Company NameDenmarkfield Limited
Company StatusActive
Company NumberSC032432
CategoryPrivate Limited Company
Incorporation Date4 July 1957(66 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert Arthur Niven
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1998(40 years, 11 months after company formation)
Appointment Duration25 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressChannel Farm
Kinross
KY13 9HD
Scotland
Director NameMr Michael William Niven
Date of BirthNovember 1971 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2005(48 years after company formation)
Appointment Duration18 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressChannel Farm
Kinross
Kinross-Shire
KY13 9HD
Scotland
Director NameMs Emma Elizabeth Ellen Niven
Date of BirthNovember 1970 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(54 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChannel Farm
Kinross
KY13 9HD
Scotland
Secretary NameEmma Elizabeth Ellen Niven
NationalityBritish
StatusCurrent
Appointed12 August 2011(54 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressChannel Farm
Kinross
KY13 9HD
Scotland
Director NameAgnes Gilmour Lawrie Niven
Date of BirthNovember 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(31 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 12 August 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressDenmarkfield House
Redgorton
Perth
Perthshire
PH1 3EH
Scotland
Director NameAnnie Boyd Templeton Niven
Date of BirthFebruary 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(31 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 1994)
RoleHousewife
Correspondence AddressThe Whinnies
Redgorton
Perthshire
PH1 3EH
Scotland
Director NameRobert Robson Niven
Date of BirthApril 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(31 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 12 August 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDenmarkfield House
Redgorton
Perth
Perthshire
PH1 3EH
Scotland
Secretary NameAgnes Gilmour Lawrie Niven
NationalityBritish
StatusResigned
Appointed17 November 1988(31 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenmarkfield House
Redgorton
Perth
Perthshire
PH1 3EH
Scotland

Contact

Telephone01738 828326
Telephone regionPerth

Location

Registered AddressChannel Farm
Kinross
KY13 9HD
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire
Address Matches2 other UK companies use this postal address

Shareholders

3.5k at £1Emma Elizabeth Niven
33.33%
Ordinary
3.5k at £1Michael William Niven
33.33%
Ordinary
3.5k at £1Robert Arthur Niven
33.33%
Ordinary

Financials

Year2014
Net Worth£2,457,754
Cash£8
Current Liabilities£180,310

Accounts

Latest Accounts28 February 2022 (1 year, 7 months ago)
Next Accounts Due30 November 2023 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 December 2022 (9 months, 1 week ago)
Next Return Due14 January 2024 (3 months, 1 week from now)

Charges

25 September 2015Delivered on: 2 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Land at denmarkfield farm, redgorton, perthshire.
Outstanding
21 December 2009Delivered on: 8 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Carsehall farm kinross lying in the county of kinross extending to 42.977 hectares.
Outstanding
23 April 2009Delivered on: 1 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Channel farm, kinross KNR2812.
Outstanding
28 October 2005Delivered on: 4 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground at cuthill towers, milnathort, perthshire forming unit eighteen of I & h brown limiteds development known as cuthill towers.
Outstanding
18 September 2003Delivered on: 30 September 2003
Satisfied on: 8 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 young street, perth.
Fully Satisfied
27 March 2002Delivered on: 5 April 2002
Satisfied on: 19 November 2003
Persons entitled:
Elizabeth Anne Coupe
Timothy Stewart Coupe

Classification: Standard security
Secured details: All sums due in terms of the option agreement dated 14 november 2001 and 20 march 2002.
Particulars: Steading at denmarkfield farm, denmarkfield, luncarty, perthshire.
Fully Satisfied
22 April 1993Delivered on: 28 April 1993
Satisfied on: 8 October 2004
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
7 January 2020Secretary's details changed for Emma Elizabeth Niven on 7 January 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
22 August 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
4 April 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
1 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,500
(6 pages)
1 March 2016Director's details changed for Michael William Niven on 30 December 2015 (2 pages)
1 March 2016Director's details changed for Michael William Niven on 30 December 2015 (2 pages)
1 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,500
(6 pages)
24 February 2016Registered office address changed from Denmarkfield House Redgorton Perthshire PH1 3EH to Channel Farm Kinross KY13 9HD on 24 February 2016 (1 page)
24 February 2016Registered office address changed from Denmarkfield House Redgorton Perthshire PH1 3EH to Channel Farm Kinross KY13 9HD on 24 February 2016 (1 page)
3 February 2016Current accounting period extended from 28 November 2015 to 28 February 2016 (1 page)
3 February 2016Current accounting period extended from 28 November 2015 to 28 February 2016 (1 page)
2 October 2015Registration of charge SC0324320007, created on 25 September 2015 (16 pages)
2 October 2015Registration of charge SC0324320007, created on 25 September 2015 (16 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,500
(6 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,500
(6 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
7 January 2014Statement of capital on 7 January 2014
  • GBP 10,500
(4 pages)
7 January 2014Statement of capital on 7 January 2014
  • GBP 10,500
(4 pages)
7 January 2014Statement of capital on 7 January 2014
  • GBP 10,500
(4 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(43 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(43 pages)
31 December 2013Solvency statement dated 17/12/13 (1 page)
31 December 2013Solvency statement dated 17/12/13 (1 page)
31 December 2013Statement by directors (1 page)
31 December 2013Statement by directors (1 page)
26 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
26 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
1 September 2011Appointment of Emma Elizabeth Niven as a secretary (3 pages)
1 September 2011Termination of appointment of Agnes Niven as a director (2 pages)
1 September 2011Termination of appointment of Agnes Niven as a secretary (2 pages)
1 September 2011Termination of appointment of Robert Niven as a director (2 pages)
1 September 2011Appointment of Emma Elizabeth Niven as a secretary (3 pages)
1 September 2011Appointment of Emma Elizabeth Niven as a director (3 pages)
1 September 2011Termination of appointment of Agnes Niven as a secretary (2 pages)
1 September 2011Appointment of Emma Elizabeth Niven as a director (3 pages)
1 September 2011Termination of appointment of Agnes Niven as a director (2 pages)
1 September 2011Termination of appointment of Robert Niven as a director (2 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Robert Arthur Niven on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Michael William Niven on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Robert Arthur Niven on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Agnes Gilmour Lawrie Niven on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Agnes Gilmour Lawrie Niven on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Robert Robson Niven on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Michael William Niven on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Robert Robson Niven on 19 February 2010 (2 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
17 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (4 pages)
21 January 2008Return made up to 31/12/07; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 November 2005Partic of mort/charge * (3 pages)
4 November 2005Partic of mort/charge * (3 pages)
8 October 2005Dec mort/charge * (2 pages)
8 October 2005Dec mort/charge * (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
11 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 October 2004Dec mort/charge * (4 pages)
8 October 2004Dec mort/charge * (4 pages)
21 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
21 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 November 2003Dec mort/charge * (4 pages)
19 November 2003Dec mort/charge * (4 pages)
30 September 2003Partic of mort/charge * (5 pages)
30 September 2003Partic of mort/charge * (5 pages)
5 May 2003Return made up to 31/12/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2003Return made up to 31/12/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
5 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
5 April 2002Partic of mort/charge * (5 pages)
5 April 2002Partic of mort/charge * (5 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
6 March 2001Accounts for a small company made up to 30 November 2000 (4 pages)
6 March 2001Accounts for a small company made up to 30 November 2000 (4 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(7 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(7 pages)
26 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
26 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
8 September 1999£ ic 30000/19500 20/08/99 £ sr 10500@1=10500 (1 page)
8 September 1999£ ic 30000/19500 20/08/99 £ sr 10500@1=10500 (1 page)
3 September 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
3 September 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
30 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
30 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
16 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
8 June 1998New director appointed (2 pages)
8 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
8 June 1998Memorandum and Articles of Association (7 pages)
8 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
8 June 1998Memorandum and Articles of Association (7 pages)
8 June 1998New director appointed (2 pages)
23 April 1998Return made up to 31/12/97; full list of members; amend (5 pages)
23 April 1998Return made up to 31/12/97; full list of members; amend (5 pages)
13 February 1998Return made up to 31/12/97; full list of members (5 pages)
13 February 1998Return made up to 31/12/97; full list of members (5 pages)
22 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
22 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 30 November 1995 (8 pages)
1 August 1996Accounts for a small company made up to 30 November 1995 (8 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 28 November 1994 (8 pages)
27 September 1995Accounts for a small company made up to 28 November 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 July 1957Certificate of incorporation (1 page)
4 July 1957Certificate of incorporation (1 page)