Company NameD.P. Macgillivray (Calrossie)
DirectorDuncan Killen Macgillivray
Company StatusActive
Company NumberSC034726
CategoryPrivate Unlimited Company
Incorporation Date30 December 1959(64 years, 3 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 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameDuncan Killen Macgillivray
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(47 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalrossie House Nigg Station
Tain
Ross-Shire
IV19 1NB
Scotland
Director NameDonald Paterson Macgillivray
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years after company formation)
Appointment Duration22 years (resigned 18 January 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCalrossie Mains
Nigg Station
Tain
Ross-Shire
IV19 1NB
Scotland
Director NameDiana Lyle Macgillivray
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1988(29 years after company formation)
Appointment Duration26 years, 6 months (resigned 28 June 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCalrossie Mains
Nigg Station
Ross-Shire
IV19 1NB
Scotland
Secretary NameWilliam Leslie Grant
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 1992)
RoleCompany Director
Correspondence AddressView Park
Luncarty
Perth
Perthshire
PH1 3JB
Scotland
Secretary NameLorna Muriel Craig
NationalityBritish
StatusResigned
Appointed04 September 1992(32 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 December 1998)
RoleCompany Director
Correspondence Address25 South Methven Street
Perth
Perthshire
PH1 5ES
Scotland
Secretary NameMr Ian Murray Tait
NationalityBritish
StatusResigned
Appointed06 December 1998(38 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2005)
RoleSolicitor
Correspondence Address25 South Methven Street
Perth
Perth And Kinross
PH1 5ES
Scotland
Secretary NameMr Craig Robert Harvie
NationalityBritish
StatusResigned
Appointed01 November 2005(45 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Muirhall Terrace
Perth
Perthshire
PH2 7ES
Scotland
Secretary NameMcCash And Hunter Llp (Corporation)
StatusResigned
Appointed25 June 2014(54 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 January 2024)
Correspondence Address25 South Methven Street
Perth
PH1 5PE
Scotland

Contact

Telephone01862 863207
Telephone regionTain

Location

Registered AddressCalrossie Mains
Nigg Station
Ross-Shire
IV19 1NB
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

21.6k at £1Diana Lyle Macgillivray
60.70%
Ordinary
1.8k at £1Catriona Mary Balfour Paul
4.91%
Ordinary
1.8k at £1Miss Jane Irene Macgillivray
4.91%
Ordinary
10.5k at £1Duncan Killen Macgillivray
29.47%
Ordinary

Accounts

Latest Accounts31 March 1987 (37 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

28 November 2011Delivered on: 16 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 September 2011Delivered on: 10 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 35,625
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 35,625
(4 pages)
4 January 2016Termination of appointment of Diana Lyle Macgillivray as a director on 28 June 2015 (1 page)
4 January 2016Termination of appointment of Diana Lyle Macgillivray as a director on 28 June 2015 (1 page)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 35,625
(4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 35,625
(4 pages)
26 June 2014Termination of appointment of Craig Harvie as a secretary (1 page)
26 June 2014Appointment of Mccash and Hunter Llp as a secretary (2 pages)
26 June 2014Appointment of Mccash and Hunter Llp as a secretary (2 pages)
26 June 2014Termination of appointment of Craig Harvie as a secretary (1 page)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 35,625
(4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 35,625
(4 pages)
26 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The directors be and are permitted to exercise their power under section 175 of the companies act 2006 to authorise conflicts of interest 11/09/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
26 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The directors be and are permitted to exercise their power under section 175 of the companies act 2006 to authorise conflicts of interest 11/09/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
26 September 2013Statement of company's objects (2 pages)
26 September 2013Statement of company's objects (2 pages)
23 January 2013Director's details changed for Duncan Killen Macgillivray on 7 January 2013 (2 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Director's details changed for Duncan Killen Macgillivray on 7 January 2013 (2 pages)
23 January 2013Director's details changed for Duncan Killen Macgillivray on 7 January 2013 (2 pages)
22 January 2013Director's details changed for Diana Lyle Macgillivray on 7 January 2013 (2 pages)
22 January 2013Director's details changed for Diana Lyle Macgillivray on 7 January 2013 (2 pages)
22 January 2013Director's details changed for Diana Lyle Macgillivray on 7 January 2013 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Termination of appointment of Donald Macgillivray as a director (1 page)
3 January 2012Termination of appointment of Donald Macgillivray as a director (1 page)
16 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Duncan Killen Macgillivray on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Donald Paterson Macgillivray on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Duncan Killen Macgillivray on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Donald Paterson Macgillivray on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Diana Lyle Macgillivray on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Diana Lyle Macgillivray on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (8 pages)
10 January 2007Return made up to 31/12/06; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(8 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(8 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 March 1999Return made up to 31/12/98; full list of members (5 pages)
4 March 1999Return made up to 31/12/98; full list of members (5 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)