Crossgates
Cowdenbeath
KY4 8DG
Scotland
Secretary Name | Mr David Orr |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1999(45 years, 10 months after company formation) |
Appointment Duration | 24 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Mains Of Beath Farm Crossgates Cowdenbeath KY4 8DG Scotland |
Director Name | Fiona Margaret Orr |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2002(48 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Mains Of Beath Crossgates Fife KY4 8DG Scotland |
Director Name | Miss Lucy Jane Orr |
---|---|
Date of Birth | November 1998 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(64 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Mains Of Beath Farm Crossgates Fife KY4 8DG Scotland |
Director Name | Miss Philippa Baxter Orr |
---|---|
Date of Birth | February 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(64 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Mains Of Beath Farm Crossgates Fife KY4 8DG Scotland |
Director Name | Akd Orr |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1990(37 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Blabside Dalbeith Farm Cowdenbeath |
Director Name | Ronald B Orr |
---|---|
Date of Birth | October 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1990(37 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Blabside Dalbeith Farm Cowdenbeath |
Secretary Name | Akd Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1990(37 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Blabside Dalbeith Farm Cowdenbeath |
Director Name | Allan Orr |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 March 1999) |
Role | Farmer |
Correspondence Address | Dalbeath Farm Cottage Cowdenbeath Fife KY4 9PR Scotland |
Secretary Name | Allan Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | Dalbeath Farm Cottage Cowdenbeath Fife KY4 9PR Scotland |
Director Name | Jean Orr |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 January 2002) |
Role | Farming |
Correspondence Address | 9 Reid Avenue Crossgates Fife KY4 8BA Scotland |
Telephone | 01383 510240 |
---|---|
Telephone region | Dunfermline |
Registered Address | Mains Of Beath Farm Crossgates Fife KY4 8DG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Cowdenbeath |
3.8k at £1 | David Orr 50.01% Ordinary |
---|---|
3.8k at £1 | Fiona Margaret Orr 49.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £566,186 |
Cash | £180,444 |
Current Liabilities | £60,818 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 23 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2023 (2 months, 1 week from now) |
7 November 2013 | Delivered 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 2012 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1961 | Delivered 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 1979 | Delivered 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 |
11 June 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
2 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
3 September 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
5 June 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
6 September 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
12 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
23 October 2017 | Appointment of Miss Lucy Jane Orr as a director on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Miss Philippa Baxter Orr as a director on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Miss Lucy Jane Orr as a director on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Miss Philippa Baxter Orr as a director on 23 October 2017 (2 pages) |
23 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
23 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 November 2013 | Registration of charge 0294640007
|
19 November 2013 | Registration of charge 0294640007
|
10 October 2013 | Total exemption small company accounts made up to 28 May 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 28 May 2013 (6 pages) |
5 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 28 May 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 28 May 2012 (6 pages) |
12 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
28 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 May 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 May 2011 (6 pages) |
28 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 28 May 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 28 May 2010 (6 pages) |
2 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for David Orr on 23 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Fiona Margaret Orr on 23 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for David Orr on 23 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Fiona Margaret Orr on 23 May 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 28 May 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 28 May 2009 (5 pages) |
17 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
17 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 28 May 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 28 May 2008 (5 pages) |
29 July 2008 | Return made up to 23/05/08; no change of members (7 pages) |
29 July 2008 | Return made up to 23/05/08; no change of members (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 May 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 May 2007 (5 pages) |
22 June 2007 | Return made up to 23/05/07; full list of members (7 pages) |
22 June 2007 | Return made up to 23/05/07; full list of members (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 28 May 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 28 May 2006 (5 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 28 May 2005 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 28 May 2005 (5 pages) |
6 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 28 May 2004 (5 pages) |
25 October 2004 | Total exemption small company accounts made up to 28 May 2004 (5 pages) |
19 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 28 May 2003 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 28 May 2003 (5 pages) |
27 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 28 May 2002 (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 28 May 2002 (6 pages) |
7 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
6 March 2002 | £ ic 15333/7666 22/01/02 £ sr [email protected]=7667 (1 page) |
6 March 2002 | £ ic 15333/7666 22/01/02 £ sr [email protected]=7667 (1 page) |
25 January 2002 | Resolutions
|
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Resolutions
|
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
13 December 2001 | Total exemption small company accounts made up to 28 May 2001 (7 pages) |
13 December 2001 | Total exemption small company accounts made up to 28 May 2001 (7 pages) |
20 June 2001 | Return made up to 23/05/01; full list of members
|
20 June 2001 | Return made up to 23/05/01; full list of members
|
8 June 2001 | Registered office changed on 08/06/01 from: dalbeath farm cowdenbeath fife KY4 9PR (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: dalbeath farm cowdenbeath fife KY4 9PR (1 page) |
28 November 2000 | Accounts for a small company made up to 28 May 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 28 May 2000 (7 pages) |
6 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 28 May 1999 (7 pages) |
11 November 1999 | Accounts for a small company made up to 28 May 1999 (7 pages) |
22 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
22 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
18 May 1999 | New secretary appointed (1 page) |
18 May 1999 | New director appointed (1 page) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
18 May 1999 | New secretary appointed (1 page) |
18 May 1999 | New director appointed (1 page) |
4 December 1998 | Accounts for a small company made up to 28 May 1998 (8 pages) |
4 December 1998 | Accounts for a small company made up to 28 May 1998 (8 pages) |
10 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
10 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
30 March 1998 | Full accounts made up to 28 May 1997 (15 pages) |
30 March 1998 | Full accounts made up to 28 May 1997 (15 pages) |
20 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
20 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
21 March 1997 | Full accounts made up to 28 May 1996 (14 pages) |
21 March 1997 | Full accounts made up to 28 May 1996 (14 pages) |
20 August 1996 | £ ic 23001/15334 25/07/96 £ sr [email protected]=7667 (1 page) |
20 August 1996 | Resolutions
|
20 August 1996 | £ ic 23001/15334 25/07/96 £ sr [email protected]=7667 (1 page) |
20 August 1996 | Resolutions
|
2 July 1996 | Return made up to 23/05/96; full list of members (6 pages) |
2 July 1996 | Return made up to 23/05/96; full list of members (6 pages) |
30 May 1996 | Ad 28/05/96--------- £ si [email protected]=1 £ ic 23000/23001 (2 pages) |
30 May 1996 | Memorandum and Articles of Association (8 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Ad 28/05/96--------- £ si [email protected]=1 £ ic 23000/23001 (2 pages) |
30 May 1996 | Memorandum and Articles of Association (8 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
28 March 1996 | Full accounts made up to 28 May 1995 (16 pages) |
28 March 1996 | Full accounts made up to 28 May 1995 (16 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: halbeath farm dunfermline KY12 0TY (1 page) |
27 November 1995 | Registered office changed on 27/11/95 from: halbeath farm dunfermline KY12 0TY (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |