Company NameStrathray Farms Limited
DirectorsJohn Davidson Still and Iain Morton Still
Company StatusActive
Company NumberSC029373
CategoryPrivate Limited Company
Incorporation Date1 April 1953(71 years, 1 month 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 NameMr John Davidson Still
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1989(36 years, 2 months after company formation)
Appointment Duration34 years, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStrathray
Kintore
Inverurie
Aberdeenshire
AB51 0XE
Scotland
Director NameMr Iain Morton Still
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(66 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressStrathray
Kintore
Aberdeenshire
AB51 0XE
Scotland
Secretary NameMr Iain Morton Still
StatusCurrent
Appointed02 March 2020(66 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressStrathray
Kintore
Aberdeenshire
AB51 0XE
Scotland
Director NameMrs Margaret Still
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(36 years, 2 months after company formation)
Appointment Duration30 years, 9 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathray
Kintore
Inverurie
Aberdeenshire
AB51 0XE
Scotland
Secretary NameMrs Elizabeth Cobham
NationalityBritish
StatusResigned
Appointed09 June 1989(36 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address277 Holburn Street
Aberdeen
Aberdeenshire
AB1 6DL
Scotland
Secretary NameMrs Caroline Jane Davies
NationalityBritish
StatusResigned
Appointed18 May 1993(40 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Forest Road
Aberdeen
AB15 4BL
Scotland
Secretary NameMrs Margaret Still
StatusResigned
Appointed01 May 2010(57 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 02 March 2020)
RoleCompany Director
Correspondence AddressStrathray
Kintore
Aberdeenshire
AB51 0XE
Scotland

Contact

Telephone01224 790218
Telephone regionAberdeen

Location

Registered AddressStrathray
Kintore
Aberdeenshire
AB51 0XE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch

Shareholders

8.5k at £1John Davidson Still
56.69%
Ordinary
6.5k at £1Mrs Margaret Still
43.31%
Ordinary

Financials

Year2014
Net Worth£26,876
Current Liabilities£52,978

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

12 November 1999Delivered on: 22 November 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of netherton in the parish of kinellar and county of aberdeen.
Outstanding
13 January 1983Delivered on: 24 January 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of greenmoss on estate of glasgoforest, kinellar, aberdeenshire.
Outstanding
17 February 1971Delivered on: 25 February 1971
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
5 May 1966Delivered on: 9 May 1966
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Disposition & relative explanatory letter
Secured details: All sums due or to become due by the company to the chargee.
Particulars: Farm and lands of netherton, aberdeenshire.
Outstanding

Filing History

22 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 31 May 2022 (7 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
18 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
15 June 2020Change of details for Mr Iain Morton Still as a person with significant control on 30 April 2020 (2 pages)
15 June 2020Cessation of John Davidson Still as a person with significant control on 30 April 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Margaret Still as a secretary on 2 March 2020 (1 page)
2 March 2020Termination of appointment of Margaret Still as a director on 2 March 2020 (1 page)
2 March 2020Appointment of Mr Iain Morton Still as a director on 2 March 2020 (2 pages)
2 March 2020Appointment of Mr Iain Morton Still as a secretary on 2 March 2020 (2 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
15 March 2018Notification of Iain Morton Still as a person with significant control on 9 February 2018 (2 pages)
15 March 2018Cessation of Margaret Still as a person with significant control on 9 February 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 15,002
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 15,002
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 15,002
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 15,002
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 15,002
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 15,002
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for John Davidson Still on 31 March 2010 (2 pages)
17 May 2010Director's details changed for John Davidson Still on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Margaret Still on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Margaret Still on 31 March 2010 (2 pages)
10 May 2010Appointment of Mrs Margaret Still as a secretary (1 page)
10 May 2010Appointment of Mrs Margaret Still as a secretary (1 page)
10 May 2010Termination of appointment of Caroline Davies as a secretary (1 page)
10 May 2010Termination of appointment of Caroline Davies as a secretary (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 May 2007Return made up to 31/03/07; full list of members (3 pages)
15 May 2007Return made up to 31/03/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 May 2006Return made up to 31/03/06; full list of members (7 pages)
23 May 2006Return made up to 31/03/06; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 April 2005Return made up to 31/03/05; no change of members (5 pages)
21 April 2005Return made up to 31/03/05; no change of members (5 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 May 2004£ sr 1998@1 14/03/04 (2 pages)
12 May 2004£ sr 1998@1 14/03/04 (2 pages)
16 April 2004Return made up to 31/03/04; change of members (7 pages)
16 April 2004Return made up to 31/03/04; change of members (7 pages)
9 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 April 2003Return made up to 31/03/03; full list of members (10 pages)
28 April 2003Return made up to 31/03/03; full list of members (10 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 May 2002Return made up to 31/03/02; full list of members (9 pages)
1 May 2002Return made up to 31/03/02; full list of members (9 pages)
17 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
17 December 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
20 April 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 April 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 February 2001Accounts for a small company made up to 31 May 2000 (3 pages)
1 February 2001Accounts for a small company made up to 31 May 2000 (3 pages)
3 April 2000Return made up to 31/03/00; full list of members (8 pages)
3 April 2000Return made up to 31/03/00; full list of members (8 pages)
22 November 1999Partic of mort/charge * (6 pages)
22 November 1999Partic of mort/charge * (6 pages)
9 November 1999Full accounts made up to 31 May 1999 (15 pages)
9 November 1999Full accounts made up to 31 May 1999 (15 pages)
7 April 1999Return made up to 31/03/99; full list of members (6 pages)
7 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 October 1998Full accounts made up to 31 May 1998 (15 pages)
23 October 1998Full accounts made up to 31 May 1998 (15 pages)
6 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/98
(4 pages)
6 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/98
(4 pages)
29 October 1997Full accounts made up to 31 May 1997 (15 pages)
29 October 1997Full accounts made up to 31 May 1997 (15 pages)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 May 1996 (15 pages)
30 January 1997Full accounts made up to 31 May 1996 (15 pages)
18 November 1996Auditor's resignation (1 page)
18 November 1996Auditor's resignation (1 page)
19 June 1996Return made up to 31/03/96; full list of members (6 pages)
19 June 1996Return made up to 31/03/96; full list of members (6 pages)
30 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 March 1996Full accounts made up to 31 May 1995 (10 pages)
2 March 1996Full accounts made up to 31 May 1995 (10 pages)