Company NameRoss And Outchester Farms Limited
Company StatusActive
Company NumberSC035525
CategoryPrivate Limited Company
Incorporation Date28 July 1960(63 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Susan Muireall Jollans
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1988(28 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleGarden Design
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
Vicarage Street
Painswick
Gloucestershire
GL6 6XU
Wales
Director NameMrs Ailsa Heather Sutherland
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1988(28 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRoss Farm
Belford
Northumberland
NE70 7EN
Director NameMr Christopher John Sutherland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1988(28 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Ross Farm
Belford
Northumberland
NE70 7EN
Director NameMr John Brewer Sutherland
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1988(28 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRoss Farm
Belford
Northumberland
NE70 7EN
Director NameMr Peter William Sutherland
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1988(28 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSwarland East House
Felton
Morpeth
Northumberland
NE65 9HZ
Secretary NameMrs Ailsa Heather Sutherland
NationalityBritish
StatusCurrent
Appointed30 December 1988(28 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoss Farm
Belford
Northumberland
NE70 7EN
Director NameMr Robert Brewer Sutherland
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1993(33 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOutchester Farm
Belford
Northumberland
NE70 7EA

Location

Registered Address8 St. Annes Place
Haddington
East Lothian
EH41 4BS
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir
Address Matches6 other UK companies use this postal address

Shareholders

12 at £1Christopher John Sutherland
6.00%
Ordinary
12 at £1Mrs Susan Muireall Jollans
6.00%
Ordinary
12 at £1Peter William Sutherland
6.00%
Ordinary
12 at £1Robert Brewer Sutherland
6.00%
Ordinary
100 at £1P.w. Sutherland & R.b. Sutherland & C.j. Sutherland
50.00%
Ordinary
52 at £1John Brewer Sutherland
26.00%
Ordinary

Financials

Year2014
Net Worth£881,482
Cash£128,018
Current Liabilities£117,801

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

8 December 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
8 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
12 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
10 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
13 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
6 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
11 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
13 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
5 December 2017Notification of Christopher John Sutherland as a person with significant control on 1 December 2017 (2 pages)
5 December 2017Notification of Peter William Sutherland as a person with significant control on 1 December 2017 (2 pages)
5 December 2017Notification of Robert Brewer Sutherland as a person with significant control on 1 December 2017 (2 pages)
5 December 2017Notification of Christopher John Sutherland as a person with significant control on 1 December 2017 (2 pages)
5 December 2017Notification of Peter William Sutherland as a person with significant control on 1 December 2017 (2 pages)
5 December 2017Notification of Robert Brewer Sutherland as a person with significant control on 1 December 2017 (2 pages)
26 September 2017Director's details changed for Mr Peter William Sutherland on 9 December 2016 (2 pages)
26 September 2017Director's details changed for Mr Peter William Sutherland on 9 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 30 April 2017 (4 pages)
4 September 2017Micro company accounts made up to 30 April 2017 (4 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
24 October 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 8 st. Annes Place Haddington East Lothian EH41 4BS on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 8 st. Annes Place Haddington East Lothian EH41 4BS on 24 October 2016 (1 page)
22 July 2016Micro company accounts made up to 30 April 2016 (5 pages)
22 July 2016Micro company accounts made up to 30 April 2016 (5 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
(10 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
(10 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
(10 pages)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
(10 pages)
29 October 2014Registered office address changed from 26 High Street Jedburgh Roxburghshire TD8 6AG to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from 26 High Street Jedburgh Roxburghshire TD8 6AG to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 October 2014 (2 pages)
9 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(10 pages)
9 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(10 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (10 pages)
14 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (10 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 October 2012Director's details changed for Mr Christopher John Sutherland on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Christopher John Sutherland on 29 October 2012 (2 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (10 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (10 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2011Change of share class name or designation (2 pages)
2 February 2011Change of share class name or designation (2 pages)
17 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (19 pages)
17 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (19 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (19 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (19 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 January 2009Return made up to 29/12/08; full list of members (9 pages)
14 January 2009Return made up to 29/12/08; full list of members (9 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 January 2008Return made up to 29/12/07; full list of members (9 pages)
11 January 2008Return made up to 29/12/07; full list of members (9 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 January 2006Return made up to 29/12/05; full list of members (9 pages)
9 January 2006Return made up to 29/12/05; full list of members (9 pages)
21 September 2005Total exemption full accounts made up to 30 April 2005 (14 pages)
21 September 2005Total exemption full accounts made up to 30 April 2005 (14 pages)
20 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 October 2004Total exemption full accounts made up to 30 April 2004 (15 pages)
21 October 2004Total exemption full accounts made up to 30 April 2004 (15 pages)
7 January 2004Return made up to 29/12/03; full list of members (11 pages)
7 January 2004Return made up to 29/12/03; full list of members (11 pages)
19 September 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
19 September 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
15 January 2003Return made up to 29/12/02; full list of members (9 pages)
15 January 2003Return made up to 29/12/02; full list of members (9 pages)
9 August 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
9 August 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
18 January 2002Return made up to 29/12/01; full list of members (9 pages)
18 January 2002Return made up to 29/12/01; full list of members (9 pages)
11 December 2001Total exemption full accounts made up to 30 April 2001 (14 pages)
11 December 2001Total exemption full accounts made up to 30 April 2001 (14 pages)
9 January 2001Return made up to 29/12/00; full list of members (9 pages)
9 January 2001Return made up to 29/12/00; full list of members (9 pages)
9 October 2000Full accounts made up to 30 April 2000 (16 pages)
9 October 2000Full accounts made up to 30 April 2000 (16 pages)
19 January 2000Full accounts made up to 30 April 1999 (16 pages)
19 January 2000Full accounts made up to 30 April 1999 (16 pages)
19 January 2000Return made up to 29/12/99; full list of members (10 pages)
19 January 2000Return made up to 29/12/99; full list of members (10 pages)
19 January 1999Return made up to 29/12/98; full list of members (8 pages)
19 January 1999Return made up to 29/12/98; full list of members (8 pages)
13 November 1998Full accounts made up to 30 April 1998 (10 pages)
13 November 1998Full accounts made up to 30 April 1998 (10 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 January 1998Return made up to 29/12/97; no change of members (6 pages)
19 January 1998Return made up to 29/12/97; no change of members (6 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
19 January 1997Return made up to 29/12/96; no change of members (6 pages)
19 January 1997Return made up to 29/12/96; no change of members (6 pages)
30 January 1996Return made up to 29/12/95; full list of members (8 pages)
30 January 1996Return made up to 29/12/95; full list of members (8 pages)
17 January 1996Full accounts made up to 30 April 1995 (7 pages)
17 January 1996Full accounts made up to 30 April 1995 (7 pages)
28 July 1960Certificate of incorporation (1 page)
28 July 1960Certificate of incorporation (1 page)