Buchlyvie
Stirling
Stirlingshire
FK8 3PB
Scotland
Secretary Name | Mrs Felicity Jane Bremner Duff |
---|---|
Status | Current |
Appointed | 16 September 2011(51 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Wester Auchentroig Buchlyvie Stirlingshire FK8 3PB Scotland |
Director Name | Mr Douglas David Macgregor Duff |
---|---|
Date of Birth | February 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(57 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Wester Auchentroig Buchlyvie Stirlingshire FK8 3PB Scotland |
Director Name | Mr Alexander Stewart McGregor Duff |
---|---|
Date of Birth | February 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Agricultural Worker |
Country of Residence | Scotland |
Correspondence Address | Wester Auchentroig Buchlyvie Stirlingshire FK8 3PB Scotland |
Director Name | Stewart Macgregor Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 1991) |
Role | Farmer & Company Director |
Correspondence Address | Wester Auchentroig Buchlyvie Stirling Stirlingshire FK8 3PB Scotland |
Director Name | Mrs Joan Dyce Duff |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Auchentroig Buchlyvie Stirling Stirlingshire FK8 3PB Scotland |
Secretary Name | Stewart Macgregor Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 1990) |
Role | Company Director |
Correspondence Address | Wester Auchentroig Buchlyvie Stirling Stirlingshire FK8 3PB Scotland |
Secretary Name | Mrs Joan Dyce Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1990(30 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Auchentroig Buchlyvie Stirling Stirlingshire FK8 3PB Scotland |
Director Name | Mrs Alison Mary Macgregor Macfarlane |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(32 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 September 2013) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Easter Rattray Farm Blairgowrie Perthshire PH10 7HQ Scotland |
Telephone | 01360 850404 |
---|---|
Telephone region | Killearn |
Registered Address | Wester Auchentroig Buchlyvie Stirlingshire FK8 3PB Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
5k at £1 | Euan Duff 50.00% Ordinary |
---|---|
5k at £1 | Felicity Jane Bremner Duf 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,304,477 |
Cash | £47,419 |
Current Liabilities | £238,064 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2022 (12 months ago) |
---|---|
Next Return Due | 21 October 2023 (2 weeks, 3 days from now) |
7 March 2022 | Delivered on: 10 March 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 68.05 acres at hoish farm, balfron station, glasgow comprising 62.067 acres of land at hoish farm registered under title number STG83887 and the subjects known as gartmore woodlands registered under title number STG23801. Outstanding |
---|---|
3 December 2019 | Delivered on: 18 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 68.05 acres at hoish farm, balfron station, glasgow. Outstanding |
17 July 2015 | Delivered on: 22 July 2015 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Land at the stables, wester auchentroig, buchlyvie, stirling. Outstanding |
14 July 2015 | Delivered on: 16 July 2015 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Land at lower ballaird + south ballaird house + lower ballaird cottage + adjacent building plot, buchlyvie, balfron G63 0QU. Outstanding |
1 July 2015 | Delivered on: 3 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
10 October 2012 | Delivered on: 20 October 2012 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Sawmill cottage and burnside cottage wester auchentroig farm buchlyvie stirlingshire. Outstanding |
20 July 2010 | Delivered on: 4 August 2010 Persons entitled: Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of wester auchentroig in the parish of drymen. Outstanding |
27 October 2014 | Delivered on: 30 October 2014 Satisfied on: 9 June 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Fully Satisfied |
5 May 1986 | Delivered on: 14 May 1986 Satisfied on: 30 January 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of wester auchentroig, stirling. Fully Satisfied |
5 March 2021 | Appointment of Mr Alexander Stewart Mcgregor Duff as a director on 1 February 2021 (2 pages) |
---|---|
22 January 2021 | Notification of Felicity Jane Bremner Duff as a person with significant control on 31 August 2016 (2 pages) |
11 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 December 2019 | Registration of charge SC0345940008, created on 3 December 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 August 2017 | Appointment of Mr Douglas David Macgregor Duff as a director on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Douglas David Macgregor Duff as a director on 14 August 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Registration of charge SC0345940007, created on 17 July 2015 (13 pages) |
22 July 2015 | Registration of charge SC0345940007, created on 17 July 2015 (13 pages) |
16 July 2015 | Registration of charge SC0345940006, created on 14 July 2015 (13 pages) |
16 July 2015 | Registration of charge SC0345940006, created on 14 July 2015 (13 pages) |
3 July 2015 | Registration of charge SC0345940005, created on 1 July 2015 (19 pages) |
3 July 2015 | Registration of charge SC0345940005, created on 1 July 2015 (19 pages) |
3 July 2015 | Registration of charge SC0345940005, created on 1 July 2015 (19 pages) |
9 June 2015 | Satisfaction of charge SC0345940004 in full (4 pages) |
9 June 2015 | Satisfaction of charge SC0345940004 in full (4 pages) |
30 October 2014 | Registration of charge SC0345940004, created on 27 October 2014 (19 pages) |
30 October 2014 | Registration of charge SC0345940004, created on 27 October 2014 (19 pages) |
24 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
6 October 2014 | Termination of appointment of Joan Dyce Duff as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Joan Dyce Duff as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Joan Dyce Duff as a director on 6 October 2014 (1 page) |
2 September 2014 | Company name changed gartroig farms LIMITED\certificate issued on 02/09/14
|
2 September 2014 | Company name changed gartroig farms LIMITED\certificate issued on 02/09/14
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Termination of appointment of Alison Macfarlane as a director (1 page) |
9 October 2013 | Termination of appointment of Alison Macfarlane as a director (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Termination of appointment of Joan Duff as a secretary (1 page) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Termination of appointment of Joan Duff as a secretary (1 page) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Appointment of Mrs Felicity Jane Bremner Duff as a secretary (1 page) |
11 October 2011 | Appointment of Mrs Felicity Jane Bremner Duff as a secretary (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Alison Mary Macgregor Macfarlane on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Alison Mary Macgregor Macfarlane on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Joan Dyce Duff on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Joan Dyce Duff on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Euan Alexander Macgregor Duff on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Euan Alexander Macgregor Duff on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
16 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
3 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
4 October 2000 | Accounts made up to 31 March 2000 (10 pages) |
4 October 2000 | Accounts made up to 31 March 2000 (10 pages) |
30 January 2000 | Return made up to 12/10/99; full list of members (7 pages) |
30 January 2000 | Return made up to 12/10/99; full list of members (7 pages) |
16 December 1999 | Accounts made up to 31 March 1999 (9 pages) |
16 December 1999 | Accounts made up to 31 March 1999 (9 pages) |
14 January 1999 | Accounts made up to 31 March 1998 (10 pages) |
14 January 1999 | Accounts made up to 31 March 1998 (10 pages) |
6 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
6 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
23 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
23 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
27 November 1997 | Return made up to 12/10/97; full list of members (6 pages) |
27 November 1997 | Return made up to 12/10/97; full list of members (6 pages) |
5 September 1997 | Memorandum and Articles of Association (20 pages) |
5 September 1997 | Memorandum and Articles of Association (20 pages) |
5 September 1997 | Resolutions
|
5 September 1997 | Resolutions
|
6 August 1997 | Registered office changed on 06/08/97 from: edenbank house 22, crossgate cupar fife KY15 5HW (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: edenbank house 22, crossgate cupar fife KY15 5HW (1 page) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
25 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
1 February 1996 | Accounts made up to 31 March 1995 (10 pages) |
1 February 1996 | Accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
6 November 1992 | Return made up to 12/10/92; no change of members (4 pages) |
6 November 1992 | Return made up to 12/10/92; no change of members (4 pages) |
3 December 1991 | Return made up to 12/10/91; full list of members (7 pages) |
3 December 1991 | Return made up to 12/10/91; full list of members (7 pages) |
14 November 1991 | Accounts made up to 31 March 1991 (10 pages) |
14 November 1991 | Accounts made up to 31 March 1991 (10 pages) |
18 October 1990 | Return made up to 12/10/90; full list of members (6 pages) |
18 October 1990 | Return made up to 12/10/90; full list of members (6 pages) |