Company NameD W Argo Limited
Company StatusActive
Company NumberSC034342
CategoryPrivate Limited Company
Incorporation Date4 September 1959(64 years, 1 month ago)
Previous NameEllismoss Farms Limited

Business Activity

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

Directors

Director NameDavid William Argo
Date of BirthDecember 1959 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1989(29 years, 9 months after company formation)
Appointment Duration34 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHarvieston
Stonehaven
Kincardineshire
AB30 2TY
Scotland
Secretary NameMrs Lynn Elizabeth Neill
StatusCurrent
Appointed31 March 2014(54 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressHarvieston Catterline
Stonehaven
Kincardineshire
AB39 2TY
Scotland
Director NameMr Neil Argo
Date of BirthDecember 1994 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(60 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarvieston Farm Catterline
Stonehaven
Aberdeenshire
AB39 2TY
Scotland
Director NameMrs Lynn Elizabeth Neill
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(60 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHarvieston Catterline
Stonehaven
Aberdeenshire
AB39 2TY
Scotland
Director NameSheila Ann Archibald
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(29 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 November 1997)
RoleFarmer
Correspondence AddressCo Mrs E J Argo
Harvieston
Stonehaven
Kincardineshire
AB3 2TY
Scotland
Director NameElizabeth Jane Argo
Date of BirthFebruary 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(29 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 12 April 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHarvieston
Stonehaven
Kincardineshire
AB3 2TY
Scotland
Director NameWilliam John Argo
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(29 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 12 April 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHarvieston
Stonehaven
Kincardineshire
AB3 2TY
Scotland
Director NameCatherine Janet Isobel Armstrong
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(29 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 November 1997)
RoleFarmer
Correspondence AddressBraeside
Catterline
Stonehaven
Director NameJoan Elizabeth Henderson
Date of BirthFebruary 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(29 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 November 1997)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressYonderton Farm
Hatton
Peterhead
Aberdeenshire
AB42 7QS
Scotland
Secretary NameAdam Cochran (Corporation)
StatusResigned
Appointed02 June 1989(29 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 31 March 2014)
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland

Contact

Telephone01224 790268
Telephone regionAberdeen

Location

Registered AddressHarvieston
Stonehaven
Kincardineshire
AB39 2TY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns

Shareholders

76 at £1David William Argo
76.00%
Ordinary
12 at £1Lynne Elizabeth Argo
12.00%
Ordinary
12 at £1Neil David Argo
12.00%
Ordinary

Financials

Year2014
Net Worth£941,253
Current Liabilities£636,424

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2023 (7 months ago)
Next Return Due14 March 2024 (5 months, 1 week from now)

Charges

29 April 2019Delivered on: 1 May 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Cotbank of catterline, kinneff, stonehaven.
Outstanding
29 April 2019Delivered on: 1 May 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Bellfield farm kinneff, montrose.
Outstanding
29 April 2019Delivered on: 1 May 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Land at brigstanes (including cottages 1-3) and braeview cottage, all catterline, stonehaven.
Outstanding
6 July 2018Delivered on: 10 July 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
17 December 2009Delivered on: 22 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of purkieknowe and brigstanes catterline stonehaven kincardineshire.
Outstanding
11 August 1992Delivered on: 18 August 1992
Persons entitled: Mrs Sheila Ann Argo or Archibald

Classification: Standard security
Secured details: £100,000.
Particulars: 1. farm of ellismoss, kinellar 2. woodburn cottages, kinellar 3. farm of heathland, kinellar all aberdeenshire.
Outstanding
11 August 1992Delivered on: 18 August 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1. farm of ellismoss, kinellar 2. woodburn cottages, kinellar 3. lands of heathland, kinellar all aberdeen.
Outstanding
11 August 1992Delivered on: 18 August 1992
Persons entitled: Mrs. Catherine Janet Isobel Argo or Armstrong

Classification: Standard security
Secured details: £100,000.
Particulars: 1. farm of ellismoss, kinellar 2. woodburn cottages, kinellar 3. farm of heathland, kinellar all aberdeenshire.
Outstanding
2 February 2021Delivered on: 8 February 2021
Persons entitled: Anne Edith Booth

Classification: A registered charge
Particulars: All and whole (in the first place) all and whole the area of land at otherwise mitton of barras, barras, stonehaven; and (in the second place) all and whole the area of land at mitton of barras, barras, stonehaven extending to 26.337 acres (10.658 ha) each as described more fully in the instrument evidencing the charge accompanying this form MR01.
Outstanding
2 February 2021Delivered on: 5 February 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: West mains of barras, kinneff.
Outstanding
9 September 1975Delivered on: 25 September 1975
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.
Outstanding

Filing History

11 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
8 February 2021Registration of charge SC0343420011, created on 2 February 2021 (15 pages)
5 February 2021Registration of charge SC0343420010, created on 2 February 2021 (23 pages)
3 February 2021Alterations to floating charge 1 (48 pages)
3 February 2021Alterations to floating charge SC0343420006 (48 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
22 July 2020Appointment of Mr Neil Argo as a director on 22 July 2020 (2 pages)
22 July 2020Appointment of Mrs Lynn Elizabeth Neill as a director on 22 July 2020 (2 pages)
22 July 2020Secretary's details changed for Miss Lynn Argo on 7 February 2020 (1 page)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 May 2019Registration of charge SC0343420009, created on 29 April 2019 (16 pages)
1 May 2019Registration of charge SC0343420008, created on 29 April 2019 (15 pages)
1 May 2019Registration of charge SC0343420007, created on 29 April 2019 (16 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 July 2018Registration of charge SC0343420006, created on 6 July 2018 (17 pages)
2 May 2018Company name changed ellismoss farms LIMITED\certificate issued on 02/05/18 (3 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Termination of appointment of Adam Cochran as a secretary on 31 March 2014 (1 page)
24 March 2015Appointment of Miss Lynn Argo as a secretary on 31 March 2014 (2 pages)
24 March 2015Appointment of Miss Lynn Argo as a secretary on 31 March 2014 (2 pages)
24 March 2015Termination of appointment of Adam Cochran as a secretary on 31 March 2014 (1 page)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
7 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 100
(4 pages)
7 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Termination of appointment of Elizabeth Argo as a director (2 pages)
5 May 2011Termination of appointment of William Argo as a director (2 pages)
5 May 2011Termination of appointment of Elizabeth Argo as a director (2 pages)
5 May 2011Termination of appointment of William Argo as a director (2 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Secretary's details changed for Adam Cochran on 1 January 2010 (2 pages)
4 March 2010Director's details changed for William John Argo on 1 January 2010 (2 pages)
4 March 2010Director's details changed for William John Argo on 1 January 2010 (2 pages)
4 March 2010Secretary's details changed for Adam Cochran on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Elizabeth Jane Argo on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Elizabeth Jane Argo on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Elizabeth Jane Argo on 1 January 2010 (2 pages)
4 March 2010Director's details changed for William John Argo on 1 January 2010 (2 pages)
4 March 2010Secretary's details changed for Adam Cochran on 1 January 2010 (2 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2009Return made up to 28/02/09; full list of members (4 pages)
29 April 2009Return made up to 28/02/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 October 2008Return made up to 28/02/08; full list of members (4 pages)
31 October 2008Return made up to 28/02/08; full list of members (4 pages)
2 April 2008Return made up to 28/02/07; full list of members (4 pages)
2 April 2008Return made up to 28/02/07; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
9 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
7 April 2005Return made up to 28/02/05; full list of members (2 pages)
7 April 2005Return made up to 28/02/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
21 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
26 February 2004Return made up to 28/02/04; full list of members (7 pages)
26 February 2004Return made up to 28/02/04; full list of members (7 pages)
21 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
21 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
9 March 2003Return made up to 28/02/03; full list of members (7 pages)
9 March 2003Return made up to 28/02/03; full list of members (7 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
21 February 2002Return made up to 28/02/02; full list of members (7 pages)
21 February 2002Return made up to 28/02/02; full list of members (7 pages)
20 February 2001Return made up to 28/02/01; full list of members (7 pages)
20 February 2001Return made up to 28/02/01; full list of members (7 pages)
4 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
4 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
7 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
7 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 March 2000Return made up to 28/02/00; full list of members (7 pages)
9 March 2000Return made up to 28/02/00; full list of members (7 pages)
8 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
8 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
19 February 1999Return made up to 28/02/99; no change of members (4 pages)
19 February 1999Return made up to 28/02/99; no change of members (4 pages)
7 May 1998Full accounts made up to 31 July 1997 (13 pages)
7 May 1998Full accounts made up to 31 July 1997 (13 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
19 April 1998Director resigned (1 page)
19 April 1998Director resigned (1 page)
19 April 1998Director resigned (1 page)
19 April 1998Director resigned (1 page)
25 March 1998Return made up to 28/02/98; full list of members (8 pages)
25 March 1998Return made up to 28/02/98; full list of members (8 pages)
16 March 1998£ ic 100/68 24/11/97 £ sr 32@1=32 (1 page)
16 March 1998£ ic 100/68 24/11/97 £ sr 32@1=32 (1 page)
19 December 1997Photocopy 169 32@£1 241197 (1 page)
19 December 1997Photocopy 169 32@£1 241197 (1 page)
28 May 1997Full accounts made up to 31 July 1996 (14 pages)
28 May 1997Full accounts made up to 31 July 1996 (14 pages)
27 February 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 1996Full accounts made up to 31 July 1995 (16 pages)
30 May 1996Full accounts made up to 31 July 1995 (16 pages)
25 March 1996Return made up to 28/02/96; no change of members (6 pages)
25 March 1996Return made up to 28/02/96; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)