Company NameMcKill Maxwell & Company Limited
Company StatusActive
Company NumberSC027799
CategoryPrivate Limited Company
Incorporation Date1 July 1950(73 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John McKill Maxwell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1989(38 years, 10 months after company formation)
Appointment Duration35 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHayfield
Thornhill
Dumfriesshire
Director NameMrs Susan Maxwell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(66 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressHayfield Farm
Thornhill
Dumfriesshire
DG3 5DZ
Scotland
Director NameMr Gavin McKill Maxwell
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(70 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayfield Farm
Thornhill
Dumfriesshire
DG3 5DZ
Scotland
Director NameMrs Clare Alice Morton
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(70 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayfield Farm
Thornhill
Dumfriesshire
DG3 5DZ
Scotland
Director NameJames Maxwell
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(38 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 March 1998)
RoleFarmer
Correspondence AddressAefurs Lea
Gatelawbridge
Thornhill
Dumfriesshire
Director NameJohn Maxwell
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(38 years, 10 months after company formation)
Appointment Duration34 years, 11 months (resigned 03 April 2024)
RoleFarmer
Correspondence AddressBoatrigg
Boatrigg, Auldgirth
Dumfries
DG2 0XP
Scotland
Secretary NameJohn Maxwell
NationalityBritish
StatusResigned
Appointed02 May 1989(38 years, 10 months after company formation)
Appointment Duration34 years, 11 months (resigned 03 April 2024)
RoleCompany Director
Correspondence AddressBoatrigg
Boatrigg, Auldgirth
Dumfries
DG2 0XP
Scotland

Contact

Websitepoplarharca.co.uk
Email address[email protected]
Telephone0800 0351991
Telephone regionFreephone

Location

Registered AddressHayfield Farm
Thornhill
Dumfriesshire
DG3 5DZ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address Matches2 other UK companies use this postal address

Shareholders

18k at £1John Maxwell
60.00%
Ordinary
12k at £1Susan Maxwell
40.00%
Ordinary

Financials

Year2014
Net Worth£1,465,943
Cash£55,561
Current Liabilities£186,207

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

9 December 2009Delivered on: 11 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hayfield farm, thornhill, dumfries & galloway.
Outstanding
23 November 2009Delivered on: 8 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 April 1998Delivered on: 1 May 1998
Satisfied on: 23 September 2015
Persons entitled: John Maxwell and Another

Classification: Standard security
Secured details: £40,000.
Particulars: Lands and farm of boatrigg, auldgirth.
Fully Satisfied

Filing History

20 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 February 2017Appointment of Mrs Susan Maxwell as a director on 9 February 2017 (2 pages)
11 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 30,000
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 September 2015Satisfaction of charge 2 in full (4 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 30,000
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 30,000
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
1 March 2012Termination of appointment of a director (1 page)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
30 March 2011Termination of appointment of a secretary (1 page)
23 March 2011Registered office address changed from Boatrig Farm Auldgirth Dumfries DG2 0XP on 23 March 2011 (1 page)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 March 2009Return made up to 11/03/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 April 2008Return made up to 11/03/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 May 2007Return made up to 11/03/07; no change of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Return made up to 11/03/06; full list of members (3 pages)
17 March 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
(8 pages)
20 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 April 2004Return made up to 11/03/04; full list of members (8 pages)
24 March 2003Return made up to 11/03/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
30 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
14 March 2002Return made up to 11/03/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
9 April 2001Registered office changed on 09/04/01 from: hayfield thornhill dumfries DG3 5DZ (1 page)
2 April 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/01
(7 pages)
25 April 2000Return made up to 11/03/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
19 March 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
1 May 1998Partic of mort/charge * (5 pages)
6 April 1998Return made up to 11/03/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
14 March 1997Return made up to 11/03/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
10 June 1996Return made up to 11/03/96; full list of members (6 pages)
20 June 1995Return made up to 11/03/95; no change of members (4 pages)