Company NameD. Scott (Cadbollmount)
Company StatusActive
Company NumberSC032884
CategoryPrivate Unlimited Company
Incorporation Date24 February 1958(66 years, 2 months ago)
Previous NameJohn Scott (Cadbollmount)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr David William Scott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(32 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBalnaha Fearn
Tain
Ross Shire
IV20 1TN
Scotland
Director NameMrs Wendy Gillian Scott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(32 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBalnaha
Fearn
Tain
Ross Shire
IV20 1TN
Scotland
Secretary NameMrs Wendy Gillian Scott
NationalityBritish
StatusCurrent
Appointed01 December 2002(44 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalnaha
Fearn
Tain
Ross Shire
IV20 1TN
Scotland
Director NameMr Duncan Peter John Scott
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(55 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleFarming / Agriculture
Country of ResidenceUnited Kingdom
Correspondence AddressBalnaha
Fearn
Ross-Shire
IV20 1TN
Scotland
Director NameIsobel Mary Scott
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 1992)
RoleCompany Director
Correspondence AddressGairs
Fearn
Rossshire
Secretary NameIsobel Mary Scott
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressGairs
Fearn
Rossshire

Contact

Websitewww.cadboll.com

Location

Registered AddressC/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.6k at £1Duncan Peter John Scott
51.00%
Ordinary
2.2k at £1David William Scott
24.50%
Ordinary
2.2k at £1Wendy Gillian Scott
24.50%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

22 April 2014Delivered on: 30 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 March 2024Registered office address changed from C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW on 8 March 2024 (1 page)
21 February 2024Confirmation statement made on 16 February 2024 with updates (4 pages)
6 September 2023Registered office address changed from C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW United Kingdom to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on 6 September 2023 (1 page)
21 June 2023Satisfaction of charge SC0328840001 in full (1 page)
28 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
23 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
23 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
21 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
24 October 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
17 October 2016Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 17 October 2016 (1 page)
29 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 9,000
(6 pages)
29 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 9,000
(6 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 9,000
(6 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 9,000
(6 pages)
30 April 2014Registration of charge 0328840001 (20 pages)
30 April 2014Registration of charge 0328840001 (20 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 9,000
(6 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 9,000
(6 pages)
18 March 2013Appointment of Mr Duncan Peter John Scott as a director (2 pages)
18 March 2013Appointment of Mr Duncan Peter John Scott as a director (2 pages)
31 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for David William Scott on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Wendy Gillian Scott on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Wendy Gillian Scott on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for David William Scott on 23 October 2009 (2 pages)
30 October 2008Company name changed john scott (cadbollmount)\certificate issued on 31/10/08 (2 pages)
30 October 2008Company name changed john scott (cadbollmount)\certificate issued on 31/10/08 (2 pages)
27 October 2008Return made up to 17/10/08; full list of members (4 pages)
27 October 2008Return made up to 17/10/08; full list of members (4 pages)
24 October 2007Return made up to 17/10/07; full list of members (2 pages)
24 October 2007Return made up to 17/10/07; full list of members (2 pages)
27 October 2006Return made up to 17/10/06; full list of members (2 pages)
27 October 2006Return made up to 17/10/06; full list of members (2 pages)
19 October 2005Return made up to 17/10/05; full list of members (3 pages)
19 October 2005Return made up to 17/10/05; full list of members (3 pages)
18 October 2004Return made up to 17/10/04; full list of members (7 pages)
18 October 2004Return made up to 17/10/04; full list of members (7 pages)
9 October 2003Return made up to 17/10/03; full list of members (7 pages)
9 October 2003Return made up to 17/10/03; full list of members (7 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
24 October 2002Return made up to 17/10/02; full list of members (7 pages)
24 October 2002Return made up to 17/10/02; full list of members (7 pages)
22 October 2001Return made up to 17/10/01; full list of members (6 pages)
22 October 2001Return made up to 17/10/01; full list of members (6 pages)
19 October 2000Return made up to 17/10/00; full list of members (6 pages)
19 October 2000Return made up to 17/10/00; full list of members (6 pages)
12 November 1999Return made up to 17/10/99; full list of members (6 pages)
12 November 1999Return made up to 17/10/99; full list of members (6 pages)
28 October 1998Return made up to 17/10/98; full list of members (6 pages)
28 October 1998Return made up to 17/10/98; full list of members (6 pages)
10 November 1997Return made up to 17/10/97; no change of members (4 pages)
10 November 1997Return made up to 17/10/97; no change of members (4 pages)
6 November 1996Return made up to 17/10/96; no change of members (4 pages)
6 November 1996Return made up to 17/10/96; no change of members (4 pages)
12 October 1995Return made up to 17/10/95; full list of members (6 pages)
12 October 1995Return made up to 17/10/95; full list of members (6 pages)