Company NameRobert Milne, Limited
Company StatusActive
Company NumberSC021497
CategoryPrivate Limited Company
Incorporation Date20 September 1940(83 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Alexander Ian Milne
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1988(48 years, 1 month after company formation)
Appointment Duration35 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCarcary Farm
Farnell
Brechin
Angus
DD9 6UJ
Scotland
Secretary NameMr Alexander Ian Milne
NationalityBritish
StatusCurrent
Appointed03 November 1988(48 years, 1 month after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarcary Farm
Farnell
Brechin
Angus
DD9 6UJ
Scotland
Director NameMrs Dawn Marion Drummond Milne
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1992(52 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarcary Farm
Farnell
Brechin
Angus
DD9 6UJ
Scotland
Director NameMr Alexander Benvie Milne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(68 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCarcary Farm
Farnell
Brechin
Angus
DD9 6UJ
Scotland
Director NameMrs Emma Louise Milne
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(76 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCarcary Farm
Farnell
By Brechin
Angus
DD9 6UJ
Scotland
Director NameAlexander Simpson Milne
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(48 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 27 July 1992)
RoleFarmer
Correspondence AddressTimaru
Trinity
Brechin
Angus
DD9 7PS
Scotland

Contact

Telephone01674 820370
Telephone regionMontrose

Location

Registered AddressCarcary Farm
Farnell
By Brechin
Angus
DD9 6UJ
Scotland
ConstituencyAngus
WardMontrose and District

Financials

Year2013
Net Worth£1,149,292
Cash£455
Current Liabilities£28,450

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Charges

28 August 2009Delivered on: 2 September 2009
Satisfied on: 27 March 2015
Persons entitled: Agricultural Mortgage Corporation PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease over carcary farm, farnell, brechin, angus.
Fully Satisfied
16 February 2004Delivered on: 8 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 679.9 acres, the farm and lands of leightonhall and others, brechin.
Outstanding
24 June 2002Delivered on: 5 July 2002
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.
Outstanding

Filing History

1 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
7 January 2021Previous accounting period extended from 29 June 2020 to 30 June 2020 (1 page)
6 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
23 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
30 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
29 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
2 December 2016Appointment of Mrs Emma Louise Milne as a director on 22 November 2016 (2 pages)
2 December 2016Appointment of Mrs Emma Louise Milne as a director on 22 November 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 16,000
(6 pages)
16 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 16,000
(6 pages)
27 March 2015Satisfaction of charge 3 in full (4 pages)
27 March 2015Satisfaction of charge 3 in full (4 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 16,000
(6 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 16,000
(6 pages)
6 October 2014Purchase of own shares. (2 pages)
6 October 2014Purchase of own shares. (2 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 16,000
(6 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 16,000
(6 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Dawn Marion Drummond Milne on 20 January 2010 (2 pages)
25 January 2010Director's details changed for Alexander Benvie Milne on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Alexander Benvie Milne on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Dawn Marion Drummond Milne on 20 January 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
25 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
5 January 2009Director appointed alexander benvie milne (2 pages)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 January 2009Director appointed alexander benvie milne (2 pages)
17 March 2008Return made up to 14/01/08; full list of members (4 pages)
17 March 2008Return made up to 14/01/08; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 February 2007Return made up to 14/01/07; full list of members (3 pages)
27 February 2007Return made up to 14/01/07; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 March 2006Return made up to 14/01/06; full list of members (3 pages)
9 March 2006Return made up to 14/01/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 January 2005Return made up to 14/01/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 January 2005Return made up to 14/01/05; full list of members (7 pages)
8 March 2004Partic of mort/charge * (5 pages)
8 March 2004Partic of mort/charge * (5 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 January 2004Return made up to 14/01/04; full list of members (8 pages)
30 January 2004Return made up to 14/01/04; full list of members (8 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
21 November 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
4 August 2003£ ic 18000/16000 23/06/03 £ sr 2000@1=2000 (1 page)
4 August 2003£ ic 18000/16000 23/06/03 £ sr 2000@1=2000 (1 page)
21 January 2003Return made up to 14/01/03; full list of members (8 pages)
21 January 2003Return made up to 14/01/03; full list of members (8 pages)
29 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 July 2002Partic of mort/charge * (6 pages)
5 July 2002Partic of mort/charge * (6 pages)
6 February 2002Return made up to 14/01/02; full list of members (7 pages)
6 February 2002Return made up to 14/01/02; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 January 2001Return made up to 14/01/01; full list of members (7 pages)
25 January 2001Return made up to 14/01/01; full list of members (7 pages)
5 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
5 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
20 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
20 January 2000Return made up to 14/01/00; full list of members (7 pages)
20 January 2000Return made up to 14/01/00; full list of members (7 pages)
10 February 1999Return made up to 14/01/99; no change of members (4 pages)
10 February 1999Return made up to 14/01/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
30 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
17 February 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
29 January 1997Return made up to 14/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1997Return made up to 14/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
7 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
22 February 1996Full accounts made up to 31 May 1995 (13 pages)
22 February 1996Full accounts made up to 31 May 1995 (13 pages)
13 February 1996Return made up to 14/01/96; no change of members (4 pages)
13 February 1996Return made up to 14/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)