Clongiffen Herd Ltd

General information

Name:

Clongiffen Herd Limited

Office Address:

182/184 Morrison Street EH3 8EB Edinburgh

Number: SC359203

Incorporation date: 2009-05-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment this company was founded is May 6, 2009. Established under SC359203, this company is registered as a Private Limited Company. You may visit the headquarters of this firm during business hours under the following location: 182/184 Morrison Street, EH3 8EB Edinburgh. This firm has a history in name change. In the past, this company had six different company names. Until 2021 this company was run as Clonfiffen Herd and before that its official company name was Blackwater Farm. This business's SIC code is 1500 - Mixed farming. 2022-12-31 is the last time when company accounts were filed.

In order to meet the requirements of its clients, this particular business is constantly being developed by a team of two directors who are Aisling M. and Michael M.. Their constant collaboration has been of extreme importance to this specific business since March 2021. To support the directors in their duties, the abovementioned business has been using the skills of Michael M. as a secretary since 2009.

  • Previous company's names
  • Clongiffen Herd Ltd 2021-08-20
  • Clonfiffen Herd Ltd 2021-03-25
  • Blackwater Farm Ltd 2021-03-11
  • The Shilling Group Trading Ltd 2016-03-07
  • The Shilling Group (bars) Ltd 2014-11-03
  • Edinburgh Taverns Ltd 2011-03-11
  • Golden Rule (edinburgh) Ltd 2009-05-06

Financial data based on annual reports

Company staff

Aisling M.

Role: Director

Appointed: 01 March 2021

Latest update: 22 February 2024

Michael M.

Role: Director

Appointed: 06 May 2009

Latest update: 22 February 2024

Michael M.

Role: Secretary

Appointed: 06 May 2009

Latest update: 22 February 2024

People with significant control

Michael M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Michael M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 30 July 2016
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Annual Accounts 21st February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 21st February 2013
Annual Accounts 8th May 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 8th May 2014
Annual Accounts 19th May 2015
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 19th May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

54- 55 George Iv Bridge

Post code:

EH1 1EJ

City / Town:

Edinburgh

HQ address,
2013

Address:

54- 55 George Iv Bridge

Post code:

EH1 1EJ

City / Town:

Edinburgh

HQ address,
2014

Address:

53 George Iv Bridge

Post code:

EH1 1EJ

City / Town:

Edinburgh

Accountant/Auditor,
2012 - 2013

Name:

Taylor Mcintyre Limited

Address:

15 East Cromwell Street

Post code:

EH6 6HD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 1500 : Mixed farming
14
Company Age

Closest Companies - by postcode