Company NameHendrie Brothers (Millands) Limited
Company StatusActive
Company NumberSC022644
CategoryPrivate Limited Company
Incorporation Date7 January 1944(80 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 01290Growing of other perennial crops
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Robert Hendrie
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1989(45 years, 4 months after company formation)
Appointment Duration34 years, 11 months
RoleFarmer/Livestock Dealer
Country of ResidenceScotland
Correspondence AddressMillview
118 Loudoun Road
Newmilns
Ayrshire
KA16 9HH
Scotland
Director NameMr John Wallace Hendrie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(59 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleFarmer/Livestock Dealer
Country of ResidenceScotland
Correspondence AddressWest Overland Farm
Hurlford
Kilmarnock
Ayrshire
KA1 5JY
Scotland
Secretary NameMary Anne Bain
NationalityBritish
StatusCurrent
Appointed30 September 2003(59 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressCraigenconnor
Hurlford
Kilmarnock
Ayrshire
KA1 5JY
Scotland
Director NameMr James Robert Hendrie
Date of BirthJune 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed29 May 2017(73 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPurroch Farm Mauchline Road
Hurlford
Kilmarnock
KA1 5JJ
Scotland
Director NameJohn Hamilton Hendrie
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(45 years, 4 months after company formation)
Appointment Duration12 years (resigned 11 June 2001)
RoleFarmer/Livestock Dealer
Correspondence AddressTownhead Farm
Hurlford
Kilmarnock
Ayrshire
KA1 5JY
Scotland
Director NameMr James Caldwell Hendrie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(45 years, 4 months after company formation)
Appointment Duration34 years, 10 months (resigned 21 March 2024)
RoleFarmer/Livestock Dealer
Country of ResidenceScotland
Correspondence AddressRedbrae
Hurlford
Kilmarnock
Ayrshire
KA1 5JY
Scotland
Secretary NameJanet McAdam White
NationalityBritish
StatusResigned
Appointed16 May 1989(45 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address7 Craigie Avenue
Kilmarnock
Ayrshire
KA1 4ED
Scotland
Director NameMr John Hamilton Hendrie
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1990(46 years, 4 months after company formation)
Appointment Duration27 years (resigned 10 May 2017)
RoleFarmer/Livestock Deaer
Country of ResidenceScotland
Correspondence AddressBirnieknowe
Clockston Road
Galston
Ayrshire
KA4 8LP
Scotland

Contact

Telephone01563 820316
Telephone regionKilmarnock

Location

Registered Address3 Station Rd
Galston
Ayrshire
KA4 8HS
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley

Shareholders

917 at £1John Wallace Hendrie
9.17%
Ordinary
916 at £1James Robert Hendrie
9.16%
Ordinary
3.3k at £1Margaret Boyle Hendrie
33.33%
Ordinary
1.6k at £1James Caldwell Hendrie
16.11%
Ordinary
1.6k at £1John Hamilton Hendrie
16.11%
Ordinary
1.6k at £1Robert Hendrie
16.11%
Ordinary

Financials

Year2014
Net Worth£1,288,949
Cash£22,516
Current Liabilities£631,224

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

23 March 2012Delivered on: 29 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Drumdroch farm galston ayrshire.
Outstanding
23 March 2012Delivered on: 29 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Netherlands farm galston ayrshire.
Outstanding
19 December 2011Delivered on: 9 January 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West overland farm hurlford kilmarnock ayrshire.
Outstanding
19 December 2011Delivered on: 7 January 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as west overland farm hurlford kilmarnock ayrshire.
Outstanding
18 July 2003Delivered on: 28 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lands known as and forming the land at sligrachan and craighoyle, argyll (title number ARG5057).
Outstanding
29 June 1999Delivered on: 6 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

31 August 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
28 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
30 January 2020Satisfaction of charge 2 in full (4 pages)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
27 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 November 2017 (17 pages)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
5 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
1 June 2017Appointment of Mr James Robert Hendrie as a director on 29 May 2017 (2 pages)
1 June 2017Appointment of Mr James Robert Hendrie as a director on 29 May 2017 (2 pages)
23 May 2017Termination of appointment of John Hamilton Hendrie as a director on 10 May 2017 (1 page)
23 May 2017Termination of appointment of John Hamilton Hendrie as a director on 10 May 2017 (1 page)
5 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 9,999
(8 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 9,999
(8 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 9,999
(8 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 9,999
(8 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9,999
(8 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9,999
(8 pages)
11 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
17 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 January 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 January 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
7 July 2010Director's details changed for Robert Hendrie on 20 June 2010 (2 pages)
7 July 2010Director's details changed for James Caldwell Hendrie on 20 June 2010 (2 pages)
7 July 2010Director's details changed for James Caldwell Hendrie on 20 June 2010 (2 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
7 July 2010Director's details changed for John Wallace Hendrie on 20 June 2010 (2 pages)
7 July 2010Director's details changed for John Hamilton Hendrie on 20 June 2010 (2 pages)
7 July 2010Director's details changed for John Hamilton Hendrie on 20 June 2010 (2 pages)
7 July 2010Director's details changed for John Wallace Hendrie on 20 June 2010 (2 pages)
7 July 2010Director's details changed for Robert Hendrie on 20 June 2010 (2 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
16 July 2009Return made up to 20/06/09; full list of members (5 pages)
16 July 2009Return made up to 20/06/09; full list of members (5 pages)
9 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
9 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
30 September 2008Accounting reference date shortened from 06/01/2009 to 30/11/2008 (1 page)
30 September 2008Accounting reference date shortened from 06/01/2009 to 30/11/2008 (1 page)
15 July 2008Return made up to 20/06/08; full list of members (5 pages)
15 July 2008Return made up to 20/06/08; full list of members (5 pages)
17 June 2008Total exemption small company accounts made up to 6 January 2008 (8 pages)
17 June 2008Total exemption small company accounts made up to 6 January 2008 (8 pages)
17 June 2008Total exemption small company accounts made up to 6 January 2008 (8 pages)
12 July 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2007Total exemption small company accounts made up to 6 January 2007 (8 pages)
12 June 2007Total exemption small company accounts made up to 6 January 2007 (8 pages)
12 June 2007Total exemption small company accounts made up to 6 January 2007 (8 pages)
6 July 2006Return made up to 20/06/06; no change of members (8 pages)
6 July 2006Return made up to 20/06/06; no change of members (8 pages)
16 June 2006Total exemption small company accounts made up to 6 January 2006 (8 pages)
16 June 2006Total exemption small company accounts made up to 6 January 2006 (8 pages)
16 June 2006Total exemption small company accounts made up to 6 January 2006 (8 pages)
1 August 2005Total exemption small company accounts made up to 6 January 2005 (8 pages)
1 August 2005Total exemption small company accounts made up to 6 January 2005 (8 pages)
1 August 2005Total exemption small company accounts made up to 6 January 2005 (8 pages)
11 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 July 2004Accounts for a medium company made up to 6 January 2004 (18 pages)
12 July 2004Accounts for a medium company made up to 6 January 2004 (18 pages)
12 July 2004Accounts for a medium company made up to 6 January 2004 (18 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
27 August 2003Accounts for a medium company made up to 6 January 2003 (17 pages)
27 August 2003Accounts for a medium company made up to 6 January 2003 (17 pages)
27 August 2003Accounts for a medium company made up to 6 January 2003 (17 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
28 July 2003Partic of mort/charge * (5 pages)
28 July 2003Partic of mort/charge * (5 pages)
18 July 2003Return made up to 20/06/03; no change of members (7 pages)
18 July 2003Return made up to 20/06/03; no change of members (7 pages)
18 July 2002Return made up to 20/06/02; full list of members (8 pages)
18 July 2002Return made up to 20/06/02; full list of members (8 pages)
3 July 2002Accounts for a small company made up to 6 January 2002 (7 pages)
3 July 2002Accounts for a small company made up to 6 January 2002 (7 pages)
3 July 2002Accounts for a small company made up to 6 January 2002 (7 pages)
6 August 2001Accounts for a small company made up to 6 January 2001 (7 pages)
6 August 2001Accounts for a small company made up to 6 January 2001 (7 pages)
6 August 2001Accounts for a small company made up to 6 January 2001 (7 pages)
31 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 July 2000Return made up to 20/06/00; full list of members (8 pages)
11 July 2000Return made up to 20/06/00; full list of members (8 pages)
16 May 2000Accounts for a small company made up to 6 January 2000 (5 pages)
16 May 2000Accounts for a small company made up to 6 January 2000 (5 pages)
16 May 2000Accounts for a small company made up to 6 January 2000 (5 pages)
10 November 1999Accounts for a medium company made up to 6 January 1999 (12 pages)
10 November 1999Accounts for a medium company made up to 6 January 1999 (12 pages)
10 November 1999Accounts for a medium company made up to 6 January 1999 (12 pages)
13 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Partic of mort/charge * (6 pages)
6 July 1999Partic of mort/charge * (6 pages)
14 October 1998Accounts for a medium company made up to 6 January 1998 (13 pages)
14 October 1998Accounts for a medium company made up to 6 January 1998 (13 pages)
14 October 1998Accounts for a medium company made up to 6 January 1998 (13 pages)
31 July 1998Return made up to 20/06/98; full list of members (6 pages)
31 July 1998Return made up to 20/06/98; full list of members (6 pages)
2 November 1997Accounts for a medium company made up to 6 January 1997 (15 pages)
2 November 1997Accounts for a medium company made up to 6 January 1997 (15 pages)
2 November 1997Accounts for a medium company made up to 6 January 1997 (15 pages)
26 June 1997Return made up to 20/06/97; full list of members (6 pages)
26 June 1997Return made up to 20/06/97; full list of members (6 pages)
6 July 1996Accounts for a medium company made up to 6 January 1996 (14 pages)
6 July 1996Accounts for a medium company made up to 6 January 1996 (14 pages)
6 July 1996Accounts for a medium company made up to 6 January 1996 (14 pages)
4 July 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1995Accounts for a medium company made up to 6 January 1995 (12 pages)
4 July 1995Accounts for a medium company made up to 6 January 1995 (12 pages)
4 July 1995Accounts for a medium company made up to 6 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)