Company NameJames S. Robertson & Son Limited
DirectorsJames Speirs Robertson and
Company StatusActive
Company NumberSC033717
CategoryPrivate Limited Company
Incorporation Date2 March 1959(65 years, 1 month 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 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameJames Speirs Robertson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1989(30 years, 4 months after company formation)
Appointment Duration34 years, 9 months
RoleFarmer
Correspondence AddressShiells Farm
Ladybank
Cupar
Fife
KY15 7UQ
Scotland
Director NameJames Speirs Robertson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleFarmer
Correspondence AddressLathrisk Farm
Freuchie
Cupar
Fife
Director NameLynne Ann Robertson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2002(42 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressLathrisk Farm
Freuchie
Cupar
Fife
KY15 7HX
Scotland
Secretary NameMrs Lynne Anne Robertson
StatusCurrent
Appointed08 November 2012(53 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressLathrisk Farm Freuchie
Cupar
Fife
KY15 7HX
Scotland
Director NameAnne Florence Robertson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(30 years, 4 months after company formation)
Appointment Duration32 years, 3 months (resigned 17 October 2021)
RoleHousewife
Correspondence AddressShiells Farm
Ladybank
Cupar
Fife
KY15 7UQ
Scotland
Secretary NameAnne Florence Robertson
NationalityBritish
StatusResigned
Appointed03 July 1989(30 years, 4 months after company formation)
Appointment Duration23 years, 4 months (resigned 08 November 2012)
RoleCompany Director
Correspondence AddressShiells Farm
Ladybank
Cupar
Fife
KY15 7UQ
Scotland

Location

Registered AddressLathrisk Farm
Freuchie
Cupar
Fife
KY15 7HX
Scotland
ConstituencyNorth East Fife
WardHowe of Fife and Tay Coast

Shareholders

2k at £1James Robertson
8.00%
Ordinary
10k at £1Mr James Spiers Robertson (Jnr)
40.00%
Ordinary
5k at £1Anne Florence Robertson
20.00%
Ordinary
5k at £1James Spiers Robertson Snr
20.00%
Ordinary
3k at £1Mrs Lynne Anne Robertson
12.00%
Ordinary

Financials

Year2014
Net Worth£2,879,026
Cash£197,834
Current Liabilities£435,729

Accounts

Latest Accounts28 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Charges

9 November 2018Delivered 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 2018Delivered on: 14 November 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Shiells farm, ladybank, collessie, fife.
Outstanding
21 March 2013Delivered 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 2012Delivered 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 1988Delivered 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 1985Delivered 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 1983Delivered 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

Filing History

10 September 2020Total exemption full accounts made up to 28 November 2019 (13 pages)
4 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 28 November 2018 (13 pages)
1 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
14 November 2018Registration of charge SC0337170006, created on 9 November 2018 (11 pages)
14 November 2018Registration of charge SC0337170007, created on 9 November 2018 (11 pages)
6 August 2018Total exemption full accounts made up to 28 November 2017 (11 pages)
21 July 2018Confirmation statement made on 19 July 2018 with updates (6 pages)
5 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 April 2018Change of share class name or designation (2 pages)
31 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
31 July 2017Change of details for Mr James Spiers Robertson as a person with significant control on 7 July 2017 (2 pages)
31 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
31 July 2017Change of details for Mr James Spiers Robertson as a person with significant control on 7 July 2017 (2 pages)
24 July 2017Total exemption small company accounts made up to 28 November 2016 (9 pages)
24 July 2017Total exemption small company accounts made up to 28 November 2016 (9 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
12 July 2016Total exemption small company accounts made up to 28 November 2015 (9 pages)
12 July 2016Total exemption small company accounts made up to 28 November 2015 (9 pages)
20 August 2015Total exemption small company accounts made up to 28 November 2014 (9 pages)
20 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 25,000
(8 pages)
20 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 25,000
(8 pages)
20 August 2015Total exemption small company accounts made up to 28 November 2014 (9 pages)
11 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 25,000
(7 pages)
11 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 25,000
(7 pages)
7 July 2014Total exemption small company accounts made up to 28 November 2013 (9 pages)
7 July 2014Total exemption small company accounts made up to 28 November 2013 (9 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 25,000
(7 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 25,000
(7 pages)
16 May 2013Total exemption small company accounts made up to 28 November 2012 (8 pages)
16 May 2013Total exemption small company accounts made up to 28 November 2012 (8 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 December 2012Appointment of Mrs Lynne Anne Robertson as a secretary (2 pages)
7 December 2012Appointment of Mrs Lynne Anne Robertson as a secretary (2 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 November 2012Termination of appointment of Anne Robertson as a secretary (1 page)
26 November 2012Termination of appointment of Anne Robertson as a secretary (1 page)
22 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
22 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
7 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
7 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
24 October 2012Registered office address changed from Shiells Farm Ladybank Fife KY15 7UQ on 24 October 2012 (1 page)
24 October 2012Registered office address changed from Shiells Farm Ladybank Fife KY15 7UQ on 24 October 2012 (1 page)
20 August 2012Annual return made up to 19 July 2012 (7 pages)
20 August 2012Annual return made up to 19 July 2012 (7 pages)
25 May 2012Total exemption small company accounts made up to 28 November 2011 (8 pages)
25 May 2012Total exemption small company accounts made up to 28 November 2011 (8 pages)
22 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
12 July 2011Total exemption small company accounts made up to 28 November 2010 (8 pages)
12 July 2011Total exemption small company accounts made up to 28 November 2010 (8 pages)
28 July 2010Annual return made up to 19 July 2010 (17 pages)
28 July 2010Annual return made up to 19 July 2010 (17 pages)
6 July 2010Total exemption small company accounts made up to 28 November 2009 (8 pages)
6 July 2010Total exemption small company accounts made up to 28 November 2009 (8 pages)
30 July 2009Return made up to 19/07/09; full list of members (7 pages)
30 July 2009Return made up to 19/07/09; full list of members (7 pages)
21 July 2009Total exemption small company accounts made up to 28 November 2008 (8 pages)
21 July 2009Total exemption small company accounts made up to 28 November 2008 (8 pages)
14 August 2008Return made up to 19/07/08; no change of members (8 pages)
14 August 2008Return made up to 19/07/08; no change of members (8 pages)
1 May 2008Total exemption small company accounts made up to 28 November 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 28 November 2007 (7 pages)
6 August 2007Return made up to 19/07/07; no change of members (8 pages)
6 August 2007Return made up to 19/07/07; no change of members (8 pages)
23 April 2007Total exemption small company accounts made up to 28 November 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 28 November 2006 (7 pages)
29 August 2006Total exemption small company accounts made up to 28 November 2005 (7 pages)
29 August 2006Total exemption small company accounts made up to 28 November 2005 (7 pages)
2 August 2006Return made up to 19/07/06; full list of members (9 pages)
2 August 2006Return made up to 19/07/06; full list of members (9 pages)
21 July 2005Return made up to 19/07/05; full list of members (9 pages)
21 July 2005Return made up to 19/07/05; full list of members (9 pages)
10 May 2005Total exemption small company accounts made up to 28 November 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 28 November 2004 (7 pages)
27 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2004Accounts for a small company made up to 28 November 2003 (7 pages)
14 June 2004Accounts for a small company made up to 28 November 2003 (7 pages)
24 July 2003Return made up to 19/07/03; full list of members (9 pages)
24 July 2003Return made up to 19/07/03; full list of members (9 pages)
30 April 2003Accounts for a small company made up to 28 November 2002 (5 pages)
30 April 2003Accounts for a small company made up to 28 November 2002 (5 pages)
10 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2002Accounts for a small company made up to 28 November 2001 (5 pages)
19 March 2002Accounts for a small company made up to 28 November 2001 (5 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
18 July 2001Return made up to 19/07/01; full list of members (7 pages)
18 July 2001Return made up to 19/07/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 28 November 2000 (4 pages)
5 March 2001Accounts for a small company made up to 28 November 2000 (4 pages)
10 August 2000Return made up to 19/07/00; full list of members (7 pages)
10 August 2000Return made up to 19/07/00; full list of members (7 pages)
11 May 2000Full accounts made up to 28 November 1999 (13 pages)
11 May 2000Full accounts made up to 28 November 1999 (13 pages)
19 July 1999Return made up to 19/07/99; full list of members (6 pages)
19 July 1999Return made up to 19/07/99; full list of members (6 pages)
22 June 1999Full accounts made up to 28 November 1998 (13 pages)
22 June 1999Full accounts made up to 28 November 1998 (13 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
17 August 1998Return made up to 19/07/98; no change of members (4 pages)
17 August 1998Return made up to 19/07/98; no change of members (4 pages)
20 April 1998Full accounts made up to 28 November 1997 (9 pages)
20 April 1998Full accounts made up to 28 November 1997 (9 pages)
28 July 1997Full accounts made up to 28 November 1996 (10 pages)
28 July 1997Full accounts made up to 28 November 1996 (10 pages)
28 July 1997Return made up to 19/07/97; no change of members
  • 363(287) ‐ Registered office changed on 28/07/97
(4 pages)
28 July 1997Return made up to 19/07/97; no change of members
  • 363(287) ‐ Registered office changed on 28/07/97
(4 pages)
31 July 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1996Full accounts made up to 28 November 1995 (10 pages)
17 April 1996Full accounts made up to 28 November 1995 (10 pages)
15 March 1996Auditor's resignation (1 page)
15 March 1996Auditor's resignation (1 page)
23 May 1995Accounts for a small company made up to 28 November 1994 (11 pages)
23 May 1995Accounts for a small company made up to 28 November 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
18 May 1988Partic of mort/charge 5032 (3 pages)
18 May 1988Partic of mort/charge 5032 (3 pages)
25 April 1985Particulars of property mortgage/charge (4 pages)
25 April 1985Particulars of property mortgage/charge (4 pages)
9 December 1983Particulars of property mortgage/charge (5 pages)
9 December 1983Particulars of property mortgage/charge (5 pages)
2 March 1959Incorporation (11 pages)
2 March 1959Incorporation (11 pages)