Company NameD. Geddes (Farms) Limited
Company StatusActive
Company NumberSC032723
CategoryPrivate Limited Company
Incorporation Date10 December 1957(66 years, 5 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 NameFrank Geddes
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1988(31 years after company formation)
Appointment Duration35 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStrathyre
Colliston
Angus
DD11 2QP
Scotland
Director NameGraham William Raitt Geddes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1988(31 years after company formation)
Appointment Duration35 years, 5 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressCairnryan
Boysackhill
Arbroath
Angus
DD11 2QP
Scotland
Director NameNeil Birnie Geddes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1988(31 years after company formation)
Appointment Duration35 years, 5 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressSwirlburn
Arbroath
Angus
DD11 3SH
Scotland
Director NameDerek Leighton Smyth
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1988(31 years after company formation)
Appointment Duration35 years, 5 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressGlen Maree
Boysackhill
Arbroath
Angus
DD11 2QP
Scotland
Director NameDorothy Janet Smyth
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1988(31 years after company formation)
Appointment Duration35 years, 5 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressGlen Maree
Boysackhill
Arbroath
Angus
DD11 2QP
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(47 years after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed07 December 1988(31 years after company formation)
Appointment Duration15 years, 12 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Websitegeddesgroup.co.uk

Location

Registered AddressSwirlburn
By Arbroath
Tayside
DD11 3SH
Scotland
ConstituencyAngus
WardArbroath East and Lunan
Address Matches2 other UK companies use this postal address

Shareholders

1.9k at £1David Geddes
6.70%
Ordinary B
1.9k at £1John Geddes
6.69%
Ordinary B
1.7k at £1Trustees Of Frank Geddes Accum
6.22%
Ordinary B
1.6k at £1Robin Geddes
5.88%
Ordinary B
1.5k at £1Craig Geddes
5.30%
Ordinary B
1.4k at £1Trustees Of Neil Birnie Geddes Acc
5.17%
Ordinary B
1.3k at £1Trustees Of Graham W.r. Geddes
4.60%
Ordinary B
1.2k at £1Graham William Raitt Geddes
4.42%
Ordinary B
1.2k at £1Mrs Dorothy Janet Smyth
4.34%
Ordinary B
1.2k at £1Neil Birnie Geddes
4.22%
Ordinary B
1000 at £1Frank A. Geddes
3.58%
Ordinary B
1000 at £1Marc N. Geddes
3.58%
Ordinary B
1000 at £1Stephen M. Geddes
3.58%
Ordinary B
869 at £1Frank Geddes Jnr
3.11%
Ordinary B
4.1k at £1Trustees Of David R.w Geddes
14.60%
Ordinary B
3.1k at £1Frank Geddes
10.98%
Ordinary B
482 at £1Bruce Geddes
1.72%
Ordinary B
482 at £1Derek Leighton Smyth
1.72%
Ordinary B
225 at £1Frank Geddes
0.81%
Ordinary A
151 at £1Trustees Of David R.w Geddes
0.54%
Ordinary A
120 at £1Graham William Raitt Geddes
0.43%
Ordinary A
118 at £1Neil Birnie Geddes
0.42%
Ordinary A
55 at £1David Geddes
0.20%
Ordinary A
53 at £1Frank Geddes Jnr
0.19%
Ordinary A
53 at £1John Geddes
0.19%
Ordinary A
45 at £1Mrs Dorothy Janet Smyth
0.16%
Ordinary A
38 at £1Craig Geddes
0.14%
Ordinary A
36 at £1Robin Geddes
0.13%
Ordinary A
36 at £1Trustees Of Graham W.r. Geddes
0.13%
Ordinary A
34 at £1Trustees Of Neil Birnie Geddes Acc
0.12%
Ordinary A
18 at £1Bruce Geddes
0.06%
Ordinary A
18 at £1Derek Leighton Smyth
0.06%
Ordinary A

Financials

Year2014
Turnover£21,462,720
Gross Profit£4,237,024
Net Worth£15,421,566
Cash£288,857
Current Liabilities£3,895,287

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 3 weeks ago)
Next Return Due1 January 2025 (7 months, 3 weeks from now)

Charges

21 April 1989Delivered on: 5 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole lands and farm of swirlburn, and boysackhill, arbroath, angus.
Outstanding
14 October 1981Delivered on: 29 October 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands and farm of waulkmills in the parish of inverkeilor and county of angus extending to two hundred and forty one acres and six hundred and eighty six decimal.
Outstanding
9 December 1980Delivered on: 17 December 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Balmullie farm inverkeiler by arbroath.
Outstanding
20 November 1980Delivered on: 25 November 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 fields extending to 37.21 acres at firthmuir of baysaek by arbroath, angus.
Outstanding
28 May 2018Delivered on: 30 May 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming courthill farm, inverkeillor, arbroath, being the subjects registered in the land register of scotland under title number ANG1428.
Outstanding
15 November 2005Delivered on: 19 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Easter braikie newbigging hodgeton farm arbroath.
Outstanding
15 December 1977Delivered on: 21 December 1977
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm or holding of woodside colliston by arbroath.
Outstanding
23 October 1996Delivered on: 5 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 130.67 acres of ground at redcastle,inverkeilor.
Outstanding
7 October 1994Delivered on: 26 October 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Four distiguous areas of ground extending to 140 acres situated at kirkton of inverkeilor, angus.
Outstanding
28 February 1992Delivered on: 6 March 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farms of lands of smiddyhill,arbroath.
Outstanding
21 April 1989Delivered on: 5 May 1989
Persons entitled: Mrs Mary Birnie Geddes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm & lands of swirlburn, boysackhill, arbroath, angus.
Outstanding
21 April 1989Delivered on: 5 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole lands and farm of ironshill, inverkeilor, angus.
Outstanding
29 July 1970Delivered on: 6 August 1970
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

11 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
29 September 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
19 December 2022Confirmation statement made on 18 December 2022 with updates (6 pages)
29 September 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
17 January 2022Confirmation statement made on 18 December 2021 with updates (6 pages)
5 October 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
23 December 2020Confirmation statement made on 18 December 2020 with updates (6 pages)
1 October 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
20 December 2019Confirmation statement made on 18 December 2019 with updates (6 pages)
2 October 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
19 December 2018Confirmation statement made on 18 December 2018 with updates (6 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
30 May 2018Registration of charge SC0327230021, created on 28 May 2018 (5 pages)
21 December 2017Confirmation statement made on 18 December 2017 with updates (6 pages)
23 November 2017Satisfaction of charge 2 in full (4 pages)
23 November 2017Satisfaction of charge 16 in full (4 pages)
23 November 2017Satisfaction of charge 4 in full (4 pages)
23 November 2017Satisfaction of charge 2 in full (4 pages)
23 November 2017Satisfaction of charge 9 in full (4 pages)
23 November 2017Satisfaction of charge 4 in full (4 pages)
23 November 2017Satisfaction of charge 16 in full (4 pages)
23 November 2017Satisfaction of charge 5 in full (4 pages)
23 November 2017Satisfaction of charge 5 in full (4 pages)
23 November 2017Satisfaction of charge 11 in full (4 pages)
23 November 2017Satisfaction of charge 11 in full (4 pages)
23 November 2017Satisfaction of charge 9 in full (4 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 18 December 2015 (23 pages)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 18 December 2015 (23 pages)
15 January 2016Director's details changed for Dorothy Janet Smyth on 15 December 2015 (2 pages)
15 January 2016Director's details changed for Dorothy Janet Smyth on 15 December 2015 (2 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 27,943
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/01/2016
(11 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 27,943
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/01/2016
(11 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 27,943
(11 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 27,943
(11 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 27,943
(11 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 27,943
(11 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (11 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (11 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (11 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (11 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
10 May 2011Register inspection address has been changed (1 page)
10 May 2011Register inspection address has been changed (1 page)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (11 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (11 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (17 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Full accounts made up to 31 December 2008 (17 pages)
24 December 2008Return made up to 18/12/08; full list of members (8 pages)
24 December 2008Return made up to 18/12/08; full list of members (8 pages)
2 October 2008Full accounts made up to 31 December 2007 (17 pages)
2 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 January 2008Return made up to 18/12/07; full list of members (11 pages)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Return made up to 18/12/07; full list of members (11 pages)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
7 February 2007Location of register of members (1 page)
7 February 2007Location of register of members (1 page)
11 January 2007Return made up to 18/12/06; full list of members (11 pages)
11 January 2007Return made up to 18/12/06; full list of members (11 pages)
17 October 2006Full accounts made up to 31 December 2005 (15 pages)
17 October 2006Full accounts made up to 31 December 2005 (15 pages)
1 February 2006Return made up to 18/12/05; full list of members (14 pages)
1 February 2006Return made up to 18/12/05; full list of members (14 pages)
19 November 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
5 October 2005Full accounts made up to 31 December 2004 (15 pages)
5 October 2005Full accounts made up to 31 December 2004 (15 pages)
4 January 2005Return made up to 18/12/04; full list of members (14 pages)
4 January 2005Return made up to 18/12/04; full list of members (14 pages)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
8 October 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
8 October 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
19 December 2003Return made up to 18/12/03; full list of members (11 pages)
19 December 2003Return made up to 18/12/03; full list of members (11 pages)
11 October 2003Registered office changed on 11/10/03 from: swirlburn by arbroath DD11 3SH (1 page)
11 October 2003Registered office changed on 11/10/03 from: swirlburn by arbroath DD11 3SH (1 page)
22 September 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
22 September 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
6 January 2003Return made up to 18/12/02; full list of members (14 pages)
6 January 2003Return made up to 18/12/02; full list of members (14 pages)
7 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
7 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
14 January 2002Return made up to 18/12/01; full list of members (12 pages)
14 January 2002Return made up to 18/12/01; full list of members (12 pages)
25 October 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
25 October 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
9 January 2001Return made up to 18/12/00; full list of members (12 pages)
9 January 2001Return made up to 18/12/00; full list of members (12 pages)
24 October 2000Full accounts made up to 31 December 1999 (15 pages)
24 October 2000Full accounts made up to 31 December 1999 (15 pages)
18 January 2000Return made up to 18/12/99; full list of members (11 pages)
18 January 2000Return made up to 18/12/99; full list of members (11 pages)
18 October 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
18 October 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
11 February 1999Return made up to 18/12/98; full list of members (7 pages)
11 February 1999Return made up to 18/12/98; full list of members (7 pages)
10 July 1998Accounts for a medium company made up to 31 December 1997 (13 pages)
10 July 1998Accounts for a medium company made up to 31 December 1997 (13 pages)
22 December 1997Return made up to 18/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 December 1997Return made up to 18/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 September 1997Full accounts made up to 31 December 1996 (12 pages)
19 September 1997Full accounts made up to 31 December 1996 (12 pages)
30 July 1997Auditor's resignation (1 page)
30 July 1997Auditor's resignation (1 page)
15 January 1997Return made up to 18/12/96; full list of members (10 pages)
15 January 1997Return made up to 18/12/96; full list of members (10 pages)
5 November 1996Partic of mort/charge * (5 pages)
5 November 1996Partic of mort/charge * (5 pages)
23 October 1996Alterations to a floating charge (8 pages)
23 October 1996Alterations to a floating charge (8 pages)
8 August 1996Full accounts made up to 31 December 1995 (12 pages)
8 August 1996Full accounts made up to 31 December 1995 (12 pages)
12 December 1995Return made up to 18/12/95; full list of members (8 pages)
12 December 1995Return made up to 18/12/95; full list of members (8 pages)
13 September 1995Full accounts made up to 31 December 1994 (12 pages)
13 September 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (57 pages)
25 June 1993Memorandum and Articles of Association (6 pages)
25 June 1993Memorandum and Articles of Association (6 pages)
29 December 1988Company name changed\certificate issued on 29/12/88 (2 pages)
29 December 1988Company name changed\certificate issued on 29/12/88 (2 pages)