Company NameThe Dourie Farming Company Limited
DirectorsRory Henderson Christie and Gregor Robin Christie
Company StatusActive
Company NumberSC030418
CategoryPrivate Limited Company
Incorporation Date26 November 1954(69 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Rory Henderson Christie
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(54 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMonreith Estate Office
Port William
Wigtownshire
DG8 9LB
Scotland
Director NameMr Gregor Robin Christie
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(54 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAirlour House Monreith Estate
Port William
Newton Stewart
DG8 9LA
Scotland
Secretary NameMr Robert Anderson Begg
StatusCurrent
Appointed18 August 2016(61 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address5 Troqueer Road
Dumfries
DG2 7RD
Scotland
Director NameMrs Agnes Cumming Christie
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 1990)
RoleHousewife
Correspondence AddressMyrton
Monreith
Port William
DG8 9LB
Scotland
Director NameHenry Burns Christie
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 24 February 1997)
RoleAgriculturist
Correspondence AddressMyrton
Monreith
Port William
DG8 9LB
Scotland
Director NameIain Thomson Christie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 17 September 2009)
RoleDoctor
Correspondence AddressHartfield 48 Ayr Road
Cumnock
Ayrshire
KA18 1DW
Scotland
Director NamePeter George Christie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 12 March 2004)
RoleProperty Manager
Correspondence AddressMyrton
Monreith
Port William
DG8 9LB
Scotland
Director NameRobin Henry Christie
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 14 December 2015)
RoleAgriculturist
Country of ResidenceScotland
Correspondence AddressTigh Na Mara Monreith Shore
Port William
Newton Stewart
Wigtownshire
DG8 9LG
Scotland
Secretary NameMrs Elizabeth Stewart
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 03 December 1993)
RoleCompany Director
Correspondence AddressSouth Lodge
Port William
DG8 9LA
Scotland
Secretary NameJessie McKay Aitken Houston
NationalityBritish
StatusResigned
Appointed06 December 1993(39 years after company formation)
Appointment Duration20 years, 10 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address19 High Street
Wigtown
Newton Stewart
DG8 9HH
Scotland
Secretary NameMr Rory Christie
StatusResigned
Appointed30 September 2014(59 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2016)
RoleCompany Director
Correspondence AddressMonreith Estate Office Port William
Newton Stewart
Wigtownshire
DG8 9LB
Scotland

Contact

Websitedouriefarming.co.uk

Location

Registered AddressMonreith Estate Office
Port William
Wigtownshire
DG8 9LB
Scotland
ConstituencyDumfries and Galloway
WardWigtown West
Address Matches2 other UK companies use this postal address

Shareholders

1.6k at £1Robin Henry Christie
9.84%
Ordinary
6.4k at £1Henry Burns Christie Trust
39.15%
Ordinary
4.2k at £1Gregor Robin Christie
25.50%
Ordinary
4.2k at £1Rory Henderson Christie
25.50%
Ordinary

Financials

Year2014
Net Worth£2,637,842
Cash£961
Current Liabilities£644,935

Accounts

Latest Accounts28 November 2022 (1 year, 5 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End28 November

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

3 January 2013Delivered on: 11 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farms and lands of dourie and moormains. See form for further details.
Outstanding
18 December 2012Delivered on: 28 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Farm lands of dourie and moormains, lands known as knocknar. See form for further details.
Outstanding
19 August 1968Delivered on: 5 September 1968
Persons entitled: Friends' Provident and Century Life Office

Classification: Bond & disposition in security
Secured details: £50,000.
Particulars: Monteith mains farm, county of wigtown drumfad farm, county of wigtown south barsalloch farm, county of wigtownnorth barsalloch farm, county of wigtowngrass parks extending to 72.167 acres, county of wigtown pheasantry cottage with ground effering thereto, foreshore ex adverso north barsalloch & south basalloch farms all in the county of wigtown.
Outstanding

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
24 July 2023Accounts for a small company made up to 28 November 2022 (12 pages)
14 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 July 2022Accounts for a small company made up to 28 November 2021 (13 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 July 2021Accounts for a small company made up to 28 November 2020 (11 pages)
19 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 July 2020Accounts for a small company made up to 28 November 2019 (13 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 June 2019Accounts for a small company made up to 28 November 2018 (12 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 July 2018Accounts for a small company made up to 28 November 2017 (11 pages)
7 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 July 2017Accounts for a small company made up to 28 November 2016 (8 pages)
28 July 2017Accounts for a small company made up to 28 November 2016 (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 August 2016Accounts for a small company made up to 28 November 2015 (10 pages)
25 August 2016Accounts for a small company made up to 28 November 2015 (10 pages)
23 August 2016Termination of appointment of Rory Christie as a secretary on 18 August 2016 (1 page)
23 August 2016Termination of appointment of Rory Christie as a secretary on 18 August 2016 (1 page)
23 August 2016Appointment of Mr Robert Anderson Begg as a secretary on 18 August 2016 (2 pages)
23 August 2016Appointment of Mr Robert Anderson Begg as a secretary on 18 August 2016 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 16,415
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 16,415
(6 pages)
28 January 2016Termination of appointment of Robin Henry Christie as a director on 14 December 2015 (1 page)
28 January 2016Termination of appointment of Robin Henry Christie as a director on 14 December 2015 (1 page)
23 October 2015Resolutions
  • RES13 ‐ Property sale approval 07/10/2015
(1 page)
23 October 2015Resolutions
  • RES13 ‐ Property sale approval 07/10/2015
(1 page)
23 October 2015Resolutions
  • RES13 ‐ Pontential conflict of interest 07/10/2015
(1 page)
28 July 2015Accounts for a small company made up to 28 November 2014 (9 pages)
28 July 2015Accounts for a small company made up to 28 November 2014 (9 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 16,415
(6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 16,415
(6 pages)
15 December 2014Termination of appointment of Jessie Mckay Aitken Houston as a secretary on 30 September 2014 (1 page)
15 December 2014Termination of appointment of Jessie Mckay Aitken Houston as a secretary on 30 September 2014 (1 page)
15 December 2014Appointment of Mr Rory Christie as a secretary on 30 September 2014 (2 pages)
15 December 2014Appointment of Mr Rory Christie as a secretary on 30 September 2014 (2 pages)
24 June 2014Accounts for a small company made up to 28 November 2013 (8 pages)
24 June 2014Accounts for a small company made up to 28 November 2013 (8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 16,415
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 16,415
(6 pages)
14 August 2013Director's details changed for Gregor Robin Christie on 14 September 2012 (2 pages)
14 August 2013Director's details changed for Gregor Robin Christie on 14 September 2012 (2 pages)
14 August 2013Director's details changed for Robin Henry Christie on 14 September 2012 (2 pages)
14 August 2013Director's details changed for Robin Henry Christie on 14 September 2012 (2 pages)
7 August 2013Accounts for a small company made up to 28 November 2012 (8 pages)
7 August 2013Accounts for a small company made up to 28 November 2012 (8 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 June 2012Accounts for a small company made up to 28 November 2011 (9 pages)
12 June 2012Accounts for a small company made up to 28 November 2011 (9 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
1 September 2011Accounts for a small company made up to 28 November 2010 (8 pages)
1 September 2011Accounts for a small company made up to 28 November 2010 (8 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 August 2010Accounts for a small company made up to 28 November 2009 (9 pages)
31 August 2010Accounts for a small company made up to 28 November 2009 (9 pages)
19 March 2010Director's details changed for Rory Henderson Christie on 29 January 2010 (2 pages)
19 March 2010Director's details changed for Gregor Robin Christie on 29 January 2010 (2 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Robin Henry Christie on 29 January 2010 (2 pages)
19 March 2010Director's details changed for Robin Henry Christie on 29 January 2010 (2 pages)
19 March 2010Director's details changed for Gregor Robin Christie on 29 January 2010 (2 pages)
19 March 2010Director's details changed for Rory Henderson Christie on 29 January 2010 (2 pages)
2 October 2009Gbp ic 25500/19073\17/09/09\gbp sr 6427@1=6427\ (2 pages)
2 October 2009Gbp ic 19073/16415\17/09/09\gbp sr 2658@1=2658\ (1 page)
2 October 2009Gbp ic 19073/16415\17/09/09\gbp sr 2658@1=2658\ (1 page)
2 October 2009Gbp ic 25500/19073\17/09/09\gbp sr 6427@1=6427\ (2 pages)
23 September 2009Director appointed rory henderson christie (2 pages)
23 September 2009Accounts for a small company made up to 28 November 2008 (9 pages)
23 September 2009Accounts for a small company made up to 28 November 2008 (9 pages)
23 September 2009Director appointed gregor robin christie (2 pages)
23 September 2009Director appointed rory henderson christie (2 pages)
23 September 2009Appointment terminated director iain christie (1 page)
23 September 2009Appointment terminated director iain christie (1 page)
23 September 2009Director appointed gregor robin christie (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 September 2008Accounts for a small company made up to 28 November 2007 (9 pages)
29 September 2008Accounts for a small company made up to 28 November 2007 (9 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 July 2007Accounts for a small company made up to 28 November 2006 (9 pages)
12 July 2007Accounts for a small company made up to 28 November 2006 (9 pages)
15 January 2007Return made up to 31/12/06; full list of members (8 pages)
15 January 2007Return made up to 31/12/06; full list of members (8 pages)
17 July 2006Accounts for a small company made up to 28 November 2005 (9 pages)
17 July 2006Accounts for a small company made up to 28 November 2005 (9 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 July 2005Accounts for a small company made up to 28 November 2004 (8 pages)
19 July 2005Accounts for a small company made up to 28 November 2004 (8 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 July 2004Accounts for a small company made up to 28 November 2003 (8 pages)
20 July 2004Accounts for a small company made up to 28 November 2003 (8 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
1 May 2003Accounts for a small company made up to 28 November 2002 (8 pages)
1 May 2003Accounts for a small company made up to 28 November 2002 (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (9 pages)
22 January 2003Return made up to 31/12/02; full list of members (9 pages)
15 July 2002Accounts for a small company made up to 28 November 2001 (8 pages)
15 July 2002Accounts for a small company made up to 28 November 2001 (8 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 September 2001Full accounts made up to 28 November 2000 (13 pages)
18 September 2001Full accounts made up to 28 November 2000 (13 pages)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
18 July 2000Full accounts made up to 28 November 1999 (13 pages)
18 July 2000Full accounts made up to 28 November 1999 (13 pages)
19 January 2000Return made up to 31/12/99; full list of members (9 pages)
19 January 2000Return made up to 31/12/99; full list of members (9 pages)
21 September 1999Full accounts made up to 28 November 1998 (13 pages)
21 September 1999Full accounts made up to 28 November 1998 (13 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 July 1998Full accounts made up to 28 November 1997 (17 pages)
30 July 1998Full accounts made up to 28 November 1997 (17 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 09/01/98
(6 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 09/01/98
(6 pages)
10 June 1997Full accounts made up to 28 November 1996 (15 pages)
10 June 1997Full accounts made up to 28 November 1996 (15 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 1996Full accounts made up to 28 November 1995 (15 pages)
15 August 1996Full accounts made up to 28 November 1995 (15 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 September 1995Full accounts made up to 28 November 1994 (15 pages)
28 September 1995Full accounts made up to 28 November 1994 (15 pages)
17 January 1995Return made up to 31/12/94; full list of members (5 pages)
17 January 1995Return made up to 31/12/94; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 September 1994Accounts for a small company made up to 28 November 1993 (6 pages)
30 September 1994Accounts for a small company made up to 28 November 1993 (6 pages)
13 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
13 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
12 August 1993Full accounts made up to 28 November 1992 (14 pages)
12 August 1993Full accounts made up to 28 November 1992 (14 pages)
7 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1992Full accounts made up to 28 November 1991 (14 pages)
28 September 1992Full accounts made up to 28 November 1991 (14 pages)
8 January 1992Return made up to 31/12/91; no change of members (4 pages)
8 January 1992Return made up to 31/12/91; no change of members (4 pages)
26 September 1991Full accounts made up to 28 November 1990 (13 pages)
26 September 1991Full accounts made up to 28 November 1990 (13 pages)
13 January 1991Return made up to 31/12/90; full list of members (6 pages)
13 January 1991Return made up to 31/12/90; full list of members (6 pages)
7 December 1990Full accounts made up to 28 November 1989 (13 pages)
7 December 1990Full accounts made up to 28 November 1989 (13 pages)
26 January 1990Return made up to 31/12/89; full list of members (7 pages)
26 January 1990Return made up to 31/12/89; full list of members (7 pages)
26 January 1990Full accounts made up to 28 November 1988 (13 pages)
26 January 1990Full accounts made up to 28 November 1988 (13 pages)
16 January 1989Return made up to 31/12/88; full list of members (7 pages)
16 January 1989Return made up to 31/12/88; full list of members (7 pages)
8 December 1988Full accounts made up to 28 November 1987 (13 pages)
8 December 1988Full accounts made up to 28 November 1987 (13 pages)
12 January 1988Return made up to 31/12/87; full list of members (7 pages)
12 January 1988Return made up to 31/12/87; full list of members (7 pages)
4 November 1987Full accounts made up to 28 November 1986 (13 pages)
4 November 1987Full accounts made up to 28 November 1986 (13 pages)
26 January 1987Full accounts made up to 28 November 1985 (13 pages)
26 January 1987Full accounts made up to 28 November 1985 (13 pages)
26 January 1987Return made up to 31/12/86; full list of members (6 pages)
26 January 1987Return made up to 31/12/86; full list of members (6 pages)
5 September 1968Particulars of mortgage/charge (4 pages)
5 September 1968Particulars of mortgage/charge (4 pages)
26 November 1954Incorporation (11 pages)
26 November 1954Incorporation (11 pages)