Company NameS & J Duff Ltd
Company StatusActive
Company NumberSC034594
CategoryPrivate Limited Company
Incorporation Date24 November 1959(63 years, 10 months ago)
Previous NameGartroig Farms Limited

Business Activity

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

Directors

Director NameMr Euan Alexander Macgregor Duff
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1991(31 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWester Auchentroig
Buchlyvie
Stirling
Stirlingshire
FK8 3PB
Scotland
Secretary NameMrs Felicity Jane Bremner Duff
StatusCurrent
Appointed16 September 2011(51 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressWester Auchentroig
Buchlyvie
Stirlingshire
FK8 3PB
Scotland
Director NameMr Douglas David Macgregor Duff
Date of BirthFebruary 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(57 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWester Auchentroig
Buchlyvie
Stirlingshire
FK8 3PB
Scotland
Director NameMr Alexander Stewart McGregor Duff
Date of BirthFebruary 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(61 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleAgricultural Worker
Country of ResidenceScotland
Correspondence AddressWester Auchentroig
Buchlyvie
Stirlingshire
FK8 3PB
Scotland
Director NameStewart Macgregor Duff
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 1991)
RoleFarmer & Company Director
Correspondence AddressWester Auchentroig
Buchlyvie
Stirling
Stirlingshire
FK8 3PB
Scotland
Director NameMrs Joan Dyce Duff
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 1 month after company formation)
Appointment Duration25 years, 9 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Auchentroig
Buchlyvie
Stirling
Stirlingshire
FK8 3PB
Scotland
Secretary NameStewart Macgregor Duff
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 1990)
RoleCompany Director
Correspondence AddressWester Auchentroig
Buchlyvie
Stirling
Stirlingshire
FK8 3PB
Scotland
Secretary NameMrs Joan Dyce Duff
NationalityBritish
StatusResigned
Appointed09 November 1990(30 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Auchentroig
Buchlyvie
Stirling
Stirlingshire
FK8 3PB
Scotland
Director NameMrs Alison Mary Macgregor Macfarlane
Date of BirthDecember 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(32 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 September 2013)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressEaster Rattray Farm
Blairgowrie
Perthshire
PH10 7HQ
Scotland

Contact

Telephone01360 850404
Telephone regionKillearn

Location

Registered AddressWester Auchentroig
Buchlyvie
Stirlingshire
FK8 3PB
Scotland
ConstituencyStirling
WardForth and Endrick

Shareholders

5k at £1Euan Duff
50.00%
Ordinary
5k at £1Felicity Jane Bremner Duf
50.00%
Ordinary

Financials

Year2014
Net Worth£1,304,477
Cash£47,419
Current Liabilities£238,064

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 Return7 October 2022 (12 months ago)
Next Return Due21 October 2023 (2 weeks, 3 days from now)

Charges

7 March 2022Delivered 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 2019Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 3 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 October 2012Delivered 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 2010Delivered 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 2014Delivered on: 30 October 2014
Satisfied on: 9 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Fully Satisfied
5 May 1986Delivered 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

Filing History

5 March 2021Appointment of Mr Alexander Stewart Mcgregor Duff as a director on 1 February 2021 (2 pages)
22 January 2021Notification of Felicity Jane Bremner Duff as a person with significant control on 31 August 2016 (2 pages)
11 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 December 2019Registration of charge SC0345940008, created on 3 December 2019 (7 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 August 2017Appointment of Mr Douglas David Macgregor Duff as a director on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Douglas David Macgregor Duff as a director on 14 August 2017 (2 pages)
15 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000
(3 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000
(3 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Registration of charge SC0345940007, created on 17 July 2015 (13 pages)
22 July 2015Registration of charge SC0345940007, created on 17 July 2015 (13 pages)
16 July 2015Registration of charge SC0345940006, created on 14 July 2015 (13 pages)
16 July 2015Registration of charge SC0345940006, created on 14 July 2015 (13 pages)
3 July 2015Registration of charge SC0345940005, created on 1 July 2015 (19 pages)
3 July 2015Registration of charge SC0345940005, created on 1 July 2015 (19 pages)
3 July 2015Registration of charge SC0345940005, created on 1 July 2015 (19 pages)
9 June 2015Satisfaction of charge SC0345940004 in full (4 pages)
9 June 2015Satisfaction of charge SC0345940004 in full (4 pages)
30 October 2014Registration of charge SC0345940004, created on 27 October 2014 (19 pages)
30 October 2014Registration of charge SC0345940004, created on 27 October 2014 (19 pages)
24 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(3 pages)
24 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(3 pages)
24 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(3 pages)
6 October 2014Termination of appointment of Joan Dyce Duff as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Joan Dyce Duff as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Joan Dyce Duff as a director on 6 October 2014 (1 page)
2 September 2014Company name changed gartroig farms LIMITED\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2014Company name changed gartroig farms LIMITED\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(4 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(4 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(4 pages)
9 October 2013Termination of appointment of Alison Macfarlane as a director (1 page)
9 October 2013Termination of appointment of Alison Macfarlane as a director (1 page)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
11 October 2011Termination of appointment of Joan Duff as a secretary (1 page)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
11 October 2011Termination of appointment of Joan Duff as a secretary (1 page)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
11 October 2011Appointment of Mrs Felicity Jane Bremner Duff as a secretary (1 page)
11 October 2011Appointment of Mrs Felicity Jane Bremner Duff as a secretary (1 page)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Alison Mary Macgregor Macfarlane on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Alison Mary Macgregor Macfarlane on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Joan Dyce Duff on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Joan Dyce Duff on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Euan Alexander Macgregor Duff on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Euan Alexander Macgregor Duff on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2008Return made up to 07/10/08; full list of members (4 pages)
11 November 2008Return made up to 07/10/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 November 2007Return made up to 07/10/07; full list of members (3 pages)
16 November 2007Return made up to 07/10/07; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2006Return made up to 07/10/06; full list of members (7 pages)
16 October 2006Return made up to 07/10/06; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2005Return made up to 07/10/05; full list of members (7 pages)
31 October 2005Return made up to 07/10/05; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2004Return made up to 07/10/04; full list of members (7 pages)
23 November 2004Return made up to 07/10/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 November 2003Return made up to 07/10/03; full list of members (7 pages)
19 November 2003Return made up to 07/10/03; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 October 2002Return made up to 07/10/02; full list of members (7 pages)
10 October 2002Return made up to 07/10/02; full list of members (7 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 October 2001Return made up to 12/10/01; full list of members (7 pages)
3 October 2001Return made up to 12/10/01; full list of members (7 pages)
17 October 2000Return made up to 12/10/00; full list of members (7 pages)
17 October 2000Return made up to 12/10/00; full list of members (7 pages)
4 October 2000Accounts made up to 31 March 2000 (10 pages)
4 October 2000Accounts made up to 31 March 2000 (10 pages)
30 January 2000Return made up to 12/10/99; full list of members (7 pages)
30 January 2000Return made up to 12/10/99; full list of members (7 pages)
16 December 1999Accounts made up to 31 March 1999 (9 pages)
16 December 1999Accounts made up to 31 March 1999 (9 pages)
14 January 1999Accounts made up to 31 March 1998 (10 pages)
14 January 1999Accounts made up to 31 March 1998 (10 pages)
6 October 1998Return made up to 12/10/98; full list of members (6 pages)
6 October 1998Return made up to 12/10/98; full list of members (6 pages)
23 January 1998Accounts made up to 31 March 1997 (10 pages)
23 January 1998Accounts made up to 31 March 1997 (10 pages)
27 November 1997Return made up to 12/10/97; full list of members (6 pages)
27 November 1997Return made up to 12/10/97; full list of members (6 pages)
5 September 1997Memorandum and Articles of Association (20 pages)
5 September 1997Memorandum and Articles of Association (20 pages)
5 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 August 1997Registered office changed on 06/08/97 from: edenbank house 22, crossgate cupar fife KY15 5HW (1 page)
6 August 1997Registered office changed on 06/08/97 from: edenbank house 22, crossgate cupar fife KY15 5HW (1 page)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 October 1996Return made up to 12/10/96; no change of members (4 pages)
25 October 1996Return made up to 12/10/96; no change of members (4 pages)
1 February 1996Accounts made up to 31 March 1995 (10 pages)
1 February 1996Accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
6 November 1992Return made up to 12/10/92; no change of members (4 pages)
6 November 1992Return made up to 12/10/92; no change of members (4 pages)
3 December 1991Return made up to 12/10/91; full list of members (7 pages)
3 December 1991Return made up to 12/10/91; full list of members (7 pages)
14 November 1991Accounts made up to 31 March 1991 (10 pages)
14 November 1991Accounts made up to 31 March 1991 (10 pages)
18 October 1990Return made up to 12/10/90; full list of members (6 pages)
18 October 1990Return made up to 12/10/90; full list of members (6 pages)