Company NameJames Pirie & Sons Limited
DirectorAlexander Pirie
Company StatusActive
Company NumberSC016295
CategoryPrivate Limited Company
Incorporation Date20 January 1931(93 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Secretary NameJoan Pirie
NationalityScottish
StatusCurrent
Appointed17 September 1998(67 years, 8 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressMachrihanish Farm
Campbeltown
Argyll
PA28 6PT
Scotland
Director NameMr Alexander Pirie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2000(69 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMachrihanish Farm Drumcemble
Campbeltown
Argyll
PA28 6PT
Scotland
Director NameAlexander Pirie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(57 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 January 1990)
RoleFarmer
Correspondence AddressMains Farm
Balfron
G63 0RR
Scotland
Director NameJames Pirie
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(57 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 July 2000)
RoleFarmer
Correspondence Address101 Buchanan Street
Balfron
Glasgow
G63 0TW
Scotland
Director NameMargaret Pirie
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(57 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 August 1998)
RoleHousewife
Correspondence AddressMains Farm
Balfron
Glasgow
Lanarkshire
G63 0RR
Scotland
Secretary NameMargaret Pirie
NationalityBritish
StatusResigned
Appointed28 December 1988(57 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 August 1998)
RoleCompany Director
Correspondence AddressMains Farm
Balfron
Glasgow
Lanarkshire
G63 0RR
Scotland
Director NameMary Pringle Pirie
NationalityBritish
StatusResigned
Appointed05 October 1989(58 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 05 October 1989)
RoleHousewife
Correspondence Address1 Brookdale
Glasgow
G63
Scotland
Director NameAlexander Pirie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(63 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 November 1994)
RoleFarmer
Correspondence AddressMains Farm
Balfron
G63 0RR
Scotland
Director NameJames Pirie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(63 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 November 1994)
RoleFarmer
Correspondence AddressMains Farm
Balfron
Stirlingshire
G63 0RR
Scotland

Location

Registered AddressMachrihanish Farm
Campbeltown
Argyll
PA28 6PT
Scotland
ConstituencyArgyll and Bute
WardSouth Kintyre

Shareholders

14.7k at £1Alexander Pirie
51.22%
Ordinary
10.7k at £1Jim Pirie
37.16%
Ordinary
3.3k at £1Joan Pirie
11.62%
Ordinary

Financials

Year2014
Net Worth£639,742
Cash£3,564
Current Liabilities£124,786

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

25 April 2006Delivered on: 13 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Machrihanish farm, campbeltown arg 3622.
Outstanding
25 April 2006Delivered on: 13 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Machrihanish farm cottage, campbeltown arg 3622.
Outstanding
4 November 1994Delivered on: 11 November 1994
Persons entitled: Humberclyde Finance Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the farm and lands of north cassingray in the parish of carnbee and county of fife extending to 301 acres or thereby.
Outstanding
4 November 1994Delivered on: 10 November 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North cassingray farm, largoward, fife.
Outstanding
14 October 1994Delivered on: 27 October 1994
Persons entitled: Clydesdale Bank Public Limited Company

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
11 June 1987Delivered on: 15 June 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: Grant monies of £9,968.43 payable by the principal inspector dept of agriculture and fisheries.
Outstanding
3 July 1984Delivered on: 13 July 1984
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: All sums due and to become due to the company by way of grant monies in respect of drainage work carried out by the company at high mains farm balfron.
Outstanding
1 March 2002Delivered on: 12 March 2002
Satisfied on: 26 November 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands and farm of east and west machrihanish lying in the parish of campbeltown and county of argyll extending to 152.835 acres.
Fully Satisfied
20 March 1980Delivered on: 7 April 1980
Satisfied on: 2 March 1994
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

11 October 2023Confirmation statement made on 5 October 2023 with updates (5 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
10 May 2023Purchase of own shares. (3 pages)
25 April 2023Cancellation of shares. Statement of capital on 5 April 2023
  • GBP 24,433
(3 pages)
21 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
7 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
27 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
21 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 28,700
(5 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 28,700
(5 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 28,700
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 28,700
(5 pages)
7 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 28,700
(5 pages)
7 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 28,700
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 28,700
(5 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 28,700
(5 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 28,700
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
28 October 2010Register inspection address has been changed (1 page)
28 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
28 October 2010Register inspection address has been changed (1 page)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Alexander Pirie on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Alexander Pirie on 5 October 2009 (2 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Alexander Pirie on 5 October 2009 (2 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 October 2008Return made up to 05/10/08; full list of members (3 pages)
7 October 2008Return made up to 05/10/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 October 2007Return made up to 05/10/07; full list of members (2 pages)
8 October 2007Return made up to 05/10/07; full list of members (2 pages)
8 October 2007Location of register of members (1 page)
8 October 2007Location of register of members (1 page)
18 October 2006Return made up to 05/10/06; full list of members (2 pages)
18 October 2006Return made up to 05/10/06; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 May 2006Partic of mort/charge * (3 pages)
13 May 2006Partic of mort/charge * (3 pages)
13 May 2006Partic of mort/charge * (3 pages)
13 May 2006Partic of mort/charge * (3 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
10 October 2005Return made up to 05/10/05; full list of members (2 pages)
10 October 2005Return made up to 05/10/05; full list of members (2 pages)
24 November 2004Return made up to 05/10/04; full list of members (6 pages)
24 November 2004Return made up to 05/10/04; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
26 November 2003Dec mort/charge * (4 pages)
26 November 2003Dec mort/charge * (4 pages)
10 October 2003Return made up to 05/10/03; full list of members (7 pages)
10 October 2003Return made up to 05/10/03; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
14 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2002Secretary's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
7 October 2002Secretary's particulars changed (1 page)
5 April 2002Registered office changed on 05/04/02 from: north cassingray farm largoward leven fife KY9 1JD (1 page)
5 April 2002Registered office changed on 05/04/02 from: north cassingray farm largoward leven fife KY9 1JD (1 page)
12 March 2002Partic of mort/charge * (5 pages)
12 March 2002Partic of mort/charge * (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
19 October 2001Return made up to 05/10/01; full list of members (7 pages)
19 October 2001Return made up to 05/10/01; full list of members (7 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
28 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
22 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 October 1999Return made up to 05/10/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Return made up to 05/10/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: mains farm balfron glasgow G63 0RR (1 page)
12 October 1998Registered office changed on 12/10/98 from: mains farm balfron glasgow G63 0RR (1 page)
12 October 1998New secretary appointed (2 pages)
24 September 1998Secretary resigned;director resigned (1 page)
24 September 1998Secretary resigned;director resigned (1 page)
24 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 November 1997Return made up to 05/10/97; no change of members (4 pages)
10 November 1997Return made up to 05/10/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
25 February 1997Return made up to 05/10/96; no change of members (4 pages)
25 February 1997Return made up to 05/10/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
6 November 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)