Company NameJohn Stuart (Farms) Limited
DirectorJack Stuart
Company StatusActive
Company NumberSC033883
CategoryPrivate Limited Company
Incorporation Date8 April 1959(64 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jack Stuart
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(62 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Kellands Road
Inverurie
Aberdeenshire
AB51 3YL
Scotland
Director NameMrs Elsie Mitchell Stuart
NationalityBritish
StatusResigned
Appointed29 December 1988(29 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1990)
RoleRetired Farmer
Correspondence AddressMuirhead Nursing Home
Muir Of Fowlis
Alford
AB33 8NU
Scotland
Director NameGeorge Esslemont Stuart
Date of BirthJanuary 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1990)
RoleFarmer
Correspondence AddressMurrial
Insch
Aberdeenshire
Director NameJohn Robertson Stuart
NationalityBritish
StatusResigned
Appointed29 December 1988(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1990)
RoleFarmer
Correspondence AddressNewcraig
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EH
Scotland
Director NameMr Ian Stuart
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(29 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 19 March 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence Address9 Westburn Gardens
Inverurie
Aberdeenshire
AB51 5QU
Scotland
Director NameMrs Hazel Stuart
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(53 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 November 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Westburn Gardens
Inverurie
Aberdeenshire
AB51 5QU
Scotland
Secretary NameMrs Hazel Stuart
StatusResigned
Appointed30 October 2012(53 years, 7 months after company formation)
Appointment Duration8 years (resigned 07 November 2020)
RoleCompany Director
Correspondence Address9 Westburn Gardens
Inverurie
Aberdeenshire
AB51 5QU
Scotland
Secretary NameHoughton Melvin Smith & Co (Corporation)
StatusResigned
Appointed29 December 1988(29 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 30 October 2012)
Correspondence Address15a Victoria Street
Aberdeen
Aberdeenshire
AB10 1XB
Scotland

Contact

Telephone01467 621398
Telephone regionInverurie

Location

Registered Address9 Westburn Gardens
Inverurie
Aberdeenshire
AB51 5QU
Scotland
ConstituencyGordon
WardInverurie and District

Shareholders

6.8k at £1Executors Of Estate Of Ian Stuart
50.00%
Ordinary
6.8k at £1Mrs Hazel Stuart
50.00%
Ordinary

Financials

Year2014
Net Worth£276,419
Cash£151,564
Current Liabilities£121,922

Accounts

Latest Accounts30 September 2021 (2 years ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 November 2022 (10 months, 2 weeks ago)
Next Return Due2 December 2023 (1 month, 4 weeks from now)

Charges

21 January 1988Delivered on: 29 January 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole farms and lands of christkirk, kennethmont, aberdeenshire (104.5 acres), old flinder, kennethmont, aberdeenshire, (119.5 acres) and murrial, insch, aberdeenshire (187.8 acres).
Outstanding
20 July 1981Delivered on: 10 August 1981
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of newcraig, loanhead of pitinnan and newseat, daviot, aberdeenshire.
Outstanding
26 July 1966Delivered on: 28 July 1966
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Disposition and explanatory letter
Secured details: All sums due or to become due by the company to clydesdale bank limited.
Particulars: Farms and lands of westerton, pitcaple, aberdeenshire.
Outstanding
20 January 1987Delivered on: 29 January 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Part Satisfied

Filing History

4 December 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
18 December 2019Previous accounting period extended from 5 April 2019 to 30 September 2019 (1 page)
4 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
6 April 2019Satisfaction of charge 3 in full (4 pages)
6 April 2019Satisfaction of charge 4 in full (4 pages)
6 April 2019Satisfaction of charge 2 in full (4 pages)
3 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
11 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (6 pages)
4 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 13,633
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 13,633
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 13,633
(4 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 13,633
(5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 13,633
(5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 13,633
(5 pages)
2 December 2014Termination of appointment of Ian Stuart as a director on 19 March 2014 (1 page)
2 December 2014Termination of appointment of Ian Stuart as a director on 19 March 2014 (1 page)
5 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 13,633
(5 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 13,633
(5 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 13,633
(5 pages)
3 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
30 October 2012Appointment of Mrs Hazel Stuart as a secretary (2 pages)
30 October 2012Termination of appointment of Houghton Melvin Smith & Co as a secretary (1 page)
30 October 2012Registered office address changed from 15a Victoria Street Aberdeen AB10 1XB on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 15a Victoria Street Aberdeen AB10 1XB on 30 October 2012 (1 page)
30 October 2012Director's details changed for Mr Ian Stuart on 30 October 2012 (2 pages)
30 October 2012Termination of appointment of Houghton Melvin Smith & Co as a secretary (1 page)
30 October 2012Director's details changed for Mr Ian Stuart on 30 October 2012 (2 pages)
30 October 2012Appointment of Mrs Hazel Stuart as a secretary (2 pages)
22 October 2012Appointment of Mrs Hazel Stuart as a director (2 pages)
22 October 2012Appointment of Mrs Hazel Stuart as a director (2 pages)
10 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
30 December 2010Director's details changed for Ian Stuart on 1 January 2010 (2 pages)
30 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
30 December 2010Director's details changed for Ian Stuart on 1 January 2010 (2 pages)
30 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
30 December 2010Director's details changed for Ian Stuart on 1 January 2010 (2 pages)
15 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 December 2009Director's details changed for Ian Stuart on 3 December 2009 (2 pages)
30 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
30 December 2009Secretary's details changed for Houghton Melvin Smith & Co on 3 December 2009 (1 page)
30 December 2009Secretary's details changed for Houghton Melvin Smith & Co on 3 December 2009 (1 page)
30 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
30 December 2009Secretary's details changed for Houghton Melvin Smith & Co on 3 December 2009 (1 page)
30 December 2009Director's details changed for Ian Stuart on 3 December 2009 (2 pages)
30 December 2009Director's details changed for Ian Stuart on 3 December 2009 (2 pages)
30 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
3 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
29 December 2008Return made up to 03/12/08; full list of members (3 pages)
29 December 2008Return made up to 03/12/08; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
19 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
19 December 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
21 December 2007Return made up to 03/12/07; full list of members (2 pages)
21 December 2007Return made up to 03/12/07; full list of members (2 pages)
22 August 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
22 August 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
22 August 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
28 December 2006Return made up to 03/12/06; full list of members (6 pages)
28 December 2006Return made up to 03/12/06; full list of members (6 pages)
12 September 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
12 September 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
12 September 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
28 February 2006Return made up to 03/12/05; full list of members (6 pages)
28 February 2006Return made up to 03/12/05; full list of members (6 pages)
1 September 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
1 September 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
1 September 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
22 December 2004Return made up to 03/12/04; full list of members (6 pages)
22 December 2004Return made up to 03/12/04; full list of members (6 pages)
20 October 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
20 October 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
20 October 2004Total exemption full accounts made up to 5 April 2004 (11 pages)
17 January 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
17 January 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
17 January 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
19 December 2003Return made up to 03/12/03; full list of members (6 pages)
19 December 2003Return made up to 03/12/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
5 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
5 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
2 January 2003Return made up to 03/12/02; full list of members (6 pages)
2 January 2003Return made up to 03/12/02; full list of members (6 pages)
31 December 2001Return made up to 03/12/01; full list of members (6 pages)
31 December 2001Return made up to 03/12/01; full list of members (6 pages)
14 August 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
14 August 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
14 August 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
28 December 2000Return made up to 03/12/00; full list of members (6 pages)
28 December 2000Return made up to 03/12/00; full list of members (6 pages)
8 September 2000Full accounts made up to 5 April 2000 (11 pages)
8 September 2000Full accounts made up to 5 April 2000 (11 pages)
8 September 2000Full accounts made up to 5 April 2000 (11 pages)
18 January 2000Return made up to 03/12/99; full list of members (6 pages)
18 January 2000Return made up to 03/12/99; full list of members (6 pages)
22 September 1999Full accounts made up to 5 April 1999 (12 pages)
22 September 1999Full accounts made up to 5 April 1999 (12 pages)
22 September 1999Full accounts made up to 5 April 1999 (12 pages)
21 December 1998Return made up to 03/12/98; no change of members (4 pages)
21 December 1998Return made up to 03/12/98; no change of members (4 pages)
23 September 1998Full accounts made up to 5 April 1998 (12 pages)
23 September 1998Full accounts made up to 5 April 1998 (12 pages)
23 September 1998Full accounts made up to 5 April 1998 (12 pages)
17 December 1997Return made up to 03/12/97; full list of members
  • 363(287) ‐ Registered office changed on 17/12/97
(6 pages)
17 December 1997Return made up to 03/12/97; full list of members
  • 363(287) ‐ Registered office changed on 17/12/97
(6 pages)
5 November 1997Full accounts made up to 5 April 1997 (11 pages)
5 November 1997Full accounts made up to 5 April 1997 (11 pages)
5 November 1997Full accounts made up to 5 April 1997 (11 pages)
15 January 1997Full accounts made up to 5 April 1996 (11 pages)
15 January 1997Full accounts made up to 5 April 1996 (11 pages)
15 January 1997Full accounts made up to 5 April 1996 (11 pages)
22 December 1996Return made up to 03/12/96; no change of members (4 pages)
22 December 1996Return made up to 03/12/96; no change of members (4 pages)
5 February 1996Full accounts made up to 5 April 1995 (11 pages)
5 February 1996Full accounts made up to 5 April 1995 (11 pages)
5 February 1996Full accounts made up to 5 April 1995 (11 pages)
20 December 1995Return made up to 03/12/95; no change of members (4 pages)
20 December 1995Return made up to 03/12/95; no change of members (4 pages)
1 February 1995Accounts for a small company made up to 5 April 1994 (10 pages)
1 February 1995Accounts for a small company made up to 5 April 1994 (10 pages)
1 February 1995Accounts for a small company made up to 5 April 1994 (10 pages)
26 November 1993Full accounts made up to 5 April 1993 (13 pages)
26 November 1993Full accounts made up to 5 April 1993 (13 pages)
26 November 1993Full accounts made up to 5 April 1993 (13 pages)
3 February 1993Full accounts made up to 5 April 1992 (11 pages)
3 February 1993Full accounts made up to 5 April 1992 (11 pages)
3 February 1993Full accounts made up to 5 April 1992 (11 pages)
27 February 1992Full accounts made up to 5 April 1991 (13 pages)
27 February 1992Full accounts made up to 5 April 1991 (13 pages)
27 February 1992Full accounts made up to 5 April 1991 (13 pages)
22 April 1991Return made up to 31/12/90; full list of members (6 pages)
22 April 1991Return made up to 31/12/90; full list of members (6 pages)
29 May 1990Memorandum and Articles of Association (6 pages)
29 May 1990Memorandum and Articles of Association (6 pages)
9 January 1990Full accounts made up to 28 May 1989 (10 pages)
9 January 1990Full accounts made up to 28 May 1989 (10 pages)
10 January 1989Full accounts made up to 28 May 1988 (10 pages)
10 January 1989Full accounts made up to 28 May 1988 (10 pages)
21 December 1987Full accounts made up to 28 May 1987 (10 pages)
21 December 1987Full accounts made up to 28 May 1987 (10 pages)
30 April 1987Full accounts made up to 28 May 1986 (10 pages)
30 April 1987Full accounts made up to 28 May 1986 (10 pages)
7 August 1986Full accounts made up to 28 May 1985 (11 pages)
7 August 1986Full accounts made up to 28 May 1985 (11 pages)
8 September 1985Accounts made up to 28 May 1984 (10 pages)
8 September 1985Accounts made up to 28 May 1984 (10 pages)
15 June 1984Accounts made up to 28 May 1983 (9 pages)
15 June 1984Accounts made up to 28 May 1983 (9 pages)
24 March 1983Accounts made up to 28 May 1982 (9 pages)
24 March 1983Accounts made up to 28 May 1982 (9 pages)
1 June 1982Accounts made up to 28 May 1981 (9 pages)
1 June 1982Accounts made up to 28 May 1981 (9 pages)
30 October 1981Accounts made up to 28 May 1980 (10 pages)
30 October 1981Accounts made up to 28 May 1980 (10 pages)
8 April 1959Certificate of incorporation (1 page)
8 April 1959Certificate of incorporation (1 page)