Company NameJames Scott & Company (Fearn)
Company StatusActive
Company NumberSC036079
CategoryPrivate Unlimited Company
Incorporation Date2 February 1961(63 years, 3 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 NameJames Scott
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(27 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFearn Farm
Fearn
Tain
Ross-Shire
IV20 1TL
Scotland
Director NameJanet Scott
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(27 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RolePhysiotherapist
Country of ResidenceScotland
Correspondence AddressFearn Farm
Fearn
Tain
Ross-Shire
IV20 1TL
Scotland
Secretary NameJames Scott
NationalityBritish
StatusCurrent
Appointed31 December 1988(27 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFearn Farm
Fearn
Tain
Ross-Shire
IV20 1TL
Scotland
Director NameMrs Fiona Joan Scott
Date of BirthNovember 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed18 February 2016(55 years after company formation)
Appointment Duration8 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFearn House Fearn
Tain
IV20 1TL
Scotland
Director NameMr John Andrew Scott
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(55 years after company formation)
Appointment Duration8 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFearn Farm Fearn
Tain
IV20 1TL
Scotland

Location

Registered AddressFearn House
Fearn
Tain
IV20 1TL
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

5.5k at £1James Scott
55.00%
Ordinary
4.5k at £1Janet Scott
45.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

18 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 February 2019Registered office address changed from Fearn House Fearn Tain Ross-Shire to Fearn House Fearn Tain IV20 1TL on 14 February 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 March 2018Appointment of Mrs Fiona Joan Scott as a director on 18 February 2016 (2 pages)
6 March 2018Appointment of Mr John Andrew Scott as a director on 18 February 2016 (2 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10,000
(5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10,000
(5 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for James Scott on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Janet Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Janet Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for James Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Janet Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for James Scott on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
13 February 2008Return made up to 31/12/07; no change of members (7 pages)
13 February 2008Return made up to 31/12/07; no change of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 February 2006Return made up to 31/12/05; full list of members (7 pages)
24 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 December 1995Return made up to 31/12/95; no change of members (6 pages)
20 December 1995Return made up to 31/12/95; no change of members (6 pages)
2 February 1961Incorporation (14 pages)
2 February 1961Incorporation (14 pages)