Company NameBurgie Lodge Farms Limited
Company StatusActive
Company NumberSC031556
CategoryPrivate Limited Company
Incorporation Date26 May 1956(67 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 NameJohn Nicholas Houghton Batty
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1988(32 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressClay Of Allan Farm
Fearn
Ross-Shire
IV20 1RR
Scotland
Director NameFrancis Wesley De Moleyns
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2000(44 years after company formation)
Appointment Duration23 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPolnicol Farm
Invergordon
Ross Shire
IV18 0NE
Scotland
Director NameElizabeth-Anne Stuart Atkinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2015(59 years after company formation)
Appointment Duration8 years, 11 months
RoleRegistered Midwife
Country of ResidenceUnited Kingdom
Correspondence AddressClay Of Allan Farm
Fearn
Ross-Shire
IV20 1RR
Scotland
Director NameBrigitte Catherine Daubeny De Moleyns
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2015(59 years after company formation)
Appointment Duration8 years, 11 months
RoleHuman Resources Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClay Of Allan House
Fearn
Ross-Shire
IV20 1RR
Scotland
Director NameAndrew Wesley Daubeny De Moleyns
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(32 years, 7 months after company formation)
Appointment Duration6 years (resigned 12 January 1995)
RoleFarmer
Correspondence AddressHill Of Errol House
Errol
Perth
PH2 7TQ
Scotland
Director NameMrs Nelly Edouard Daubeny De Moleyns
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(32 years, 7 months after company formation)
Appointment Duration34 years, 9 months (resigned 06 October 2023)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressClay Of Allan Farm
Fearn
Ross-Shire
IV20 1RR
Scotland
Secretary NameJohn Watt Wightman
NationalityBritish
StatusResigned
Appointed27 December 1988(32 years, 7 months after company formation)
Appointment Duration27 years (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Trinity Road
Edinburgh
EH5 3HT
Scotland
Secretary NameMr James Hamilton Rust
StatusResigned
Appointed31 December 2015(59 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 August 2020)
RoleCompany Director
Correspondence AddressMorton Fraser Llp Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Telephone01862 832260
Telephone regionTain

Location

Registered AddressClay Of Allan
Fearn
Ross-Shire
IV20 1RR
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

6.1k at £1Nelly Edouard Daubeny De Moleyns
60.82%
Ordinary
1.3k at £1Brigette Daubney De Moleyns
13.04%
Ordinary
1.3k at £1Elizabeth-anne Daubeny Atkinson
13.04%
Ordinary
1.3k at £1Francis Wesley De Moleyns
13.04%
Ordinary
6 at £1John Nicholas Houghton Batty
0.06%
Ordinary

Financials

Year2014
Net Worth£1,381,798
Cash£591,194
Current Liabilities£57,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

18 November 2019Delivered on: 29 November 2019
Persons entitled: Glasstorm Limited

Classification: A registered charge
Particulars: South garty, kildary.
Outstanding
23 May 1979Delivered on: 7 June 1979
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

13 January 2024Confirmation statement made on 12 January 2024 with updates (4 pages)
31 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
9 November 2023Termination of appointment of Nelly Edouard Daubeny De Moleyns as a director on 6 October 2023 (1 page)
17 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
13 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
18 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
15 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
17 November 2020Termination of appointment of James Hamilton Rust as a secretary on 12 August 2020 (1 page)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 November 2019Registration of charge SC0315560002, created on 18 November 2019 (5 pages)
16 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
22 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
17 December 2018Amended micro company accounts made up to 31 March 2017
  • ANNOTATION Clarification Amending accounts have been removed by Court Order dated 18TH July 2019 Under Section 1096 of the Companies Act 2006
(2 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
15 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 February 2016Second filing of AR01 previously delivered to Companies House made up to 12 January 2016 (20 pages)
11 February 2016Second filing of AR01 previously delivered to Companies House made up to 12 January 2016 (20 pages)
15 January 2016Termination of appointment of John Watt Wightman as a secretary on 31 December 2015 (1 page)
15 January 2016Termination of appointment of John Watt Wightman as a secretary on 31 December 2015 (1 page)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/02/2016
(8 pages)
15 January 2016Appointment of Mr James Hamilton Rust as a secretary on 31 December 2015 (2 pages)
15 January 2016Appointment of Mr James Hamilton Rust as a secretary on 31 December 2015 (2 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/02/2016
(8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Memorandum and Articles of Association (3 pages)
8 June 2015Memorandum and Articles of Association (3 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 June 2015Appointment of Brigitte Catherine Daubeny De Moleyns as a director on 25 May 2015 (2 pages)
2 June 2015Appointment of Elizabeth-Anne Stuart Atkinson as a director on 25 May 2015 (2 pages)
2 June 2015Appointment of Brigitte Catherine Daubeny De Moleyns as a director on 25 May 2015 (2 pages)
2 June 2015Appointment of Elizabeth-Anne Stuart Atkinson as a director on 25 May 2015 (2 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(7 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 10,000
(7 pages)
18 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 10,000
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
15 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for John Nicholas Houghton Batty on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Francis Wesley De Moleyns on 12 January 2010 (2 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for John Nicholas Houghton Batty on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Francis Wesley De Moleyns on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Mrs Nelly Edouard Daubeny De Moleyns on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Mrs Nelly Edouard Daubeny De Moleyns on 12 January 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Return made up to 12/01/09; full list of members (5 pages)
22 January 2009Return made up to 12/01/09; full list of members (5 pages)
15 January 2008Return made up to 12/01/08; full list of members (3 pages)
15 January 2008Return made up to 12/01/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 January 2007Return made up to 12/01/07; full list of members (8 pages)
23 January 2007Return made up to 12/01/07; full list of members (8 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 January 2006Return made up to 12/01/06; full list of members (8 pages)
13 January 2006Return made up to 12/01/06; full list of members (8 pages)
21 January 2005Return made up to 12/01/05; full list of members (8 pages)
21 January 2005Return made up to 12/01/05; full list of members (8 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 January 2002Return made up to 12/01/02; full list of members (8 pages)
22 January 2002Return made up to 12/01/02; full list of members (8 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
17 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 1999Return made up to 12/01/99; full list of members (6 pages)
14 January 1999Return made up to 12/01/99; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1998Return made up to 12/01/98; full list of members (6 pages)
15 January 1998Return made up to 12/01/98; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1997Return made up to 12/01/97; full list of members (6 pages)
19 January 1997Return made up to 12/01/97; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
1 February 1996Return made up to 12/01/96; full list of members (6 pages)
1 February 1996Return made up to 12/01/96; full list of members (6 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Director resigned (2 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)