 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2024 | 37 pages | AA | ||||||||||
Certificate of change of name Company name changed badbea crofters LIMITED\certificate issued on 05/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Group of companies' accounts made up to Apr 30, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Dec 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Alison Ann Mackenzie on Dec 12, 2023 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on Dec 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Alexander Murray as a director on Dec 11, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2021 | 35 pages | AA | ||||||||||
Group of companies' accounts made up to Apr 30, 2020 | 39 pages | AA | ||||||||||
Confirmation statement made on Dec 25, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 25, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Director's details changed for John Murray on Dec 12, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Hugh Graham Murray on Dec 12, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 25, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for John Murray on Dec 19, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jane Lillian Murray on Dec 19, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Jane Lillian Murray on Dec 19, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of MIGDALE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURRAY, Jane Lillian | Secretary | Migdale IV24 3AR Bonar Bridge 207 Sutherland United Kingdom | British | Fish Farmer | 21786950001 | |||||
MACKENZIE, Alexander Macdonald | Director | Birchgrove Migdale IV24 3AR Bonar Bridge Sutherland | United Kingdom | British | Transport Manager | 113183970001 | ||||
MACKENZIE, Alison Ann | Director | Birchgrove Migdale IV24 3AR Bonar Bridge Sutherland | United Kingdom | British | Housewife | 238660004 | ||||
MURRAY, George Logan | Director | Dinsdale Spa House Middleton St George DL2 1DJ Darlington River View United Kingdom | United Kingdom | British | Director | 109385640002 | ||||
MURRAY, Hugh Graham | Director | Migdale IV24 3AR Bonar Bridge 207 Sutherland United Kingdom | United Kingdom | British | Managing Director | 50886460003 | ||||
MURRAY, Jane Lillian | Director | Migdale IV24 3AR Bonar Bridge 207 Sutherland United Kingdom | United Kingdom | British | Fish Farmer | 21786950002 | ||||
MURRAY, John | Director | IV4 7AJ Beauly 4a Ruisaurie Ross-Shire United Kingdom | United Kingdom | British | Dry Stone Dyker | 50886410004 | ||||
LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
MURRAY, Alexander, Reverend | Director | Comraich Migdale IV24 3AR Bonar Bridge Sutherland | Scotland | Scottish | Minister Of Religion | 36009130002 | ||||
MURRAY, Hugh Graham | Director | Breacule IV24 3AR Bonar Bridge Sutherland | United Kingdom | British | Crofter | 50886460003 |
What are the latest statements on persons with significant control for MIGDALE GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 25, 2016 | The 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