Company NameCookston Farms
Company StatusActive
Company NumberSC036246
CategoryPrivate Unlimited Company
Incorporation Date24 March 1961(63 years, 1 month 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 Yeaman Robertson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(28 years, 9 months after company formation)
Appointment Duration34 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCookston Farm
Eassie
Forfar
Angus
DD8 1SH
Scotland
Director NameDavid Robert William Robertson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2009(48 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCookston Farm
Eassie
Forfar
Angus
DD8 1SH
Scotland
Director NameMr Euan George Murdoch Robertson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed11 May 2009(48 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCookston Farm
Eassie
Forfar
Angus
DD8 1SH
Scotland
Secretary NameMr David Yeaman Robertson
NationalityBritish
StatusCurrent
Appointed11 May 2009(48 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCookston Farm
Eassie
Forfar
Angus
DD8 1SH
Scotland
Director NameFiona Robertson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(49 years after company formation)
Appointment Duration14 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCookston Farm Eassie
Forfar
Angus
OO8 1SH
Director NameRobert Robertson
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 September 1997)
RoleFarmer
Correspondence AddressCookston
Eassie
Angus
Secretary NameMrs Margaret Monro Robertson
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 11 May 2009)
RoleCompany Director
Correspondence AddressRosemount Cookston
Eassie
Forfar
Angus
DD8 1SH
Scotland
Director NameGeorge Petrie Robertson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(28 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 May 1998)
RoleFarmer
Correspondence AddressCookston
Eassie
Forfar
Angus
Director NameMrs Margaret Monro Robertson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(35 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 November 2009)
RoleFarmer
Correspondence AddressRosemount Cookston
Eassie
Forfar
Angus
DD8 1SH
Scotland

Contact

Telephone01307 840332
Telephone regionForfar

Location

Registered AddressCookston
Eassie
Angus
DD8 1SH
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

3.7k at £1David Yeaman Robertson
28.79%
Ordinary
3.1k at £1David Robert William Robertson
23.74%
Ordinary
3.1k at £1Euan George Murdoch Robertson
23.74%
Ordinary
3.1k at £1Fiona Robertson
23.74%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

1 December 2016Delivered on: 7 December 2016
Persons entitled: Agricultural Mortgage Corportation PLC

Classification: A registered charge
Particulars: Area of farmland at cookston, eassie, angus extending to 33.73 hectares or thereby.
Outstanding

Filing History

23 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
16 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
15 March 2021Notification of Euan Robertson as a person with significant control on 9 August 2020 (2 pages)
15 March 2021Notification of David Roberston as a person with significant control on 9 August 2020 (2 pages)
15 March 2021Notification of Fiona Roberston as a person with significant control on 9 August 2020 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 December 2016Registration of charge SC0362460001, created on 1 December 2016 (13 pages)
7 December 2016Registration of charge SC0362460001, created on 1 December 2016 (13 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 12,850
(7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 12,850
(7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 12,850
(7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 12,850
(7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12,850
(7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12,850
(7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
29 April 2010Appointment of Fiona Robertson as a director (3 pages)
29 April 2010Appointment of Fiona Robertson as a director (3 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Euan George Murdoch Robertson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Euan George Murdoch Robertson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Yeaman Robertson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Robert William Robertson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Robert William Robertson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for David Yeaman Robertson on 27 January 2010 (2 pages)
19 November 2009Termination of appointment of Margaret Robertson as a director (2 pages)
19 November 2009Termination of appointment of Margaret Robertson as a director (2 pages)
9 June 2009Secretary appointed david yeaman robertson (2 pages)
9 June 2009Secretary appointed david yeaman robertson (2 pages)
2 June 2009Appointment terminated secretary margaret robertson (1 page)
2 June 2009Director appointed euan george murdoch robertson (2 pages)
2 June 2009Director appointed david robert william robertson (2 pages)
2 June 2009Director appointed david robert william robertson (2 pages)
2 June 2009Director appointed euan george murdoch robertson (2 pages)
2 June 2009Appointment terminated secretary margaret robertson (1 page)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 October 2000Return made up to 31/12/99; full list of members; amend (6 pages)
23 October 2000Return made up to 31/12/99; full list of members; amend (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 February 1999Return made up to 31/12/98; change of members (6 pages)
6 February 1999Return made up to 31/12/98; change of members (6 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
16 June 1998£ nc 10000/100000 01/03/98 (1 page)
16 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1998Form 88(2) - 2850 shares (2 pages)
16 June 1998£ nc 10000/100000 01/03/98 (1 page)
16 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1998Form 88(2) - 2850 shares (2 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 December 1996Return made up to 31/12/96; no change of members (4 pages)
20 December 1996Return made up to 31/12/96; no change of members (4 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
21 August 1996Company name changed d y petrie & sons (cookston)\certificate issued on 22/08/96 (2 pages)
21 August 1996Company name changed d y petrie & sons (cookston)\certificate issued on 22/08/96 (2 pages)
12 March 1996Return made up to 31/12/95; full list of members (6 pages)
12 March 1996Return made up to 31/12/95; full list of members (6 pages)