Ladybank
Cupar
Fife
KY15 7UQ
Scotland
Director Name | James Speirs Robertson |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1989(30 years, 4 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Farmer |
Correspondence Address | Shiells Farm Ladybank Cupar Fife KY15 7UQ Scotland |
Director Name | James Speirs Robertson |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(32 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Farmer |
Correspondence Address | Lathrisk Farm Freuchie Cupar Fife |
Director Name | Lynne Ann Robertson |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2002(42 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | Lathrisk Farm Freuchie Cupar Fife KY15 7HX Scotland |
Secretary Name | Mrs Lynne Anne Robertson |
---|---|
Status | Current |
Appointed | 08 November 2012(53 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Lathrisk Farm Freuchie Cupar Fife KY15 7HX Scotland |
Director Name | Anne Florence Robertson |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(30 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 17 October 2021) |
Role | Housewife |
Correspondence Address | Shiells Farm Ladybank Cupar Fife KY15 7UQ Scotland |
Secretary Name | Anne Florence Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1989(30 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | Shiells Farm Ladybank Cupar Fife KY15 7UQ Scotland |
Registered Address | Lathrisk Farm Freuchie Cupar Fife KY15 7HX Scotland |
---|---|
Constituency | North East Fife |
Ward | Howe of Fife and Tay Coast |
2k at £1 | James Robertson 8.00% Ordinary |
---|---|
10k at £1 | Mr James Spiers Robertson (Jnr) 40.00% Ordinary |
5k at £1 | Anne Florence Robertson 20.00% Ordinary |
5k at £1 | James Spiers Robertson Snr 20.00% Ordinary |
3k at £1 | Mrs Lynne Anne Robertson 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,879,026 |
Cash | £197,834 |
Current Liabilities | £435,729 |
Latest Accounts | 28 November 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 19 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2023 (4 months from now) |
9 November 2018 | Delivered on: 14 November 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The farm and lands of nochnary farm, lathrisk, freuchie, cupar, KY15 7HX. Outstanding |
---|---|
9 November 2018 | Delivered on: 14 November 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Shiells farm, ladybank, collessie, fife. Outstanding |
21 March 2013 | Delivered on: 6 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of grahamstone farm kinnesswood kinross extending to 387.61 acres. Outstanding |
23 November 2012 | Delivered on: 27 November 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 April 1988 | Delivered on: 18 May 1988 Satisfied on: 7 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground forming part of the lathrisk home farm lying in kettle fife. Fully Satisfied |
19 April 1985 | Delivered on: 25 April 1985 Satisfied on: 7 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at lathrisk kettle, fife. Fully Satisfied |
16 May 1983 | Delivered on: 9 December 1983 Satisfied on: 22 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground of forming part of the estate of lathrisk, kettley fife. Fully Satisfied |
5 August 2021 | Total exemption full accounts made up to 28 November 2020 (13 pages) |
---|---|
2 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 28 November 2019 (13 pages) |
4 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 28 November 2018 (13 pages) |
1 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
14 November 2018 | Registration of charge SC0337170006, created on 9 November 2018 (11 pages) |
14 November 2018 | Registration of charge SC0337170007, created on 9 November 2018 (11 pages) |
6 August 2018 | Total exemption full accounts made up to 28 November 2017 (11 pages) |
21 July 2018 | Confirmation statement made on 19 July 2018 with updates (6 pages) |
5 April 2018 | Change of share class name or designation (2 pages) |
5 April 2018 | Resolutions
|
31 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
31 July 2017 | Change of details for Mr James Spiers Robertson as a person with significant control on 7 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
31 July 2017 | Change of details for Mr James Spiers Robertson as a person with significant control on 7 July 2017 (2 pages) |
24 July 2017 | Total exemption small company accounts made up to 28 November 2016 (9 pages) |
24 July 2017 | Total exemption small company accounts made up to 28 November 2016 (9 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 28 November 2015 (9 pages) |
12 July 2016 | Total exemption small company accounts made up to 28 November 2015 (9 pages) |
20 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Total exemption small company accounts made up to 28 November 2014 (9 pages) |
20 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Total exemption small company accounts made up to 28 November 2014 (9 pages) |
11 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 July 2014 | Total exemption small company accounts made up to 28 November 2013 (9 pages) |
7 July 2014 | Total exemption small company accounts made up to 28 November 2013 (9 pages) |
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
16 May 2013 | Total exemption small company accounts made up to 28 November 2012 (8 pages) |
16 May 2013 | Total exemption small company accounts made up to 28 November 2012 (8 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 December 2012 | Appointment of Mrs Lynne Anne Robertson as a secretary (2 pages) |
7 December 2012 | Appointment of Mrs Lynne Anne Robertson as a secretary (2 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 November 2012 | Termination of appointment of Anne Robertson as a secretary (1 page) |
26 November 2012 | Termination of appointment of Anne Robertson as a secretary (1 page) |
22 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
7 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
7 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
24 October 2012 | Registered office address changed from Shiells Farm Ladybank Fife KY15 7UQ on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from Shiells Farm Ladybank Fife KY15 7UQ on 24 October 2012 (1 page) |
20 August 2012 | Annual return made up to 19 July 2012 (7 pages) |
20 August 2012 | Annual return made up to 19 July 2012 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 28 November 2011 (8 pages) |
25 May 2012 | Total exemption small company accounts made up to 28 November 2011 (8 pages) |
22 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 28 November 2010 (8 pages) |
12 July 2011 | Total exemption small company accounts made up to 28 November 2010 (8 pages) |
28 July 2010 | Annual return made up to 19 July 2010 (17 pages) |
28 July 2010 | Annual return made up to 19 July 2010 (17 pages) |
6 July 2010 | Total exemption small company accounts made up to 28 November 2009 (8 pages) |
6 July 2010 | Total exemption small company accounts made up to 28 November 2009 (8 pages) |
30 July 2009 | Return made up to 19/07/09; full list of members (7 pages) |
30 July 2009 | Return made up to 19/07/09; full list of members (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 28 November 2008 (8 pages) |
21 July 2009 | Total exemption small company accounts made up to 28 November 2008 (8 pages) |
14 August 2008 | Return made up to 19/07/08; no change of members (8 pages) |
14 August 2008 | Return made up to 19/07/08; no change of members (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 28 November 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 28 November 2007 (7 pages) |
6 August 2007 | Return made up to 19/07/07; no change of members (8 pages) |
6 August 2007 | Return made up to 19/07/07; no change of members (8 pages) |
23 April 2007 | Total exemption small company accounts made up to 28 November 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 28 November 2006 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 28 November 2005 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 28 November 2005 (7 pages) |
2 August 2006 | Return made up to 19/07/06; full list of members (9 pages) |
2 August 2006 | Return made up to 19/07/06; full list of members (9 pages) |
21 July 2005 | Return made up to 19/07/05; full list of members (9 pages) |
21 July 2005 | Return made up to 19/07/05; full list of members (9 pages) |
10 May 2005 | Total exemption small company accounts made up to 28 November 2004 (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 28 November 2004 (7 pages) |
27 July 2004 | Return made up to 19/07/04; full list of members
|
27 July 2004 | Return made up to 19/07/04; full list of members
|
14 June 2004 | Accounts for a small company made up to 28 November 2003 (7 pages) |
14 June 2004 | Accounts for a small company made up to 28 November 2003 (7 pages) |
24 July 2003 | Return made up to 19/07/03; full list of members (9 pages) |
24 July 2003 | Return made up to 19/07/03; full list of members (9 pages) |
30 April 2003 | Accounts for a small company made up to 28 November 2002 (5 pages) |
30 April 2003 | Accounts for a small company made up to 28 November 2002 (5 pages) |
10 July 2002 | Return made up to 19/07/02; full list of members
|
10 July 2002 | Return made up to 19/07/02; full list of members
|
19 March 2002 | Accounts for a small company made up to 28 November 2001 (5 pages) |
19 March 2002 | Accounts for a small company made up to 28 November 2001 (5 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
18 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
5 March 2001 | Accounts for a small company made up to 28 November 2000 (4 pages) |
5 March 2001 | Accounts for a small company made up to 28 November 2000 (4 pages) |
10 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
10 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
11 May 2000 | Full accounts made up to 28 November 1999 (13 pages) |
11 May 2000 | Full accounts made up to 28 November 1999 (13 pages) |
19 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
22 June 1999 | Full accounts made up to 28 November 1998 (13 pages) |
22 June 1999 | Full accounts made up to 28 November 1998 (13 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
17 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
17 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 28 November 1997 (9 pages) |
20 April 1998 | Full accounts made up to 28 November 1997 (9 pages) |
28 July 1997 | Full accounts made up to 28 November 1996 (10 pages) |
28 July 1997 | Return made up to 19/07/97; no change of members
|
28 July 1997 | Full accounts made up to 28 November 1996 (10 pages) |
28 July 1997 | Return made up to 19/07/97; no change of members
|
31 July 1996 | Return made up to 19/07/96; full list of members
|
31 July 1996 | Return made up to 19/07/96; full list of members
|
17 April 1996 | Full accounts made up to 28 November 1995 (10 pages) |
17 April 1996 | Full accounts made up to 28 November 1995 (10 pages) |
15 March 1996 | Auditor's resignation (1 page) |
15 March 1996 | Auditor's resignation (1 page) |
23 May 1995 | Accounts for a small company made up to 28 November 1994 (11 pages) |
23 May 1995 | Accounts for a small company made up to 28 November 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
18 May 1988 | Partic of mort/charge 5032 (3 pages) |
18 May 1988 | Partic of mort/charge 5032 (3 pages) |
25 April 1985 | Particulars of property mortgage/charge (4 pages) |
25 April 1985 | Particulars of property mortgage/charge (4 pages) |
9 December 1983 | Particulars of property mortgage/charge (5 pages) |
9 December 1983 | Particulars of property mortgage/charge (5 pages) |
2 March 1959 | Incorporation (11 pages) |
2 March 1959 | Incorporation (11 pages) |