Company NameWellfield Farms Limited
DirectorCharles Alan Stewart
Company StatusActive
Company NumberSC032011
CategoryPrivate Limited Company
Incorporation Date5 February 1957(66 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameCharles Alan Stewart
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1989(32 years, 1 month after company formation)
Appointment Duration34 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield
Gateside
Fife
Secretary NameJames Hair & Co (Corporation)
StatusCurrent
Appointed20 April 2020(63 years, 2 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address59 Bonnygate
Cupar
KY15 4BY
Scotland
Director NameKathleen Stewart
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1989(32 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 1991)
RoleWidow
Correspondence AddressWellfield
Gateside
Fife
Director NamePatrick Collinge Gravatt Wilson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1989(32 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 1994)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLoanleven
Almondbank
Perth
PH1 3NF
Scotland
Secretary NameMrs Mary Elizabeth Parry
NationalityBritish
StatusResigned
Appointed23 October 1998(41 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Herriot Crescent
Methil
Leven
Fife
KY8 3ND
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1989(32 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 09 May 1995)
Correspondence AddressThomson House, Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed09 May 1995(38 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 1998)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameHenderson Loggie (Corporation)
StatusResigned
Appointed29 March 2007(50 years, 2 months after company formation)
Appointment Duration13 years (resigned 20 April 2020)
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland

Contact

Telephone01337 860421
Telephone regionLadybank

Location

Registered AddressWellfield House
Strathmiglo
Cupar
Fife
KY14 7SG
Scotland
ConstituencyNorth East Fife
WardHowe of Fife and Tay Coast

Financials

Year2012
Net Worth-£145,775
Cash£133
Current Liabilities£59,296

Accounts

Latest Accounts30 September 2021 (2 years ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2022 (1 year ago)
Next Return Due24 September 2023 (overdue)

Charges

25 September 1985Delivered on: 4 October 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

24 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
22 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
30 April 2020Appointment of James Hair & Co as a secretary on 20 April 2020 (2 pages)
30 April 2020Termination of appointment of Henderson Loggie as a secretary on 20 April 2020 (1 page)
16 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
26 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
14 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
7 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
7 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 October 2015Secretary's details changed for Henderson Loggie on 1 January 2015 (1 page)
26 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 18,002
(5 pages)
26 October 2015Secretary's details changed for Henderson Loggie on 1 January 2015 (1 page)
26 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 18,002
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 18,002
(5 pages)
19 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 18,002
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 18,002
(5 pages)
22 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 18,002
(5 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Charles Alan Stewart on 10 September 2010 (2 pages)
4 October 2010Director's details changed for Charles Alan Stewart on 10 September 2010 (2 pages)
4 October 2010Secretary's details changed for Henderson Loggie on 10 September 2010 (2 pages)
4 October 2010Secretary's details changed for Henderson Loggie on 10 September 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 September 2009Return made up to 10/09/09; full list of members (5 pages)
24 September 2009Return made up to 10/09/09; full list of members (5 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 November 2008Return made up to 10/09/08; full list of members (5 pages)
5 November 2008Return made up to 10/09/08; full list of members (5 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 28 November 2006 (4 pages)
28 November 2007Total exemption small company accounts made up to 28 November 2006 (4 pages)
8 October 2007Return made up to 10/09/07; no change of members (6 pages)
8 October 2007Return made up to 10/09/07; no change of members (6 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007Accounting reference date shortened from 28/11/07 to 30/09/07 (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Accounting reference date shortened from 28/11/07 to 30/09/07 (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007Secretary resigned (1 page)
7 December 2006Total exemption small company accounts made up to 28 November 2005 (4 pages)
7 December 2006Return made up to 10/09/06; full list of members (6 pages)
7 December 2006Return made up to 10/09/06; full list of members (6 pages)
7 December 2006Total exemption small company accounts made up to 28 November 2005 (4 pages)
21 December 2005Return made up to 10/09/05; no change of members (6 pages)
21 December 2005Return made up to 10/09/05; no change of members (6 pages)
21 December 2005Return made up to 10/09/04; no change of members (6 pages)
21 December 2005Return made up to 10/09/04; no change of members (6 pages)
7 December 2005Total exemption small company accounts made up to 28 November 2004 (4 pages)
7 December 2005Total exemption small company accounts made up to 28 November 2004 (4 pages)
28 September 2004Total exemption small company accounts made up to 28 November 2003 (4 pages)
28 September 2004Total exemption small company accounts made up to 28 November 2003 (4 pages)
31 December 2003Total exemption small company accounts made up to 28 November 2002 (4 pages)
31 December 2003Total exemption small company accounts made up to 28 November 2002 (4 pages)
1 October 2003Return made up to 10/09/03; full list of members (7 pages)
1 October 2003Return made up to 10/09/03; full list of members (7 pages)
27 November 2002Return made up to 10/09/02; full list of members (7 pages)
27 November 2002Return made up to 10/09/02; full list of members (7 pages)
27 September 2002Total exemption small company accounts made up to 28 November 2001 (4 pages)
27 September 2002Total exemption small company accounts made up to 28 November 2001 (4 pages)
1 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 September 2001Total exemption small company accounts made up to 28 November 2000 (4 pages)
29 September 2001Total exemption small company accounts made up to 28 November 2000 (4 pages)
26 October 2000Return made up to 10/09/00; full list of members (7 pages)
26 October 2000Return made up to 10/09/00; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 28 November 1999 (4 pages)
27 September 2000Accounts for a small company made up to 28 November 1999 (4 pages)
19 October 1999Return made up to 10/09/99; no change of members (4 pages)
19 October 1999Return made up to 10/09/99; no change of members (4 pages)
29 September 1999Accounts for a small company made up to 28 November 1998 (4 pages)
29 September 1999Accounts for a small company made up to 28 November 1998 (4 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998Accounts for a small company made up to 28 November 1997 (4 pages)
10 November 1998Registered office changed on 10/11/98 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
10 November 1998Accounts for a small company made up to 28 November 1997 (4 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
15 September 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 September 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
31 March 1998Secretary's particulars changed (1 page)
31 March 1998Secretary's particulars changed (1 page)
16 September 1997Return made up to 10/09/97; full list of members (6 pages)
16 September 1997Return made up to 10/09/97; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 28 November 1996 (5 pages)
26 August 1997Accounts for a small company made up to 28 November 1996 (5 pages)
29 October 1996Accounts for a small company made up to 28 November 1995 (5 pages)
29 October 1996Accounts for a small company made up to 28 November 1995 (5 pages)
9 October 1996Return made up to 10/09/96; no change of members (4 pages)
9 October 1996Return made up to 10/09/96; no change of members (4 pages)
6 August 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/07/96
(3 pages)
6 August 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/07/96
(3 pages)
1 December 1995Auditor's resignation (2 pages)
1 December 1995Auditor's resignation (2 pages)
23 October 1995Accounts for a small company made up to 28 November 1994 (5 pages)
23 October 1995Accounts for a small company made up to 28 November 1994 (5 pages)
2 October 1995Return made up to 10/09/95; no change of members (4 pages)
2 October 1995Return made up to 10/09/95; no change of members (4 pages)
13 June 1995Registered office changed on 13/06/95 from: 12 st catherine street cupar fife KY15 4HN (1 page)
13 June 1995Registered office changed on 13/06/95 from: 12 st catherine street cupar fife KY15 4HN (1 page)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1985Particulars of mortgage/charge (3 pages)
4 October 1985Particulars of mortgage/charge (3 pages)
20 April 1979Memorandum and Articles of Association (12 pages)
20 April 1979Memorandum and Articles of Association (12 pages)