Company NameBarnyards Farm Limited
Company StatusActive
Company NumberSC028404
CategoryPrivate Limited Company
Incorporation Date11 June 1951(72 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr Gordon William Thomson Smith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1988(37 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMr Neill Charles Thomson Smith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(64 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMrs Irene Helen Stewart Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(66 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMrs Julie Alison Smith
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(66 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Secretary NameMiller Hendry (Corporation)
StatusCurrent
Appointed29 December 1994(43 years, 7 months after company formation)
Appointment Duration29 years, 4 months
Correspondence Address13 Ward Road
Dundee
Angus
DD1 1LU
Scotland
Director NameGillian Grant
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(37 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 November 1994)
RoleMarried Woman
Correspondence Address32 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameMargaret Anne Hamilton Shanks
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(37 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 November 1994)
RoleMarried Woman
Correspondence AddressNorthgate Farm
Morpeth
Northumberland
NE61 3BU
Director NameGeorge Kiddie Smith
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(37 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 November 1994)
RoleFarmer
Correspondence Address8 Turfbeg Crescent
Forfar
Angus
DD8 3LN
Scotland
Secretary NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed30 December 1988(37 years, 7 months after company formation)
Appointment Duration6 years (resigned 29 December 1994)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Contact

Telephone01307 850228
Telephone regionForfar

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.5k at £1Neill C.t Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,022,249
Cash£5
Current Liabilities£111,997

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

19 August 2011Delivered on: 27 August 2011
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
24 February 1977Delivered on: 24 February 1977
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All the farm & lands of murthill mains tannadice angus.
Outstanding

Filing History

20 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
23 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
17 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
12 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
22 March 2018Appointment of Mrs Julie Alison Smith as a director on 22 March 2018 (2 pages)
22 March 2018Appointment of Mrs Irene Helen Stewart Smith as a director on 22 March 2018 (2 pages)
15 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 May 2016Appointment of Mr Neill Charles Thomson Smith as a director on 24 February 2016 (2 pages)
24 May 2016Appointment of Mr Neill Charles Thomson Smith as a director on 24 February 2016 (2 pages)
24 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 7,500
(4 pages)
24 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 7,500
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 7,500
(4 pages)
17 December 2014Director's details changed for Gordon William Thomson Smith on 13 December 2014 (2 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 7,500
(4 pages)
17 December 2014Director's details changed for Gordon William Thomson Smith on 13 December 2014 (2 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 7,500
(4 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 7,500
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
18 June 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
18 June 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 13 December 2008 with a full list of shareholders (3 pages)
24 February 2010Secretary's details changed for Miller Hendry on 24 January 2010 (2 pages)
24 February 2010Annual return made up to 13 December 2008 with a full list of shareholders (3 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Secretary's details changed for Miller Hendry on 24 January 2010 (2 pages)
24 February 2010Director's details changed for Gordon William Thomson Smith on 24 January 2010 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Gordon William Thomson Smith on 24 January 2010 (2 pages)
24 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
18 February 2010Registered office address changed from Barnyards Forfar Angus on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from Barnyards Forfar Angus on 18 February 2010 (2 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 July 2008Return made up to 13/12/07; no change of members (6 pages)
8 July 2008Return made up to 13/12/07; no change of members (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
13 February 2008Return made up to 13/12/06; no change of members (6 pages)
13 February 2008Return made up to 13/12/06; no change of members (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
20 January 2006Return made up to 13/12/05; full list of members (6 pages)
20 January 2006Return made up to 13/12/05; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
22 January 2005Return made up to 13/12/04; full list of members (6 pages)
22 January 2005Return made up to 13/12/04; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
1 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
16 March 2004Return made up to 13/12/03; full list of members (6 pages)
16 March 2004Return made up to 13/12/03; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
16 February 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
12 February 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
12 February 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
4 February 2003Return made up to 13/12/02; full list of members (6 pages)
4 February 2003Return made up to 13/12/02; full list of members (6 pages)
17 April 2002Return made up to 13/12/01; full list of members (6 pages)
17 April 2002Return made up to 13/12/01; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
1 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
1 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
26 January 2001Return made up to 13/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2001Return made up to 13/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2000Return made up to 13/12/99; full list of members (6 pages)
27 April 2000Return made up to 13/12/99; full list of members (6 pages)
14 April 2000Secretary's particulars changed (1 page)
14 April 2000Secretary's particulars changed (1 page)
27 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
11 February 1999Return made up to 13/12/98; full list of members (6 pages)
11 February 1999Return made up to 13/12/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (9 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (9 pages)
31 January 1998Return made up to 13/12/97; full list of members (6 pages)
31 January 1998Return made up to 13/12/97; full list of members (6 pages)
14 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
14 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
13 January 1997Return made up to 13/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 January 1997Return made up to 13/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 February 1996Secretary's particulars changed (2 pages)
6 February 1996Secretary's particulars changed (2 pages)
10 January 1996Return made up to 13/12/95; full list of members (6 pages)
10 January 1996Return made up to 13/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 June 1951Incorporation (14 pages)
11 June 1951Incorporation (14 pages)