Company NameClova Farms Limited
Company StatusActive
Company NumberSC021624
CategoryPrivate Limited Company
Incorporation Date7 January 1941(83 years, 4 months ago)
Previous NameLinlathen Estates Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Hugh Niven
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(48 years after company formation)
Appointment Duration35 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Secretary NameMrs Jane Paterson Niven
NationalityBritish
StatusCurrent
Appointed31 January 1998(57 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleVending Machine Hire
Country of ResidenceScotland
Correspondence AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMr Michael William George Niven
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(76 years, 3 months after company formation)
Appointment Duration7 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMrs Jane Paterson Niven
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(76 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameJoan Arnot Niven
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(48 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 1998)
RoleFarmer
Correspondence AddressGarden House Linlathen Farm
Broughty Ferry
Dundee
DD5 3NX
Scotland
Secretary NameMr Hugh Niven
NationalityBritish
StatusResigned
Appointed31 December 1988(48 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitlivie
Carnoustie
Angus
DD7 6LU
Scotland

Contact

Telephone01241 852827
Telephone regionArbroath

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1Linlathen Farms LTD
99.97%
Ordinary
1 at £1Hugh Niven
0.03%
Ordinary

Financials

Year2014
Net Worth£7,967,834
Cash£770
Current Liabilities£501,994

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

20 December 2017Delivered on: 4 January 2018
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: All and whole the subjects at hatton farm, carnoustie extending to 197.48 hectares or thereby and being the subjects registered in the land register of scotland under title number ANG68229.
Outstanding
9 June 2017Delivered on: 16 June 2017
Persons entitled: Linlathen Developments (Tayside) Limited

Classification: A registered charge
Particulars: The land at linlathen, broughty ferry registered in the land register of scotland under title number ANG69696.
Outstanding
22 December 2015Delivered on: 31 December 2015
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: 1, 3, 5 & 6 pitlivie farm cottages, carnoustie ANG14100.
Outstanding
30 August 2013Delivered on: 4 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Old downie farm, carnoustie ANG14371.
Outstanding
25 November 2004Delivered on: 8 December 2004
Persons entitled: Linlathen Developments Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: 66.55HA or therby part of the lands and estate of linlathen in the parish of monifieth, county of angus under exception.
Outstanding
27 September 1990Delivered on: 9 October 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of lands and estate of kinlathen, angus part of farm of south kingennie by dundee part of farm of east pitkerro, dundee.
Outstanding
26 February 2018Delivered on: 16 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the four plots of ground comprising part of the panmure policies, the panmure estate, carnoustie, being the subjects registered in the land register of scotland under title number ANG28738.
Outstanding
20 December 2017Delivered on: 4 January 2018
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: All and whole (first) pitlivie farm, carnoustie DD7 6LU being the subjects registered in the land register of scotland under title number ANG14374 together with the cottages known as number 2 and number 4 pitlivie farm cottages aforesaid and the steading buildings erected thereon;and (second) the cottages known as 1, 3, 5 and 6 pitlivie farm cottages aforesaid being the subjects registered in the land register of scotland under title number ANG14100.
Outstanding
20 December 2017Delivered on: 4 January 2018
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: All and whole the land and others at mains of panmure farm, carnoustie DD7 6LX being the subjects registered in the land register of scotland under title number ANG14443.
Outstanding
19 September 1990Delivered on: 27 September 1990
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
8 December 2017Delivered on: 11 December 2017
Satisfied on: 12 December 2017
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: All and whole the subjects at hatton farm, carnoustie extending to 197.48 hectares or thereby and being the subjects registered in the land register of scotland under title number ANG68229.
Fully Satisfied
8 December 2017Delivered on: 11 December 2017
Satisfied on: 12 December 2017
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: All and whole the land and others at mains of panmure farm, carnoustie DD7 6LX being the subjects registered in the land register of scotland under title number ANG14443.
Fully Satisfied

Filing History

21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
12 December 2017Satisfaction of charge SC0216240007 in full (1 page)
12 December 2017Satisfaction of charge SC0216240008 in full (1 page)
11 December 2017Registration of charge SC0216240007, created on 8 December 2017 (10 pages)
11 December 2017Registration of charge SC0216240008, created on 8 December 2017 (10 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
16 June 2017Registration of charge SC0216240006, created on 9 June 2017 (5 pages)
3 April 2017Appointment of Mr Michael William George Niven as a director on 3 April 2017 (2 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
3 April 2017Appointment of Mrs Jane Paterson Niven as a director on 3 April 2017 (2 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 December 2015Registration of charge SC0216240005, created on 22 December 2015 (12 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3,000
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,000
(3 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 December 2013Director's details changed for Mr Hugh Niven on 13 December 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs Jane Paterson Niven on 13 December 2013 (1 page)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3,000
(3 pages)
4 September 2013Registration of charge 0216240004 (8 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 January 2013Previous accounting period shortened from 31 March 2013 to 30 November 2012 (1 page)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 December 2009Director's details changed for Hugh Niven on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
14 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
20 December 2007Return made up to 13/12/07; full list of members (2 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
9 January 2007Return made up to 13/12/06; full list of members (2 pages)
19 December 2005Return made up to 13/12/05; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2004Return made up to 13/12/04; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 December 2004Partic of mort/charge * (3 pages)
12 January 2004Return made up to 13/12/03; full list of members (6 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
13 December 2002Return made up to 13/12/02; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
24 December 2001Alterations to a floating charge (9 pages)
17 December 2001Return made up to 13/12/01; full list of members (6 pages)
19 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 January 2000Full accounts made up to 31 March 1999 (14 pages)
22 December 1999Return made up to 13/12/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Secretary resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New secretary appointed (2 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 October 1997Full accounts made up to 31 March 1997 (11 pages)
22 August 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
27 November 1992Memorandum and Articles of Association (12 pages)
26 November 1992Memorandum and Articles of Association (12 pages)
7 January 1941Certificate of incorporation (2 pages)