Company NameCulfargie Estates, Limited
Company StatusActive
Company NumberSC012977
CategoryPrivate Limited Company
Incorporation Date15 January 1924(100 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Brian William Paul Kaye
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(80 years, 6 months after company formation)
Appointment Duration19 years, 10 months
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressTarrylaw Farm
Balbeggie
Perth
PH2 6HL
Scotland
Secretary NameNeil Fraser Ritchie
NationalityBritish
StatusCurrent
Appointed01 January 2011(87 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Neil Finlay McGowan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(95 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTarrylaw
Balbeggie
Perth
PH2 6HJ
Scotland
Director NameMrs Elizabeth Margaret McLaren
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(96 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressTarrylaw
Balbeggie
Perth
PH2 6HJ
Scotland
Director NamePeter Halford Lawson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(64 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 July 2004)
RoleSolicitor
Correspondence Address19 Kingsbury Square
Wilton
Salisbury
Wiltshire
SP2 0BA
Director NameColin Strathearn Ropner Stroyan
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(64 years, 10 months after company formation)
Appointment Duration30 years, 9 months (resigned 20 August 2019)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend Of Teith
Doune
Perthshire
FK16 6AD
Scotland
Secretary NameGeorge Cochrane Douglas
NationalityBritish
StatusResigned
Appointed18 November 1988(64 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 1991)
RoleCompany Director
Correspondence Address15 Lonsdale Terrace
Edinburgh
Midlothian
EH3 9HL
Scotland
Secretary NameRobert Watson Page
NationalityBritish
StatusResigned
Appointed15 February 1991(67 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address3 Wishaw High Road
Cleland
Motherwell
Lanarkshire
ML1 5QS
Scotland

Contact

Websitebandirran.co.uk
Telephone01821 640234
Telephone regionKinrossie

Location

Registered AddressTarrylaw
Balbeggie
Perth
PH2 6HJ
Scotland
ConstituencyPerth and North Perthshire
WardStrathmore
Address Matches2 other UK companies use this postal address

Shareholders

42.5k at £1Iowa Land Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,546,549
Gross Profit£583,210
Net Worth£13,532,981
Cash£38,353
Current Liabilities£6,361,858

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

5 April 2018Delivered on: 6 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those 7 areas of ground at montague in the parish of kilspindie and county of perth being the subjects registered in the land register of scotland under title number PTH51375.
Outstanding
18 June 2013Delivered on: 27 June 2013
Persons entitled: Bank Renewables (Bandirran Wind Farm) Limited

Classification: A registered charge
Particulars: Farm and lands extending to 228.264 acres at tarrylaw, st martins, perth and others in perth. See form for further details.
Outstanding
20 May 2013Delivered on: 6 June 2013
Persons entitled: Bank Renewables (Bandirran Wind Farm) Limited

Classification: A registered charge
Particulars: Option site comprising part and portion of:. 1. farm and lands extending to 228.264 acres at tarrylaw st martins perth:. 2. farm and lands extending to 663.22 acres at montague and bowhouse kilspindie perth.. 3.Farm and lands extending to 129 acres at mill of montague kilspindie perth. 4.Whytemyre farm rait perth. 5.Hill ground extending to 112 acres kinnaird perth. 6. land and estates of tullach ARD kinnaird and abernyte perth.
Outstanding
1 October 2008Delivered on: 10 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 August 1964Delivered on: 14 August 1964
Persons entitled:
Trustees of the Seaforth Sanatorium (£3,250)
Trustees of the Late William Dawson Esquire of Gairloch (£1,750)

Classification: Bond and disposition in security
Secured details: £5,000.
Particulars: All and whole the firm of ballhill in the parish of st. Martins and county of perth.
Outstanding
4 July 1962Delivered on: 9 July 1962
Persons entitled: Standard Property Investment Company Limited

Classification: Bond & dispn in security
Secured details: £7,500.
Particulars: Lands of south bandirran and north bandirran, perthshire.
Outstanding

Filing History

30 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
26 August 2020Accounts for a small company made up to 31 March 2020 (30 pages)
24 June 2020Appointment of Mrs Elizabeth Margaret Mclaren as a director on 1 June 2020 (2 pages)
22 May 2020Satisfaction of charge 1 in full (1 page)
22 May 2020Satisfaction of charge 2 in full (1 page)
20 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
3 October 2019Termination of appointment of Colin Strathearn Ropner Stroyan as a director on 20 August 2019 (1 page)
2 August 2019Accounts for a small company made up to 31 March 2019 (22 pages)
21 May 2019Appointment of Mr Neil Finlay Mcgowan as a director on 21 May 2019 (2 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
25 July 2018Accounts for a small company made up to 31 March 2018 (22 pages)
6 April 2018Registration of charge SC0129770006, created on 5 April 2018 (4 pages)
20 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
28 September 2017Satisfaction of charge SC0129770005 in full (1 page)
28 September 2017Satisfaction of charge SC0129770005 in full (1 page)
28 September 2017Satisfaction of charge SC0129770004 in full (1 page)
28 September 2017Satisfaction of charge SC0129770004 in full (1 page)
31 July 2017Accounts for a small company made up to 31 March 2017 (21 pages)
31 July 2017Accounts for a small company made up to 31 March 2017 (21 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
11 August 2016Full accounts made up to 31 March 2016 (23 pages)
11 August 2016Full accounts made up to 31 March 2016 (23 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 42,500
(5 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 42,500
(5 pages)
3 August 2015Full accounts made up to 31 March 2015 (21 pages)
3 August 2015Full accounts made up to 31 March 2015 (21 pages)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 42,500
(5 pages)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 42,500
(5 pages)
30 July 2014Full accounts made up to 31 March 2014 (20 pages)
30 July 2014Full accounts made up to 31 March 2014 (20 pages)
18 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 42,500
(5 pages)
18 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 42,500
(5 pages)
17 September 2013Consolidation of shares on 11 September 2013 (7 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(33 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(33 pages)
17 September 2013Change of share class name or designation (2 pages)
17 September 2013Consolidation of shares on 11 September 2013 (7 pages)
17 September 2013Change of share class name or designation (2 pages)
17 September 2013Statement of company's objects (2 pages)
17 September 2013Statement of company's objects (2 pages)
6 August 2013Full accounts made up to 31 March 2013 (27 pages)
6 August 2013Full accounts made up to 31 March 2013 (27 pages)
27 June 2013Registration of charge 0129770005
  • 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.
(20 pages)
27 June 2013Registration of charge 0129770005
  • 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.
(20 pages)
6 June 2013Registration of charge 0129770004
  • 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.
(20 pages)
6 June 2013Registration of charge 0129770004
  • 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.
(20 pages)
27 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
21 August 2012Full accounts made up to 31 March 2012 (28 pages)
21 August 2012Full accounts made up to 31 March 2012 (28 pages)
31 January 2012Full accounts made up to 31 March 2011 (20 pages)
31 January 2012Full accounts made up to 31 March 2011 (20 pages)
30 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
9 February 2011Termination of appointment of Robert Page as a secretary (2 pages)
9 February 2011Appointment of Neil Fraser Ritchie as a secretary (3 pages)
9 February 2011Termination of appointment of Robert Page as a secretary (2 pages)
9 February 2011Appointment of Neil Fraser Ritchie as a secretary (3 pages)
11 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
16 December 2010Full accounts made up to 31 March 2010 (19 pages)
16 December 2010Full accounts made up to 31 March 2010 (19 pages)
9 December 2009Full accounts made up to 31 March 2009 (19 pages)
9 December 2009Full accounts made up to 31 March 2009 (19 pages)
3 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
22 January 2009Full accounts made up to 31 March 2008 (26 pages)
22 January 2009Full accounts made up to 31 March 2008 (26 pages)
1 December 2008Return made up to 16/11/08; full list of members (4 pages)
1 December 2008Return made up to 16/11/08; full list of members (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 December 2007Return made up to 16/11/07; full list of members (3 pages)
27 December 2007Return made up to 16/11/07; full list of members (3 pages)
1 August 2007Full accounts made up to 31 March 2007 (26 pages)
1 August 2007Full accounts made up to 31 March 2007 (26 pages)
29 November 2006Return made up to 16/11/06; full list of members (7 pages)
29 November 2006Full accounts made up to 31 March 2006 (19 pages)
29 November 2006Full accounts made up to 31 March 2006 (19 pages)
29 November 2006Return made up to 16/11/06; full list of members (7 pages)
24 November 2005Full accounts made up to 31 March 2005 (26 pages)
24 November 2005Full accounts made up to 31 March 2005 (26 pages)
16 November 2005Return made up to 16/11/05; full list of members (7 pages)
16 November 2005Return made up to 16/11/05; full list of members (7 pages)
1 December 2004Full accounts made up to 31 March 2004 (26 pages)
1 December 2004Full accounts made up to 31 March 2004 (26 pages)
1 December 2004Return made up to 16/11/04; full list of members (7 pages)
1 December 2004Return made up to 16/11/04; full list of members (7 pages)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
21 November 2003Full accounts made up to 31 March 2003 (19 pages)
21 November 2003Return made up to 16/11/03; full list of members (7 pages)
21 November 2003Return made up to 16/11/03; full list of members (7 pages)
21 November 2003Full accounts made up to 31 March 2003 (19 pages)
22 November 2002Return made up to 16/11/02; full list of members (7 pages)
22 November 2002Return made up to 16/11/02; full list of members (7 pages)
22 November 2002Full accounts made up to 31 March 2002 (18 pages)
22 November 2002Full accounts made up to 31 March 2002 (18 pages)
6 December 2001Full accounts made up to 31 March 2001 (25 pages)
6 December 2001Full accounts made up to 31 March 2001 (25 pages)
6 December 2001Return made up to 16/11/01; full list of members (6 pages)
6 December 2001Return made up to 16/11/01; full list of members (6 pages)
8 December 2000Return made up to 16/11/00; full list of members (6 pages)
8 December 2000Full accounts made up to 31 March 2000 (18 pages)
8 December 2000Return made up to 16/11/00; full list of members (6 pages)
8 December 2000Full accounts made up to 31 March 2000 (18 pages)
19 November 1999Full accounts made up to 31 March 1999 (18 pages)
19 November 1999Return made up to 16/11/99; full list of members (6 pages)
19 November 1999Full accounts made up to 31 March 1999 (18 pages)
19 November 1999Return made up to 16/11/99; full list of members (6 pages)
9 December 1998Full accounts made up to 31 March 1998 (18 pages)
9 December 1998Full accounts made up to 31 March 1998 (18 pages)
9 December 1998Return made up to 16/11/98; full list of members (8 pages)
9 December 1998Return made up to 16/11/98; full list of members (8 pages)
11 December 1997Return made up to 16/11/97; no change of members (8 pages)
11 December 1997Full accounts made up to 31 March 1997 (20 pages)
11 December 1997Full accounts made up to 31 March 1997 (20 pages)
11 December 1997Return made up to 16/11/97; no change of members (8 pages)
6 May 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 May 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 December 1996Return made up to 16/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1996Full accounts made up to 31 March 1996 (20 pages)
5 December 1996Return made up to 16/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1996Full accounts made up to 31 March 1996 (20 pages)
5 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
20 December 1928Alter mem and arts (1 page)
20 December 1928Alter mem and arts (1 page)
15 January 1924Incorporation (43 pages)
15 January 1924Incorporation (43 pages)