Company NameG.C. Taylor (Farms) Limited
Company StatusActive
Company NumberSC028371
CategoryPrivate Limited Company
Incorporation Date25 May 1951(72 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
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr George Calder Taylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(65 years after company formation)
Appointment Duration7 years, 11 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressMoncur
Inchture
Perthshire
PH14 9QF
Scotland
Director NameMr Ross Smith
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2023(72 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiddlebank Farm
Errol
Perthshire
PH2 7SX
Scotland
Director NameMr James Taylor
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2023(72 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiddlebank Farm
Errol
Perthshire
PH2 7SX
Scotland
Director NameMrs Agnes Ferguson Taylor
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1989(37 years, 8 months after company formation)
Appointment Duration31 years, 4 months (resigned 04 June 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlebank Farm House
Errol
Perthshire
PH2 7SX
Scotland
Director NameJames Russell Taylor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1989(37 years, 8 months after company formation)
Appointment Duration31 years, 4 months (resigned 04 June 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlebank Farm House
Errol
Perthshire
PH2 7SX
Scotland
Secretary NameMrs Agnes Ferguson Taylor
NationalityBritish
StatusResigned
Appointed16 January 1989(37 years, 8 months after company formation)
Appointment Duration27 years, 4 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlebank Farm
Errol
Perth
Perthshire
PH2 7SX
Scotland

Contact

Telephone01828 686215
Telephone regionCoupar Angus

Location

Registered AddressMiddlebank Farm
Errol
Perthshire
PH2 7SX
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Shareholders

3.5k at £1George Calder Taylor
35.00%
Ordinary
3.5k at £1James Russell Taylor
35.00%
Ordinary
3k at £1Agnes Ferguson Taylor
30.00%
Ordinary

Financials

Year2014
Net Worth£3,328,151
Cash£876,586
Current Liabilities£66,129

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

5 July 1999Delivered on: 23 July 1999
Persons entitled: Muir Homes Limited

Classification: Standard security
Secured details: £72,550.
Particulars: Mains of inchture farmhouse, inchture, perth.
Outstanding
9 November 1992Delivered on: 20 November 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1. farm and lands at mains of inchture, 2. 4.13 ha at westown, middlebank, 3. no 6 holding middlebank all perthshire.
Outstanding
30 May 1989Delivered on: 12 June 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm & land of moncur inchture, perth farm & land of middlebank errol, perth.
Outstanding
2 February 1968Delivered on: 22 February 1968
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Disposition & explanatory letter
Secured details: All sums due or to become due by the company to the chargee.
Particulars: Farm & lands of moncur in parishes of longforgan & inchture, perthshire farm & lands of middlebank, errol, perthshire.
Outstanding
12 May 1999Delivered on: 28 May 1999
Satisfied on: 20 April 2001
Persons entitled: Muir Homes Limited

Classification: Standard security
Secured details: All sums contained in missives.
Particulars: Farms and lands known as mains of inchture.
Fully Satisfied

Filing History

15 November 2020Unaudited abridged accounts made up to 30 June 2020 (9 pages)
13 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
4 June 2020Cessation of Agnes Ferguson Taylor as a person with significant control on 4 June 2020 (1 page)
4 June 2020Cessation of James Russell Taylor as a person with significant control on 4 June 2020 (1 page)
4 June 2020Termination of appointment of James Russell Taylor as a director on 4 June 2020 (1 page)
4 June 2020Termination of appointment of Agnes Ferguson Taylor as a director on 4 June 2020 (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
30 September 2019Change of details for George Calder Taylor as a person with significant control on 30 September 2019 (2 pages)
30 September 2019Director's details changed for Mrs Agnes Ferguson Taylor on 30 September 2019 (2 pages)
30 September 2019Change of details for Mrs Agnes Ferguson Taylor as a person with significant control on 30 September 2019 (2 pages)
30 September 2019Director's details changed for Mrs Agnes Ferguson Taylor on 30 September 2019 (2 pages)
8 August 2019Unaudited abridged accounts made up to 30 June 2019 (8 pages)
25 January 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (5 pages)
13 November 2018Second filing of Confirmation Statement dated 15/03/2017 (9 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
26 October 2017Unaudited abridged accounts made up to 30 June 2017 (11 pages)
26 October 2017Unaudited abridged accounts made up to 30 June 2017 (11 pages)
23 October 2017Previous accounting period extended from 28 May 2017 to 30 June 2017 (1 page)
23 October 2017Previous accounting period extended from 28 May 2017 to 30 June 2017 (1 page)
16 March 2017Confirmation statement made on 15 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/11/2018
(8 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (8 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)
1 June 2016Termination of appointment of Agnes Ferguson Taylor as a secretary on 20 May 2016 (1 page)
1 June 2016Appointment of Mr George Calder Taylor as a director on 20 May 2016 (2 pages)
1 June 2016Appointment of Mr George Calder Taylor as a director on 20 May 2016 (2 pages)
1 June 2016Termination of appointment of Agnes Ferguson Taylor as a secretary on 20 May 2016 (1 page)
26 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000
(5 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 March 2015Director's details changed for Mrs Agnes Ferguson Taylor on 1 October 2009 (2 pages)
25 March 2015Secretary's details changed for Agnes F Taylor on 1 October 2009 (1 page)
25 March 2015Director's details changed for Mrs Agnes Ferguson Taylor on 1 October 2009 (2 pages)
25 March 2015Secretary's details changed for Agnes F Taylor on 1 October 2009 (1 page)
25 March 2015Secretary's details changed for Agnes F Taylor on 1 October 2009 (1 page)
25 March 2015Director's details changed for Mrs Agnes Ferguson Taylor on 1 October 2009 (2 pages)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(5 pages)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
3 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(5 pages)
3 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(5 pages)
21 March 2014Registered office address changed from Moncur Inchture Perthshire PH14 9QF on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Moncur Inchture Perthshire PH14 9QF on 21 March 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
19 March 2009Return made up to 15/03/09; full list of members (4 pages)
19 March 2009Return made up to 15/03/09; full list of members (4 pages)
14 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
14 January 2009Accounts for a small company made up to 31 May 2008 (6 pages)
31 March 2008Return made up to 15/03/08; full list of members (4 pages)
31 March 2008Return made up to 15/03/08; full list of members (4 pages)
16 January 2008Accounts for a small company made up to 31 May 2007 (6 pages)
16 January 2008Accounts for a small company made up to 31 May 2007 (6 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 15/03/07; full list of members (3 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 15/03/07; full list of members (3 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
27 March 2006Return made up to 15/03/06; full list of members (7 pages)
27 March 2006Return made up to 15/03/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
4 May 2005Return made up to 15/03/05; full list of members (7 pages)
4 May 2005Return made up to 15/03/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
4 March 2004Return made up to 15/03/04; full list of members (7 pages)
4 March 2004Return made up to 15/03/04; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
18 February 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
21 March 2003Return made up to 15/03/03; full list of members (7 pages)
21 March 2003Return made up to 15/03/03; full list of members (7 pages)
24 October 2002Total exemption small company accounts made up to 31 May 2002 (9 pages)
24 October 2002Total exemption small company accounts made up to 31 May 2002 (9 pages)
12 April 2002Return made up to 15/03/02; full list of members (6 pages)
12 April 2002Return made up to 15/03/02; full list of members (6 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (9 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (9 pages)
20 April 2001Dec mort/charge * (3 pages)
20 April 2001Dec mort/charge * (3 pages)
22 March 2001Return made up to 15/03/01; full list of members (6 pages)
22 March 2001Return made up to 15/03/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
16 March 2000Return made up to 15/03/00; full list of members (6 pages)
16 March 2000Return made up to 15/03/00; full list of members (6 pages)
23 July 1999Partic of mort/charge * (5 pages)
23 July 1999Partic of mort/charge * (5 pages)
28 May 1999Partic of mort/charge * (5 pages)
28 May 1999Partic of mort/charge * (5 pages)
22 March 1999Return made up to 15/03/99; change of members (6 pages)
22 March 1999Return made up to 15/03/99; change of members (6 pages)
28 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
28 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
29 March 1998Return made up to 15/03/98; full list of members (6 pages)
29 March 1998Return made up to 15/03/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1997Full accounts made up to 31 May 1996 (15 pages)
1 April 1997Full accounts made up to 31 May 1996 (15 pages)
21 March 1997Return made up to 15/03/97; no change of members (4 pages)
21 March 1997Return made up to 15/03/97; no change of members (4 pages)
27 March 1996Full accounts made up to 31 May 1995 (15 pages)
27 March 1996Full accounts made up to 31 May 1995 (15 pages)
27 March 1996Return made up to 15/03/96; full list of members (6 pages)
27 March 1996Return made up to 15/03/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 May 1951Certificate of incorporation (1 page)
25 May 1951Certificate of incorporation (1 page)