Company NameFalkland Rural Enterprises Limited
DirectorsNinian John Crichton-Stuart and Guy Ridley Watt
Company StatusActive
Company NumberSC030053
CategoryPrivate Limited Company
Incorporation Date13 May 1954(69 years, 5 months ago)
Previous NamesFalkland Farms Limited and Falkland Estate Limited

Business Activity

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

Directors

Director NameNinian John Crichton-Stuart
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1989(34 years, 9 months after company formation)
Appointment Duration34 years, 8 months
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Flat Falkland Palace High Street
Falkland
Cupar
Fife
KY15 7BY
Scotland
Director NameMr Guy Ridley Watt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(62 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFalkland Estate Stables Falkland
Cupar
Fife
KY15 7AF
Scotland
Director NameJohn Charles Balfour
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(34 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 17 June 2008)
RoleFarmer
Correspondence AddressKirkforthar House
Markinch
Glenrothes
Fife
KY7 6LS
Scotland
Director NameKenneth Robert Grimston
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(34 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 May 1998)
RoleWriter To The Signet
Correspondence Address12 Orchardhead Road
Edinburgh
EH16 6HL
Scotland
Director NameMr Peter John Ritchie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(49 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 November 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWhitmuir
Lamancha
West Linton
Peeblesshire
EH46 7BB
Scotland
Director NameMr David Atkinson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(51 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 April 2016)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address33 Norman Gray Park
Blackburn
Aberdeenshire
AB21 0ZR
Scotland
Secretary NameMiss Amelia Binnie Stevenson
NationalityBritish
StatusResigned
Appointed18 September 2008(54 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Needle Street
Kettlebridge
Cupar
Fife
KY15 7QG
Scotland
Director NameDr Hilary Constable
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(59 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address87/3 East London Street
Edinburgh
EH7 4BQ
Scotland
Director NameMrs Margaret Anne Bain Birley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed20 August 2014(60 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2016)
RoleProject Coordinator
Country of ResidenceScotland
Correspondence AddressInzievar Woods Oakley
Dunfermline
Fife
KY12 8HB
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1989(34 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 20 January 2006)
Correspondence AddressThomson House, Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland
Secretary NamePagan Osborne (Corporation)
StatusResigned
Appointed20 January 2006(51 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 2008)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HH
Scotland

Contact

Telephone01337 858838
Telephone regionLadybank

Location

Registered AddressFalkland Estate Stables
Falkland
Cupar
Fife
KY15 7AF
Scotland
ConstituencyNorth East Fife
WardHowe of Fife and Tay Coast

Shareholders

46.8k at £1Ninian John Chrichton-stuart
86.57%
Ordinary A
3.6k at £1Elspeth Ann Chrichton-stuart
6.71%
Ordinary A
3.6k at £1Marietta Frances Chrichton-stuart
6.71%
Ordinary A

Financials

Year2014
Net Worth£307,767
Cash£100,972
Current Liabilities£184,107

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 August 2023 (1 month, 4 weeks ago)
Next Return Due20 August 2024 (10 months, 3 weeks from now)

Charges

5 February 1980Delivered on: 13 February 1980
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.
Outstanding

Filing History

12 February 2021Confirmation statement made on 6 August 2020 with no updates (3 pages)
12 October 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
3 October 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
20 September 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Appointment of Mr Guy Ridley Watt as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Mr Guy Ridley Watt as a director on 31 May 2016 (2 pages)
21 April 2016Termination of appointment of Hilary Constable as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of David Atkinson as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of David Atkinson as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Hilary Constable as a director on 21 April 2016 (1 page)
11 February 2016Termination of appointment of Margaret Anne Bain Birley as a director on 12 January 2016 (1 page)
11 February 2016Termination of appointment of Margaret Anne Bain Birley as a director on 12 January 2016 (1 page)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 54,000
(6 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 54,000
(6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 54,000
(6 pages)
3 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 54,000
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2014Appointment of Mrs Margaret Anne Bain Birley as a director on 20 August 2014 (2 pages)
18 September 2014Appointment of Mrs Margaret Anne Bain Birley as a director on 20 August 2014 (2 pages)
14 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
14 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
27 January 2014Appointment of Dr Hilary Constable as a director (2 pages)
27 January 2014Appointment of Dr Hilary Constable as a director (2 pages)
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 54,000
(4 pages)
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 54,000
(4 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
16 July 2013Termination of appointment of Amelia Stevenson as a secretary (1 page)
16 July 2013Termination of appointment of Amelia Stevenson as a secretary (1 page)
21 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
23 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
23 November 2011Termination of appointment of Peter Ritchie as a director (1 page)
23 November 2011Termination of appointment of Peter Ritchie as a director (1 page)
3 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
20 December 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
20 December 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 December 2009Director's details changed for Peter John Ritchie on 2 October 2009 (2 pages)
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Ninian John Crichton-Stuart on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Peter John Ritchie on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Peter John Ritchie on 2 October 2009 (2 pages)
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Rev. Prof. David Atkinson on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Rev. Prof. David Atkinson on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Ninian John Crichton-Stuart on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Ninian John Crichton-Stuart on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Rev. Prof. David Atkinson on 2 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 December 2008Location of register of members (1 page)
24 December 2008Registered office changed on 24/12/2008 from falkland estate stables falkland cupar fife KY15 7AF (1 page)
24 December 2008Return made up to 17/12/08; full list of members (5 pages)
24 December 2008Return made up to 17/12/08; full list of members (5 pages)
24 December 2008Location of debenture register (1 page)
24 December 2008Location of register of members (1 page)
24 December 2008Location of debenture register (1 page)
24 December 2008Registered office changed on 24/12/2008 from falkland estate stables falkland cupar fife KY15 7AF (1 page)
22 September 2008Secretary appointed amelia binnie stevenson (2 pages)
22 September 2008Appointment terminated secretary pagan osborne (1 page)
22 September 2008Registered office changed on 22/09/2008 from 12 st catherine street cupar fife KY15 4HN (1 page)
22 September 2008Appointment terminated secretary pagan osborne (1 page)
22 September 2008Registered office changed on 22/09/2008 from 12 st catherine street cupar fife KY15 4HN (1 page)
22 September 2008Secretary appointed amelia binnie stevenson (2 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 June 2008Appointment terminated director john balfour (1 page)
20 June 2008Appointment terminated director john balfour (1 page)
11 April 2008Company name changed falkland estate LIMITED\certificate issued on 14/04/08 (5 pages)
11 April 2008Company name changed falkland estate LIMITED\certificate issued on 14/04/08 (5 pages)
11 January 2008Return made up to 17/12/07; full list of members (3 pages)
11 January 2008Return made up to 17/12/07; full list of members (3 pages)
17 December 2007Memorandum and Articles of Association (15 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2007Memorandum and Articles of Association (15 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2007Notice of assignment of name or new name to shares (1 page)
7 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 December 2007Notice of assignment of name or new name to shares (1 page)
7 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 June 2007Memorandum and Articles of Association (13 pages)
14 June 2007Memorandum and Articles of Association (13 pages)
6 June 2007Company name changed falkland farms LIMITED\certificate issued on 06/06/07 (2 pages)
6 June 2007Company name changed falkland farms LIMITED\certificate issued on 06/06/07 (2 pages)
16 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 January 2007Location of register of members (1 page)
8 January 2007Return made up to 17/12/06; full list of members (3 pages)
8 January 2007Location of register of members (1 page)
8 January 2007Return made up to 17/12/06; full list of members (3 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006New secretary appointed (1 page)
7 February 2006New director appointed (4 pages)
7 February 2006New director appointed (4 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Return made up to 17/12/05; full list of members (3 pages)
18 January 2006Return made up to 17/12/05; full list of members (3 pages)
18 January 2006Director's particulars changed (1 page)
25 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
11 January 2005Return made up to 17/12/04; full list of members (8 pages)
11 January 2005Return made up to 17/12/04; full list of members (8 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 January 2004Return made up to 17/12/03; full list of members (8 pages)
11 January 2004Return made up to 17/12/03; full list of members (8 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 January 2003Return made up to 17/12/02; full list of members (8 pages)
16 January 2003Return made up to 17/12/02; full list of members (8 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 January 2002Return made up to 17/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2002Return made up to 17/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 February 2001Return made up to 17/12/00; full list of members (7 pages)
2 February 2001Return made up to 17/12/00; full list of members (7 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 January 2000Return made up to 17/12/99; full list of members (7 pages)
7 January 2000Return made up to 17/12/99; full list of members (7 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 February 1999Return made up to 17/12/98; no change of members (4 pages)
8 February 1999Return made up to 17/12/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 January 1998Return made up to 17/12/97; no change of members (4 pages)
4 January 1998Return made up to 17/12/97; no change of members (4 pages)
9 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1997Auditor's resignation (1 page)
7 March 1997Auditor's resignation (1 page)
19 January 1997Return made up to 17/12/96; full list of members (6 pages)
19 January 1997Return made up to 17/12/96; full list of members (6 pages)
17 June 1996Full accounts made up to 31 December 1995 (9 pages)
17 June 1996Full accounts made up to 31 December 1995 (9 pages)
24 January 1996Return made up to 17/12/95; no change of members (4 pages)
24 January 1996Return made up to 17/12/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
13 May 1954Incorporation (14 pages)
13 May 1954Incorporation (14 pages)