Company NameDrumchapel Estate Company
Company StatusActive
Company NumberSC034802
CategoryPrivate Unlimited Company
Incorporation Date25 January 1960(64 years, 3 months ago)

Business Activity

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

Directors

Director NameDoris Graham Alston
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1989(29 years, 3 months after company formation)
Appointment Duration35 years
RoleHousewife
Country of ResidenceScotland
Correspondence AddressChapelton Of Menmuir
Brechin
DD9 7QN
Scotland
Director NameHilda Duthie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1989(29 years, 3 months after company formation)
Appointment Duration35 years
RoleHousewife
Country of ResidenceScotland
Correspondence AddressCairndrum
Edzell
DD9 7QN
Scotland
Secretary NameDoris Graham Alston
NationalityBritish
StatusCurrent
Appointed25 April 1989(29 years, 3 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelton Of Menmuir
Brechin
DD9 7QN
Scotland
Director NameDavid Robert Alston
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(38 years, 3 months after company formation)
Appointment Duration26 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressUsan House
Montrose
Angus
DD10 9SE
Scotland
Director NameMr Allan Wood Alston
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(38 years, 3 months after company formation)
Appointment Duration26 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressChapelton Of Menmuir Chapelton Of Menmuir
Brechin
Angus
DD9 7QN
Scotland
Director NameAllan Kent Alston
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(29 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 February 1998)
RoleFarmer
Correspondence AddressChapelton Of Menmuir
Brechin
DD9 7QN
Scotland

Contact

Telephone01356 648239
Telephone regionBrechin

Location

Registered AddressChapelton Of Menmuir
By Brechin
DD9 7QN
Scotland
ConstituencyAngus
WardBrechin and Edzell

Shareholders

7.5k at £1Mr Allan Wood Alston
37.50%
Ordinary
5k at £1Doris Graham Alston
25.00%
Ordinary
5k at £1James David Alston
25.00%
Ordinary
2.5k at £1Mrs Hilda Duthie
12.50%
Ordinary

Financials

Year2014
Turnover£352,224
Gross Profit-£9,033
Net Worth-£164,015
Current Liabilities£711,232

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Charges

25 April 2019Delivered on: 29 April 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
20 August 2009Delivered on: 27 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of cairndrum.
Outstanding
25 March 1987Delivered on: 2 April 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of cairndrum county of angus extending to 305 acres 2 roods and 3 poles.
Outstanding

Filing History

13 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
21 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
29 April 2019Registration of charge SC0348020003, created on 25 April 2019 (17 pages)
16 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
22 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 20,000
(7 pages)
20 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 20,000
(7 pages)
31 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 20,000
(7 pages)
31 May 2015Director's details changed for Allan Wood Alston on 25 January 2015 (2 pages)
31 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 20,000
(7 pages)
31 May 2015Director's details changed for Allan Wood Alston on 25 January 2015 (2 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 20,000
(7 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 20,000
(7 pages)
28 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
26 May 2010Director's details changed for Hilda Duthie on 17 April 2010 (2 pages)
26 May 2010Director's details changed for David Robert Alston on 17 April 2010 (2 pages)
26 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Doris Graham Alston on 17 April 2010 (2 pages)
26 May 2010Director's details changed for Doris Graham Alston on 17 April 2010 (2 pages)
26 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for David Robert Alston on 17 April 2010 (2 pages)
26 May 2010Director's details changed for Hilda Duthie on 17 April 2010 (2 pages)
26 May 2010Director's details changed for Allan Wood Alston on 17 April 2010 (2 pages)
26 May 2010Director's details changed for Allan Wood Alston on 17 April 2010 (2 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 August 2009Return made up to 17/04/09; full list of members (5 pages)
21 August 2009Return made up to 17/04/09; full list of members (5 pages)
29 May 2008Return made up to 17/04/08; full list of members (5 pages)
29 May 2008Return made up to 17/04/08; full list of members (5 pages)
18 May 2007Return made up to 17/04/07; no change of members (8 pages)
18 May 2007Return made up to 17/04/07; no change of members (8 pages)
8 May 2006Return made up to 17/04/06; full list of members (10 pages)
8 May 2006Return made up to 17/04/06; full list of members (10 pages)
28 July 2005Return made up to 17/04/05; full list of members (3 pages)
28 July 2005Return made up to 17/04/05; full list of members (3 pages)
6 May 2004Return made up to 17/04/04; full list of members (9 pages)
6 May 2004Return made up to 17/04/04; full list of members (9 pages)
25 June 2003Full accounts made up to 30 November 2002 (16 pages)
25 June 2003Full accounts made up to 30 November 2002 (16 pages)
8 May 2003Return made up to 17/04/03; full list of members (9 pages)
8 May 2003Return made up to 17/04/03; full list of members (9 pages)
23 May 2002Return made up to 17/04/02; full list of members (8 pages)
23 May 2002Return made up to 17/04/02; full list of members (8 pages)
15 May 2001Return made up to 17/04/01; full list of members (8 pages)
15 May 2001Return made up to 17/04/01; full list of members (8 pages)
10 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 1999Return made up to 17/04/99; full list of members (6 pages)
6 May 1999Return made up to 17/04/99; full list of members (6 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
21 April 1998Return made up to 17/04/98; no change of members (4 pages)
21 April 1998Return made up to 17/04/98; no change of members (4 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
1 May 1997Return made up to 17/04/97; no change of members (4 pages)
1 May 1997Return made up to 17/04/97; no change of members (4 pages)
22 April 1996Return made up to 17/04/96; full list of members (6 pages)
22 April 1996Return made up to 17/04/96; full list of members (6 pages)
9 May 1995Return made up to 17/04/95; no change of members (4 pages)
9 May 1995Return made up to 17/04/95; no change of members (4 pages)
2 April 1987Particulars of mortgage/charge (3 pages)
2 April 1987Particulars of mortgage/charge (3 pages)
25 January 1960Incorporation (11 pages)
25 January 1960Incorporation (11 pages)