Company NameJ. & J. Scott Limited
DirectorsChristopher Mark Scott and William Martin Scott
Company StatusActive
Company NumberSC014584
CategoryPrivate Limited Company
Incorporation Date29 April 1927(97 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Mark Scott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1988(61 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMavis Grove Farm New Abbey Road
Dumfries
DG2 8ER
Scotland
Director NameMr William Martin Scott
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1988(61 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMavis Grove Farm -
Dumfries
DG2 8ER
Scotland
Secretary NameMr William Martin Scott
NationalityBritish
StatusCurrent
Appointed14 December 1988(61 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMavis Grove Farm -
Dumfries
DG2 8ER
Scotland
Secretary NameMr Christopher Mark Scott
StatusCurrent
Appointed17 May 2016(89 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressMavis Grove Farm New Abbey Road
Dumfries
DG2 8ER
Scotland
Director NameMary Agnes Scott
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(61 years, 8 months after company formation)
Appointment Duration25 years, 11 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMavis Grove Farm
Dumfries
DG2 8ER
Scotland
Director NameEwen Moncreiffe Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(61 years, 8 months after company formation)
Appointment Duration26 years, 9 months (resigned 04 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Woodrush Glade
Adambrae Park
Livingston
West Lothian
EH54 9JY
Scotland

Contact

Telephone01387 252535
Telephone regionDumfries

Location

Registered AddressMavis Grove Farm
New Abbey Road
Dumfries
DG2 8ER
Scotland
ConstituencyDumfries and Galloway
WardAbbey

Shareholders

900 at £1Ewen Moncrieff Scott
6.00%
Ordinary
4.7k at £1Christopher Mark Scott
31.33%
Ordinary
4.7k at £1Executors Of Mary Agnes Scott
31.33%
Ordinary
4.7k at £1William Martin Scott
31.33%
Ordinary

Financials

Year2014
Net Worth£813,475
Cash£78,635
Current Liabilities£8,282

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

11 May 1988Delivered on: 16 May 1988
Satisfied on: 21 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
15 December 2020Secretary's details changed for Mr Christopher Mark Scott on 10 December 2020 (1 page)
10 December 2020Director's details changed for Christopher Mark Scott on 8 December 2020 (2 pages)
10 December 2020Change of details for Mr Christopher Mark Scott as a person with significant control on 8 December 2020 (2 pages)
13 August 2020Micro company accounts made up to 30 April 2020 (4 pages)
6 August 2020Change of details for Mr Christopher Mark Scott as a person with significant control on 6 August 2020 (2 pages)
6 August 2020Secretary's details changed for Mr William Martin Scott on 6 August 2020 (1 page)
6 August 2020Director's details changed for Mr William Martin Scott on 6 August 2020 (2 pages)
6 August 2020Director's details changed for Mr William Martin Scott on 6 August 2020 (2 pages)
10 December 2019Secretary's details changed for Mr Christopher Mark Scott on 1 September 2019 (1 page)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
9 December 2019Director's details changed for Christopher Mark Scott on 1 September 2019 (2 pages)
20 September 2019Micro company accounts made up to 30 April 2019 (4 pages)
30 January 2019Registered office address changed from Mavis Grove Farm New Abbey Road Dumfries to Mavis Grove Farm New Abbey Road Dumfries DG2 8ER on 30 January 2019 (1 page)
18 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
29 June 2018Statement of company's objects (2 pages)
29 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
13 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
1 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 May 2016Appointment of Mr Christopher Mark Scott as a secretary on 17 May 2016 (2 pages)
26 May 2016Appointment of Mr Christopher Mark Scott as a secretary on 17 May 2016 (2 pages)
17 February 2016Termination of appointment of Ewen Moncreiffe Scott as a director on 4 October 2015 (1 page)
17 February 2016Termination of appointment of Ewen Moncreiffe Scott as a director on 4 October 2015 (1 page)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 15,000
(7 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 15,000
(7 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15,000
(7 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15,000
(7 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15,000
(7 pages)
22 December 2014Termination of appointment of Mary Agnes Scott as a director on 2 December 2014 (1 page)
22 December 2014Termination of appointment of Mary Agnes Scott as a director on 2 December 2014 (1 page)
22 December 2014Termination of appointment of Mary Agnes Scott as a director on 2 December 2014 (1 page)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 15,000
(8 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 15,000
(8 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 15,000
(8 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (8 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
14 December 2009Director's details changed for William Martin Scott on 7 December 2009 (2 pages)
14 December 2009Director's details changed for William Martin Scott on 7 December 2009 (2 pages)
14 December 2009Director's details changed for Christopher Mark Scott on 7 December 2009 (2 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
14 December 2009Director's details changed for Mary Agnes Scott on 7 December 2009 (2 pages)
14 December 2009Director's details changed for Christopher Mark Scott on 7 December 2009 (2 pages)
14 December 2009Director's details changed for Mary Agnes Scott on 7 December 2009 (2 pages)
14 December 2009Director's details changed for Mary Agnes Scott on 7 December 2009 (2 pages)
14 December 2009Director's details changed for Christopher Mark Scott on 7 December 2009 (2 pages)
14 December 2009Director's details changed for William Martin Scott on 7 December 2009 (2 pages)
15 December 2008Return made up to 08/12/08; full list of members (5 pages)
15 December 2008Return made up to 08/12/08; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 December 2007Return made up to 08/12/07; full list of members (3 pages)
17 December 2007Return made up to 08/12/07; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 January 2007Return made up to 08/12/06; full list of members (4 pages)
23 January 2007Return made up to 08/12/06; full list of members (4 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 January 2006Return made up to 08/12/05; full list of members (4 pages)
27 January 2006Return made up to 08/12/05; full list of members (4 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 March 2005£ ic 24000/15000 17/02/05 £ sr 9000@1=9000 (1 page)
14 March 2005£ ic 24000/15000 17/02/05 £ sr 9000@1=9000 (1 page)
18 February 2005Resolutions
  • RES13 ‐ Proposed contract 05/02/05
(1 page)
18 February 2005Resolutions
  • RES13 ‐ Proposed contract 05/02/05
(1 page)
16 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2003Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2003Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
18 December 2002Return made up to 08/12/02; full list of members (9 pages)
18 December 2002Return made up to 08/12/02; full list of members (9 pages)
24 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
24 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 December 2001Return made up to 08/12/01; full list of members (8 pages)
21 December 2001Return made up to 08/12/01; full list of members (8 pages)
12 December 2000Return made up to 08/12/00; full list of members (8 pages)
12 December 2000Return made up to 08/12/00; full list of members (8 pages)
23 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 2000Return made up to 08/12/99; full list of members (8 pages)
11 January 2000Return made up to 08/12/99; full list of members (8 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 January 1999Dec mort/charge * (5 pages)
21 January 1999Dec mort/charge * (5 pages)
21 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
3 December 1998Return made up to 08/12/98; no change of members (4 pages)
3 December 1998Return made up to 08/12/98; no change of members (4 pages)
10 December 1997Return made up to 08/12/97; full list of members (6 pages)
10 December 1997Return made up to 08/12/97; full list of members (6 pages)
9 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
9 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
30 December 1996Return made up to 15/12/96; no change of members (4 pages)
30 December 1996Return made up to 15/12/96; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
13 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
15 January 1996Return made up to 15/12/95; no change of members (4 pages)
15 January 1996Return made up to 15/12/95; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
18 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
29 April 1927Incorporation (34 pages)
29 April 1927Incorporation (34 pages)