Company NameW.D. Simpson & Sons (Highfield) Limited
DirectorsThomas James Simpson and Victoria Jane Russell
Company StatusActive
Company NumberSC032278
CategoryPrivate Limited Company
Incorporation Date14 May 1957(67 years 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 NameThomas James Simpson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(54 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
North Berwick
EH39 5JG
Scotland
Director NameMrs Victoria Jane Russell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(63 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighfield
North Berwick
EH39 5JG
Scotland
Director NameEileen Jane Ramsey Simpson
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1989(31 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1997)
RoleMarried Woman
Correspondence AddressHighfield
North Berwick
East Lothian
EH39 5JG
Scotland
Director NameThomas James Duncan Simpson
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1989(31 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1997)
RoleFarmer
Correspondence AddressHighfield Lodge
North Berwick
EH39 5JG
Scotland
Director NameWilliam Shepherd Simpson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1989(31 years, 11 months after company formation)
Appointment Duration11 years, 12 months (resigned 30 March 2001)
RoleFarmer
Correspondence AddressMorham Mains
Haddington
EH41 4LH
Scotland
Director NameMr William Ian Simpson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1989(31 years, 11 months after company formation)
Appointment Duration31 years, 1 month (resigned 20 May 2020)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHighfield
North Berwick
EH39 5JG
Scotland
Secretary NameThomas James Duncan Simpson
NationalityBritish
StatusResigned
Appointed07 April 1989(31 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressHighfield Lodge
North Berwick
EH39 5JG
Scotland
Director NameSuzannah Mary Simpson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(40 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 11 February 2006)
RoleCompany Director
Correspondence AddressHighfield
North Berwick
East Lothian
EH39 5JG
Scotland
Secretary NameMr William Ian Simpson
NationalityBritish
StatusResigned
Appointed30 June 1997(40 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 11 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighfield
North Berwick
EH39 5JG
Scotland
Secretary NameMr William Ian Simpson
StatusResigned
Appointed12 February 2019(61 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2020)
RoleCompany Director
Correspondence AddressHighfield
North Berwick
East Lothian
EH39 5JG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed11 February 2006(48 years, 9 months after company formation)
Appointment Duration13 years (resigned 12 February 2019)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
Midlothian
EH3 8UL
Scotland

Contact

Telephone01620 892710
Telephone regionNorth Berwick

Location

Registered AddressHighfield
North Berwick
EH39 5JG
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

100 at £1D.s. Anderson & R.a. Ryden & J.d.o. Fulton
9.12%
Ordinary
747 at £1W.i. Simpson
68.09%
Ordinary
250 at £1Thomas James Simpson
22.79%
Ordinary

Financials

Year2014
Net Worth£650,596
Cash£108
Current Liabilities£174,269

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

3 August 2001Delivered on: 13 August 2001
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
31 January 1985Delivered on: 8 February 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of rockville, east lothian with exceptions.
Outstanding
30 September 1981Delivered on: 2 October 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Dwellinghouse known as "the beeches" humshaugh in northumberland.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
16 June 2020Termination of appointment of William Ian Simpson as a secretary on 20 May 2020 (1 page)
9 June 2020Appointment of Mrs Victoria Jane Russell as a director on 3 June 2020 (2 pages)
9 June 2020Termination of appointment of William Ian Simpson as a director on 20 May 2020 (1 page)
1 May 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 1,698
(3 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
14 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
20 February 2019Appointment of Mr William Ian Simpson as a secretary on 12 February 2019 (2 pages)
20 February 2019Termination of appointment of Tm Company Services Limited as a secretary on 12 February 2019 (1 page)
20 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
20 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
21 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
6 July 2016Change of share class name or designation (2 pages)
6 July 2016Change of share class name or designation (2 pages)
6 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
6 July 2016Statement of company's objects (2 pages)
6 July 2016Statement of company's objects (2 pages)
18 March 2016Secretary's details changed for Tm Company Services Limited on 22 December 2014 (3 pages)
18 March 2016Secretary's details changed for Tm Company Services Limited on 22 December 2014 (3 pages)
16 March 2016Secretary's details changed for Tm Company Services Limited on 11 March 2016 (3 pages)
16 March 2016Secretary's details changed for Tm Company Services Limited on 11 March 2016 (3 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,097
(4 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,097
(4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,097
(4 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,097
(4 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,097
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,097
(4 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,097
(4 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,097
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
17 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
10 August 2011Appointment of Thomas James Simpson as a director (3 pages)
10 August 2011Appointment of Thomas James Simpson as a director (3 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
30 March 2010Secretary's details changed for Tm Company Services Limited on 9 March 2010 (2 pages)
30 March 2010Secretary's details changed for Tm Company Services Limited on 9 March 2010 (2 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Tm Company Services Limited on 9 March 2010 (2 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
23 April 2008Return made up to 09/03/08; change of members (6 pages)
23 April 2008Return made up to 09/03/08; change of members (6 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
24 April 2007Return made up to 09/03/07; full list of members (7 pages)
24 April 2007Return made up to 09/03/07; full list of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
31 August 2006Amended accounts made up to 31 May 2004 (8 pages)
31 August 2006Amended accounts made up to 31 May 2005 (8 pages)
31 August 2006Amended accounts made up to 31 May 2005 (8 pages)
31 August 2006Amended accounts made up to 31 May 2004 (8 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2006Memorandum and Articles of Association (24 pages)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Memorandum and Articles of Association (24 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 June 2006Secretary resigned (1 page)
4 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
31 March 2005Return made up to 09/03/05; full list of members (8 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
31 March 2005Return made up to 09/03/05; full list of members (8 pages)
8 March 2004Return made up to 09/03/04; full list of members (8 pages)
8 March 2004Return made up to 09/03/04; full list of members (8 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 March 2003Return made up to 09/03/03; full list of members (8 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 March 2003Return made up to 09/03/03; full list of members (8 pages)
13 March 2002Return made up to 09/03/02; full list of members (7 pages)
13 March 2002Return made up to 09/03/02; full list of members (7 pages)
12 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 August 2001Partic of mort/charge * (6 pages)
13 August 2001Partic of mort/charge * (6 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
14 March 2001Return made up to 09/03/01; full list of members (8 pages)
14 March 2001Return made up to 09/03/01; full list of members (8 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 March 2000Return made up to 09/03/00; full list of members (8 pages)
16 March 2000Return made up to 09/03/00; full list of members (8 pages)
27 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
18 March 1999Return made up to 09/03/99; no change of members (4 pages)
18 March 1999Return made up to 09/03/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
25 March 1998Return made up to 09/03/98; full list of members (6 pages)
25 March 1998Return made up to 09/03/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997Ad 30/06/97--------- £ si 250@1=250 £ ic 1180/1430 (2 pages)
1 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997£ ic 1430/1097 30/06/97 £ sr 333@1=333 (1 page)
1 July 1997Secretary resigned;director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Ad 30/06/97--------- £ si 250@1=250 £ ic 1180/1430 (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 July 1997Secretary resigned;director resigned (1 page)
1 July 1997£ ic 1430/1097 30/06/97 £ sr 333@1=333 (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 March 1997Return made up to 09/03/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
13 March 1997Return made up to 09/03/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
18 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
18 March 1996Return made up to 09/03/96; full list of members (6 pages)
18 March 1996Return made up to 09/03/96; full list of members (6 pages)
18 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
22 September 1995Ad 19/09/95--------- £ si 180@1=180 £ ic 1000/1180 (20 pages)
22 September 1995£ nc 1000/1500 19/09/95 (1 page)
22 September 1995Ad 19/09/95--------- £ si 180@1=180 £ ic 1000/1180 (20 pages)
22 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
22 September 1995£ nc 1000/1500 19/09/95 (1 page)
22 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
12 February 1985Particulars of mortgage/charge (3 pages)
12 February 1985Particulars of mortgage/charge (3 pages)
2 October 1981Particulars of mortgage/charge (3 pages)
2 October 1981Particulars of mortgage/charge (3 pages)
1 December 1978Memorandum and Articles of Association (28 pages)
1 December 1978Memorandum and Articles of Association (28 pages)
14 May 1957Incorporation (35 pages)
14 May 1957Incorporation (35 pages)