Dunino
St. Andrews
Fife
KY16 8LU
Scotland
Director Name | Mr Robert Steven |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1989(34 years after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Beley Farms Ltd Beley Farm Dunino St. Andrews Fife KY16 8LU Scotland |
Director Name | Ian Steven |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2014(58 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Beley Farms Ltd Beley Farm Dunino St. Andrews Fife KY16 8LU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2016(60 years, 10 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | John Brown Steven |
---|---|
Date of Birth | March 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1989(34 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 May 1995) |
Role | Farmer |
Correspondence Address | Pitmilly East Lodge Kingsbarns St Andrews Fife KY16 8QA Scotland |
Director Name | Marion Meikle Semple Steven |
---|---|
Date of Birth | April 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1989(34 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 October 1992) |
Role | Farmer |
Correspondence Address | Pitmilly East Lodge Kingsbarns St Andrews Fife KY16 8QA Scotland |
Director Name | William Steven |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1989(34 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1991) |
Role | Farmer |
Correspondence Address | Brax Farm Arbroath DD11 2QP Scotland |
Director Name | John Brown Steven |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1989(34 years after company formation) |
Appointment Duration | 30 years, 10 months (resigned 06 April 2020) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Beley Farms Ltd Beley Farm Dunino St. Andrews Fife KY16 8LU Scotland |
Secretary Name | William Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1989(34 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | Brax Farm Arbroath DD11 2QP Scotland |
Secretary Name | John Brown Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(36 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 29 March 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Beley Farm Dunino St Andrews Fife KY16 8LU Scotland |
Telephone | 01334 880228 |
---|---|
Telephone region | St Andrews |
Registered Address | Beley Farms Ltd Beley Farm Dunino St. Andrews Fife KY16 8LU Scotland |
---|---|
Constituency | North East Fife |
Ward | East Neuk and Landward |
11.4k at £1 | John Brown Steven Jnr 33.33% Ordinary |
---|---|
11.4k at £1 | Robert Steven 33.33% Ordinary |
11.2k at £1 | Alan Steven 32.75% Ordinary |
100 at £1 | Alan Miller Steven 0.29% Ordinary |
100 at £1 | John Brunton Steven 0.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,760,753 |
Cash | £294,050 |
Current Liabilities | £269,020 |
Latest Accounts | 31 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 February 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 March 2023 (overdue) |
2 December 2022 | Delivered on: 4 December 2022 Persons entitled: Clydesdale Bank PLC (T/a Both Clydesdale Bank and Yorkshire Bank Classification: A registered charge Particulars: All and whole beley farm, dunino, st andrews fife scotland KY16 8LU - 123.99 hectares (306.38 acres). Outstanding |
---|---|
12 July 1991 | Delivered on: 25 July 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: 81. Particulars: The farm and lands of north lambielethamcameron fife. Outstanding |
12 October 1984 | Delivered on: 23 October 1984 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: 81. Particulars: Feddinch mains (194 acres) st andrews. Outstanding |
20 March 1978 | Delivered on: 23 March 1978 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: 81. Particulars: One-half pro indiviso share in north lambieletham farm st andrews fife. Outstanding |
22 April 1965 | Delivered on: 27 April 1985 Persons entitled: Clydesdale Bank Public Limited Company Classification: Disposition with relative explanatory letter Secured details: All monies due or hereafter to become due or from time to time accruing due fromthe company to the bank or any account whatsoever. Particulars: Heritable property beley farm dunino st andrews fife. Outstanding |
1 March 2022 | Confirmation statement made on 19 February 2022 with updates (5 pages) |
---|---|
13 May 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
28 April 2021 | Cessation of John Brown Steven as a person with significant control on 6 April 2020 (1 page) |
12 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
12 April 2021 | Termination of appointment of John Brown Steven as a director on 6 April 2020 (1 page) |
24 April 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
26 November 2019 | Registered office address changed from Beley Farm Dunino St Andrews Fife to Beley Farms Ltd Beley Farm Dunino St. Andrews Fife KY16 8LU on 26 November 2019 (1 page) |
1 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
28 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
8 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 March 2016 | Appointment of Thorntons Law Llp as a secretary on 29 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of John Brown Steven as a secretary on 29 March 2016 (1 page) |
30 March 2016 | Appointment of Thorntons Law Llp as a secretary on 29 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of John Brown Steven as a secretary on 29 March 2016 (1 page) |
16 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 April 2014 | Appointment of Ian Steven as a director (2 pages) |
3 April 2014 | Appointment of Ian Steven as a director (2 pages) |
3 April 2014 | Appointment of Ian Steven as a director (2 pages) |
3 April 2014 | Appointment of Ian Steven as a director (2 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
21 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Register inspection address has been changed (1 page) |
21 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Register inspection address has been changed (1 page) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Alan Steven on 27 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Robert Steven on 27 February 2010 (2 pages) |
15 April 2010 | Director's details changed for John Brown Steven on 27 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Robert Steven on 27 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Alan Steven on 27 February 2010 (2 pages) |
15 April 2010 | Director's details changed for John Brown Steven on 27 February 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2009 | Return made up to 28/02/09; full list of members (5 pages) |
5 May 2009 | Return made up to 28/02/09; full list of members (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 September 2008 | Resolutions
|
12 September 2008 | Resolutions
|
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
14 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
7 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
16 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
16 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
28 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
28 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
27 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
27 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
30 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
30 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
3 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
3 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
24 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
24 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
23 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
23 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
21 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
21 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
4 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
4 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
22 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
22 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
15 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
15 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
26 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
26 March 1996 | Return made up to 28/02/96; full list of members
|
26 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
26 March 1996 | Return made up to 28/02/96; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
28 October 1991 | Memorandum and Articles of Association (8 pages) |
28 October 1991 | Memorandum and Articles of Association (8 pages) |
6 June 1955 | Incorporation (13 pages) |
6 June 1955 | Incorporation (13 pages) |