Company NameDenis Cadzow And Company Limited
Company StatusActive
Company NumberSC033996
CategoryPrivate Limited Company
Incorporation Date13 May 1959(64 years, 5 months 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 01420Raising of other cattle and buffaloes
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
SIC 01621Farm animal boarding and care

Directors

Director NameMs Joan Margaret Cadzow
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1988(29 years, 7 months after company formation)
Appointment Duration34 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameTanya Sarah Young
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1999(40 years after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameIan Young
Date of BirthNovember 1976 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(58 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleGreat Britain
Country of ResidenceCompany Director
Correspondence Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Secretary NameAh&Co Limited (Corporation)
StatusCurrent
Appointed01 December 2012(53 years, 7 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameDenis Johnston Cadzow
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(29 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 05 December 1998)
RoleFarmer
Correspondence AddressDuncrahill
Pencaitland
Tranent
East Lothian
EH34 5ER
Scotland
Director NameRobert William Moffat
Date of BirthFebruary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(29 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 1991)
RoleFarmer
Correspondence AddressWoodlaw Farm
Galashiels
Selkirkshire
TD1 1QA
Scotland
Secretary NameMs Joan Margaret Cadzow
NationalityBritish
StatusResigned
Appointed08 December 1988(29 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 March 1999)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDuncrahill
Pencaitland
Tranent
East Lothian
EH34 5ER
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(39 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 December 2012)
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitewww.duncrahillstud.co.uk/
Email address[email protected]
Telephone01875 340264
Telephone regionTranent

Location

Registered AddressThe Farm House
Duncrahill Pencaitland
Tranent
East Lothian
EH34 5ER
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir

Shareholders

42k at £1Joan Margaret Cadzow
100.00%
Ordinary

Financials

Year2014
Net Worth£6,425,903
Cash£1,207
Current Liabilities£292,135

Accounts

Latest Accounts31 October 2022 (11 months, 1 week ago)
Next Accounts Due31 July 2024 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 December 2022 (9 months, 4 weeks ago)
Next Return Due23 December 2023 (2 months, 2 weeks from now)

Charges

16 November 2017Delivered on: 29 November 2017
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Duncrahill farm, pencaitland, tranent, east lothian.
Outstanding
8 July 2014Delivered on: 14 July 2014
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: All and whole the farm and lands of duncrahill.
Outstanding
30 May 2014Delivered on: 11 June 2014
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Outstanding
1 February 2002Delivered on: 15 February 2002
Satisfied on: 11 July 2014
Persons entitled: Adam & Company 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.
Fully Satisfied
11 February 2002Delivered on: 14 February 2002
Satisfied on: 22 September 2014
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as duncranhill farm, pencaitland, east lothian.
Fully Satisfied
25 May 2000Delivered on: 31 May 2000
Satisfied on: 13 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Duncrahillfarm, pencaitland, east lothian.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
7 January 2020Confirmation statement made on 9 December 2019 with updates (4 pages)
17 December 2019Change of details for Ms Joan Margaret Cadzow as a person with significant control on 9 December 2018 (2 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
12 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
22 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
20 December 2017Director's details changed for Ian Young on 9 December 2017 (2 pages)
14 December 2017Notification of Tanya Sarah Young as a person with significant control on 11 July 2017 (2 pages)
14 December 2017Notification of Tanya Sarah Young as a person with significant control on 11 July 2017 (2 pages)
29 November 2017Registration of charge SC0339960006, created on 16 November 2017 (13 pages)
29 November 2017Registration of charge SC0339960006, created on 16 November 2017 (13 pages)
23 September 2017Appointment of Ian Young as a director on 11 July 2017 (3 pages)
23 September 2017Appointment of Ian Young as a director on 11 July 2017 (3 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 42,000
(5 pages)
8 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 42,000
(5 pages)
14 May 2015Secretary's details changed for Andrew Hamilton & Co on 10 July 2014 (1 page)
14 May 2015Secretary's details changed for Andrew Hamilton & Co on 10 July 2014 (1 page)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
1 April 2015Secretary's details changed (1 page)
1 April 2015Secretary's details changed (1 page)
24 March 2015Director's details changed for Ms Joan Margaret Cadzow on 14 August 2014 (2 pages)
24 March 2015Director's details changed for Ms Joan Margaret Cadzow on 14 August 2014 (2 pages)
20 March 2015Director's details changed for Tanya Sarah Young on 15 August 2014 (2 pages)
20 March 2015Director's details changed for Tanya Sarah Young on 15 August 2014 (2 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 42,000
(5 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 42,000
(5 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 42,000
(5 pages)
22 September 2014Satisfaction of charge 2 in full (4 pages)
22 September 2014Satisfaction of charge 2 in full (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
14 July 2014Registration of charge SC0339960005, created on 8 July 2014 (10 pages)
14 July 2014Registration of charge SC0339960005, created on 8 July 2014 (10 pages)
14 July 2014Registration of charge SC0339960005, created on 8 July 2014 (10 pages)
11 July 2014Satisfaction of charge 3 in full (4 pages)
11 July 2014Satisfaction of charge 3 in full (4 pages)
11 June 2014Registration of charge 0339960004 (22 pages)
11 June 2014Registration of charge 0339960004 (22 pages)
17 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 42,000
(5 pages)
17 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 42,000
(5 pages)
17 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 42,000
(5 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 January 2013Appointment of Andrew Hamilton & Co as a secretary (2 pages)
15 January 2013Termination of appointment of Dalglen Secretaries Limited as a secretary (1 page)
15 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
15 January 2013Termination of appointment of Dalglen Secretaries Limited as a secretary (1 page)
15 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
15 January 2013Appointment of Andrew Hamilton & Co as a secretary (2 pages)
6 August 2012Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 6 August 2012 (1 page)
6 August 2012Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 6 August 2012 (1 page)
6 August 2012Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 6 August 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
5 January 2011Secretary's details changed for Dalglen Secretaries Limited on 9 December 2010 (2 pages)
5 January 2011Secretary's details changed for Dalglen Secretaries Limited on 9 December 2010 (2 pages)
5 January 2011Secretary's details changed for Dalglen Secretaries Limited on 9 December 2010 (2 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 December 2009Director's details changed for Joan Margaret Cadzow on 14 December 2009 (2 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Tanya Sarah Young on 14 December 2009 (2 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Joan Margaret Cadzow on 14 December 2009 (2 pages)
23 December 2009Director's details changed for Tanya Sarah Young on 14 December 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
27 January 2009Return made up to 09/12/08; no change of members (8 pages)
27 January 2009Return made up to 09/12/08; no change of members (8 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page)
10 January 2008Return made up to 09/12/07; no change of members (7 pages)
10 January 2008Return made up to 09/12/07; no change of members (7 pages)
1 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
15 December 2006Return made up to 09/12/06; full list of members (7 pages)
15 December 2006Return made up to 09/12/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
19 December 2005Return made up to 09/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2005Return made up to 09/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2005Accounts for a small company made up to 31 October 2004 (9 pages)
4 July 2005Accounts for a small company made up to 31 October 2004 (9 pages)
7 January 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
25 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
8 January 2004Return made up to 09/12/03; full list of members (7 pages)
8 January 2004Return made up to 09/12/03; full list of members (7 pages)
14 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
14 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
16 December 2002Return made up to 09/12/02; full list of members (7 pages)
16 December 2002Return made up to 09/12/02; full list of members (7 pages)
3 July 2002Accounts for a small company made up to 31 October 2001 (8 pages)
3 July 2002Accounts for a small company made up to 31 October 2001 (8 pages)
15 February 2002Partic of mort/charge * (5 pages)
15 February 2002Partic of mort/charge * (5 pages)
14 February 2002Partic of mort/charge * (7 pages)
14 February 2002Partic of mort/charge * (7 pages)
13 February 2002Dec mort/charge * (4 pages)
13 February 2002Dec mort/charge * (4 pages)
27 December 2001Return made up to 15/12/01; full list of members (6 pages)
27 December 2001Return made up to 15/12/01; full list of members (6 pages)
30 October 2001Resolutions
  • RES13 ‐ Auditor appt 19/10/01
(1 page)
30 October 2001Resolutions
  • RES13 ‐ Auditor appt 19/10/01
(1 page)
11 October 2001Auditor's resignation (1 page)
11 October 2001Auditor's resignation (1 page)
31 August 2001Full accounts made up to 31 October 2000 (14 pages)
31 August 2001Full accounts made up to 31 October 2000 (14 pages)
23 January 2001Return made up to 15/12/00; full list of members (6 pages)
23 January 2001Return made up to 15/12/00; full list of members (6 pages)
23 October 2000Full accounts made up to 31 October 1999 (14 pages)
23 October 2000Full accounts made up to 31 October 1999 (14 pages)
31 May 2000Partic of mort/charge * (6 pages)
31 May 2000Partic of mort/charge * (6 pages)
11 February 2000Memorandum and Articles of Association (15 pages)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 February 2000Memorandum and Articles of Association (15 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
7 January 2000Return made up to 15/12/99; full list of members (6 pages)
7 January 2000Return made up to 15/12/99; full list of members (6 pages)
24 August 1999Full accounts made up to 31 October 1998 (14 pages)
24 August 1999Full accounts made up to 31 October 1998 (14 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
24 March 1999Registered office changed on 24/03/99 from: duncrahill pencaitland east lothian (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Registered office changed on 24/03/99 from: duncrahill pencaitland east lothian (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
18 March 1999Return made up to 15/12/98; no change of members (4 pages)
18 March 1999Return made up to 15/12/98; no change of members (4 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
28 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 January 1998Return made up to 15/12/97; full list of members (6 pages)
7 January 1998Return made up to 15/12/97; full list of members (6 pages)
18 March 1997Full accounts made up to 31 October 1996 (9 pages)
18 March 1997Full accounts made up to 31 October 1996 (9 pages)
19 January 1997Return made up to 15/12/96; no change of members (4 pages)
19 January 1997Return made up to 15/12/96; no change of members (4 pages)
27 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
27 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
15 January 1996Return made up to 15/12/95; no change of members (4 pages)
15 January 1996Return made up to 15/12/95; no change of members (4 pages)
12 May 1995Accounting reference date extended from 15/05 to 31/10 (1 page)
12 May 1995Accounting reference date extended from 15/05 to 31/10 (1 page)