Company NameF.I.M.M. Farming Company Ltd. (The)
DirectorsMichael James McDiarmid and Katrina Jane McDiarmid
Company StatusActive
Company NumberSC030824
CategoryPrivate Limited Company
Incorporation Date24 May 1955(68 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

Secretary NameMichael James McDiarmid
NationalityBritish
StatusCurrent
Appointed21 November 1997(42 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMr Michael James McDiarmid
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(54 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMrs Katrina Jane McDiarmid
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(60 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameJohn Michael McDiarmid
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(33 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 November 1997)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMains Of Murthly
Aberfeldy
PH15 2EA
Scotland
Director NameMrs Margaret Mary McDiarmid
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(33 years, 8 months after company formation)
Appointment Duration24 years, 9 months (resigned 27 October 2013)
RoleHoliday Cottage Operator
Country of ResidenceScotland
Correspondence AddressCastle Menzies Farm
Aberfeldy
Perthshire
PH15 2JD
Scotland
Director NamePamela Mary McDiarmid
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(33 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMains Of Murthly
Aberfeldy
PH15 2EA
Scotland
Director NameDuncan Diarmid McDiarmid
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(33 years, 8 months after company formation)
Appointment Duration27 years, 8 months (resigned 09 September 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Secretary NameJohn Michael McDiarmid
NationalityBritish
StatusResigned
Appointed11 January 1989(33 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMains Of Murthly
Aberfeldy
PH15 2EA
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9k at £1Michael James Mcdiarmid
75.00%
Ordinary
1.5k at £1Duncan D. Mcdiarmid
12.50%
Ordinary
1.5k at £1Executors Of Margaret Mcdiarmid
12.50%
Ordinary

Financials

Year2014
Net Worth£1,061,700
Current Liabilities£594,211

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

26 November 2020Delivered on: 27 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming middle lodge, castle menzies, aberfeldy in the county of perth being the subjects registered in the land register of scotland under title number PTH3546.
Outstanding
30 April 2018Delivered on: 1 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Area of ground known as lower haugh land part of the estate of bolfracks in the county of perth and more particularly described in the instrument annexed.
Outstanding
27 November 2015Delivered on: 1 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole those parts of the estate of castle menzies more particularly described in the instrument.
Outstanding
27 November 2015Delivered on: 1 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming farleyer house, aberfeldy, in the county of perth being the subjects registered in the land register of scotland under title number PTH16196.
Outstanding
17 November 2015Delivered on: 20 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
4 May 2009Delivered on: 7 May 2009
Satisfied on: 27 November 2015
Persons entitled: The Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Parts of the estate at castle menzies lying partly in the parish of dull and partly in the parish of weem.
Fully Satisfied
9 December 2002Delivered on: 11 December 2002
Satisfied on: 27 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farlayer house, aberfeldy.
Fully Satisfied
3 October 2002Delivered on: 11 October 2002
Satisfied on: 27 November 2015
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.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
27 November 2020Registration of charge SC0308240008, created on 26 November 2020 (7 pages)
13 April 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
1 May 2018Registration of charge SC0308240007, created on 30 April 2018 (7 pages)
30 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
29 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
25 October 2016Termination of appointment of Duncan Diarmid Mcdiarmid as a director on 9 September 2016 (1 page)
25 October 2016Termination of appointment of Duncan Diarmid Mcdiarmid as a director on 9 September 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 March 2016Appointment of Mrs Katrina Jane Mcdiarmid as a director on 11 March 2016 (2 pages)
11 March 2016Appointment of Mrs Katrina Jane Mcdiarmid as a director on 11 March 2016 (2 pages)
12 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 12,000
(4 pages)
12 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 12,000
(4 pages)
1 December 2015Registration of charge SC0308240005, created on 27 November 2015 (9 pages)
1 December 2015Registration of charge SC0308240006, created on 27 November 2015 (9 pages)
1 December 2015Registration of charge SC0308240006, created on 27 November 2015 (9 pages)
1 December 2015Registration of charge SC0308240005, created on 27 November 2015 (9 pages)
27 November 2015Satisfaction of charge 3 in full (4 pages)
27 November 2015Satisfaction of charge 1 in full (4 pages)
27 November 2015Satisfaction of charge 1 in full (4 pages)
27 November 2015Satisfaction of charge 3 in full (4 pages)
27 November 2015Satisfaction of charge 2 in full (4 pages)
27 November 2015Satisfaction of charge 2 in full (4 pages)
20 November 2015Registration of charge SC0308240004, created on 17 November 2015 (19 pages)
20 November 2015Registration of charge SC0308240004, created on 17 November 2015 (19 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 12,000
(4 pages)
29 January 2015Director's details changed for Mr Michael James Mcdiarmid on 12 January 2015 (2 pages)
29 January 2015Secretary's details changed for Michael James Mcdiarmid on 12 January 2015 (1 page)
29 January 2015Director's details changed for Mr Michael James Mcdiarmid on 12 January 2015 (2 pages)
29 January 2015Secretary's details changed for Michael James Mcdiarmid on 12 January 2015 (1 page)
29 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 12,000
(4 pages)
29 January 2015Director's details changed for Duncan Diarmid Mcdiarmid on 12 January 2015 (2 pages)
29 January 2015Director's details changed for Duncan Diarmid Mcdiarmid on 12 January 2015 (2 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 January 2014Termination of appointment of Margaret Mcdiarmid as a director (1 page)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12,000
(5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12,000
(5 pages)
13 January 2014Termination of appointment of Margaret Mcdiarmid as a director (1 page)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
16 May 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
16 May 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
19 April 2011Registered office address changed from Castle Menzies Farm Aberfeldy Perthshire PH15 2LY on 19 April 2011 (1 page)
19 April 2011Director's details changed for Mr Michael James Mcdiarmid on 21 January 2011 (2 pages)
19 April 2011Director's details changed for Mr Michael James Mcdiarmid on 21 January 2011 (2 pages)
19 April 2011Director's details changed for Duncan Diarmid Mcdiarmid on 21 January 2011 (2 pages)
19 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Duncan Diarmid Mcdiarmid on 21 January 2011 (2 pages)
19 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Mrs Margaret Mary Mcdiarmid on 21 January 2011 (2 pages)
19 April 2011Director's details changed for Mrs Margaret Mary Mcdiarmid on 21 January 2011 (2 pages)
19 April 2011Register inspection address has been changed from C/O Eq Accountants Westby 64 West Hgih Street Forfar Angus DD8 1BJ Scotland (1 page)
19 April 2011Registered office address changed from Castle Menzies Farm Aberfeldy Perthshire PH15 2LY on 19 April 2011 (1 page)
19 April 2011Register inspection address has been changed from C/O Eq Accountants Westby 64 West Hgih Street Forfar Angus DD8 1BJ Scotland (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 June 2010Director's details changed for Margaret Mary Mcdiarmid on 11 January 1989 (2 pages)
28 June 2010Director's details changed for Margaret Mary Mcdiarmid on 11 January 1989 (2 pages)
21 June 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Margaret Mary Mcdiarmid on 1 January 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Margaret Mary Mcdiarmid on 1 January 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Margaret Mary Mcdiarmid on 1 January 2010 (2 pages)
20 May 2010Appointment of Michael James Mcdiarmid as a director (1 page)
20 May 2010Appointment of Michael James Mcdiarmid as a director (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 July 2009Return made up to 12/01/09; full list of members (4 pages)
29 July 2009Return made up to 12/01/09; full list of members (4 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 March 2008Return made up to 12/01/08; full list of members (4 pages)
17 March 2008Return made up to 12/01/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 August 2007Return made up to 12/01/07; no change of members (7 pages)
15 August 2007Return made up to 12/01/07; no change of members (7 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 June 2006Return made up to 12/01/06; full list of members (7 pages)
26 June 2006Return made up to 12/01/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 March 2005Return made up to 12/01/05; full list of members (7 pages)
4 March 2005Return made up to 12/01/05; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 January 2004Return made up to 12/01/04; full list of members (7 pages)
27 January 2004Return made up to 12/01/04; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
30 January 2003Return made up to 12/01/03; full list of members (7 pages)
30 January 2003Return made up to 12/01/03; full list of members (7 pages)
11 December 2002Partic of mort/charge * (5 pages)
11 December 2002Partic of mort/charge * (5 pages)
11 October 2002Partic of mort/charge * (6 pages)
11 October 2002Partic of mort/charge * (6 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
17 January 2002Return made up to 12/01/02; full list of members (6 pages)
17 January 2002Return made up to 12/01/02; full list of members (6 pages)
10 May 2001Return made up to 12/01/01; full list of members (6 pages)
10 May 2001Return made up to 12/01/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
25 May 2000Accounting reference date extended from 28/05/00 to 31/05/00 (1 page)
25 May 2000Accounting reference date extended from 28/05/00 to 31/05/00 (1 page)
29 March 2000Accounts for a small company made up to 28 May 1999 (4 pages)
29 March 2000Accounts for a small company made up to 28 May 1999 (4 pages)
20 March 2000Return made up to 12/01/00; full list of members (7 pages)
20 March 2000Return made up to 12/01/00; full list of members (7 pages)
7 December 1999Registered office changed on 07/12/99 from: 3 kinnoull st perth PH1 5EW (1 page)
7 December 1999Registered office changed on 07/12/99 from: 3 kinnoull st perth PH1 5EW (1 page)
29 March 1999Return made up to 12/01/99; change of members (6 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999Accounts for a small company made up to 28 May 1998 (7 pages)
29 March 1999Secretary resigned;director resigned (1 page)
29 March 1999Accounts for a small company made up to 28 May 1998 (7 pages)
29 March 1999Director resigned (1 page)
29 March 1999Secretary resigned;director resigned (1 page)
29 March 1999Return made up to 12/01/99; change of members (6 pages)
29 March 1999New secretary appointed (2 pages)
16 March 1998Accounts for a small company made up to 28 May 1997 (8 pages)
16 March 1998Accounts for a small company made up to 28 May 1997 (8 pages)
3 March 1998Return made up to 12/01/98; full list of members (6 pages)
3 March 1998Return made up to 12/01/98; full list of members (6 pages)
10 February 1997Return made up to 12/01/97; full list of members (6 pages)
10 February 1997Return made up to 12/01/97; full list of members (6 pages)
7 February 1997Accounts for a small company made up to 28 May 1996 (5 pages)
7 February 1997Accounts for a small company made up to 28 May 1996 (5 pages)
19 March 1996Accounts for a small company made up to 28 May 1995 (5 pages)
19 March 1996Accounts for a small company made up to 28 May 1995 (5 pages)
17 January 1996Return made up to 12/01/96; full list of members (6 pages)
17 January 1996Return made up to 12/01/96; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 28 May 1994 (5 pages)
29 March 1995Accounts for a small company made up to 28 May 1994 (5 pages)
24 March 1993Accounts for a small company made up to 28 May 1992 (4 pages)
24 March 1993Accounts for a small company made up to 28 May 1992 (4 pages)
11 June 1991Accounts for a small company made up to 28 May 1990 (4 pages)
11 June 1991Accounts for a small company made up to 28 May 1990 (4 pages)
14 July 1989Accounts for a small company made up to 28 May 1988 (4 pages)
14 July 1989Accounts for a small company made up to 28 May 1988 (4 pages)
25 September 1987Accounts for a small company made up to 28 May 1986 (4 pages)
25 September 1987Accounts for a small company made up to 28 May 1986 (4 pages)
2 May 1986Accounts for a small company made up to 28 May 1984 (4 pages)
2 May 1986Accounts for a small company made up to 28 May 1984 (4 pages)