Company NameE. N. Gilruth Limited
DirectorDavid James Shanks
Company StatusActive
Company NumberSC035530
CategoryPrivate Limited Company
Incorporation Date29 July 1960(63 years, 8 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

Directors

Director NameMr David James Shanks
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(32 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFarmhouse Meggatland Farm
Inchture
Perth
Perthshire
PH14 9QL
Scotland
Secretary NameDorothy Anne Shanks
NationalityBritish
StatusCurrent
Appointed30 April 1997(36 years, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressMeggatland Farm
Inchture
Perth
PH14 9QL
Scotland
Director NameGeorge John Muir Dunlop
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(28 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 1997)
RoleSolicitor
Correspondence AddressBrothockbank House
Arbroath
DD11 1NG
Scotland
Director NameEdward Nelson Gilruth
Date of BirthMay 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(28 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 1993)
RolePotato Merchant
Correspondence AddressValleyfield
Arbroath
DD11 3SQ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed15 June 1989(28 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 1997)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland

Location

Registered AddressMeggatland
Inchture
Perth
PH14 9QL
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Shareholders

8k at £1David James Shanks
100.00%
Ordinary

Financials

Year2014
Net Worth£183,691
Cash£14,135
Current Liabilities£30,216

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 Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

24 July 2020Delivered on: 25 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Land at longforgan, dundee.
Outstanding
23 August 1965Delivered on: 6 September 1965
Persons entitled: National Commercial Bank of Scotland Limited, Edinburgh

Classification: Bond for cash credit and floating charge
Secured details: All sums of money due or to become due to the bank on current accounts together with interest.
Particulars: The whole of the property which is or may be from time to time while the security is in force comprised in the property and undertaking of the company.
Outstanding

Filing History

11 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
25 July 2020Registration of charge SC0355300002, created on 24 July 2020 (31 pages)
17 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
20 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
15 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 8,000
(4 pages)
7 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 8,000
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 8,000
(4 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 8,000
(4 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 8,000
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 8,000
(4 pages)
17 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 8,000
(4 pages)
17 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 8,000
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
5 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 June 2010Director's details changed for Mr David James Shanks on 7 May 2010 (2 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr David James Shanks on 7 May 2010 (2 pages)
3 June 2010Director's details changed for Mr David James Shanks on 7 May 2010 (2 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 May 2009Return made up to 07/05/09; full list of members (3 pages)
19 May 2009Return made up to 07/05/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 May 2008Return made up to 07/05/08; full list of members (3 pages)
20 May 2008Return made up to 07/05/08; full list of members (3 pages)
19 May 2008Director's change of particulars / david shanks / 19/05/2008 (2 pages)
19 May 2008Director's change of particulars / david shanks / 19/05/2008 (2 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 June 2007Return made up to 07/05/07; no change of members (6 pages)
7 June 2007Return made up to 07/05/07; no change of members (6 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 June 2006Return made up to 07/05/06; full list of members (6 pages)
7 June 2006Return made up to 07/05/06; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 June 2005Return made up to 07/05/05; full list of members (6 pages)
16 June 2005Return made up to 07/05/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 May 2004Return made up to 07/05/04; full list of members (6 pages)
12 May 2004Return made up to 07/05/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
23 May 2003Return made up to 16/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2003Return made up to 16/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
27 May 2002Return made up to 16/05/02; full list of members (6 pages)
27 May 2002Return made up to 16/05/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
20 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
24 May 2001Return made up to 16/05/01; full list of members (6 pages)
24 May 2001Return made up to 16/05/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
6 June 2000Return made up to 16/05/00; full list of members (6 pages)
6 June 2000Return made up to 16/05/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 June 1999Return made up to 16/05/99; full list of members (6 pages)
21 June 1999Return made up to 16/05/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
17 June 1998Return made up to 16/05/98; full list of members (6 pages)
17 June 1998Return made up to 16/05/98; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
24 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997New secretary appointed (2 pages)
28 May 1997Return made up to 16/05/97; full list of members (6 pages)
28 May 1997Registered office changed on 28/05/97 from: meggatla meggatland inchture perth PH14 9QL (1 page)
28 May 1997Registered office changed on 28/05/97 from: meggatla meggatland inchture perth PH14 9QL (1 page)
28 May 1997Return made up to 16/05/97; full list of members (6 pages)
26 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
26 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
1 October 1996Registered office changed on 01/10/96 from: vallyfield by arbroath (1 page)
1 October 1996Registered office changed on 01/10/96 from: vallyfield by arbroath (1 page)
8 August 1996Return made up to 16/05/96; full list of members (6 pages)
8 August 1996Return made up to 16/05/96; full list of members (6 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
20 June 1995Return made up to 16/05/95; no change of members (6 pages)
20 June 1995Return made up to 16/05/95; no change of members (6 pages)