North Berwick
Eh39 5
Director Name | Mr Keith Chalmers-Watson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1988(59 years, 3 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Fenton Barns North Berwick Eh39 5 |
Secretary Name | Lesley Margaret Gordon-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2002(72 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | C/O Fenton Barns North Berwick East Lothian EH39 5BW Scotland |
Director Name | Mrs Nicola Simpson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(77 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Gateside House 19 Bridge Street Saline Dunfermline Fife KY12 9TS Scotland |
Director Name | Mr Lyle David Crawford |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(59 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1993) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Glenorchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE Scotland |
Director Name | James McKay Cunningham |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(59 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 1999) |
Role | Nutritionist |
Correspondence Address | Carlops Gullane East Lothian EH31 2AZ Scotland |
Secretary Name | Howard Grant Leedale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(62 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | Fenton Barns North Berwick East Lothian EH39 5BW Scotland |
Secretary Name | LYLE Crawford & Co Ca (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1988(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1991) |
Correspondence Address | 25 Westgate North Berwick East Lothian EH39 4AG Scotland |
Website | fentonbarns.com |
---|---|
Telephone | 01620 850201 |
Telephone region | North Berwick |
Registered Address | Estate Office Fenton Barns North Berwick East Lothian EH39 5BW Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | 2 other UK companies use this postal address |
431 at £1 | Trustees Of R.g. Chalmers-watson Discretionary Trust 40.81% Preference |
---|---|
431 at £0.1 | Trustees Of R.g. Chalmers-watson Discretionary Trust 4.08% Ordinary |
265 at £1 | Trustees Of K. Chalmers-watson Discretionary Trust 25.09% Preference |
264 at £1 | Trustees Of K.m. Chalmers-watson Discretionary Trust 25.00% Preference |
265 at £0.1 | Trustees Of K. Chalmers-watson Discretionary Trust 2.51% Ordinary |
264 at £0.1 | Trustees Of K.m. Chalmers-watson Discretionary Trust 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £907,549 |
Cash | £2,503 |
Current Liabilities | £406,478 |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 September 2022 (12 months ago) |
---|---|
Next Return Due | 14 October 2023 (2 weeks, 3 days from now) |
12 October 2000 | Delivered on: 31 October 2000 Persons entitled: Aib Group (UK) PLC Classification: 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. Outstanding |
---|---|
4 August 1999 | Delivered on: 24 August 1999 Persons entitled: Mm&S (2550) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at fenton barns farm, near north berwick, east lothian. Outstanding |
1 December 1994 | Delivered on: 16 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 118.20 acres known as airfield farm, dirleton, east lothian. Outstanding |
31 March 2016 | Delivered on: 19 April 2016 Persons entitled: Wallace Land Investment and Management Limited Classification: A registered charge Particulars: 238 acres and 805 decimal parts or thereby and two) lands and farms of fentonbarns and fenton new mains, known under the general name of fentonbarns, extending to six hundred and sixty acres. Outstanding |
17 October 2000 | Delivered on: 31 October 2000 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm and lands of fenton barns, drem, east lothian including farm managers house, fenton barns cottagesnos. 4,8,10,11 & 12 offices buildings and land. Outstanding |
13 February 1976 | Delivered on: 24 February 1976 Persons entitled: Fairnay Enterprises LTD "Norham", 28 Marmion Rd North Berwick, East Lothian Classification: G r s (e/lothian) standard security Secured details: £18,350. Particulars: All and whole that plot of ground extending to 1.03 acres or thereby forming part of the holding known as five newmains, drem, east lothian. Outstanding |
25 April 1994 | Delivered on: 10 May 1994 Satisfied on: 23 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 2 acres or thereby at drem airfield, east lothian. Fully Satisfied |
19 September 1977 | Delivered on: 7 October 1977 Satisfied on: 23 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
29 June 1977 | Delivered on: 4 July 1977 Satisfied on: 23 July 2001 Persons entitled: Royal Bank of Scotland Classification: Standard security Particulars: Lands and farms of fenton barns and fenton new mains, east lothian. Fully Satisfied |
3 October 2007 | Delivered on: 22 October 2007 Satisfied on: 13 February 2015 Persons entitled: Edinmore Trading Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 94.8 hectares or thereby at fenton barns, drem, north berwick. Fully Satisfied |
8 December 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
8 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
12 February 2019 | Change of share class name or designation (2 pages) |
12 February 2019 | Resolutions
|
12 February 2019 | Sub-division of shares on 5 February 2019 (4 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
28 January 2019 | Registered office address changed from Fenton Barns North Berwick East Lothian to Estate Office Fenton Barns North Berwick East Lothian EH39 5BW on 28 January 2019 (1 page) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 April 2016 | Registration of charge SC0157270012, created on 31 March 2016 (7 pages) |
19 April 2016 | Registration of charge SC0157270012, created on 31 March 2016 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
7 November 2015 | Alterations to floating charge 9 (14 pages) |
7 November 2015 | Alterations to floating charge 9 (14 pages) |
13 February 2015 | Satisfaction of charge 11 in full (1 page) |
13 February 2015 | Satisfaction of charge 11 in full (1 page) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Nicola Chalmers-Watson on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Nicola Chalmers-Watson on 17 February 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
3 October 2008 | Director's change of particulars / nicola chalmers-watson / 23/08/2008 (1 page) |
3 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
3 October 2008 | Director's change of particulars / nicola chalmers-watson / 23/08/2008 (1 page) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
22 October 2007 | Partic of mort/charge * (7 pages) |
22 October 2007 | Partic of mort/charge * (7 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
27 September 2007 | Alterations to a floating charge (5 pages) |
27 September 2007 | Alterations to a floating charge (5 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
8 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
8 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
15 December 2004 | Return made up to 30/09/04; full list of members
|
15 December 2004 | Return made up to 30/09/04; full list of members
|
25 October 2004 | Full accounts made up to 30 April 2004 (14 pages) |
25 October 2004 | Full accounts made up to 30 April 2004 (14 pages) |
23 December 2003 | Full accounts made up to 30 April 2003 (15 pages) |
23 December 2003 | Full accounts made up to 30 April 2003 (15 pages) |
25 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
25 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
3 January 2003 | Full accounts made up to 30 April 2002 (15 pages) |
3 January 2003 | Full accounts made up to 30 April 2002 (15 pages) |
9 December 2002 | Return made up to 30/09/02; full list of members (7 pages) |
9 December 2002 | Return made up to 30/09/02; full list of members (7 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
26 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
26 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
1 October 2001 | Full accounts made up to 30 April 2001 (15 pages) |
1 October 2001 | Full accounts made up to 30 April 2001 (15 pages) |
23 July 2001 | Dec mort/charge * (5 pages) |
23 July 2001 | Dec mort/charge * (4 pages) |
23 July 2001 | Dec mort/charge * (4 pages) |
23 July 2001 | Dec mort/charge * (5 pages) |
23 July 2001 | Dec mort/charge * (4 pages) |
23 July 2001 | Dec mort/charge * (4 pages) |
29 January 2001 | Return made up to 30/09/00; full list of members (6 pages) |
29 January 2001 | Return made up to 30/09/00; full list of members (6 pages) |
17 November 2000 | Full accounts made up to 30 April 2000 (16 pages) |
17 November 2000 | Full accounts made up to 30 April 2000 (16 pages) |
31 October 2000 | Partic of mort/charge * (5 pages) |
31 October 2000 | Partic of mort/charge * (5 pages) |
31 October 2000 | Partic of mort/charge * (5 pages) |
31 October 2000 | Partic of mort/charge * (5 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
2 May 2000 | Full accounts made up to 30 April 1999 (17 pages) |
2 May 2000 | Full accounts made up to 30 April 1999 (17 pages) |
25 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
25 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
24 August 1999 | Partic of mort/charge * (5 pages) |
24 August 1999 | Partic of mort/charge * (5 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (18 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (18 pages) |
10 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
10 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
4 January 1998 | Full accounts made up to 30 April 1997 (17 pages) |
4 January 1998 | Full accounts made up to 30 April 1997 (17 pages) |
28 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
28 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 December 1996 | Full accounts made up to 30 April 1996 (21 pages) |
16 December 1996 | Full accounts made up to 30 April 1996 (21 pages) |
29 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
29 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
9 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
9 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
14 August 1995 | Full accounts made up to 30 April 1995 (22 pages) |
14 August 1995 | Full accounts made up to 30 April 1995 (22 pages) |
31 May 1995 | Full accounts made up to 30 April 1994 (22 pages) |
31 May 1995 | Full accounts made up to 30 April 1994 (22 pages) |
13 January 1995 | Resolutions
|
13 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
22 November 1945 | Company name changed\certificate issued on 22/11/45 (6 pages) |
22 November 1945 | Company name changed\certificate issued on 22/11/45 (6 pages) |
14 October 1929 | Incorporation (16 pages) |
14 October 1929 | Incorporation (16 pages) |