Company NameHigh Craigton Farming Company Limited
Company StatusActive
Company NumberSC034918
CategoryPrivate Limited Company
Incorporation Date24 February 1960(64 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameAdam Fisken
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1988(28 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleAsst Manager
Country of ResidenceScotland
Correspondence AddressHigh Craigton
Milngavie
Glasgow
G62 7HF
Scotland
Secretary NameValerie Fisken
NationalityBritish
StatusCurrent
Appointed15 February 2002(42 years after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressHigh Craigton Farm
Milngavie
Glasgow
G62 7HA
Scotland
Director NameMrs Candida Harriet Rohais Rafferty
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(56 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence AddressBelmont House Belmont House
Coldstream
TD12 4ET
Scotland
Director NameMr Gerard Joseph Rafferty
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(56 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleKey Account Manager
Country of ResidenceScotland
Correspondence AddressBelmont House Belmont House
Coldstream
TD12 4ET
Scotland
Director NamePeter Fisken
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(28 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 15 February 2010)
RoleManager
Country of ResidenceScotland
Correspondence AddressHigh Craigton
Milngavie
Glasgow
G62 7HF
Scotland
Director NameSir Ilay Mark Campbell
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(28 years, 9 months after company formation)
Appointment Duration28 years, 2 months (resigned 01 February 2017)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressCrarae Lodge
Inveraray
Argyll
PA32 8YA
Scotland
Director NameMargaret Minette Rohais Campbell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(28 years, 9 months after company formation)
Appointment Duration30 years, 8 months (resigned 21 August 2019)
RoleSpouse
Country of ResidenceScotland
Correspondence AddressCrarae Lodge
Inveraray
Argyll
PA32 8YA
Scotland
Secretary NameLillian Fisken
NationalityBritish
StatusResigned
Appointed08 December 1988(28 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressHigh Craigton
Milngavie
Glasgow
G62 7HF
Scotland

Contact

Telephone0141 9561384
Telephone regionGlasgow

Location

Registered AddressHigh Craigton Farm
Milngavie
Glasgow
G62 7HA
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Shareholders

8k at £1Sir I.m. Campbell
50.00%
Ordinary
4k at £1Adam Fisken
25.00%
Ordinary
4k at £1Lady Campbell
25.00%
Ordinary

Financials

Year2014
Net Worth£6,835
Current Liabilities£41,644

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Charges

7 March 1987Delivered on: 13 March 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 January 2021Termination of appointment of Margaret Minette Rohais Campbell as a director on 21 August 2019 (1 page)
3 January 2021Cessation of Margaret Minette Rohais Campbell as a person with significant control on 21 August 2019 (1 page)
3 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
15 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
28 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
28 January 2018Withdrawal of a person with significant control statement on 28 January 2018 (2 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2017Notification of Adam Fisken as a person with significant control on 30 June 2016 (2 pages)
6 December 2017Notification of Margaret Minette Rohais Campbell as a person with significant control on 30 June 2016 (2 pages)
6 December 2017Notification of Margaret Minette Rohais Campbell as a person with significant control on 30 June 2016 (2 pages)
6 December 2017Notification of Adam Fisken as a person with significant control on 30 June 2016 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 February 2017Appointment of Mrs Candida Harriet Rohais Rafferty as a director on 30 January 2017 (2 pages)
21 February 2017Appointment of Mrs Candida Harriet Rohais Rafferty as a director on 30 January 2017 (2 pages)
21 February 2017Appointment of Mr Gerard Joseph Rafferty as a director on 30 January 2017 (2 pages)
21 February 2017Appointment of Mr Gerard Joseph Rafferty as a director on 30 January 2017 (2 pages)
20 February 2017Termination of appointment of Ilay Mark Campbell as a director on 1 February 2017 (1 page)
20 February 2017Termination of appointment of Ilay Mark Campbell as a director on 1 February 2017 (1 page)
2 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 16,000
(6 pages)
10 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 16,000
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 16,000
(6 pages)
3 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 16,000
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 16,000
(6 pages)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 16,000
(6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
5 January 2011Termination of appointment of Peter Fisken as a director (1 page)
5 January 2011Termination of appointment of Peter Fisken as a director (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 December 2009Director's details changed for Adam Fisken on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Sir Ilay Mark Campbell on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Sir Ilay Mark Campbell on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Margaret Minette Rohais Campbell on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Adam Fisken on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Peter Fisken on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Margaret Minette Rohais Campbell on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Peter Fisken on 16 December 2009 (2 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 February 2009Return made up to 30/11/08; full list of members (4 pages)
27 February 2009Return made up to 30/11/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 January 2008Return made up to 30/11/07; full list of members (3 pages)
30 January 2008Return made up to 30/11/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 January 2007Return made up to 30/11/06; full list of members (8 pages)
4 January 2007Return made up to 30/11/06; full list of members (8 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 January 2006Return made up to 30/11/05; full list of members (8 pages)
5 January 2006Return made up to 30/11/05; full list of members (8 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
4 January 2005Return made up to 30/11/04; full list of members (8 pages)
4 January 2005Return made up to 30/11/04; full list of members (8 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 December 2003Return made up to 30/11/03; full list of members (8 pages)
4 December 2003Return made up to 30/11/03; full list of members (8 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
21 December 2001Return made up to 30/11/01; full list of members (7 pages)
21 December 2001Return made up to 30/11/01; full list of members (7 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
19 December 2000Return made up to 30/11/00; full list of members (7 pages)
19 December 2000Return made up to 30/11/00; full list of members (7 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
20 January 2000Return made up to 30/11/99; full list of members (7 pages)
20 January 2000Return made up to 30/11/99; full list of members (7 pages)
25 March 1999Full accounts made up to 31 May 1998 (10 pages)
25 March 1999Full accounts made up to 31 May 1998 (10 pages)
6 January 1999Return made up to 30/11/98; no change of members (4 pages)
6 January 1999Return made up to 30/11/98; no change of members (4 pages)
1 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 March 1998Full accounts made up to 31 May 1997 (10 pages)
30 March 1998Full accounts made up to 31 May 1997 (10 pages)
20 February 1998Nc inc already adjusted 20/03/92 (1 page)
20 February 1998Nc inc already adjusted 20/03/92 (1 page)
20 February 1998Return made up to 30/11/97; full list of members (6 pages)
20 February 1998Ad 20/03/92--------- £ si 4000@1 (2 pages)
20 February 1998Ad 20/03/92--------- £ si 4000@1 (2 pages)
20 February 1998Return made up to 30/11/97; full list of members (6 pages)
14 May 1997Full accounts made up to 31 May 1996 (12 pages)
14 May 1997Full accounts made up to 31 May 1996 (12 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
13 December 1995Return made up to 30/11/95; no change of members (4 pages)
13 December 1995Return made up to 30/11/95; no change of members (4 pages)