Company NameDundee Farming Company Limited
Company StatusActive
Company NumberSC029499
CategoryPrivate Limited Company
Incorporation Date9 June 1953(70 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

Directors

Director NameThe Right Honourable Earl Of Dundee Alexander Henry
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1988(35 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleLandowner
Country of ResidenceScotland
Correspondence AddressBirkhill
Cupar
Fife
KY15 4QP
Scotland
Secretary NameThe Right Honourable Earl Of Dundee Alexander Henry
NationalityBritish
StatusCurrent
Appointed09 December 1988(35 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirkhill
Cupar
Fife
KY15 4QP
Scotland
Director NameLord Henry David Scrymgeour
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(51 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressBirkhill
Cupar
Fife
KY15 4QN
Scotland
Director NameMr David Llewellyn
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(65 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkhill Estate Office
Birkhill
Cupar
Fife
KY15 4QP
Scotland
Director NameDowager Countess Of Dundee Patricia Katherine
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(35 years, 6 months after company formation)
Appointment Duration24 years (resigned 05 December 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoultra Farmhouse
Newport On Tay
Fife
DD6 8SE
Scotland
Director NameThe Right Honourable Siobhan Mary Countess Of Dundee
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(35 years, 6 months after company formation)
Appointment Duration30 years, 3 months (resigned 11 March 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkhill
Cupar
Fife
KY15 4QP
Scotland
Director NameLady Marina Patricia Scrymgeour
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(51 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 15 February 2024)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressBirkhill
Cupar
Fife
KY15 4QN
Scotland
Director NameMr David Richard Robert Hollis Llewellyn
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(54 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Stanhope Gardens Flat 2
38 Stanhope Gardens
London
SW7 5QY
Director NameLady Flora Scrymgeour
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(54 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 February 2024)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressBirkhill Castle Birkhill
Cupar
Fife
KY15 4QN
Scotland
Director NameLady Lavinia Scrymgeour
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(54 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 February 2024)
RoleStudent
Country of ResidenceScotland
Correspondence AddressBirkhill Castle Birkhill
Cupar
Fife
KY15 4QN
Scotland

Contact

Telephone01382 330209
Telephone regionDundee

Location

Registered AddressBirkhill Estate Office
Birkhill
Cupar
Fife
KY15 4QP
Scotland
ConstituencyNorth East Fife
WardHowe of Fife and Tay Coast

Shareholders

10k at £1Trustees Of Earl Of Dundees 1963 Discretionary Trust
99.01%
Preference
98 at £1Earl Of Dundee Alexander Henry
0.97%
Ordinary
2 at £1Trustees Of Earl Of Dundees 1963 Discretionary Trust
0.02%
Ordinary

Financials

Year2014
Net Worth£157,258
Cash£27,111
Current Liabilities£209,893

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Filing History

4 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 5 April 2023 (9 pages)
7 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
15 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
4 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
21 June 2019Termination of appointment of Siobhan Mary Countess of Dundee as a director on 11 March 2019 (1 page)
10 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
1 November 2018Appointment of Mr David Llewellyn as a director on 29 October 2018 (2 pages)
26 October 2018Termination of appointment of David Richard Robert Hollis Llewellyn as a director on 26 October 2018 (1 page)
23 October 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
8 January 2016Director's details changed for Mr David Richard Robert Hollis Llewellyn on 9 November 2015 (2 pages)
8 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,100
(11 pages)
8 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,100
(11 pages)
8 January 2016Director's details changed for Mr David Richard Robert Hollis Llewellyn on 9 November 2015 (2 pages)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
20 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,100
(11 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,100
(11 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,100
(11 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,100
(11 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,100
(11 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10,100
(11 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
12 December 2012Termination of appointment of Patricia Katherine as a director (1 page)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (11 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (11 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (11 pages)
12 December 2012Termination of appointment of Patricia Katherine as a director (1 page)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
13 December 2011Director's details changed for Mr David Richard Robert Hollis Llewellyn on 30 September 2011 (2 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (12 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (12 pages)
13 December 2011Director's details changed for Mr David Richard Robert Hollis Llewellyn on 30 September 2011 (2 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (12 pages)
28 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (12 pages)
28 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (12 pages)
28 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (12 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (9 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (9 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (9 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 December 2009Director's details changed for Lady Flora Scrymgeour on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Lady Lavinia Scrymgeour on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Lady Lavinia Scrymgeour on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Twelfth Earl of Dundee Alexander Henry on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Lord Henry David Scrymgeour on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Lady Marina Patricia Scrymgeour on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Dowager Countess of Dundee Patricia Katherine on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Mr David Richard Robert Hollis Llewellyn on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Lady Marina Patricia Scrymgeour on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Lord Henry David Scrymgeour on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Mr David Richard Robert Hollis Llewellyn on 10 December 2009 (2 pages)
11 December 2009Director's details changed for The Right Honourable Siobhan Mary Countess of Dundee on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Twelfth Earl of Dundee Alexander Henry on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Lady Flora Scrymgeour on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Dowager Countess of Dundee Patricia Katherine on 10 December 2009 (2 pages)
11 December 2009Director's details changed for The Right Honourable Siobhan Mary Countess of Dundee on 10 December 2009 (2 pages)
20 March 2009Return made up to 08/12/08; full list of members (6 pages)
20 March 2009Return made up to 08/12/08; full list of members (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 April 2008Director appointed mr david richard robert hollis llewellyn (1 page)
22 April 2008Director appointed mr david richard robert hollis llewellyn (1 page)
17 April 2008Director appointed lady flora scrymgeour (1 page)
17 April 2008Director appointed lady lavinia scrymgeour (1 page)
17 April 2008Director appointed lady lavinia scrymgeour (1 page)
17 April 2008Director appointed lady flora scrymgeour (1 page)
4 April 2008Return made up to 08/12/07; full list of members (5 pages)
4 April 2008Return made up to 08/12/07; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Return made up to 08/12/06; full list of members (8 pages)
13 December 2006Return made up to 08/12/06; full list of members (8 pages)
31 January 2006Return made up to 08/12/05; full list of members (8 pages)
31 January 2006Return made up to 08/12/05; full list of members (8 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Registered office changed on 15/12/05 from: saffery champness 40 melville street edinburgh EH3 7TW (1 page)
15 December 2005Registered office changed on 15/12/05 from: saffery champness 40 melville street edinburgh EH3 7TW (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Return made up to 08/12/04; full list of members (8 pages)
22 December 2004Return made up to 08/12/04; full list of members (8 pages)
5 December 2004New director appointed (1 page)
5 December 2004New director appointed (1 page)
5 December 2004New director appointed (1 page)
5 December 2004New director appointed (1 page)
14 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
17 December 2003Return made up to 08/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Return made up to 08/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
10 December 2002Return made up to 08/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2002Return made up to 08/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
17 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
12 December 2000Return made up to 08/12/00; full list of members (7 pages)
12 December 2000Return made up to 08/12/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
18 January 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 1999Full accounts made up to 31 March 1998 (12 pages)
7 February 1999Full accounts made up to 31 March 1998 (12 pages)
18 January 1999Return made up to 08/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 January 1999Return made up to 08/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 February 1998Return made up to 08/12/97; no change of members (8 pages)
23 February 1998Return made up to 08/12/97; no change of members (8 pages)
17 November 1997Full accounts made up to 31 March 1997 (14 pages)
17 November 1997Full accounts made up to 31 March 1997 (14 pages)
13 December 1996Return made up to 08/12/96; full list of members
  • 363(287) ‐ Registered office changed on 13/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 1996Return made up to 08/12/96; full list of members
  • 363(287) ‐ Registered office changed on 13/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 1996Full accounts made up to 31 March 1996 (13 pages)
21 November 1996Full accounts made up to 31 March 1996 (13 pages)
18 March 1996Full accounts made up to 31 March 1995 (13 pages)
18 March 1996Full accounts made up to 31 March 1995 (13 pages)
12 December 1995Return made up to 08/12/95; no change of members (4 pages)
12 December 1995Return made up to 08/12/95; no change of members (4 pages)
4 July 1995Return made up to 08/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1995Registered office changed on 04/07/95 from: birkhill estate office birkhill house cupar fife KY15 4QP (1 page)
4 July 1995Return made up to 08/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1995Registered office changed on 04/07/95 from: birkhill estate office birkhill house cupar fife KY15 4QP (1 page)
30 March 1995Memorandum and Articles of Association (13 pages)
30 March 1995Memorandum and Articles of Association (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
9 June 1953Incorporation (13 pages)
9 June 1953Incorporation (13 pages)