Falkland
Cupar
Fife
KY15 7BY
Scotland
Director Name | Mr Guy Ridley Watt |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(62 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Falkland Estate Stables Falkland Cupar Fife KY15 7AF Scotland |
Director Name | John Charles Balfour |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(34 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 17 June 2008) |
Role | Farmer |
Correspondence Address | Kirkforthar House Markinch Glenrothes Fife KY7 6LS Scotland |
Director Name | Kenneth Robert Grimston |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(34 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 May 1998) |
Role | Writer To The Signet |
Correspondence Address | 12 Orchardhead Road Edinburgh EH16 6HL Scotland |
Director Name | Mr Peter John Ritchie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 November 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Whitmuir Lamancha West Linton Peeblesshire EH46 7BB Scotland |
Director Name | Mr David Atkinson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(51 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 April 2016) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 33 Norman Gray Park Blackburn Aberdeenshire AB21 0ZR Scotland |
Secretary Name | Miss Amelia Binnie Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Needle Street Kettlebridge Cupar Fife KY15 7QG Scotland |
Director Name | Dr Hilary Constable |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 87/3 East London Street Edinburgh EH7 4BQ Scotland |
Director Name | Mrs Margaret Anne Bain Birley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 August 2014(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2016) |
Role | Project Coordinator |
Country of Residence | Scotland |
Correspondence Address | Inzievar Woods Oakley Dunfermline Fife KY12 8HB Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1989(34 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 January 2006) |
Correspondence Address | Thomson House, Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland |
Secretary Name | Pagan Osborne (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 2008) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HH Scotland |
Telephone | 01337 858838 |
---|---|
Telephone region | Ladybank |
Registered Address | Falkland Estate Stables Falkland Cupar Fife KY15 7AF Scotland |
---|---|
Constituency | North East Fife |
Ward | Howe of Fife and Tay Coast |
46.8k at £1 | Ninian John Chrichton-stuart 86.57% Ordinary A |
---|---|
3.6k at £1 | Elspeth Ann Chrichton-stuart 6.71% Ordinary A |
3.6k at £1 | Marietta Frances Chrichton-stuart 6.71% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £307,767 |
Cash | £100,972 |
Current Liabilities | £184,107 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (10 months, 3 weeks from now) |
5 February 1980 | Delivered 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 |
---|
12 February 2021 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
3 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
20 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Appointment of Mr Guy Ridley Watt as a director on 31 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Guy Ridley Watt as a director on 31 May 2016 (2 pages) |
21 April 2016 | Termination of appointment of Hilary Constable as a director on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of David Atkinson as a director on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of David Atkinson as a director on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Hilary Constable as a director on 21 April 2016 (1 page) |
11 February 2016 | Termination of appointment of Margaret Anne Bain Birley as a director on 12 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Margaret Anne Bain Birley as a director on 12 January 2016 (1 page) |
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 September 2014 | Appointment of Mrs Margaret Anne Bain Birley as a director on 20 August 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Margaret Anne Bain Birley as a director on 20 August 2014 (2 pages) |
14 February 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
14 February 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
27 January 2014 | Appointment of Dr Hilary Constable as a director (2 pages) |
27 January 2014 | Appointment of Dr Hilary Constable as a director (2 pages) |
15 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
16 July 2013 | Termination of appointment of Amelia Stevenson as a secretary (1 page) |
16 July 2013 | Termination of appointment of Amelia Stevenson as a secretary (1 page) |
21 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
23 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Termination of appointment of Peter Ritchie as a director (1 page) |
23 November 2011 | Termination of appointment of Peter Ritchie as a director (1 page) |
3 November 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 November 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
21 December 2009 | Director's details changed for Peter John Ritchie on 2 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Ninian John Crichton-Stuart on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Peter John Ritchie on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Peter John Ritchie on 2 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Rev. Prof. David Atkinson on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Rev. Prof. David Atkinson on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Ninian John Crichton-Stuart on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Ninian John Crichton-Stuart on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Rev. Prof. David Atkinson on 2 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from falkland estate stables falkland cupar fife KY15 7AF (1 page) |
24 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
24 December 2008 | Return made up to 17/12/08; full list of members (5 pages) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from falkland estate stables falkland cupar fife KY15 7AF (1 page) |
22 September 2008 | Secretary appointed amelia binnie stevenson (2 pages) |
22 September 2008 | Appointment terminated secretary pagan osborne (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 12 st catherine street cupar fife KY15 4HN (1 page) |
22 September 2008 | Appointment terminated secretary pagan osborne (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 12 st catherine street cupar fife KY15 4HN (1 page) |
22 September 2008 | Secretary appointed amelia binnie stevenson (2 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 June 2008 | Appointment terminated director john balfour (1 page) |
20 June 2008 | Appointment terminated director john balfour (1 page) |
11 April 2008 | Company name changed falkland estate LIMITED\certificate issued on 14/04/08 (5 pages) |
11 April 2008 | Company name changed falkland estate LIMITED\certificate issued on 14/04/08 (5 pages) |
11 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
17 December 2007 | Memorandum and Articles of Association (15 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Memorandum and Articles of Association (15 pages) |
17 December 2007 | Resolutions
|
7 December 2007 | Notice of assignment of name or new name to shares (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | Notice of assignment of name or new name to shares (1 page) |
7 December 2007 | Resolutions
|
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 June 2007 | Memorandum and Articles of Association (13 pages) |
14 June 2007 | Memorandum and Articles of Association (13 pages) |
6 June 2007 | Company name changed falkland farms LIMITED\certificate issued on 06/06/07 (2 pages) |
6 June 2007 | Company name changed falkland farms LIMITED\certificate issued on 06/06/07 (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (1 page) |
9 February 2006 | New secretary appointed (1 page) |
7 February 2006 | New director appointed (4 pages) |
7 February 2006 | New director appointed (4 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Return made up to 17/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 17/12/05; full list of members (3 pages) |
18 January 2006 | Director's particulars changed (1 page) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
11 January 2005 | Return made up to 17/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 17/12/04; full list of members (8 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 January 2004 | Return made up to 17/12/03; full list of members (8 pages) |
11 January 2004 | Return made up to 17/12/03; full list of members (8 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 January 2002 | Return made up to 17/12/01; full list of members
|
8 January 2002 | Return made up to 17/12/01; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 February 2001 | Return made up to 17/12/00; full list of members (7 pages) |
2 February 2001 | Return made up to 17/12/00; full list of members (7 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 February 1999 | Return made up to 17/12/98; no change of members (4 pages) |
8 February 1999 | Return made up to 17/12/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
4 January 1998 | Return made up to 17/12/97; no change of members (4 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
7 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
7 March 1997 | Auditor's resignation (1 page) |
7 March 1997 | Auditor's resignation (1 page) |
19 January 1997 | Return made up to 17/12/96; full list of members (6 pages) |
19 January 1997 | Return made up to 17/12/96; full list of members (6 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
24 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
13 May 1954 | Incorporation (14 pages) |
13 May 1954 | Incorporation (14 pages) |