Company NameCorston Farms.
Company StatusDissolved
Company NumberSC033910
CategoryPrivate Unlimited Company
Incorporation Date15 April 1959(64 years, 6 months ago)
Dissolution Date16 August 2023 (1 month, 2 weeks ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Ian Rodger Johnston
Date of BirthDecember 1946 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(50 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 16 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Carlogie Road
Carnoustie
Angus
DD7 6EX
Scotland
Director NameJohn William Lyburn
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(50 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 16 August 2023)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBurnmouth
Newtyle
Angus
PH12 8SG
Scotland
Secretary NameIan Rodger Johnston
NationalityBritish
StatusClosed
Appointed24 November 2009(50 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 16 August 2023)
RoleCompany Director
Correspondence Address83 Carlogie Road
Carnoustie
Angus
DD7 6EX
Scotland
Director NameAlexander Stewart Lyburn
Date of BirthNovember 1922 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1989(30 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 04 November 2009)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSouth Corston Farm
Coupar Angus
Blairgowrie
Perthshire
PH13 9JY
Scotland
Director NameMrs Mabel Douglas Lyburn
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1989(30 years, 8 months after company formation)
Appointment Duration30 years, 2 months (resigned 16 February 2020)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressSouth Corston Farm
Coupar Angus
Blairgowrie
Perthshire
PH13 9JY
Scotland
Secretary NameAlexander Stewart Lyburn
NationalityBritish
StatusResigned
Appointed08 December 1989(30 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Corston Farm
Coupar Angus
Blairgowrie
Perthshire
PH13 9JY
Scotland

Contact

Telephone01828 627335
Telephone regionCoupar Angus

Location

Registered AddressC/O Quantuma Advisory Ltd, 3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

22.6k at £1Mabel Douglas Lyburn
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Charges

6 May 2011Delivered on: 17 May 2011
Persons entitled: The Royal 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

Filing History

19 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
20 March 2020Previous accounting period shortened from 31 May 2020 to 28 February 2020 (1 page)
3 March 2020Termination of appointment of Mabel Douglas Lyburn as a director on 16 February 2020 (1 page)
25 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
30 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
1 March 2018Satisfaction of charge 1 in full (4 pages)
24 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
1 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 22,576
(6 pages)
1 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 22,576
(6 pages)
29 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 22,576
(6 pages)
29 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 22,576
(6 pages)
12 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 22,576
(6 pages)
12 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 22,576
(6 pages)
25 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
8 December 2009Appointment of Ian Rodger Johnston as a secretary (3 pages)
8 December 2009Appointment of Mr Ian Rodger Johnston as a director (3 pages)
8 December 2009Appointment of John William Lyburn as a director (3 pages)
8 December 2009Appointment of John William Lyburn as a director (3 pages)
8 December 2009Termination of appointment of Alexander Lyburn as a secretary (2 pages)
8 December 2009Termination of appointment of Alexander Lyburn as a director (2 pages)
8 December 2009Appointment of Mr Ian Rodger Johnston as a director (3 pages)
8 December 2009Termination of appointment of Alexander Lyburn as a secretary (2 pages)
8 December 2009Appointment of Ian Rodger Johnston as a secretary (3 pages)
8 December 2009Termination of appointment of Alexander Lyburn as a director (2 pages)
19 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Alexander Stewart Lyburn on 13 October 2009 (2 pages)
19 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mabel Douglas Lyburn on 13 October 2009 (2 pages)
19 November 2009Director's details changed for Alexander Stewart Lyburn on 13 October 2009 (2 pages)
19 November 2009Director's details changed for Mabel Douglas Lyburn on 13 October 2009 (2 pages)
3 November 2008Return made up to 13/10/08; full list of members (4 pages)
3 November 2008Return made up to 13/10/08; full list of members (4 pages)
25 October 2007Return made up to 13/10/07; full list of members (2 pages)
25 October 2007Return made up to 13/10/07; full list of members (2 pages)
30 October 2006Return made up to 13/10/06; full list of members (2 pages)
30 October 2006Return made up to 13/10/06; full list of members (2 pages)
2 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2005Return made up to 13/10/05; full list of members (7 pages)
24 October 2005Return made up to 13/10/05; full list of members (7 pages)
25 October 2004Return made up to 13/10/04; full list of members (7 pages)
25 October 2004Return made up to 13/10/04; full list of members (7 pages)
27 October 2003Return made up to 13/10/03; full list of members (7 pages)
27 October 2003Return made up to 13/10/03; full list of members (7 pages)
2 November 2002Return made up to 13/10/02; full list of members (7 pages)
2 November 2002Return made up to 13/10/02; full list of members (7 pages)
23 October 2001Return made up to 13/10/01; full list of members (6 pages)
23 October 2001Return made up to 13/10/01; full list of members (6 pages)
31 October 2000Return made up to 13/10/00; full list of members (6 pages)
31 October 2000Return made up to 13/10/00; full list of members (6 pages)
19 October 1999Return made up to 13/10/99; full list of members (6 pages)
19 October 1999Return made up to 13/10/99; full list of members (6 pages)
15 October 1998Return made up to 13/10/98; full list of members (6 pages)
15 October 1998Return made up to 13/10/98; full list of members (6 pages)
30 October 1997Return made up to 13/10/97; no change of members (4 pages)
30 October 1997Return made up to 13/10/97; no change of members (4 pages)
5 December 1996Return made up to 13/10/96; full list of members (6 pages)
5 December 1996Return made up to 13/10/96; full list of members (6 pages)
23 October 1995Return made up to 13/10/95; no change of members (4 pages)
23 October 1995Return made up to 13/10/95; no change of members (4 pages)
15 April 1959Incorporation (18 pages)
15 April 1959Incorporation (18 pages)