Company NameRamsay Farms Limited
Company StatusActive
Company NumberSC031192
CategoryPrivate Limited Company
Incorporation Date10 December 1955(68 years, 5 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 NameRobert David Ramsay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1990(34 years, 5 months after company formation)
Appointment Duration33 years, 11 months
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressKinblethmont
By Arbroath
Angus
DD11 4RW
Scotland
Director NameJessica Christie Elizabeth Ramsay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(49 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleFarm Financial Controller
Country of ResidenceScotland
Correspondence AddressWest Mains Of Kinblethmont
Arbroath
Angus
DD11 4RW
Scotland
Director NameMr Robert Nicholas Ramsay
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(49 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Mains Of Kinblethmont Farm Cott
Arbroath
Angus
DD11 4RW
Scotland
Secretary NamePagan Osborne Solicitors (Corporation)
StatusCurrent
Appointed30 April 2005(49 years, 5 months after company formation)
Appointment Duration18 years, 12 months
Correspondence Address12 St. Catherine Street
Cupar
Fife
KY15 4HH
Scotland
Director NameConstance Aileen Ramsay
Date of BirthDecember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1989(33 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 October 2002)
RoleCompany Director
Correspondence AddressKinblethmont
Arbroath
DD11 4RW
Scotland
Director NameRobert Ottiwell Ramsay
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1989(33 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 August 1996)
RoleManaging Director
Correspondence AddressKinblethmont
Arbroath
DD11 4RW
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1989(33 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 April 2005)
Correspondence AddressThomson House, Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland

Contact

Websitewww.kinblethmont.com
Email address[email protected]
Telephone01241 890204
Telephone regionArbroath

Location

Registered AddressWest Mains Of Kinblethmont
By Arbroath
Arbroath
Angus
DD11 4RW
Scotland
ConstituencyAngus
WardArbroath East and Lunan

Financials

Year2012
Net Worth£883,115
Cash£804
Current Liabilities£77,009

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

23 January 2024Current accounting period extended from 30 November 2023 to 31 March 2024 (1 page)
7 September 2023Appointment of Mrs Jessica Christie Elizabeth Ramsay as a secretary on 25 August 2023 (2 pages)
7 September 2023Termination of appointment of Pagan Osborne Solicitors as a secretary on 25 August 2023 (1 page)
25 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
18 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
19 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
25 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
5 September 2019Registered office address changed from 12 st Catherine St Cupar Fife KY15 4HN to West Mains of Kinblethmont by Arbroath Arbroath Angus DD11 4RW on 5 September 2019 (1 page)
5 September 2019Registered office address changed from West Mains of Kinblethmont West Mains of Kinblethmont Arbroath Angus DD11 4RW Scotland to West Mains of Kinblethmont by Arbroath Arbroath Angus DD11 4RW on 5 September 2019 (1 page)
26 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
24 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
25 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 14,302
(6 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 14,302
(6 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 14,302
(6 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 14,302
(6 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
26 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 14,302
(6 pages)
26 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 14,302
(6 pages)
26 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 June 2010Director's details changed for Jessica Christie Elizabeth Ramsay on 15 May 2010 (2 pages)
4 June 2010Director's details changed for Jessica Christie Elizabeth Ramsay on 15 May 2010 (2 pages)
4 June 2010Director's details changed for Robert David Ramsay on 15 May 2010 (2 pages)
4 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Pagan Osborne Solicitors on 15 May 2010 (2 pages)
4 June 2010Director's details changed for Robert David Ramsay on 15 May 2010 (2 pages)
4 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Pagan Osborne Solicitors on 15 May 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 May 2009Return made up to 15/05/09; full list of members (4 pages)
25 May 2009Return made up to 15/05/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 May 2008Return made up to 15/05/08; full list of members (4 pages)
16 May 2008Return made up to 15/05/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 June 2007Return made up to 15/05/07; no change of members (7 pages)
18 June 2007Return made up to 15/05/07; no change of members (7 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
1 June 2006Return made up to 15/05/06; full list of members (7 pages)
1 June 2006Return made up to 15/05/06; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
23 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
23 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
7 June 2004Return made up to 15/05/04; full list of members (6 pages)
7 June 2004Return made up to 15/05/04; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
11 July 2003Director resigned (1 page)
11 July 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2003Director resigned (1 page)
3 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
3 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 July 2002Return made up to 15/05/02; full list of members (7 pages)
6 July 2002Return made up to 15/05/02; full list of members (7 pages)
26 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
26 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
25 June 2001Return made up to 15/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 2001Return made up to 15/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 2000Full accounts made up to 30 November 1999 (10 pages)
26 September 2000Full accounts made up to 30 November 1999 (10 pages)
19 May 2000Return made up to 15/05/00; full list of members (6 pages)
19 May 2000Return made up to 15/05/00; full list of members (6 pages)
15 September 1999Full accounts made up to 30 November 1998 (11 pages)
15 September 1999Full accounts made up to 30 November 1998 (11 pages)
3 June 1999Return made up to 15/05/99; no change of members (4 pages)
3 June 1999Return made up to 15/05/99; no change of members (4 pages)
1 September 1998Full accounts made up to 30 November 1997 (12 pages)
1 September 1998Full accounts made up to 30 November 1997 (12 pages)
11 June 1998Return made up to 15/05/98; no change of members (4 pages)
11 June 1998Return made up to 15/05/98; no change of members (4 pages)
20 October 1997Full accounts made up to 30 November 1996 (12 pages)
20 October 1997Full accounts made up to 30 November 1996 (12 pages)
27 May 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 May 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 September 1996Full accounts made up to 30 November 1995 (11 pages)
16 September 1996Full accounts made up to 30 November 1995 (11 pages)
17 May 1996Return made up to 15/05/96; full list of members (6 pages)
17 May 1996Return made up to 15/05/96; full list of members (6 pages)
23 October 1995Auditor's resignation (2 pages)
23 October 1995Auditor's resignation (2 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
26 June 1995Return made up to 15/05/95; no change of members (4 pages)
26 June 1995Return made up to 15/05/95; no change of members (4 pages)