Company NameThe Abercairny Estates Limited
Company StatusActive
Company NumberSC012965
CategoryPrivate Limited Company
Incorporation Date4 January 1924(100 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameWilliam George Stirling Home Drummond Moray
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1989(65 years after company formation)
Appointment Duration35 years, 3 months
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressAbercairny Estates Office Abercairny
Crieff
Perthshire
PH7 3NQ
Scotland
Director NameEmma Moyra Drummond Moray
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(70 years, 7 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercairny Estates Office Abercairny
Crieff
Perthshire
PH7 3NQ
Scotland
Director NameAnna Christian Moray Parker
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(78 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address23 Howe Street
Edinburgh
EH3 6TF
Scotland
Director NameMr Daniel James Nichol Moray Parker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(92 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbercairny Estates Office
Abercairny
Crieff
Perthshire
PH7 3NQ
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2014(90 years after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMrs Angela Jane Stirling Home Drummond Moray
NationalityBritish
StatusResigned
Appointed14 January 1989(65 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 1990)
RoleCompany Director
Correspondence AddressAbercairny
Crieff
Perthshire
Ph7 3
Secretary NameWilma Suttie
NationalityBritish
StatusResigned
Appointed14 January 1989(65 years after company formation)
Appointment Duration9 years, 2 months (resigned 19 March 1998)
RoleCompany Director
Correspondence AddressDalwiny 45 Sauchie Place
Crieff
Perthshire
PH7 4EJ
Scotland
Director NameMr Robert Cheyne Turcan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(66 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 18 June 2019)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressLindores House Cupar
Cupar
Fife
KY14 6JD
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed19 March 1998(74 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 January 2014)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websitewww.abercairny.com

Location

Registered AddressAbercairny Estates Office
Abercairny
Crieff
Perthshire
PH7 3NQ
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Financials

Year2012
Turnover£923,424
Gross Profit£576,090
Net Worth£5,477,553
Cash£116
Current Liabilities£283,355

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

26 August 2013Delivered on: 5 September 2013
Persons entitled: Force 9 Energy Partners LLP

Classification: A registered charge
Particulars: Part of abercairney estate, north of crieff, perthshire.
Outstanding
19 September 2011Delivered on: 27 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kintocher farm, abercairny, crieff.
Outstanding
16 January 1968Delivered on: 5 February 1968
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
19 September 1962Delivered on: 21 September 1962
Persons entitled: Regent Oil Company Limited

Classification: Disposition and relative minute of agreement
Secured details: £2,605 and any monies that may become due by the company to the chargee for goods supplied or otherwise but not exceeding £295.
Particulars: Heritable property comprising .758 of an acre or thereby of ground at crieff lodge, abercairny, perthshire, with the buildings thereon.
Outstanding

Filing History

24 January 2024Register inspection address has been changed from 24 Great King Street Edinburgh EH3 6QN to Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE (1 page)
24 January 2024Register(s) moved to registered inspection location Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE (1 page)
17 January 2024Confirmation statement made on 2 January 2024 with updates (8 pages)
24 October 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
10 January 2023Confirmation statement made on 2 January 2023 with updates (5 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
10 January 2022Confirmation statement made on 2 January 2022 with updates (8 pages)
3 November 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
25 January 2021Confirmation statement made on 2 January 2021 with updates (8 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
16 January 2020Confirmation statement made on 2 January 2020 with updates (8 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
3 July 2019Termination of appointment of Robert Cheyne Turcan as a director on 18 June 2019 (1 page)
9 January 2019Director's details changed for Emma Moyra Drummond Moray on 1 January 2019 (2 pages)
9 January 2019Director's details changed for William George Stirling Home Drummond Moray on 1 January 2019 (2 pages)
9 January 2019Director's details changed for Anna Christian Moray Parker on 1 January 2019 (2 pages)
9 January 2019Confirmation statement made on 2 January 2019 with updates (8 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
25 September 2018Director's details changed for Emma Moyra Drummond Moray on 25 September 2018 (2 pages)
25 September 2018Director's details changed for William George Stirling Home Drummond Moray on 25 September 2018 (2 pages)
25 September 2018Director's details changed for Mr Robert Cheyne Turcan on 25 September 2018 (2 pages)
25 September 2018Director's details changed for Emma Moyra Drummond Moray on 25 September 2018 (2 pages)
25 September 2018Director's details changed for Mr Robert Cheyne Turcan on 25 September 2018 (2 pages)
25 September 2018Director's details changed for William George Stirling Home Drummond Moray on 25 September 2018 (2 pages)
19 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
19 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
11 January 2018Amended total exemption full accounts made up to 31 December 2016 (16 pages)
11 January 2018Amended total exemption full accounts made up to 31 December 2016 (16 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
21 June 2017Second filing of Confirmation Statement dated 02/01/2017 (9 pages)
21 June 2017Second filing of Confirmation Statement dated 02/01/2017 (9 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 21/06/2017
(9 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 21/06/2017
(9 pages)
16 November 2016Appointment of Mr Daniel James Nichol Moray Parker as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Mr Daniel James Nichol Moray Parker as a director on 16 November 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,003
(10 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 25,003
(10 pages)
26 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
26 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 25,003
(10 pages)
19 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 25,003
(10 pages)
19 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 25,003
(10 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 25,003
(10 pages)
27 January 2014Termination of appointment of Turcan Connell Ws as a secretary (1 page)
27 January 2014Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
27 January 2014Termination of appointment of Turcan Connell Ws as a secretary (1 page)
27 January 2014Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 25,003
(10 pages)
27 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 25,003
(10 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
5 September 2013Registration of charge 0129650004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
5 September 2013Registration of charge 0129650004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (10 pages)
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (10 pages)
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (10 pages)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
27 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (23 pages)
27 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (23 pages)
27 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (23 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (23 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (23 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (23 pages)
1 October 2010Full accounts made up to 31 December 2009 (22 pages)
1 October 2010Full accounts made up to 31 December 2009 (22 pages)
11 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (23 pages)
11 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (23 pages)
11 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (23 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
28 July 2009Full accounts made up to 31 December 2008 (15 pages)
28 July 2009Full accounts made up to 31 December 2008 (15 pages)
7 January 2009Return made up to 02/01/09; full list of members (8 pages)
7 January 2009Return made up to 02/01/09; full list of members (8 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
6 February 2008Return made up to 02/01/08; full list of members (9 pages)
6 February 2008Return made up to 02/01/08; full list of members (9 pages)
24 July 2007Full accounts made up to 31 December 2006 (13 pages)
24 July 2007Full accounts made up to 31 December 2006 (13 pages)
9 January 2007Return made up to 02/01/07; full list of members (9 pages)
9 January 2007Return made up to 02/01/07; full list of members (9 pages)
12 June 2006Full accounts made up to 31 December 2005 (13 pages)
12 June 2006Full accounts made up to 31 December 2005 (13 pages)
1 February 2006Return made up to 02/01/06; full list of members (9 pages)
1 February 2006Return made up to 02/01/06; full list of members (9 pages)
17 October 2005Full accounts made up to 31 December 2004 (13 pages)
17 October 2005Full accounts made up to 31 December 2004 (13 pages)
11 January 2005Return made up to 02/01/05; full list of members (9 pages)
11 January 2005Return made up to 02/01/05; full list of members (9 pages)
23 September 2004Full accounts made up to 31 December 2003 (13 pages)
23 September 2004Full accounts made up to 31 December 2003 (13 pages)
3 August 2004Memorandum and Articles of Association (13 pages)
3 August 2004Memorandum and Articles of Association (13 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2004Nc inc already adjusted 30/03/04 (1 page)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2004Nc inc already adjusted 30/03/04 (1 page)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2004Ad 30/03/04--------- £ si 3@1=3 £ ic 25000/25003 (2 pages)
5 April 2004Ad 30/03/04--------- £ si 3@1=3 £ ic 25000/25003 (2 pages)
9 February 2004Return made up to 02/01/04; full list of members (7 pages)
9 February 2004Return made up to 02/01/04; full list of members (7 pages)
3 September 2003Full accounts made up to 31 December 2002 (13 pages)
3 September 2003Full accounts made up to 31 December 2002 (13 pages)
21 January 2003Return made up to 02/01/03; full list of members (7 pages)
21 January 2003Return made up to 02/01/03; full list of members (7 pages)
26 September 2002Full accounts made up to 31 December 2001 (12 pages)
26 September 2002Full accounts made up to 31 December 2001 (12 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
15 May 2002Memorandum and Articles of Association (7 pages)
15 May 2002Memorandum and Articles of Association (7 pages)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2002Location of register of members (1 page)
13 February 2002Location of register of members (1 page)
11 February 2002Location of register of directors' interests (1 page)
11 February 2002Location of register of directors' interests (1 page)
23 December 2001Return made up to 02/01/02; full list of members (9 pages)
23 December 2001Return made up to 02/01/02; full list of members (9 pages)
8 October 2001Full accounts made up to 31 December 2000 (12 pages)
8 October 2001Full accounts made up to 31 December 2000 (12 pages)
26 July 2001Secretary's particulars changed (1 page)
26 July 2001Secretary's particulars changed (1 page)
21 March 2001Secretary's particulars changed (1 page)
21 March 2001Secretary's particulars changed (1 page)
3 January 2001Return made up to 02/01/01; full list of members (7 pages)
3 January 2001Return made up to 02/01/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
7 January 2000Return made up to 02/01/00; full list of members (7 pages)
7 January 2000Return made up to 02/01/00; full list of members (7 pages)
21 July 1999Full accounts made up to 31 December 1998 (14 pages)
21 July 1999Full accounts made up to 31 December 1998 (14 pages)
28 January 1999Return made up to 02/01/99; no change of members (5 pages)
28 January 1999Return made up to 02/01/99; no change of members (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
11 February 1998Return made up to 02/01/98; full list of members (7 pages)
11 February 1998Return made up to 02/01/98; full list of members (7 pages)
17 October 1997Full accounts made up to 31 December 1996 (14 pages)
17 October 1997Full accounts made up to 31 December 1996 (14 pages)
16 January 1997Return made up to 02/01/97; no change of members (5 pages)
16 January 1997Return made up to 02/01/97; no change of members (5 pages)
30 October 1996Full accounts made up to 31 December 1995 (14 pages)
30 October 1996Full accounts made up to 31 December 1995 (14 pages)
31 January 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)