Company NameKeirsbeath Farm Limited
Company StatusActive
Company NumberSC029464
CategoryPrivate Limited Company
Incorporation Date22 May 1953(70 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Orr
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1990(37 years after company formation)
Appointment Duration33 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMains Of Beath Farm
Crossgates
Cowdenbeath
KY4 8DG
Scotland
Secretary NameMr David Orr
NationalityBritish
StatusCurrent
Appointed17 March 1999(45 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMains Of Beath Farm
Crossgates
Cowdenbeath
KY4 8DG
Scotland
Director NameFiona Margaret Orr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(48 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressMains Of Beath
Crossgates
Fife
KY4 8DG
Scotland
Director NameMiss Lucy Jane Orr
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(64 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMains Of Beath Farm
Crossgates
Fife
KY4 8DG
Scotland
Director NameMiss Philippa Baxter Orr
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(64 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMains Of Beath Farm
Crossgates
Fife
KY4 8DG
Scotland
Director NameAkd Orr
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1990(37 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressBlabside
Dalbeith Farm
Cowdenbeath
Director NameRonald B Orr
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1990(37 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressBlabside
Dalbeith Farm
Cowdenbeath
Secretary NameAkd Orr
NationalityBritish
StatusResigned
Appointed23 May 1990(37 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressBlabside
Dalbeith Farm
Cowdenbeath
Director NameAllan Orr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(39 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 March 1999)
RoleFarmer
Correspondence AddressDalbeath Farm Cottage
Cowdenbeath
Fife
KY4 9PR
Scotland
Secretary NameAllan Orr
NationalityBritish
StatusResigned
Appointed01 December 1992(39 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 March 1999)
RoleCompany Director
Correspondence AddressDalbeath Farm Cottage
Cowdenbeath
Fife
KY4 9PR
Scotland
Director NameJean Orr
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(45 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 January 2002)
RoleFarming
Correspondence Address9 Reid Avenue
Crossgates
Fife
KY4 8BA
Scotland

Contact

Telephone01383 510240
Telephone regionDunfermline

Location

Registered AddressMains Of Beath Farm
Crossgates
Fife
KY4 8DG
Scotland
ConstituencyDunfermline and West Fife
WardCowdenbeath

Shareholders

3.8k at £1David Orr
50.01%
Ordinary
3.8k at £1Fiona Margaret Orr
49.99%
Ordinary

Financials

Year2014
Net Worth£566,186
Cash£180,444
Current Liabilities£60,818

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

7 November 2013Delivered on: 19 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Dalbeath farm and cottage cuddyhouse road cowdenbeath fife. Notification of addition to or amendment of charge.
Outstanding
6 April 2012Delivered on: 12 April 2012
Persons entitled: Windfuture Limited

Classification: Standard security
Secured details: In terms of an option agreement.
Particulars: Area of ground registerd in the land register of scotland ffe 22833.
Outstanding
24 September 1980Delivered on: 10 October 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by dalbeath farm limited.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of keirsbeath farm limited.
Outstanding
27 February 1980Delivered on: 7 March 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: All sums which are now or which may at any time be at credit of any accounts held by the bank of scotland in name of keirsbeath farm limited.
Outstanding
28 December 1979Delivered on: 7 January 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of dalbeath in the county of fife.
Outstanding
22 December 1961Delivered on: 28 December 1961
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 2 dispositions and relative explanatory letter
Secured details: All monies due or to become due in any manner of way whatever to the bank of scotland.
Particulars: (1)Farm & lands of keirsbeath (2)farm & lands of halbeath both in the county of fife.
Outstanding
17 December 1979Delivered on: 4 January 1980
Satisfied on: 28 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

11 December 2023Satisfaction of charge SC0294640007 in full (1 page)
9 November 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
24 October 2023Registration of charge SC0294640008, created on 18 October 2023 (7 pages)
27 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
13 June 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
27 January 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
11 June 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
28 August 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
2 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
3 September 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
5 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
6 September 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
12 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
23 October 2017Appointment of Miss Lucy Jane Orr as a director on 23 October 2017 (2 pages)
23 October 2017Appointment of Miss Philippa Baxter Orr as a director on 23 October 2017 (2 pages)
23 October 2017Appointment of Miss Lucy Jane Orr as a director on 23 October 2017 (2 pages)
23 October 2017Appointment of Miss Philippa Baxter Orr as a director on 23 October 2017 (2 pages)
23 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
23 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 7,666
(5 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 7,666
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 7,666
(5 pages)
9 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 7,666
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 7,666
(5 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 7,666
(5 pages)
19 November 2013Registration of charge 0294640007
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(8 pages)
19 November 2013Registration of charge 0294640007
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(8 pages)
10 October 2013Total exemption small company accounts made up to 28 May 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 28 May 2013 (6 pages)
5 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 28 May 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 28 May 2012 (6 pages)
12 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
28 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
18 October 2011Total exemption small company accounts made up to 28 May 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 28 May 2011 (6 pages)
28 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 28 May 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 28 May 2010 (6 pages)
2 July 2010Director's details changed for David Orr on 23 May 2010 (2 pages)
2 July 2010Director's details changed for Fiona Margaret Orr on 23 May 2010 (2 pages)
2 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for David Orr on 23 May 2010 (2 pages)
2 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Fiona Margaret Orr on 23 May 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 28 May 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 28 May 2009 (5 pages)
17 July 2009Return made up to 23/05/09; full list of members (4 pages)
17 July 2009Return made up to 23/05/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 28 May 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 28 May 2008 (5 pages)
29 July 2008Return made up to 23/05/08; no change of members (7 pages)
29 July 2008Return made up to 23/05/08; no change of members (7 pages)
11 December 2007Total exemption small company accounts made up to 28 May 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 28 May 2007 (5 pages)
22 June 2007Return made up to 23/05/07; full list of members (7 pages)
22 June 2007Return made up to 23/05/07; full list of members (7 pages)
8 November 2006Total exemption small company accounts made up to 28 May 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 28 May 2006 (5 pages)
19 June 2006Return made up to 23/05/06; full list of members (7 pages)
19 June 2006Return made up to 23/05/06; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 28 May 2005 (5 pages)
12 October 2005Total exemption small company accounts made up to 28 May 2005 (5 pages)
6 June 2005Return made up to 23/05/05; full list of members (7 pages)
6 June 2005Return made up to 23/05/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 28 May 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 28 May 2004 (5 pages)
19 May 2004Return made up to 23/05/04; full list of members (7 pages)
19 May 2004Return made up to 23/05/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 28 May 2003 (5 pages)
10 November 2003Total exemption small company accounts made up to 28 May 2003 (5 pages)
27 May 2003Return made up to 23/05/03; full list of members (7 pages)
27 May 2003Return made up to 23/05/03; full list of members (7 pages)
22 November 2002Total exemption small company accounts made up to 28 May 2002 (6 pages)
22 November 2002Total exemption small company accounts made up to 28 May 2002 (6 pages)
7 June 2002Return made up to 23/05/02; full list of members (7 pages)
7 June 2002Return made up to 23/05/02; full list of members (7 pages)
6 March 2002£ ic 15333/7666 22/01/02 £ sr 7667@1=7667 (1 page)
6 March 2002£ ic 15333/7666 22/01/02 £ sr 7667@1=7667 (1 page)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Resolutions
  • RES13 ‐ Co authorised to enter 22/01/02
(1 page)
25 January 2002Resolutions
  • RES13 ‐ Co authorised to enter 22/01/02
(1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
13 December 2001Total exemption small company accounts made up to 28 May 2001 (7 pages)
13 December 2001Total exemption small company accounts made up to 28 May 2001 (7 pages)
20 June 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Registered office changed on 08/06/01 from: dalbeath farm cowdenbeath fife KY4 9PR (1 page)
8 June 2001Registered office changed on 08/06/01 from: dalbeath farm cowdenbeath fife KY4 9PR (1 page)
28 November 2000Accounts for a small company made up to 28 May 2000 (7 pages)
28 November 2000Accounts for a small company made up to 28 May 2000 (7 pages)
6 June 2000Return made up to 23/05/00; full list of members (6 pages)
6 June 2000Return made up to 23/05/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 28 May 1999 (7 pages)
11 November 1999Accounts for a small company made up to 28 May 1999 (7 pages)
22 June 1999Return made up to 23/05/99; no change of members (4 pages)
22 June 1999Return made up to 23/05/99; no change of members (4 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999New secretary appointed (1 page)
18 May 1999New director appointed (1 page)
18 May 1999New secretary appointed (1 page)
18 May 1999New director appointed (1 page)
18 May 1999Secretary resigned;director resigned (1 page)
4 December 1998Accounts for a small company made up to 28 May 1998 (8 pages)
4 December 1998Accounts for a small company made up to 28 May 1998 (8 pages)
10 June 1998Return made up to 23/05/98; no change of members (4 pages)
10 June 1998Return made up to 23/05/98; no change of members (4 pages)
30 March 1998Full accounts made up to 28 May 1997 (15 pages)
30 March 1998Full accounts made up to 28 May 1997 (15 pages)
20 June 1997Return made up to 23/05/97; full list of members (6 pages)
20 June 1997Return made up to 23/05/97; full list of members (6 pages)
21 March 1997Full accounts made up to 28 May 1996 (14 pages)
21 March 1997Full accounts made up to 28 May 1996 (14 pages)
20 August 1996£ ic 23001/15334 25/07/96 £ sr 7667@1=7667 (1 page)
20 August 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 August 1996£ ic 23001/15334 25/07/96 £ sr 7667@1=7667 (1 page)
20 August 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
2 July 1996Return made up to 23/05/96; full list of members (6 pages)
2 July 1996Return made up to 23/05/96; full list of members (6 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 May 1996Ad 28/05/96--------- £ si 1@1=1 £ ic 23000/23001 (2 pages)
30 May 1996Memorandum and Articles of Association (8 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 May 1996Ad 28/05/96--------- £ si 1@1=1 £ ic 23000/23001 (2 pages)
30 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 May 1996Memorandum and Articles of Association (8 pages)
28 March 1996Full accounts made up to 28 May 1995 (16 pages)
28 March 1996Full accounts made up to 28 May 1995 (16 pages)
27 November 1995Registered office changed on 27/11/95 from: halbeath farm dunfermline KY12 0TY (1 page)
27 November 1995Registered office changed on 27/11/95 from: halbeath farm dunfermline KY12 0TY (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)