Company NameAllan Moore (Drummond) Limited
Company StatusActive
Company NumberSC034795
CategoryPrivate Limited Company
Incorporation Date22 January 1960(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 01420Raising of other cattle and buffaloes
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Alasdair Campbell McArthur
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1988(28 years, 9 months after company formation)
Appointment Duration35 years, 6 months
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressDrummond Farm
Evanton
Dingwall
Ross Shire
IV16 9UU
Scotland
Director NameMrs Judith McArthur
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1988(28 years, 9 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrummond Farm
Evanton
Dingwall
Ross Shire
IV16 9UU
Scotland
Secretary NameMrs Judith McArthur
NationalityBritish
StatusCurrent
Appointed21 October 1988(28 years, 9 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrummond Farm
Evanton
Dingwall
Ross Shire
IV16 9UU
Scotland
Director NameClaire Margaret McArthur
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2017(57 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDrummond
Evanton
Dingwall
Ross Shire
IV16 9UU
Scotland
Director NameKaren Anne Peasnall
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2017(57 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleAccount Manager
Country of ResidenceScotland
Correspondence AddressDrummond
Evanton
Dingwall
Ross Shire
IV16 9UU
Scotland
Director NameJames Allan MacDougall Moore
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(28 years, 9 months after company formation)
Appointment Duration3 years (resigned 29 October 1991)
RoleFarmer
Correspondence AddressDrummond Farm
Evanton
Dingwall
Ross Shire
IV16 9UU
Scotland
Director NameRosabel Margaret Moore
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(28 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 1994)
RoleCompany Director
Correspondence AddressDrumbrae
Evanton
Ross-Shire
IV16 9UU
Scotland

Contact

Telephone01349 830383
Telephone regionDingwall

Location

Registered AddressDrummond
Evanton
Dingwall
Ross Shire
IV16 9UU
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth

Shareholders

10.3k at £1Judith Mcarthur
50.00%
Ordinary
5.8k at £1A.c. Mcarthur
28.05%
Ordinary
4.5k at £1Miss S. Moore
21.95%
Ordinary

Financials

Year2014
Net Worth£763,993
Cash£262,001
Current Liabilities£202,586

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
15 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
20 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
20 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
30 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
1 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 December 2017Appointment of Karen Anne Peasnall as a director on 17 December 2017 (2 pages)
29 December 2017Confirmation statement made on 19 December 2017 with updates (3 pages)
29 December 2017Appointment of Claire Margaret Mcarthur as a director on 17 December 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 20,501
(5 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 20,501
(5 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 20,501
(5 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 20,501
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 20,501
(5 pages)
30 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 20,501
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 December 2009Director's details changed for Alasdair Campbell Mcarthur on 19 December 2009 (2 pages)
28 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
28 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
28 December 2009Director's details changed for Judith Mcarthur on 19 December 2009 (2 pages)
28 December 2009Director's details changed for Judith Mcarthur on 19 December 2009 (2 pages)
28 December 2009Director's details changed for Alasdair Campbell Mcarthur on 19 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 December 2008Return made up to 19/12/08; full list of members (4 pages)
24 December 2008Return made up to 19/12/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 February 2008Return made up to 19/12/07; full list of members (3 pages)
12 February 2008Return made up to 19/12/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2006Return made up to 19/12/06; full list of members (7 pages)
22 December 2006Return made up to 19/12/06; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2005Return made up to 19/12/05; full list of members (7 pages)
21 December 2005Return made up to 19/12/05; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2004Return made up to 19/12/04; full list of members (7 pages)
23 December 2004Return made up to 19/12/04; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2004Return made up to 19/12/03; full list of members (8 pages)
27 January 2004£ ic 25000/20501 24/11/03 £ sr 4499@1=4499 (1 page)
27 January 2004£ ic 25000/20501 24/11/03 £ sr 4499@1=4499 (1 page)
27 January 2004Return made up to 19/12/03; full list of members (8 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2002Return made up to 19/12/02; full list of members (8 pages)
30 December 2002Return made up to 19/12/02; full list of members (8 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 December 2000Return made up to 31/12/00; full list of members (7 pages)
28 December 2000Return made up to 31/12/00; full list of members (7 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 April 2000Registered office changed on 06/04/00 from: moray house 16 bank street inverness 1V1 1QY (1 page)
6 April 2000Registered office changed on 06/04/00 from: moray house 16 bank street inverness 1V1 1QY (1 page)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 December 1999Full accounts made up to 31 March 1999 (14 pages)
29 December 1999Full accounts made up to 31 March 1999 (14 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 October 1998Full accounts made up to 31 March 1998 (15 pages)
31 October 1998Full accounts made up to 31 March 1998 (15 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Full accounts made up to 31 March 1997 (14 pages)
16 January 1998Full accounts made up to 31 March 1997 (14 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 August 1996Full accounts made up to 31 March 1996 (13 pages)
9 August 1996Full accounts made up to 31 March 1996 (13 pages)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 December 1995Amended accounts made up to 31 March 1995 (14 pages)
13 December 1995Amended accounts made up to 31 March 1995 (14 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (14 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (14 pages)
22 January 1960Incorporation (17 pages)
22 January 1960Incorporation (17 pages)
22 January 1960Incorporation (17 pages)
22 January 1960Incorporation (17 pages)