Company NameNewtyle Bulb And Farming Company Limited
Company StatusActive
Company NumberSC024907
CategoryPrivate Limited Company
Incorporation Date31 December 1946(77 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Alistair Burnett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(42 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkton Of Nevay
Newtyle
Blairgowrie
Perthshire
PH12 8SG
Scotland
Director NameMr John Colin Burnett
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(65 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKirkton Of Nevay Newtyle
Blairgowrie
Perthshire
PH12 8SJ
Scotland
Director NameMrs Valerie Mabel Burnett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(75 years, 3 months after company formation)
Appointment Duration2 years
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressKirkton Of Nevay
Newtyle
Angus
PH12 8SJ
Scotland
Director NameMrs Margaret Davina Burns Burnett
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(42 years after company formation)
Appointment Duration25 years, 11 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkton Of Nevay House
Newtyle
Angus
PH12 8UU
Scotland
Secretary NameMrs Margaret Davina Burns Burnett
NationalityBritish
StatusResigned
Appointed31 December 1988(42 years after company formation)
Appointment Duration25 years, 11 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkton Of Nevay House
Newtyle
Angus
PH12 8UU
Scotland

Contact

Websitewww.emtecgroup.co.uk
Email address[email protected]
Telephone01698 808030
Telephone regionMotherwell

Location

Registered AddressKirkton Of Nevay
Newtyle
Angus
PH12 8SJ
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Financials

Year2013
Net Worth£3,867,316
Cash£2,328,528
Current Liabilities£239,457

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 June 2016Delivered on: 5 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The property known as 98 acres at simprim farm, meigle, blairgowrie registered in the land register of scotland under title number ANG59955.
Outstanding
20 June 2016Delivered on: 27 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 October 1985Delivered on: 24 October 1985
Satisfied on: 5 October 2013
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 kirkinch parish of eassie and nevay county of angus.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 October 2022Appointment of Mrs Valerie Mabel Burnett as a director on 6 April 2022 (2 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 February 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
10 May 2017Purchase of own shares. (3 pages)
10 May 2017Purchase of own shares. (3 pages)
3 May 2017Cancellation of shares. Statement of capital on 12 April 2017
  • GBP 6,301.00
(6 pages)
3 May 2017Cancellation of shares. Statement of capital on 12 April 2017
  • GBP 6,301.00
(6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 April 2017Resolutions
  • RES13 ‐ Exercise power under section 175 companies act 2006 approved 27/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 April 2017Particulars of variation of rights attached to shares (2 pages)
13 April 2017Statement of company's objects (2 pages)
13 April 2017Statement of company's objects (2 pages)
13 April 2017Particulars of variation of rights attached to shares (2 pages)
13 April 2017Resolutions
  • RES13 ‐ Exercise power under section 175 companies act 2006 approved 27/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 August 2016Accounts for a small company made up to 31 July 2015 (7 pages)
8 August 2016Accounts for a small company made up to 31 July 2015 (7 pages)
5 July 2016Registration of charge SC0249070003, created on 30 June 2016 (6 pages)
5 July 2016Registration of charge SC0249070003, created on 30 June 2016 (6 pages)
27 June 2016Registration of charge SC0249070002, created on 20 June 2016 (17 pages)
27 June 2016Registration of charge SC0249070002, created on 20 June 2016 (17 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,500
(5 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,500
(5 pages)
29 April 2015Accounts for a small company made up to 31 July 2014 (8 pages)
29 April 2015Accounts for a small company made up to 31 July 2014 (8 pages)
2 March 2015Termination of appointment of Margaret Davina Burns Burnett as a secretary on 4 December 2014 (1 page)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,500
(5 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,500
(5 pages)
2 March 2015Termination of appointment of Margaret Davina Burns Burnett as a director on 4 December 2014 (1 page)
2 March 2015Termination of appointment of Margaret Davina Burns Burnett as a director on 4 December 2014 (1 page)
2 March 2015Termination of appointment of Margaret Davina Burns Burnett as a secretary on 4 December 2014 (1 page)
2 March 2015Termination of appointment of Margaret Davina Burns Burnett as a director on 4 December 2014 (1 page)
2 March 2015Termination of appointment of Margaret Davina Burns Burnett as a secretary on 4 December 2014 (1 page)
29 April 2014Accounts for a small company made up to 31 July 2013 (8 pages)
29 April 2014Accounts for a small company made up to 31 July 2013 (8 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,500
(7 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,500
(7 pages)
5 October 2013Satisfaction of charge 1 in full (4 pages)
5 October 2013Satisfaction of charge 1 in full (4 pages)
10 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
10 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
19 June 2012Appointment of Mr John Colin Burnett as a director (2 pages)
19 June 2012Appointment of Mr John Colin Burnett as a director (2 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
10 February 2010Director's details changed for Margaret Davina Burns Burnett on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for Margaret Davina Burns Burnett on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for John Alistair Burnett on 10 February 2010 (2 pages)
10 February 2010Director's details changed for John Alistair Burnett on 10 February 2010 (2 pages)
9 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
9 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
10 March 2009Return made up to 31/12/08; full list of members (4 pages)
10 March 2009Return made up to 31/12/08; full list of members (4 pages)
6 August 2008Accounts for a small company made up to 31 July 2007 (6 pages)
6 August 2008Accounts for a small company made up to 31 July 2007 (6 pages)
13 March 2008Return made up to 31/12/07; full list of members (4 pages)
13 March 2008Return made up to 31/12/07; full list of members (4 pages)
31 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
31 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
16 May 2007Return made up to 31/12/06; full list of members (3 pages)
16 May 2007Return made up to 31/12/06; full list of members (3 pages)
2 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
2 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
1 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
28 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
26 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
26 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
20 February 2002Return made up to 31/12/01; full list of members (7 pages)
20 February 2002Return made up to 31/12/01; full list of members (7 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 February 2001Return made up to 31/12/00; full list of members (7 pages)
15 February 2001Return made up to 31/12/00; full list of members (7 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 February 2000Return made up to 31/12/99; full list of members (7 pages)
21 February 2000Return made up to 31/12/99; full list of members (7 pages)
6 May 1999Accounts for a small company made up to 31 July 1998 (9 pages)
6 May 1999Accounts for a small company made up to 31 July 1998 (9 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 31 July 1997 (9 pages)
5 May 1998Accounts for a small company made up to 31 July 1997 (9 pages)
30 March 1998Registered office changed on 30/03/98 from: newtyle angus PH12 8UU (1 page)
30 March 1998Registered office changed on 30/03/98 from: newtyle angus PH12 8UU (1 page)
22 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
7 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
7 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (9 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)