Company NameGeorge Marshall (Ancrum) Limited
Company StatusActive
Company NumberSC032243
CategoryPrivate Limited Company
Incorporation Date1 May 1957(66 years, 5 months ago)

Business Activity

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

Directors

Director NameChristina Marshall
Date of BirthMarch 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1989(31 years, 9 months after company formation)
Appointment Duration34 years, 8 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressCamieston
St Boswells
Director NameEric Scott Marshall
Date of BirthNovember 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1995(38 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThornielaw Farmhouse
St Boswells
Roxburghshire
Director NameRoy William George Marshall
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1995(38 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCamieston Farm
St Boswells
Melrose
Roxburghshire
TD6 0HJ
Scotland
Director NameGeorge Marshall
Date of BirthFebruary 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1989(31 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 June 2005)
RoleLivestock Dealer
Correspondence AddressCamieston
St Boswells
Director NameChristina Marshall
Date of BirthMarch 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1989(31 years, 9 months after company formation)
Appointment Duration32 years, 7 months (resigned 28 August 2021)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressCamieston
St Boswells
Secretary NameEsq David P Sturrock
NationalityBritish
StatusResigned
Appointed06 February 1989(31 years, 9 months after company formation)
Appointment Duration23 years (resigned 24 February 2012)
RoleCompany Director
Correspondence Address26 High Street
Jedburgh
Roxburghshire
TD8 6AG
Scotland
Director NameMr Roy William George Marshall
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(38 years, 1 month after company formation)
Appointment Duration27 years, 3 months (resigned 23 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamieston Farm
St Boswells
Melrose
Roxburghshire
TD6 0HJ
Scotland

Contact

Websitewww.camieston.com
Telephone01835 823722
Telephone regionSt Boswells

Location

Registered AddressCamieston Farm House
St.Boswells
Melrose
Roxburghshire
TD6 0HJ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District

Shareholders

8 at £1Roy William George Marshall
8.00%
Ordinary
7 at £1Eric Scott Marshall
7.00%
Ordinary
5 at £1Mrs Christina Marshall
5.00%
Ordinary
40 at £1Eric Marshall's Discretionary Trust
40.00%
Ordinary
40 at £1Roy Marshall's Discretionary Trust
40.00%
Ordinary

Financials

Year2014
Net Worth£395,082
Cash£92
Current Liabilities£1,018,590

Accounts

Latest Accounts30 June 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 February 2023 (7 months, 3 weeks ago)
Next Return Due22 February 2024 (4 months, 3 weeks from now)

Charges

26 August 2022Delivered on: 30 August 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Camieston farm and lands, melrose; land at kippilaw mains farm, melrose and whitelaw farm, melrose as described in the instrument.
Outstanding
14 December 2016Delivered on: 21 December 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Farm of thornlielaw and heavyside, st boswells, roxburghshire.
Outstanding
22 October 2016Delivered on: 28 October 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
1 September 2009Delivered on: 9 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 April 2009Delivered on: 21 April 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of kippilaw mains, bowden.
Outstanding
24 October 2007Delivered on: 12 November 2007
Persons entitled: Charlesfield Properties LLP

Classification: Standard security
Secured details: Obligations imposed by the terms of the option agreement.
Particulars: Marshall's farm, newton st. Boswells.
Outstanding
27 September 2000Delivered on: 5 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

15 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
8 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
9 March 2018Confirmation statement made on 8 February 2018 with updates (6 pages)
8 June 2017Change of share class name or designation (2 pages)
8 June 2017Change of share class name or designation (2 pages)
8 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
21 December 2016Registration of charge SC0322430006, created on 14 December 2016 (18 pages)
21 December 2016Registration of charge SC0322430006, created on 14 December 2016 (18 pages)
28 November 2016Satisfaction of charge 1 in full (4 pages)
28 November 2016Satisfaction of charge 1 in full (4 pages)
28 October 2016Registration of charge SC0322430005, created on 22 October 2016 (17 pages)
28 October 2016Registration of charge SC0322430005, created on 22 October 2016 (17 pages)
30 May 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(6 pages)
30 May 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
28 June 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 February 2012Termination of appointment of David Sturrock as a secretary (1 page)
24 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
24 February 2012Termination of appointment of David Sturrock as a secretary (1 page)
24 February 2012Termination of appointment of David Sturrock as a secretary (1 page)
24 February 2012Registered office address changed from Thornielaw Farm House St. Boswells Melrose Roxburghshire TD6 0HJ Scotland on 24 February 2012 (1 page)
24 February 2012Registered office address changed from Thornielaw Farm House St. Boswells Melrose Roxburghshire TD6 0HJ Scotland on 24 February 2012 (1 page)
24 February 2012Termination of appointment of David Sturrock as a secretary (1 page)
24 February 2012Registered office address changed from 26 High Street Jedburgh TD8 6AG on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 26 High Street Jedburgh TD8 6AG on 24 February 2012 (1 page)
24 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 February 2010Director's details changed for Roy William George Marshall on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Christina Marshall on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Eric Scott Marshall on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Eric Scott Marshall on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Christina Marshall on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Roy William George Marshall on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Christina Marshall on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Eric Scott Marshall on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Roy William George Marshall on 1 October 2009 (2 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 March 2009Return made up to 08/02/09; full list of members (5 pages)
30 March 2009Return made up to 08/02/09; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 February 2008Return made up to 08/02/08; no change of members (7 pages)
20 February 2008Return made up to 08/02/08; no change of members (7 pages)
12 November 2007Partic of mort/charge * (3 pages)
12 November 2007Partic of mort/charge * (3 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 February 2007Return made up to 08/02/07; full list of members (7 pages)
13 February 2007Return made up to 08/02/07; full list of members (7 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
13 February 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 February 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
16 February 2005Return made up to 08/02/05; full list of members (9 pages)
16 February 2005Return made up to 08/02/05; full list of members (9 pages)
12 May 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
12 May 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
12 February 2004Return made up to 08/02/04; full list of members (9 pages)
12 February 2004Return made up to 08/02/04; full list of members (9 pages)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2003Full accounts made up to 30 June 2002 (16 pages)
28 April 2003Full accounts made up to 30 June 2002 (16 pages)
12 February 2003Return made up to 08/02/03; full list of members (9 pages)
12 February 2003Return made up to 08/02/03; full list of members (9 pages)
24 April 2002Full accounts made up to 30 June 2001 (11 pages)
24 April 2002Full accounts made up to 30 June 2001 (11 pages)
14 February 2002Return made up to 08/02/02; full list of members (8 pages)
14 February 2002Return made up to 08/02/02; full list of members (8 pages)
9 April 2001Full accounts made up to 30 June 2000 (11 pages)
9 April 2001Full accounts made up to 30 June 2000 (11 pages)
20 February 2001Return made up to 08/02/01; full list of members (8 pages)
20 February 2001Return made up to 08/02/01; full list of members (8 pages)
5 October 2000Partic of mort/charge * (6 pages)
5 October 2000Partic of mort/charge * (6 pages)
6 April 2000Full accounts made up to 30 June 1999 (10 pages)
6 April 2000Full accounts made up to 30 June 1999 (10 pages)
20 March 2000Return made up to 08/02/00; full list of members (8 pages)
20 March 2000Return made up to 08/02/00; full list of members (8 pages)
24 April 1999Full accounts made up to 30 June 1998 (11 pages)
24 April 1999Full accounts made up to 30 June 1998 (11 pages)
8 March 1999Return made up to 08/02/99; full list of members (6 pages)
8 March 1999Return made up to 08/02/99; full list of members (6 pages)
19 April 1998Full accounts made up to 30 June 1997 (11 pages)
19 April 1998Full accounts made up to 30 June 1997 (11 pages)
3 March 1998Return made up to 08/02/98; no change of members (4 pages)
3 March 1998Return made up to 08/02/98; no change of members (4 pages)
13 February 1997Return made up to 08/02/97; no change of members (4 pages)
13 February 1997Return made up to 08/02/97; no change of members (4 pages)
13 February 1997Full accounts made up to 30 June 1996 (10 pages)
13 February 1997Full accounts made up to 30 June 1996 (10 pages)
6 March 1996Full accounts made up to 30 June 1995 (10 pages)
6 March 1996Full accounts made up to 30 June 1995 (10 pages)
23 February 1996Return made up to 08/02/96; full list of members (6 pages)
23 February 1996Return made up to 08/02/96; full list of members (6 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 May 1957Incorporation (14 pages)
1 May 1957Incorporation (14 pages)