Company NameMuirend Farming Company Limited
Company StatusActive
Company NumberSC033965
CategoryPrivate Limited Company
Incorporation Date30 April 1959(65 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMrs Morag Pauline Cadzow
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(29 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMuirend
Broxburn
West Lothian
EH52 5PD
Scotland
Director NameEmma Louise Cadzow
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(48 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Jersey Road
London
SW17 9RQ
Director NameMaxine Cadzow
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(48 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleSecretary
Country of ResidenceScotland
Correspondence AddressMuirend
Broxburn
West Lothian
EH52 5PD
Scotland
Director NameMrs Charlotte Ann Herd
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(48 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelhill Cottage
Dirleton
East Lothian
EH39 5HG
Scotland
Secretary NameMaxine Cadzow
NationalityBritish
StatusCurrent
Appointed31 March 2008(48 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleSecretary
Country of ResidenceScotland
Correspondence AddressMuirend
Broxburn
West Lothian
EH52 5PD
Scotland
Director NameJames Neil Cadzow
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 March 1997)
RoleRetired Farmer
Correspondence AddressKilpunt
Broxburn
West Lothian
EH52 5PB
Scotland
Director NameNigel James Neil Cadzow
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 May 2000)
RoleFarmer
Correspondence AddressMuirend Farm
Broxburn
West Lothian
EH52 5PD
Scotland
Secretary NameNigel James Neil Cadzow
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 May 2000)
RoleCompany Director
Correspondence AddressMuirend Farm
Broxburn
West Lothian
EH52 5PD
Scotland
Secretary NameCharlotte Anne Herd
NationalityBritish
StatusResigned
Appointed16 May 2000(41 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2008)
RoleSecretary
Correspondence AddressMuirend Farm
Broxburn
West Lothian
EH52 5PD
Scotland

Location

Registered AddressR.A. Clement & Co.
1 Seaford Street
Kilmarnock
Ayrshire
KA1 2BZ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8.5k at £1Mrs Morag P. Cadzow
85.15%
Ordinary
495 at £1Miss Charlotte Cadzow
4.95%
Ordinary
495 at £1Miss Emma Cadzow
4.95%
Ordinary
495 at £1Miss Maxine Cadzow
4.95%
Ordinary

Financials

Year2014
Net Worth-£61,400
Cash£25,145
Current Liabilities£110,285

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

14 September 2006Delivered on: 25 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 October 2022Unaudited abridged accounts made up to 30 April 2022 (10 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 November 2021Unaudited abridged accounts made up to 30 April 2021 (10 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 October 2020Unaudited abridged accounts made up to 30 April 2020 (10 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 November 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 September 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 October 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
11 October 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(7 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 March 2015Registered office address changed from Muirend Broxburn West Lothian EH52 5PD to C/O R.A. Clement & Co. 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Muirend Broxburn West Lothian EH52 5PD to C/O R.A. Clement & Co. 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ on 19 March 2015 (1 page)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(7 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(7 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(7 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
25 January 2010Director's details changed for Morag Pauline Cadzow on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Morag Pauline Cadzow on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Maxine Cadzow on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Emma Louise Cadzow on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Emma Louise Cadzow on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mrs Charlotte Ann Herd on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Maxine Cadzow on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mrs Charlotte Ann Herd on 31 December 2009 (2 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
17 June 2008Director appointed emma louise cadzow (2 pages)
17 June 2008Director appointed emma louise cadzow (2 pages)
21 April 2008Director appointed charlotte anne herd (2 pages)
21 April 2008Appointment terminated secretary charlotte herd (1 page)
21 April 2008Appointment terminated secretary charlotte herd (1 page)
21 April 2008Director appointed charlotte anne herd (2 pages)
21 April 2008Director and secretary appointed maxine cadzow (2 pages)
21 April 2008Director and secretary appointed maxine cadzow (2 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (6 pages)
22 January 2008Return made up to 31/12/07; full list of members (6 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 January 2007Return made up to 31/12/06; no change of members (6 pages)
8 January 2007Return made up to 31/12/06; no change of members (6 pages)
25 September 2006Partic of mort/charge * (3 pages)
25 September 2006Partic of mort/charge * (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 January 2006Return made up to 31/12/05; no change of members (6 pages)
16 January 2006Return made up to 31/12/05; no change of members (6 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 April 2004Secretary's particulars changed (1 page)
7 April 2004Secretary's particulars changed (1 page)
29 January 2004Return made up to 31/12/03; no change of members (6 pages)
29 January 2004Return made up to 31/12/03; no change of members (6 pages)
13 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 December 2002Memorandum and Articles of Association (8 pages)
4 December 2002Memorandum and Articles of Association (8 pages)
4 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 October 2002Company name changed kilpunt farms LIMITED\certificate issued on 18/10/02 (2 pages)
18 October 2002Company name changed kilpunt farms LIMITED\certificate issued on 18/10/02 (2 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
14 August 2000Registered office changed on 14/08/00 from: kilpunt farm broxburn west lothian (1 page)
14 August 2000Registered office changed on 14/08/00 from: kilpunt farm broxburn west lothian (1 page)
19 July 2000Secretary resigned;director resigned (1 page)
19 July 2000Secretary resigned;director resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1997Full accounts made up to 30 April 1996 (11 pages)
19 January 1997Full accounts made up to 30 April 1996 (11 pages)
22 December 1996Return made up to 31/12/96; no change of members (4 pages)
22 December 1996Return made up to 31/12/96; no change of members (4 pages)
11 January 1996Full accounts made up to 30 April 1995 (13 pages)
11 January 1996Full accounts made up to 30 April 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)