Company NameQueenstonbank Farm Limited
Company StatusActive
Company NumberSC027063
CategoryPrivate Limited Company
Incorporation Date19 May 1949(74 years, 11 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

Director NameMrs Nicola Douglas Borthwick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1997(47 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressQueenstonbank
North Berwick
East Lothian
EH39 5AG
Scotland
Secretary NameMr John Andrew Borthwick
NationalityBritish
StatusCurrent
Appointed31 March 2000(50 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQueenstonbank Farm
Dirleton
North Berwick
East Lothian
EH39 5AG
Scotland
Director NameMr John Andrew Borthwick
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(58 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressQueenstonbank Farm
Dirleton
North Berwick
East Lothian
EH39 5AG
Scotland
Director NameMr Roddy John Borthwick
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(67 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressQueenstonbank Dirleton
North Berwick
East Lothian
EH39 5AG
Scotland
Director NameAlexander Stevens Graham
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(39 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 March 2000)
RoleFarmer
Correspondence AddressQueenstonbank
North Berwick
East Lothian
EH39 5AG
Scotland
Director NameJanet Evelyn Graham
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(39 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 September 1997)
RoleFarmer
Correspondence AddressDodridge Farm
Pathhead
Midlothian
EH37 5UJ
Scotland
Director NameJohn Stevens Graham
NationalityBritish
StatusResigned
Appointed30 September 1988(39 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 October 1990)
RoleFarmer
Correspondence AddressQueenstonbank Farm
Dirleton
East Lothian
Director NameMary Smith Fleming Graham
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(39 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1992)
RoleFarmer
Correspondence AddressQueenstonbank Farm
Dirleton
East Lothian
Secretary NameJohn Stevens Graham
NationalityBritish
StatusResigned
Appointed30 September 1988(39 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 October 1990)
RoleCompany Director
Correspondence AddressQueenstonbank Farm
Dirleton
East Lothian
Secretary NameJanet Evelyn Graham
NationalityBritish
StatusResigned
Appointed19 October 1990(41 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 September 1997)
RoleCompany Director
Correspondence AddressDodridge Farm
Pathhead
Midlothian
EH37 5UJ
Scotland
Secretary NameMrs Nicola Douglas Borthwick
NationalityBritish
StatusResigned
Appointed28 October 1997(48 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQueenstonbank
North Berwick
East Lothian
EH39 5AG
Scotland
Director NameLaura Jayne Armstrong
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(51 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 June 2007)
RoleCompany Director
Correspondence Address5 Dodridge Cottages
Pathhead
Midlothian
EH37 5UJ
Scotland
Director NameJoan Elizabeth Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(51 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 June 2007)
RoleFarm Secretary
Correspondence Address6 Hillside Cottages
Cousland
Midlothian
EH22 2PA
Scotland

Contact

Websitedenfind.com
Telephone01381 610496
Telephone regionFortrose

Location

Registered AddressQueenstonbank
Dirleton
North Berwick
East Lothian
EH39 5AG
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Nicola Douglas Borthwick & John Andrew Borthwick
72.12%
Redeemable Preference
5.7k at £1Trustees Of R. Borthwick
16.34%
Ordinary
4k at £1Mrs Nicola Douglas Borthwick
11.54%
Ordinary

Financials

Year2014
Net Worth£554,849
Cash£577,334
Current Liabilities£2,909,532

Accounts

Latest Accounts28 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

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

Charges

10 September 2018Delivered on: 12 September 2018
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Two areas of land forming part of the former lands of queenstonbank, dirleton, east lothian.
Outstanding
22 January 2013Delivered on: 25 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 July 2010Delivered on: 31 July 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The oold walled garden house queenstonbank east lothian.
Outstanding
3 November 2015Delivered on: 6 November 2015
Satisfied on: 12 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 11 drem farm cottages, drem, east lothian.
Fully Satisfied
13 December 1982Delivered on: 31 December 1982
Satisfied on: 15 April 1987
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.
Fully Satisfied

Filing History

7 January 2021Total exemption full accounts made up to 28 May 2020 (12 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 November 2019Satisfaction of charge 3 in full (4 pages)
3 October 2019Total exemption full accounts made up to 28 May 2019 (13 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 28 May 2018 (12 pages)
12 September 2018Registration of charge SC0270630005, created on 10 September 2018 (12 pages)
3 July 2018Satisfaction of charge 2 in full (4 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 May 2017 (15 pages)
4 December 2017Total exemption full accounts made up to 28 May 2017 (15 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
21 November 2016Micro company accounts made up to 28 May 2016 (4 pages)
21 November 2016Micro company accounts made up to 28 May 2016 (4 pages)
25 October 2016Appointment of Mr Roddy John Borthwick as a director on 10 October 2016 (2 pages)
25 October 2016Appointment of Mr Roddy John Borthwick as a director on 10 October 2016 (2 pages)
12 February 2016Satisfaction of charge SC0270630004 in full (4 pages)
12 February 2016Satisfaction of charge SC0270630004 in full (4 pages)
10 February 2016Total exemption small company accounts made up to 28 May 2015 (8 pages)
10 February 2016Total exemption small company accounts made up to 28 May 2015 (8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 34,663
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 34,663
(6 pages)
6 November 2015Registration of charge SC0270630004, created on 3 November 2015 (8 pages)
6 November 2015Registration of charge SC0270630004, created on 3 November 2015 (8 pages)
6 November 2015Registration of charge SC0270630004, created on 3 November 2015 (8 pages)
9 July 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 34,663.00
(4 pages)
9 July 2015Statement of capital on 19 May 2015
  • GBP 9,663
(5 pages)
9 July 2015Statement of capital on 19 May 2015
  • GBP 9,663
(5 pages)
9 July 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 34,663.00
(4 pages)
15 June 2015Memorandum and Articles of Association (13 pages)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 June 2015Memorandum and Articles of Association (13 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
26 May 2015Cancellation of shares. Statement of capital on 2 April 2015
  • GBP 39,663.00
(4 pages)
26 May 2015Cancellation of shares. Statement of capital on 2 April 2015
  • GBP 39,663.00
(4 pages)
26 May 2015Purchase of own shares. (3 pages)
26 May 2015Cancellation of shares. Statement of capital on 2 April 2015
  • GBP 39,663.00
(4 pages)
26 May 2015Purchase of own shares. (3 pages)
26 May 2015Purchase of own shares. (3 pages)
26 May 2015Purchase of own shares. (3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
(6 pages)
10 November 2014Total exemption small company accounts made up to 28 May 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 28 May 2014 (6 pages)
15 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 50,000
(6 pages)
15 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 50,000
(6 pages)
30 January 2014Total exemption small company accounts made up to 28 May 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 28 May 2013 (8 pages)
14 February 2013Total exemption small company accounts made up to 28 May 2012 (8 pages)
14 February 2013Total exemption small company accounts made up to 28 May 2012 (8 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 28 May 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 28 May 2011 (8 pages)
22 February 2012Registered office address changed from Queenstonbank Dirleton East Lothian EH39 5AG on 22 February 2012 (1 page)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 February 2012Registered office address changed from Queenstonbank Dirleton East Lothian EH39 5AG on 22 February 2012 (1 page)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 28 May 2010 (8 pages)
24 February 2011Total exemption small company accounts made up to 28 May 2010 (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 February 2010Total exemption small company accounts made up to 28 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 28 May 2009 (8 pages)
11 February 2010Director's details changed for Mrs Nicola Douglas Borthwick on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for John Andrew Borthwick on 1 October 2009 (2 pages)
11 February 2010Director's details changed for John Andrew Borthwick on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mrs Nicola Douglas Borthwick on 1 October 2009 (2 pages)
11 February 2010Director's details changed for John Andrew Borthwick on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for Mrs Nicola Douglas Borthwick on 1 October 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 28 May 2008 (8 pages)
18 March 2009Total exemption small company accounts made up to 28 May 2008 (8 pages)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
6 February 2008Return made up to 31/12/07; full list of members (4 pages)
6 February 2008Return made up to 31/12/07; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 28 May 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 28 May 2007 (7 pages)
12 July 2007Memorandum and Articles of Association (13 pages)
12 July 2007Memorandum and Articles of Association (13 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
12 February 2007Total exemption small company accounts made up to 28 May 2006 (8 pages)
12 February 2007Total exemption small company accounts made up to 28 May 2006 (8 pages)
10 January 2007Return made up to 31/12/06; full list of members (4 pages)
10 January 2007Return made up to 31/12/06; full list of members (4 pages)
24 February 2006Return made up to 31/12/05; full list of members (5 pages)
24 February 2006Return made up to 31/12/05; full list of members (5 pages)
14 December 2005Total exemption small company accounts made up to 28 May 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 28 May 2005 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
22 November 2004Total exemption small company accounts made up to 28 May 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 28 May 2004 (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (9 pages)
10 January 2004Return made up to 31/12/03; full list of members (9 pages)
26 October 2003Total exemption small company accounts made up to 28 May 2003 (7 pages)
26 October 2003Total exemption small company accounts made up to 28 May 2003 (7 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2002Total exemption small company accounts made up to 28 May 2002 (8 pages)
18 October 2002Total exemption small company accounts made up to 28 May 2002 (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (9 pages)
10 January 2002Return made up to 31/12/01; full list of members (9 pages)
21 November 2001Accounts for a small company made up to 28 May 2001 (8 pages)
21 November 2001Accounts for a small company made up to 28 May 2001 (8 pages)
23 January 2001Accounts for a small company made up to 28 May 2000 (8 pages)
23 January 2001Accounts for a small company made up to 28 May 2000 (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (9 pages)
9 January 2001Return made up to 31/12/00; full list of members (9 pages)
23 September 2000New director appointed (2 pages)
23 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed (2 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2000Accounts for a small company made up to 28 May 1999 (8 pages)
19 January 2000Accounts for a small company made up to 28 May 1999 (8 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 28 May 1998 (9 pages)
26 November 1998Accounts for a small company made up to 28 May 1998 (9 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
2 December 1997Accounts for a small company made up to 28 May 1997 (7 pages)
2 December 1997Accounts for a small company made up to 28 May 1997 (7 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
24 March 1997Accounts for a small company made up to 28 May 1996 (9 pages)
24 March 1997Accounts for a small company made up to 28 May 1996 (9 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 28 May 1995 (10 pages)
22 February 1996Accounts for a small company made up to 28 May 1995 (10 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 April 1987Satisfaction of mortgage/charge (2 pages)
15 April 1987Satisfaction of mortgage/charge (2 pages)
31 December 1982Particulars of property mortgage/charge (3 pages)
31 December 1982Particulars of property mortgage/charge (3 pages)
7 July 1960Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 July 1960Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 May 1949Incorporation (12 pages)
19 May 1949Incorporation (12 pages)