Company NamePolly Estates Limited
Company StatusActive
Company NumberSC035177
CategoryPrivate Limited Company
Incorporation Date2 May 1960(64 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
SIC 03120Freshwater fishing

Directors

Director NameMr David Edmund Clifford Davies
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(28 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverpolly Farm
Ullapool
Ross-Shire
IV26 2YB
Scotland
Secretary NameMrs Nicola Denise Miller Davies
NationalityBritish
StatusCurrent
Appointed01 March 1993(32 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverpolly
Ullapool
Ross-Shire
IV26 2YB
Scotland
Director NameMrs Nicola Denise Miller Davies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(33 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleFarm Worker
Country of ResidenceScotland
Correspondence AddressInverpolly
Ullapool
Ross-Shire
IV26 2YB
Scotland
Director NameMrs Annabel Emily Callus
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(58 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleBanker
Country of ResidenceScotland
Correspondence AddressInverpolly
Ullapool
Ross-Shire
IV26 2YB
Scotland
Director NameMiss Mary Elizabeth Charlotte Davies
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(58 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleBanker
Country of ResidenceScotland
Correspondence AddressInverpolly
Ullapool
Ross-Shire
IV26 2YB
Scotland
Director NameMiss Mary Elizabeth Charlotte Kelly
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(58 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleBanker
Country of ResidenceScotland
Correspondence AddressInverpolly
Ullapool
Ross-Shire
IV26 2YB
Scotland
Director NameHon Edward David Grant Davies
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 May 1993)
RoleCompany Director
Correspondence Address30 Southacre
London
W2 2QB
Director NameMr John Stuart Tyres
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 May 1993)
RoleCompany Director
Correspondence Address45a Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB
Director NameJohn MacDonald
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1990(30 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1993)
RoleCo Director
Correspondence Address31
Upper Coll
Isle Of Lewis
PA86 0LT
Scotland
Secretary NameMrs Nicola Denise Miller Davies
NationalityBritish
StatusResigned
Appointed04 November 1991(31 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverpolly
Ullapool
Ross-Shire
IV26 2YB
Scotland
Secretary NameHon Jonathan Hugh Davies
NationalityWelsh
StatusResigned
Appointed01 February 1993(32 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressStonehill House
Abingdon
Oxfordshire
OX14 4AB
Director NameGeoffrey Hugh Tudor Fitzjohn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(33 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 13 April 2012)
RoleChartered Surveyor (Associate)
Country of ResidenceIreland
Correspondence AddressDereen Lodge
Costello
Co Galway
Irish
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed31 December 1988(28 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1991)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Telephone01854 622452
Telephone regionUllapool

Location

Registered AddressInverpolly
Ullapool
Ross-Shire
IV26 2YB
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Financials

Year2012
Net Worth£1,043,292
Cash£23,795
Current Liabilities£92,367

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

8 March 1995Delivered on: 21 March 1995
Satisfied on: 18 November 1996
Persons entitled: Finfish Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lands and estate of inverpolly, lochbroom, ross and cromarty....... See ch microfiche for full details.
Fully Satisfied
30 December 1985Delivered on: 10 January 1986
Satisfied on: 20 March 1995
Persons entitled: P K Christiania Bank (U.K.) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands & estate of inverpolly lochbroom ross & cromarty.
Fully Satisfied
21 November 1978Delivered on: 29 November 1978
Satisfied on: 20 March 1995
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the lands and estate of inverpolly in the county of ross and cromarty.
Fully Satisfied
3 November 1978Delivered on: 10 November 1978
Satisfied on: 11 October 1996
Persons entitled: Highlands and Islands Development Board

Classification: Standard security
Secured details: £19,000.
Particulars: Two areas of ground extending in total to 4.835 acres at inverpolly estate, in the parish of lochbroom and county of ross and cromarty together with two dwellinghouses and whole other buildings erected thereon.
Fully Satisfied
17 August 1973Delivered on: 30 August 1973
Satisfied on: 9 March 1995
Persons entitled: Ionian Bank LTD

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Cadora fishing rights on river wye.
Fully Satisfied
7 March 1995Delivered on: 16 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lands and estates of inverpolly in the parish of lochbroom, ross and cromarty, together with the salmon fishing rights thereon.
Outstanding
1 March 1995Delivered on: 7 March 1995
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
25 February 1980Delivered on: 3 March 1980
Persons entitled: Highlands and Islands Development Board

Classification: Deed of variation
Secured details: £33,450.
Particulars: Two areas of ground extending in total to 4.835 acres at inverpolly estate, in the parish of lochbroom and county of ross and cromarty together with two dwellinghouses and whole other buildings erected thereon.
Outstanding

Filing History

28 October 2023Director's details changed for Mrs Annabel Emily Callus on 20 October 2023 (2 pages)
28 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
24 October 2022Director's details changed for Miss Mary Elizabeth Charlotte Davies on 20 October 2022 (2 pages)
24 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
25 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
21 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
23 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 January 2019Appointment of Mrs Annabel Emily Callus as a director on 28 January 2019 (2 pages)
28 January 2019Appointment of Miss Mary Elizabeth Charlotte Davies as a director on 28 January 2019 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
26 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
29 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
(5 pages)
29 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
(5 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(5 pages)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 April 2012Termination of appointment of Geoffrey Fitzjohn as a director (1 page)
25 April 2012Termination of appointment of Geoffrey Fitzjohn as a director (1 page)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mr David Edmund Clifford Davies on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Nicola Denise Miller Davies on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr David Edmund Clifford Davies on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Nicola Denise Miller Davies on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Nicola Denise Miller Davies on 27 October 2009 (1 page)
27 October 2009Director's details changed for Geoffrey Hugh Tudor Fitzjohn on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Nicola Denise Miller Davies on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Geoffrey Hugh Tudor Fitzjohn on 27 October 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 October 2008Return made up to 17/10/08; full list of members (4 pages)
21 October 2008Return made up to 17/10/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 November 2007Return made up to 17/10/07; full list of members (3 pages)
12 November 2007Return made up to 17/10/07; full list of members (3 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 November 2006Return made up to 17/10/06; full list of members (7 pages)
13 November 2006Return made up to 17/10/06; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 October 2005Return made up to 17/10/05; full list of members (7 pages)
28 October 2005Return made up to 17/10/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2004Return made up to 17/10/04; full list of members (7 pages)
27 October 2004Return made up to 17/10/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 October 2003Return made up to 17/10/03; full list of members (7 pages)
25 October 2003Return made up to 17/10/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
2 June 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
29 October 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
17 August 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
13 November 2000Return made up to 17/10/00; full list of members (7 pages)
13 November 2000Return made up to 17/10/00; full list of members (7 pages)
26 September 2000Full accounts made up to 31 December 1999 (15 pages)
26 September 2000Full accounts made up to 31 December 1999 (15 pages)
8 November 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
(7 pages)
8 November 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
(7 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
16 November 1998Return made up to 17/10/98; no change of members (4 pages)
16 November 1998Return made up to 17/10/98; no change of members (4 pages)
21 July 1998Full accounts made up to 31 December 1997 (12 pages)
21 July 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1997Return made up to 17/10/97; no change of members
  • 363(287) ‐ Registered office changed on 29/10/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1997Return made up to 17/10/97; no change of members
  • 363(287) ‐ Registered office changed on 29/10/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1997Full accounts made up to 31 December 1996 (16 pages)
12 September 1997Full accounts made up to 31 December 1996 (16 pages)
18 November 1996Dec mort/charge * (7 pages)
18 November 1996Dec mort/charge * (7 pages)
22 October 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996Dec mort/charge * (4 pages)
11 October 1996Dec mort/charge * (4 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (16 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (16 pages)
17 October 1995Return made up to 17/10/95; no change of members (4 pages)
17 October 1995Return made up to 17/10/95; no change of members (4 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (16 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (16 pages)
3 May 1960Incorporation (11 pages)