Company NameInverarity Farms Limited
DirectorsCatherine Margaret Inverarity and Graeme Alexander Inverarity
Company StatusActive
Company NumberSC023396
CategoryPrivate Limited Company
Incorporation Date30 July 1945(78 years, 9 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

Directors

Secretary NameAlison Jean Inverarity
NationalityBritish
StatusCurrent
Appointed01 June 1999(53 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressCransley
Fowlis
Dundee
Angus
DD2 5NP
Scotland
Director NameCatherine Margaret Inverarity
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2003(57 years, 9 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCransley
Fowlis
Dundee
Angus
DD2 5NP
Scotland
Director NameMr Graeme Alexander Inverarity
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(78 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCransley
Fowlis
Dundee
Angus
DD2 5NP
Scotland
Director NameJean Stewart Inverarity
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(43 years, 8 months after company formation)
Appointment Duration14 years (resigned 19 April 2003)
RoleCompany Director
Correspondence AddressCransley
Fowlis
Dundee
Angus
DD2 5NP
Scotland
Director NameMr James Alexander Inverarity
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(43 years, 8 months after company formation)
Appointment Duration34 years, 4 months (resigned 25 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCransley
Fowlis
Dundee
Angus
DD2 5NP
Scotland
Secretary NameMr James Alexander Inverarity
NationalityBritish
StatusResigned
Appointed31 March 1989(43 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCransley
Fowlis
Dundee
Angus
DD2 5NP
Scotland

Contact

Telephone01382 580329
Telephone regionDundee

Location

Registered AddressCransley
Fowlis
Dundee
Angus
DD2 5NP
Scotland
ConstituencyDundee West
WardMonifieth and Sidlaw
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Inverblair LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,494,965
Cash£300
Current Liabilities£295,473

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

24 June 2009Delivered on: 26 June 2009
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Loch of liff farm, loch of liff road, liff, dundee ANG9344.
Outstanding
19 July 2005Delivered on: 27 July 2005
Persons entitled: Bett Limited

Classification: Standard security
Secured details: Obligations undertaken in an option agreement dated 27 november 2004.
Particulars: 152.7 acres of land at mains of gray, liff, dundee.
Outstanding
14 October 1993Delivered on: 28 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of mains of gray in the parish of liff and benvie county of angus as relative to disposition by alexander william fullarton and alexander james fullarton ifo inverarity farms LTD dated 31ST may and recorded grs angus 6TH june 1990.
Outstanding
19 February 1991Delivered on: 26 February 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
2 August 1976Delivered on: 5 August 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farms & lands of cransley & others, mill of fowlis and mains of fowlis (under exceptions).
Outstanding
20 May 1999Delivered on: 7 June 1999
Satisfied on: 25 June 2003
Persons entitled: Bett Brothers PLC

Classification: Standard security
Secured details: £395,292.
Particulars: Area of ground at village of liff, dundee.
Fully Satisfied

Filing History

24 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
10 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
8 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 20,000
(4 pages)
24 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 20,000
(4 pages)
24 March 2016Satisfaction of charge 5 in full (4 pages)
24 March 2016Satisfaction of charge 5 in full (4 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 20,000
(4 pages)
19 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 20,000
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 20,000
(4 pages)
21 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 20,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
8 February 2013Accounts for a small company made up to 31 May 2012 (8 pages)
8 February 2013Accounts for a small company made up to 31 May 2012 (8 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 April 2010Secretary's details changed for Alison Jean Inverarity on 30 March 2010 (1 page)
25 April 2010Secretary's details changed for Alison Jean Inverarity on 30 March 2010 (1 page)
25 April 2010Director's details changed for James Alexander Inverarity on 30 March 2010 (2 pages)
25 April 2010Director's details changed for Catherine Margaret Inverarity on 30 March 2010 (2 pages)
25 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
25 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
25 April 2010Director's details changed for Catherine Margaret Inverarity on 30 March 2010 (2 pages)
25 April 2010Director's details changed for James Alexander Inverarity on 30 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 July 2009Alterations to floating charge 2 (5 pages)
4 July 2009Alterations to floating charge 2 (5 pages)
3 July 2009Alterations to floating charge 2 (5 pages)
3 July 2009Alterations to floating charge 2 (5 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 April 2009Return made up to 30/03/09; full list of members (3 pages)
27 April 2009Return made up to 30/03/09; full list of members (3 pages)
19 March 2009Accounts for a small company made up to 31 May 2008 (9 pages)
19 March 2009Accounts for a small company made up to 31 May 2008 (9 pages)
28 April 2008Return made up to 30/03/08; full list of members (3 pages)
28 April 2008Return made up to 30/03/08; full list of members (3 pages)
14 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
14 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
24 April 2007Return made up to 30/03/07; full list of members (2 pages)
24 April 2007Return made up to 30/03/07; full list of members (2 pages)
28 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
28 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
10 April 2006Return made up to 30/03/06; full list of members (2 pages)
10 April 2006Return made up to 30/03/06; full list of members (2 pages)
30 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
30 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
27 July 2005Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (3 pages)
7 July 2005Alterations to a floating charge (6 pages)
7 July 2005Alterations to a floating charge (6 pages)
25 April 2005Return made up to 30/03/05; full list of members (2 pages)
25 April 2005Return made up to 30/03/05; full list of members (2 pages)
10 January 2005Accounts for a small company made up to 31 May 2004 (8 pages)
10 January 2005Accounts for a small company made up to 31 May 2004 (8 pages)
22 April 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(7 pages)
22 April 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(7 pages)
27 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
27 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
25 June 2003Dec mort/charge * (4 pages)
25 June 2003Dec mort/charge * (4 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
23 April 2003Return made up to 30/03/03; full list of members (7 pages)
23 April 2003Return made up to 30/03/03; full list of members (7 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
17 April 2002Return made up to 30/03/02; full list of members (6 pages)
17 April 2002Return made up to 30/03/02; full list of members (6 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2001Memorandum and Articles of Association (11 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2001Memorandum and Articles of Association (11 pages)
24 April 2001Return made up to 30/03/01; full list of members (6 pages)
24 April 2001Return made up to 30/03/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
9 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
20 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
7 June 1999Partic of mort/charge * (5 pages)
7 June 1999Partic of mort/charge * (5 pages)
27 April 1999Return made up to 30/03/99; full list of members (7 pages)
27 April 1999Return made up to 30/03/99; full list of members (7 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
27 April 1998Return made up to 30/03/98; no change of members (5 pages)
27 April 1998Return made up to 30/03/98; no change of members (5 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
15 April 1997Return made up to 30/03/97; no change of members (5 pages)
15 April 1997Return made up to 30/03/97; no change of members (5 pages)
1 April 1997Full accounts made up to 31 May 1996 (12 pages)
1 April 1997Full accounts made up to 31 May 1996 (12 pages)
12 April 1996Return made up to 30/03/96; full list of members (7 pages)
12 April 1996Return made up to 30/03/96; full list of members (7 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
28 April 1995Return made up to 30/03/95; no change of members (6 pages)
28 April 1995Return made up to 30/03/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)