Company NameTorrance Farms Limited
DirectorsRobert Ferguson Torrance and Caroline Gwen Torrance
Company StatusActive
Company NumberSC036311
CategoryPrivate Limited Company
Incorporation Date5 April 1961(63 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes

Directors

Director NameMr Robert Ferguson Torrance
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(41 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAuchabreck
Port Logan
Stranraer
Wigtownshire
DG9 9NE
Scotland
Director NameMrs Caroline Gwen Torrance
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2008(47 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAuchabreck
Port Logan
Stranraer
Wigtownshire
DG9 9NF
Scotland
Secretary NameMrs Caroline Gwen Torrance
NationalityBritish
StatusCurrent
Appointed31 August 2008(47 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAuchabreck
Port Logan
Stranraer
Wigtownshire
DG9 9NF
Scotland
Director NameJohn Howie Spiers Torrance
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(27 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 1993)
RoleFarmer
Correspondence AddressKillumpha
Port Logan
Stranraer
Dg9 9
Director NameMr Gilbert Francis William Torrance
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(27 years, 8 months after company formation)
Appointment Duration31 years, 11 months (resigned 18 November 2020)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSandyneuk
Auchabreck, Port Logan
Stranraer
Wigtownshire
DG9 9NF
Scotland
Secretary NameAndrew Alexander Murray
NationalityBritish
StatusResigned
Appointed21 December 1988(27 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 August 2008)
RoleCompany Director
Correspondence AddressShinraggie
Broadstone Road
Stranraer
Wigtownshire
DG9 0EX
Scotland

Contact

Telephone01776 860210
Telephone regionStranraer

Location

Registered AddressAuchabreck
Port Logan
Stranraer
Wigtownshire
DG9 9NF
Scotland
ConstituencyDumfries and Galloway
WardWigtown West

Financials

Year2013
Net Worth£836,263
Cash£87
Current Liabilities£2,001,471

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

12 December 2012Delivered on: 15 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land extending to 172.207 acres at balgowan farm ardwell stranraer.
Outstanding
11 September 2012Delivered on: 15 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm of mull hill, port logan, stranraer.
Outstanding
2 July 1999Delivered on: 19 July 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craigoch park farm, portpatrick & part lands of altan 27.923 hectares, sandhead by stranraer.
Outstanding
25 February 1985Delivered on: 28 February 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of auchabreck, port logan, stranraer.
Outstanding
20 November 2015Delivered on: 28 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Balgowan farm, ardwell, stranraer.
Outstanding
20 November 2015Delivered on: 28 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Altain, sandhead, stranraer.
Outstanding
21 November 2015Delivered on: 28 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Port logan, stranraer. WGH7083.
Outstanding
20 November 2015Delivered on: 28 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Farms and land at mullhill in the parish of kirkmaiden and district of wigtown.
Outstanding
20 November 2015Delivered on: 28 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Auchabreck, parish of wigtown & county of wigtown.
Outstanding
30 June 2015Delivered on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 June 2011Delivered on: 21 June 2011
Satisfied on: 13 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
12 February 1993Delivered on: 23 February 1993
Satisfied on: 13 September 2012
Persons entitled: Peter Spence as Curator Bonis to Robert James Boyd Torrance

Classification: Standard security
Secured details: £100,000.
Particulars: Farm and lands of mullhill port logan wigtownshire.
Fully Satisfied
15 February 1988Delivered on: 19 February 1988
Satisfied on: 13 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm & lands of mulhill kirkmaiden, wigtown 288.46 acres.
Fully Satisfied
21 August 1984Delivered on: 29 August 1984
Satisfied on: 13 January 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

30 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 January 2022Second filing of Confirmation Statement dated 16 December 2016 (7 pages)
18 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
18 November 2020Termination of appointment of Gilbert Francis William Torrance as a director on 18 November 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
27 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
28 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Confirmation statement made on 16 December 2016 with updates
  • ANNOTATION Second Filing The information on part 5 of the form CS01 has been replaced by a second filing using PSC01 on 28/01/2022
(5 pages)
28 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 January 2016Satisfaction of charge 1 in full (3 pages)
13 January 2016Satisfaction of charge 7 in full (5 pages)
13 January 2016Satisfaction of charge 1 in full (3 pages)
13 January 2016Satisfaction of charge 7 in full (5 pages)
8 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 40,000
(7 pages)
8 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 40,000
(7 pages)
28 November 2015Registration of charge SC0363110011, created on 20 November 2015 (7 pages)
28 November 2015Registration of charge SC0363110015, created on 20 November 2015 (6 pages)
28 November 2015Registration of charge SC0363110014, created on 20 November 2015 (6 pages)
28 November 2015Registration of charge SC0363110013, created on 21 November 2015 (6 pages)
28 November 2015Registration of charge SC0363110012, created on 20 November 2015 (7 pages)
28 November 2015Registration of charge SC0363110011, created on 20 November 2015 (7 pages)
28 November 2015Registration of charge SC0363110012, created on 20 November 2015 (7 pages)
28 November 2015Registration of charge SC0363110015, created on 20 November 2015 (6 pages)
28 November 2015Registration of charge SC0363110013, created on 21 November 2015 (6 pages)
28 November 2015Registration of charge SC0363110014, created on 20 November 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 July 2015Registration of charge SC0363110010, created on 30 June 2015 (5 pages)
7 July 2015Registration of charge SC0363110010, created on 30 June 2015 (5 pages)
13 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 40,000
(7 pages)
13 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 40,000
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 40,000
(7 pages)
29 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 40,000
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
13 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
13 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
13 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
13 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
23 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
14 January 2010Secretary's details changed for Caroline Gwen Torrance on 12 December 2009 (1 page)
14 January 2010Secretary's details changed for Caroline Gwen Torrance on 12 December 2009 (1 page)
14 January 2010Director's details changed for Gilbert Francis William Torrance on 12 December 2009 (2 pages)
14 January 2010Director's details changed for Mrs Caroline Gwen Torrance on 12 December 2009 (2 pages)
14 January 2010Director's details changed for Mrs Caroline Gwen Torrance on 12 December 2009 (2 pages)
14 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Gilbert Francis William Torrance on 12 December 2009 (2 pages)
14 January 2010Director's details changed for Robert Ferguson Torrance on 12 December 2009 (2 pages)
14 January 2010Director's details changed for Robert Ferguson Torrance on 12 December 2009 (2 pages)
16 June 2009Return made up to 16/12/08; full list of members (10 pages)
16 June 2009Return made up to 16/12/08; full list of members (10 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Registered office changed on 07/10/2008 from 25 lewis street stranraer DG9 7LA (1 page)
7 October 2008Appointment terminated secretary andrew murray (1 page)
7 October 2008Director and secretary appointed caroline gwen torrance (2 pages)
7 October 2008Appointment terminated secretary andrew murray (1 page)
7 October 2008Director and secretary appointed caroline gwen torrance (2 pages)
7 October 2008Registered office changed on 07/10/2008 from 25 lewis street stranraer DG9 7LA (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Return made up to 16/12/07; full list of members (3 pages)
8 January 2008Return made up to 16/12/07; full list of members (3 pages)
15 January 2007Return made up to 16/12/06; full list of members (7 pages)
15 January 2007Return made up to 16/12/06; full list of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Return made up to 16/12/04; full list of members (7 pages)
23 December 2004Return made up to 16/12/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Return made up to 16/12/03; full list of members (7 pages)
26 January 2004Return made up to 16/12/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Return made up to 16/12/02; full list of members (7 pages)
14 January 2003Return made up to 16/12/02; full list of members (7 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Return made up to 16/12/01; full list of members (6 pages)
8 January 2002Return made up to 16/12/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Return made up to 16/12/00; full list of members (6 pages)
24 January 2001Return made up to 16/12/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Partic of mort/charge * (5 pages)
19 July 1999Partic of mort/charge * (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 January 1999Return made up to 16/12/98; no change of members (4 pages)
11 January 1999Return made up to 16/12/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (21 pages)
28 January 1998Full accounts made up to 31 March 1997 (21 pages)
21 December 1997Return made up to 16/12/97; no change of members (4 pages)
21 December 1997Return made up to 16/12/97; no change of members (4 pages)
22 April 1997Full accounts made up to 31 March 1996 (21 pages)
22 April 1997Full accounts made up to 31 March 1996 (21 pages)
31 January 1997Return made up to 16/12/96; full list of members (6 pages)
31 January 1997Return made up to 16/12/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 January 1996Return made up to 15/12/95; no change of members (4 pages)
31 January 1996Return made up to 15/12/95; no change of members (4 pages)
23 January 1995Accounts for a small company made up to 31 March 1994 (10 pages)
23 January 1995Accounts for a small company made up to 31 March 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)