Company NameBeley Farms Limited
Company StatusActive
Company NumberSC030857
CategoryPrivate Limited Company
Incorporation Date6 June 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

Director NameMr Alan Steven
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1989(34 years after company formation)
Appointment Duration34 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBeley Farms Ltd Beley Farm
Dunino
St. Andrews
Fife
KY16 8LU
Scotland
Director NameMr Robert Steven
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1989(34 years after company formation)
Appointment Duration34 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBeley Farms Ltd Beley Farm
Dunino
St. Andrews
Fife
KY16 8LU
Scotland
Director NameIan Steven
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(58 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBeley Farms Ltd Beley Farm
Dunino
St. Andrews
Fife
KY16 8LU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed29 March 2016(60 years, 10 months after company formation)
Appointment Duration8 years
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameJohn Brown Steven
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1989(34 years after company formation)
Appointment Duration5 years, 11 months (resigned 02 May 1995)
RoleFarmer
Correspondence AddressPitmilly East Lodge
Kingsbarns
St Andrews
Fife
KY16 8QA
Scotland
Director NameMarion Meikle Semple Steven
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1989(34 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 1992)
RoleFarmer
Correspondence AddressPitmilly East Lodge
Kingsbarns
St Andrews
Fife
KY16 8QA
Scotland
Director NameWilliam Steven
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1989(34 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1991)
RoleFarmer
Correspondence AddressBrax Farm
Arbroath
DD11 2QP
Scotland
Director NameJohn Brown Steven
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1989(34 years after company formation)
Appointment Duration30 years, 10 months (resigned 06 April 2020)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBeley Farms Ltd Beley Farm
Dunino
St. Andrews
Fife
KY16 8LU
Scotland
Secretary NameWilliam Steven
NationalityBritish
StatusResigned
Appointed05 June 1989(34 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1991)
RoleCompany Director
Correspondence AddressBrax Farm
Arbroath
DD11 2QP
Scotland
Secretary NameJohn Brown Steven
NationalityBritish
StatusResigned
Appointed01 August 1991(36 years, 2 months after company formation)
Appointment Duration24 years, 8 months (resigned 29 March 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBeley Farm
Dunino
St Andrews
Fife
KY16 8LU
Scotland

Contact

Telephone01334 880228
Telephone regionSt Andrews

Location

Registered AddressBeley Farms Ltd Beley Farm
Dunino
St. Andrews
Fife
KY16 8LU
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward

Shareholders

11.4k at £1John Brown Steven Jnr
33.33%
Ordinary
11.4k at £1Robert Steven
33.33%
Ordinary
11.2k at £1Alan Steven
32.75%
Ordinary
100 at £1Alan Miller Steven
0.29%
Ordinary
100 at £1John Brunton Steven
0.29%
Ordinary

Financials

Year2014
Net Worth£1,760,753
Cash£294,050
Current Liabilities£269,020

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

2 December 2022Delivered 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 1991Delivered 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 1984Delivered 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 1978Delivered 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 1965Delivered 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

Filing History

8 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
6 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
15 December 2022Satisfaction of charge 1 in full (1 page)
4 December 2022Registration of charge SC0308570005, created on 2 December 2022 (21 pages)
21 March 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
1 March 2022Confirmation statement made on 19 February 2022 with updates (5 pages)
13 May 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
28 April 2021Cessation of John Brown Steven as a person with significant control on 6 April 2020 (1 page)
12 April 2021Termination of appointment of John Brown Steven as a director on 6 April 2020 (1 page)
12 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
24 April 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
26 November 2019Registered 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 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
28 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
8 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 34,125
(6 pages)
8 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 34,125
(6 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 March 2016Appointment of Thorntons Law Llp as a secretary on 29 March 2016 (2 pages)
30 March 2016Termination of appointment of John Brown Steven as a secretary on 29 March 2016 (1 page)
30 March 2016Appointment of Thorntons Law Llp as a secretary on 29 March 2016 (2 pages)
30 March 2016Termination of appointment of John Brown Steven as a secretary on 29 March 2016 (1 page)
16 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 34,125
(6 pages)
16 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 34,125
(6 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 34,125
(6 pages)
17 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 34,125
(6 pages)
3 April 2014Appointment of Ian Steven as a director (2 pages)
3 April 2014Appointment of Ian Steven as a director (2 pages)
3 April 2014Appointment of Ian Steven as a director (2 pages)
3 April 2014Appointment of Ian Steven as a director (2 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 April 2011Register inspection address has been changed (1 page)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
21 April 2011Register inspection address has been changed (1 page)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2010Director's details changed for John Brown Steven on 27 February 2010 (2 pages)
15 April 2010Director's details changed for Robert Steven on 27 February 2010 (2 pages)
15 April 2010Director's details changed for Robert Steven on 27 February 2010 (2 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Alan Steven on 27 February 2010 (2 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Alan Steven on 27 February 2010 (2 pages)
15 April 2010Director's details changed for John Brown Steven on 27 February 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2009Return made up to 28/02/09; full list of members (5 pages)
5 May 2009Return made up to 28/02/09; full list of members (5 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 March 2008Return made up to 28/02/08; full list of members (5 pages)
14 March 2008Return made up to 28/02/08; full list of members (5 pages)
16 March 2007Return made up to 28/02/07; full list of members (8 pages)
16 March 2007Return made up to 28/02/07; full list of members (8 pages)
16 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 March 2006Return made up to 28/02/06; full list of members (8 pages)
15 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 March 2006Return made up to 28/02/06; full list of members (8 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 March 2005Return made up to 28/02/05; full list of members (8 pages)
29 March 2005Return made up to 28/02/05; full list of members (8 pages)
7 April 2004Return made up to 28/02/04; full list of members (8 pages)
7 April 2004Return made up to 28/02/04; full list of members (8 pages)
16 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
16 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
28 March 2003Return made up to 28/02/03; full list of members (8 pages)
28 March 2003Return made up to 28/02/03; full list of members (8 pages)
27 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
27 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
30 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
30 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
20 March 2002Return made up to 28/02/02; full list of members (8 pages)
20 March 2002Return made up to 28/02/02; full list of members (8 pages)
3 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
3 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
24 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
24 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
23 March 2000Return made up to 28/02/00; full list of members (8 pages)
23 March 2000Return made up to 28/02/00; full list of members (8 pages)
21 March 1999Return made up to 28/02/99; no change of members (4 pages)
21 March 1999Return made up to 28/02/99; no change of members (4 pages)
21 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
4 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
4 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
22 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
22 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
15 April 1997Return made up to 28/02/97; no change of members (4 pages)
15 April 1997Return made up to 28/02/97; no change of members (4 pages)
26 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
26 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
28 October 1991Memorandum and Articles of Association (8 pages)
28 October 1991Memorandum and Articles of Association (8 pages)
6 June 1955Incorporation (13 pages)
6 June 1955Incorporation (13 pages)