Company NameMcCrone Farmers Limited
Company StatusDissolved
Company NumberSC033515
CategoryPrivate Limited Company
Incorporation Date16 December 1958(64 years, 10 months ago)
Dissolution Date30 October 2018 (4 years, 11 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
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameIain Alastair McCrone
Date of BirthMarch 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1989(30 years, 9 months after company formation)
Appointment Duration29 years, 1 month (closed 30 October 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCardsknolls
Markinch
Fife
KY7 6LP
Scotland
Secretary NameIain Alastair McCrone
NationalityBritish
StatusClosed
Appointed11 January 1991(32 years, 1 month after company formation)
Appointment Duration27 years, 9 months (closed 30 October 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCardsknolls
Markinch
Fife
KY7 6LP
Scotland
Director NameJacqueline Sally Stephen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(49 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConglas Conglas
Inverurie
Aberdeenshire
AB51 5DN
Scotland
Director NameMartin Scott McCrone
Date of BirthMarch 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(30 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 November 2002)
RoleFarmer
Correspondence AddressCherrywood
48 Rumdewan
Kettlebridge
Fife
KY7 7QR
Scotland
Director NameDr Alistair McCrowe
NationalityBritish
StatusResigned
Appointed18 September 1989(30 years, 9 months after company formation)
Appointment Duration9 months (resigned 17 June 1990)
RoleRtd Med Practitioner
Correspondence AddressHeatherlea
Freuchie
Fife
KY7 7JA
Scotland
Director NameMargaret Blair Elder McCrowe
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(30 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 1992)
RoleCompany Director
Correspondence AddressHeatherlea
Freuchie
Fife
Secretary NameDr Alistair McCrowe
NationalityBritish
StatusResigned
Appointed18 September 1989(30 years, 9 months after company formation)
Appointment Duration9 months (resigned 17 June 1990)
RoleCompany Director
Correspondence AddressHeatherlea
Freuchie
Fife
KY7 7JA
Scotland
Secretary NameMargaret Blair Elder McCrowe
NationalityBritish
StatusResigned
Appointed17 June 1990(31 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 1992)
RoleCompany Director
Correspondence AddressHeatherlea
Freuchie
Fife
Director NameKatharine Jane McCrone
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(44 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2008)
RoleLivery
Correspondence AddressCardsknolls
Markinch
Fife
KY7 6LP
Scotland

Contact

Telephone01337 830267
Telephone regionLadybank

Location

Registered AddressCardsknolls
Markinch
Fife
KY7 6LP
Scotland
ConstituencyGlenrothes
WardGlenrothes North, Leslie and Markinch

Shareholders

4.8k at £1Iain Alastair Mccrone
47.50%
Ordinary
4.8k at £1M. Scott Mccrone
47.50%
Ordinary
125 at £1Fiona M. Barge
1.25%
Ordinary
125 at £1Jacqueline S. Stephen
1.25%
Ordinary
125 at £1Katharine Jane Mccrone
1.25%
Ordinary
125 at £1Kirsty Y. Mccrone
1.25%
Ordinary

Accounts

Latest Accounts28 May 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 May

Charges

9 October 1989Delivered on: 16 October 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond and 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
9 October 1989Delivered on: 16 October 1989
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
21 June 1985Delivered on: 1 July 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 177.96 acres of ground, part of lathrisk home farm fife.
Outstanding
21 April 1971Delivered on: 23 April 1971
Satisfied on: 28 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: & relation personal bond standard security
Secured details: All sums due or to become due.
Particulars: Heritable property farm and lands of north and south cardsknolls, markinch.
Fully Satisfied

Filing History

31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 28 May 2016 (4 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 28 May 2015 (4 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000
(6 pages)
24 February 2015Total exemption small company accounts made up to 28 May 2014 (5 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,000
(6 pages)
16 December 2013Total exemption small company accounts made up to 28 May 2013 (5 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10,000
(6 pages)
27 November 2012Total exemption small company accounts made up to 28 May 2012 (6 pages)
13 September 2012Director's details changed for Jacqueline Sally Provan on 31 August 2012 (3 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
1 November 2011Current accounting period extended from 28 November 2011 to 28 May 2012 (1 page)
5 September 2011Director's details changed for Provan Jacqueline Sally on 31 August 2011 (3 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
24 June 2011Total exemption small company accounts made up to 28 November 2010 (6 pages)
13 September 2010Director's details changed for Provan Jacqueline Sally on 31 August 2010 (2 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 28 November 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 28 November 2008 (6 pages)
15 September 2009Return made up to 31/08/09; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 28 November 2007 (6 pages)
8 September 2008Return made up to 31/08/08; full list of members (5 pages)
12 May 2008Director appointed provan jacqueline sally (1 page)
15 April 2008Appointment terminated director katharine mccrone (1 page)
25 September 2007Return made up to 31/08/07; no change of members (7 pages)
25 September 2007Total exemption small company accounts made up to 28 November 2006 (6 pages)
27 September 2006Return made up to 31/08/06; full list of members (8 pages)
15 September 2006Total exemption small company accounts made up to 28 November 2005 (6 pages)
13 September 2005Return made up to 31/08/05; full list of members (8 pages)
25 August 2005Total exemption small company accounts made up to 28 November 2004 (4 pages)
9 September 2004Total exemption small company accounts made up to 28 November 2003 (5 pages)
3 September 2004Return made up to 31/08/04; full list of members (8 pages)
8 September 2003Return made up to 31/08/03; full list of members (8 pages)
4 September 2003New director appointed (2 pages)
25 July 2003Total exemption small company accounts made up to 28 November 2002 (4 pages)
7 December 2002Director resigned (1 page)
22 August 2002Return made up to 31/08/02; full list of members (8 pages)
12 July 2002Total exemption small company accounts made up to 28 November 2001 (4 pages)
21 September 2001Return made up to 31/08/01; full list of members (7 pages)
21 September 2001Total exemption small company accounts made up to 28 November 2000 (5 pages)
4 September 2000Return made up to 31/08/00; full list of members (7 pages)
11 August 2000Accounts for a small company made up to 28 November 1999 (4 pages)
21 September 1999Accounts for a small company made up to 28 November 1998 (4 pages)
13 September 1999Return made up to 31/08/99; no change of members (4 pages)
9 September 1998Return made up to 31/08/98; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 28 November 1997 (8 pages)
5 September 1997Return made up to 31/08/97; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 28 November 1996 (8 pages)
25 September 1996Return made up to 31/08/96; full list of members (6 pages)
8 July 1996Accounts for a small company made up to 28 November 1995 (8 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1958Incorporation (17 pages)