Company NameSlockmill And Inshanks Farms Limited
Company StatusActive
Company NumberSC030327
CategoryPrivate Limited Company
Incorporation Date15 October 1954(69 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameHugh Alexander McClymont
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1988(34 years, 1 month after company formation)
Appointment Duration35 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressInshanks Farmhouse
Drummore
Wigtownshire
DG9 9HQ
Scotland
Director NameThomas McClymont
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1988(34 years, 1 month after company formation)
Appointment Duration35 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDairyhouse
Inshanks
Drummore
DG9 9HQ
Scotland
Director NameMr William Nelson McClymont
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(36 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMulrea Inshanks
Drummore
Stranraer
Wigtownshire
DG9 9HQ
Scotland
Director NameMr Alastair Graham McClymont
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(37 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSlockmill Farmhouse
Drummore
Wigtownshire
Secretary NameMr William Nelson McClymont
NationalityBritish
StatusCurrent
Appointed29 December 1992(38 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulrea Inshanks
Drummore
Stranraer
Wigtownshire
DG9 9HQ
Scotland
Director NameHew A Drummond
NationalityBritish
StatusResigned
Appointed17 November 1988(34 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 1991)
RoleFarmer
Correspondence AddressSlockmill
Drummore
Stranraer
Director NameThomas Heron McClymont
NationalityBritish
StatusResigned
Appointed17 November 1988(34 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 1990)
RoleFarmer
Correspondence AddressCrammag
Drummore
DG9 9PT
Scotland
Secretary NameHew A Drummond
NationalityBritish
StatusResigned
Appointed17 November 1988(34 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 1991)
RoleCompany Director
Correspondence AddressSlockmill
Drummore
Stranraer
Director NameHugh Alexander McClymont
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 December 1992)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressInshanks Farmhouse
Drummore
Wigtownshire
DG9 9HQ
Scotland
Director NameMr William Nelson McClymont
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 December 1992)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMulrea Inshanks
Drummore
Stranraer
Wigtownshire
DG9 9HQ
Scotland

Location

Registered Address2 Clenoch Parks Road
Stranraer
DG9 7QT
Scotland
ConstituencyDumfries and Galloway
WardStranraer and North Rhins

Financials

Year2013
Net Worth-£56,299
Current Liabilities£410,509

Accounts

Latest Accounts28 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 May

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

14 June 2013Delivered on: 18 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the farm and lands of inshanks being the subjects more particularly described in, disponed by and shown delineated and coloured in pink on the plan or sketch annexed and subscribed as relative to the disposition by john gavin milne home and james little mounsey as trustees thereinmentioned in favour of hugh mcclymont, alexander mcmillan mcclymont, thomas heron mcclymont, archibald mcclymont and william mcclymont recorded in the division of the general register of sasines applicable to the county of wigtown 25 may 1948; under exception of all and whole that plot of ground extending to 0.318 acres shown delineated within the boundaries coloured red and marked "904" on the plan annexed and subscribed as relative to the disposition by the company in favour of stanley roy graham and valerie anne graham recorded in the said division of the general register of sasines 10 april 1992; together with (by way of inclusion and not exception) (one) the whole buildings, steadings and other erections including walls, fences, hedges, dykes, pens, troughs, gates, gateposts and bridges on the subjects hereby secured and the whole fittings and fixtures therein and thereon so far as belonging to the company (two) the solum of all the several roads and ways within the subjects hereby secured in so far as belonging to the company; (three) the whole timber, whether standing, blown or fallen on the subjects hereby secured; (four) the whole exclusive and unencumbered shooting, trout fishing and other sporting rights in, on or about the subjects hereby secured; (five) the whole parts, privileges and pertinents of the subjects hereby secured and all existing rights of way, rights of access, wayleaves (including those for water, sewage and other pipes for electricity poles, telephone wired, cables and others), servitudes and easements and water, drainage and sewerage and all other services and facilities whatsoever and howsoever constituted; and (six) the company's whole right, title and interest, present and future in and to the subjects hereby secured.. Notification of addition to or amendment of charge.
Outstanding
14 June 2013Delivered on: 18 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the farm and lands of slockmill being the subjects more particularly described in, disponed by and shown delineated and coloured in pink on the plan or sketch annexed and subscribed as relative to the disposition by john gavin milne home and james little mounsey as trustees thereinmentioned in favour of hugh mcclymont, alexander mcmillan mcclymont, thomas heron mcclymont, archibald mcclymont and william mcclymont recorded in the division of the general register of sasines applicable to the county of wigtown 29 april 1948; under exception of (first) all and whole that piece of ground part of the farm and lands of slockmill more particularly described in the disposition by the company in favour of john anthony hawkins and jill lanier hawkins recorded in the said division of the general register of sasines 8 october 1991; and (second) all and whole the subjects lying to the west of slockmill farm being the subjects registered in the land register of scotland under title number WGN5559; together with (by way of inclusion and not exception) (one) the whole buildings, steadings and other erections including walls, fences, hedges, dykes, pens, troughs, gates, gateposts and bridges on the subjects hereby secured and the whole fittings and fixtures therein and thereon so far as belonging to the company (two) the solum of all the several roads and ways within the subjects hereby secured in so far as belonging to the company; (three) the whole timber, whether standing, blown or fallen on the subjects hereby secured; (four) the whole exclusive and unencumbered shooting, trout fishing and other sporting rights in, on or about the subjects hereby secured; (five) the whole parts, privileges and pertinents of the subjects hereby secured and all existing rights of way, rights of access, wayleaves (including those for water, sewage and other pipes for electricity poles, telephone wired, cables and others), servitudes and easements and water, drainage and sewerage and all other services and facilities whatsoever and howsoever constituted; and (six) the company's whole right, title and interest, present and future in and to the subjects hereby secured.. Notification of addition to or amendment of charge.
Outstanding
23 May 2013Delivered on: 7 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 April 1991Delivered on: 29 April 1991
Satisfied on: 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farms and lands of stockmill and irishanks, kirkmaiden.
Fully Satisfied
18 May 1989Delivered on: 26 May 1989
Satisfied on: 14 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 February 2024Micro company accounts made up to 28 May 2023 (3 pages)
10 January 2024Confirmation statement made on 29 December 2023 with updates (4 pages)
12 May 2023Compulsory strike-off action has been discontinued (1 page)
11 May 2023Micro company accounts made up to 28 May 2022 (3 pages)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
3 February 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022Micro company accounts made up to 28 May 2021 (3 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
21 February 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021Micro company accounts made up to 28 May 2020 (3 pages)
12 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
23 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 28 May 2019 (2 pages)
13 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
13 February 2020Registered office address changed from Inshanks Drummore Stranraer Parish of Kirkmarden Wigtownshire DG9 9HQ to 2 Clenoch Parks Road Stranraer DG9 7QT on 13 February 2020 (1 page)
28 February 2019Micro company accounts made up to 28 May 2018 (2 pages)
25 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 28 May 2017 (2 pages)
29 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 28 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 28 May 2016 (4 pages)
29 February 2016Total exemption small company accounts made up to 28 May 2015 (4 pages)
29 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 25,000
(8 pages)
29 February 2016Total exemption small company accounts made up to 28 May 2015 (4 pages)
29 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 25,000
(8 pages)
26 February 2015Total exemption small company accounts made up to 28 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 28 May 2014 (4 pages)
20 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 25,000
(8 pages)
20 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 25,000
(8 pages)
6 March 2014Satisfaction of charge 2 in full (1 page)
6 March 2014Satisfaction of charge 2 in full (1 page)
26 February 2014Total exemption small company accounts made up to 28 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 28 May 2013 (4 pages)
11 February 2014Secretary's details changed for William Nelson Mcclymont on 29 December 2013 (1 page)
11 February 2014Director's details changed for Thomas Mcclymont on 29 December 2013 (2 pages)
11 February 2014Director's details changed for Hugh Alexander Mcclymont on 29 December 2013 (2 pages)
11 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 25,000
(8 pages)
11 February 2014Director's details changed for Hugh Alexander Mcclymont on 29 December 2013 (2 pages)
11 February 2014Director's details changed for Alastair Graham Mcclymont on 29 December 2013 (2 pages)
11 February 2014Director's details changed for Alastair Graham Mcclymont on 29 December 2013 (2 pages)
11 February 2014Secretary's details changed for William Nelson Mcclymont on 29 December 2013 (1 page)
11 February 2014Director's details changed for William Nelson Mcclymont on 29 December 2013 (2 pages)
11 February 2014Director's details changed for Thomas Mcclymont on 29 December 2013 (2 pages)
11 February 2014Director's details changed for William Nelson Mcclymont on 29 December 2013 (2 pages)
11 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 25,000
(8 pages)
18 June 2013Registration of charge 0303270004 (12 pages)
18 June 2013Registration of charge 0303270005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(13 pages)
18 June 2013Registration of charge 0303270004 (12 pages)
18 June 2013Registration of charge 0303270005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(13 pages)
14 June 2013Satisfaction of charge 1 in full (1 page)
14 June 2013Satisfaction of charge 1 in full (1 page)
7 June 2013Registration of charge 0303270003 (17 pages)
7 June 2013Registration of charge 0303270003 (17 pages)
27 February 2013Total exemption small company accounts made up to 28 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 28 May 2012 (6 pages)
21 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (15 pages)
21 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (15 pages)
24 February 2012Total exemption small company accounts made up to 28 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 28 May 2011 (6 pages)
13 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (15 pages)
13 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (15 pages)
24 February 2011Total exemption small company accounts made up to 28 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 28 May 2010 (6 pages)
21 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (16 pages)
21 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (16 pages)
2 March 2010Total exemption small company accounts made up to 28 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 28 May 2009 (6 pages)
27 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (16 pages)
27 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (16 pages)
30 March 2009Total exemption small company accounts made up to 28 May 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 28 May 2008 (6 pages)
20 February 2009Return made up to 29/12/08; full list of members (10 pages)
20 February 2009Return made up to 29/12/08; full list of members (10 pages)
18 March 2008Total exemption small company accounts made up to 28 May 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 28 May 2007 (6 pages)
29 January 2008Return made up to 29/12/07; no change of members (8 pages)
29 January 2008Return made up to 29/12/07; no change of members (8 pages)
5 March 2007Total exemption small company accounts made up to 28 May 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 28 May 2006 (6 pages)
26 February 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 February 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 January 2006Return made up to 29/12/05; full list of members (10 pages)
13 January 2006Return made up to 29/12/05; full list of members (10 pages)
12 January 2006Total exemption small company accounts made up to 28 May 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 28 May 2005 (6 pages)
8 February 2005Total exemption small company accounts made up to 28 May 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 28 May 2004 (7 pages)
4 January 2005Return made up to 29/12/04; full list of members (10 pages)
4 January 2005Return made up to 29/12/04; full list of members (10 pages)
31 March 2004Total exemption small company accounts made up to 28 May 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 28 May 2003 (4 pages)
26 January 2004Return made up to 29/12/03; full list of members (10 pages)
26 January 2004Return made up to 29/12/03; full list of members (10 pages)
29 January 2003Return made up to 29/12/02; full list of members (10 pages)
29 January 2003Return made up to 29/12/02; full list of members (10 pages)
31 December 2002Total exemption small company accounts made up to 28 May 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 28 May 2002 (4 pages)
19 March 2002Total exemption small company accounts made up to 28 May 2001 (4 pages)
19 March 2002Total exemption small company accounts made up to 28 May 2001 (4 pages)
25 January 2002Return made up to 29/12/01; full list of members (8 pages)
25 January 2002Return made up to 29/12/01; full list of members (8 pages)
1 March 2001Accounts for a small company made up to 28 May 2000 (4 pages)
1 March 2001Accounts for a small company made up to 28 May 2000 (4 pages)
27 February 2001Return made up to 29/12/00; full list of members (8 pages)
27 February 2001Return made up to 29/12/00; full list of members (8 pages)
29 December 1999Return made up to 29/12/99; full list of members (8 pages)
29 December 1999Accounts for a small company made up to 28 May 1999 (5 pages)
29 December 1999Return made up to 29/12/99; full list of members (8 pages)
29 December 1999Accounts for a small company made up to 28 May 1999 (5 pages)
15 January 1999Return made up to 29/12/98; full list of members (6 pages)
15 January 1999Full accounts made up to 28 May 1998 (20 pages)
15 January 1999Return made up to 29/12/98; full list of members (6 pages)
15 January 1999Full accounts made up to 28 May 1998 (20 pages)
22 December 1997Return made up to 29/12/97; full list of members (6 pages)
22 December 1997Return made up to 29/12/97; full list of members (6 pages)
8 December 1997Full accounts made up to 28 May 1997 (20 pages)
8 December 1997Full accounts made up to 28 May 1997 (20 pages)
3 January 1997Full accounts made up to 28 May 1996 (23 pages)
3 January 1997Full accounts made up to 28 May 1996 (23 pages)
31 December 1996Return made up to 29/12/96; full list of members (6 pages)
31 December 1996Return made up to 29/12/96; full list of members (6 pages)
3 June 1996Full accounts made up to 28 May 1995 (20 pages)
3 June 1996Full accounts made up to 28 May 1995 (20 pages)
18 January 1996Return made up to 29/12/95; full list of members (6 pages)
18 January 1996Return made up to 29/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1987A selection of documents registered before 1 January 1987 (232 pages)