Company NameInchstelly Farms Limited
Company StatusActive
Company NumberSC027160
CategoryPrivate Limited Company
Incorporation Date7 July 1949(74 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gavin James Mackessack-Leitch
Date of BirthNovember 1956 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1988(39 years, 4 months after company formation)
Appointment Duration34 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCarden
Alves
Elgin
Moray
IV30 3UP
Scotland
Director NameMrs Suzanne Elizabeth Mackessack-Leitch
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1989(40 years, 3 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarden
Alves
Elgin
Moray
Secretary NameMrs Donna Margaret Skelly
StatusCurrent
Appointed01 June 2012(62 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressGrigor & Young No 1 North Street
Elgin
Morayshire
IV30 1UA
Scotland
Director NameMr James Edward Mackessack - Leitch
Date of BirthApril 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(63 years after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarden
Alves
Elgin
Moray
IV30 8UP
Scotland
Director NameRuaraidh Mackessack-Leitch
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(67 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressGrigor & Young Grigor & Young
No 1 North Street
Elgin
IV30 1UA
Scotland
Director NamePenelope Ann Mackessack - Leitch
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(67 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleMarine Biologist
Country of ResidenceScotland
Correspondence AddressGrigor & Young North Street
Elgin
IV30 1UA
Scotland
Director NameMr Andrew William Howard
Date of BirthFebruary 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(72 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameEarl Of Moray John Douglas Stuart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(72 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed01 March 2022(72 years, 8 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameJulia Cross
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(39 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 1990)
RoleMarried Woman
Correspondence AddressInchstelly
Alves
Elgin
Iv30 3
Director NameMrs Christina Macintyre
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(39 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 1990)
RoleMarried Woman
Correspondence AddressCarden Cottage Alves
Elgin
Morayshire
IV30 3UP
Scotland
Director NameDavid Callam Mackessack-Leitch
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(39 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 19 June 2003)
RoleFarmer
Correspondence AddressInchstelly
Alves
Elgin
Iv30 3
Director NameMr Gavin James Mackessack-Leitch
Date of BirthNovember 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(39 years, 4 months after company formation)
Appointment Duration33 years, 4 months (resigned 01 March 2022)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCarden
Alves
Elgin
Moray
IV30 3UP
Scotland
Director NameMrs Suzanne Elizabeth Mackessack-Leitch
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(40 years, 3 months after company formation)
Appointment Duration32 years, 4 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarden
Alves
Elgin
Moray
Secretary NameMrs Suzanne Elizabeth Mackessack-Leitch
NationalityBritish
StatusResigned
Appointed08 July 2008(59 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarden
Alves
Elgin
Moray
Secretary NameMrs Donna Margaret Skelly
StatusResigned
Appointed01 June 2012(62 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressGrigor & Young No 1 North Street
Elgin
Morayshire
IV30 1UA
Scotland
Director NameMr James Edward Mackessack - Leitch
Date of BirthApril 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(63 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameAndrew Milne
Date of BirthJanuary 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(67 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2019)
RoleAgricultural And Environmental Consultant
Country of ResidenceScotland
Correspondence AddressGrigor & Young No 1 North Street
Elgin
IV30 1UA
Scotland
Director NamePenelope Ann Mackessack - Leitch
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(67 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2022)
RoleMarine Biologist
Country of ResidenceScotland
Correspondence AddressGrigor & Young North Street
Elgin
IV30 1UA
Scotland
Director NameRuaraidh Mackessack-Leitch
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(67 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2022)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressGrigor & Young Grigor & Young
No 1 North Street
Elgin
IV30 1UA
Scotland
Secretary NameStewart & McIsaac (Corporation)
StatusResigned
Appointed01 November 1988(39 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 08 July 2008)
Correspondence Address141 High Street
Elgin
Morayshire
IV30 1DS
Scotland

Contact

Websitewww.inchstelly.com

Location

Registered Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.1k at £1Gavin James Mackessack-leitch
60.50%
Ordinary
5.7k at £1Trustees Of James Edward Mackessack-leitch
28.50%
Ordinary
2.1k at £1Mrs Suzanne Elizabeth Mackessack-leitch
10.50%
Ordinary
100 at £1James Edward Mackessack Leitch
0.50%
Ordinary

Financials

Year2014
Net Worth£472,008
Cash£55,181
Current Liabilities£437,804

Accounts

Latest Accounts30 June 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 July 2023 (3 months ago)
Next Return Due16 July 2024 (9 months, 2 weeks from now)

Charges

1 March 2022Delivered on: 15 March 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 March 2022Delivered on: 15 March 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Inchstelly farms (comprising inchstelly and carden farm, cothall farm and reeves farm).
Outstanding

Filing History

14 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
20 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
1 August 2019Termination of appointment of Andrew Milne as a director on 31 July 2019 (1 page)
15 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 November 2018 (3 pages)
9 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 November 2017 (3 pages)
7 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
27 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 November 2016Second filing for the appointment of Andrew Milne as a director (6 pages)
17 November 2016Second filing for the appointment of Andrew Milne as a director (6 pages)
9 November 2016Appointment of Ruaraidh Mackessack-Leitch as a director on 9 November 2016 (2 pages)
9 November 2016Appointment of Andrew Milne as a director on 9 November 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 17/11/2016
(2 pages)
9 November 2016Appointment of Ruaraidh Mackessack-Leitch as a director on 9 November 2016 (2 pages)
9 November 2016Appointment of Penelope Ann Mackessack - Leitch as a director on 9 November 2016 (2 pages)
9 November 2016Appointment of Andrew Milne as a director on 9 November 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 17/11/2016
(2 pages)
9 November 2016Appointment of Penelope Ann Mackessack - Leitch as a director on 9 November 2016 (2 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 20,000
(5 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 20,000
(5 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 20,000
(5 pages)
12 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 20,000
(5 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 20,000
(5 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 20,000
(5 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
14 June 2013Termination of appointment of Suzanne Mackessack-Leitch as a secretary (1 page)
14 June 2013Appointment of Mrs Donna Margaret Skelly as a secretary (2 pages)
14 June 2013Termination of appointment of Suzanne Mackessack-Leitch as a secretary (1 page)
14 June 2013Appointment of Mrs Donna Margaret Skelly as a secretary (2 pages)
30 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 September 2012Secretary's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 1 July 2012 (1 page)
22 September 2012Secretary's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 1 July 2012 (1 page)
22 September 2012Secretary's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 1 July 2012 (1 page)
20 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
20 August 2012Secretary's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 1 July 2012 (1 page)
20 August 2012Appointment of Mr James Edward Mackessack - Leitch as a director (2 pages)
20 August 2012Appointment of Mr James Edward Mackessack - Leitch as a director (2 pages)
20 August 2012Secretary's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 1 July 2012 (1 page)
20 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
20 August 2012Secretary's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 1 July 2012 (1 page)
11 July 2012Secretary's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 8 June 2012 (1 page)
11 July 2012Secretary's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 8 June 2012 (1 page)
11 July 2012Secretary's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 8 June 2012 (1 page)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 July 2010Director's details changed for Gavin James Mackessack-Leitch on 2 July 2010 (2 pages)
3 July 2010Director's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 2 July 2010 (2 pages)
3 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
3 July 2010Director's details changed for Gavin James Mackessack-Leitch on 2 July 2010 (2 pages)
3 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
3 July 2010Director's details changed for Gavin James Mackessack-Leitch on 2 July 2010 (2 pages)
3 July 2010Director's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 2 July 2010 (2 pages)
3 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
3 July 2010Director's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 2 July 2010 (2 pages)
31 July 2009Return made up to 02/07/09; full list of members (4 pages)
31 July 2009Return made up to 02/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 October 2008Appointment terminated secretary stewart & mcisaac (1 page)
28 October 2008Return made up to 02/07/08; full list of members (4 pages)
28 October 2008Return made up to 02/07/08; full list of members (4 pages)
28 October 2008Appointment terminated secretary stewart & mcisaac (1 page)
25 September 2008Registered office changed on 25/09/2008 from 141 high street elgin moray IV30 1DS (1 page)
25 September 2008Registered office changed on 25/09/2008 from 141 high street elgin moray IV30 1DS (1 page)
8 July 2008Secretary appointed mrs suzanne elizabeth mackessack-leitch (1 page)
8 July 2008Secretary appointed mrs suzanne elizabeth mackessack-leitch (1 page)
21 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 July 2007Return made up to 02/07/07; full list of members (3 pages)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Return made up to 02/07/07; full list of members (3 pages)
12 July 2007Secretary's particulars changed (1 page)
7 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 July 2006Return made up to 02/07/06; full list of members (8 pages)
25 July 2006Return made up to 02/07/06; full list of members (8 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 July 2005Return made up to 02/07/05; full list of members (8 pages)
6 July 2005Return made up to 02/07/05; full list of members (8 pages)
14 July 2004Return made up to 02/07/04; full list of members (8 pages)
14 July 2004Return made up to 02/07/04; full list of members (8 pages)
28 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
8 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
8 August 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
30 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
10 July 2002Return made up to 02/07/02; full list of members (8 pages)
10 July 2002Return made up to 02/07/02; full list of members (8 pages)
26 July 2001Return made up to 02/07/01; full list of members (8 pages)
26 July 2001Return made up to 02/07/01; full list of members (8 pages)
12 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
12 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
6 July 2000Return made up to 02/07/00; full list of members (8 pages)
6 July 2000Return made up to 02/07/00; full list of members (8 pages)
4 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
4 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
24 August 1999Return made up to 02/07/99; full list of members (6 pages)
24 August 1999Return made up to 02/07/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
21 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
3 July 1998Return made up to 02/07/98; full list of members (6 pages)
3 July 1998Return made up to 02/07/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
24 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
24 July 1997Return made up to 02/07/97; full list of members (6 pages)
24 July 1997Return made up to 02/07/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
7 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
17 March 1997Registered office changed on 17/03/97 from: 139 high street elgin IV30 1DY (1 page)
17 March 1997Registered office changed on 17/03/97 from: 139 high street elgin IV30 1DY (1 page)
18 September 1996Return made up to 02/07/96; full list of members (6 pages)
18 September 1996Return made up to 02/07/96; full list of members (6 pages)
6 August 1996Accounts for a small company made up to 30 November 1995 (5 pages)
6 August 1996Accounts for a small company made up to 30 November 1995 (5 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
6 July 1995Return made up to 02/07/95; full list of members (6 pages)
6 July 1995Return made up to 02/07/95; full list of members (6 pages)
7 July 1949Incorporation (13 pages)
7 July 1949Incorporation (13 pages)