Company NameMarigold Farming Company Limited
DirectorsDoreen Mary Malize Calder and Angus Roger James Calder
Company StatusActive
Company NumberSC037183
CategoryPrivate Limited Company
Incorporation Date18 January 1962(62 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 NameDoreen Mary Malize Calder
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1989(27 years, 9 months after company formation)
Appointment Duration34 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMarigold
Duns
Berwickshire
TD11 3RJ
Scotland
Director NameMr Angus Roger James Calder
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(50 years, 3 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAngus Cottage Preston
Duns
Berwickshire
TD11 3TQ
Scotland
Director NameAdam Calder
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(27 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 18 February 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMarigold
Duns
Berwickshire
TD11 3RJ
Scotland
Secretary NameAdam Calder
NationalityBritish
StatusResigned
Appointed01 November 1989(27 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarigold
Duns
Berwickshire
TD11 3RJ
Scotland

Contact

Telephone01361 882833
Telephone regionDuns

Location

Registered AddressMarigold
Duns
Berwickshire
TD11 3RJ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

428k at £1Doreen Mary Malize Calder
97.27%
Ordinary
12k at £1Angus Calder
2.73%
Ordinary

Financials

Year2014
Net Worth-£175,596
Current Liabilities£260,963

Accounts

Latest Accounts28 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

30 July 2020Delivered on: 5 August 2020
Persons entitled: Angus Roger James Calder

Classification: A registered charge
Particulars: The farm and lands of mary gold (otherwise marigold), preston, duns.
Outstanding
18 December 2015Delivered on: 23 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Farm and lands of marygold (otherwise marigold), duns, berwickshire under exception of farm cottages numbered 1-10 (inclusive) as described in the instrument.
Outstanding
11 November 2015Delivered on: 16 November 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 April 2007Delivered on: 1 May 2007
Satisfied on: 24 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

6 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
6 December 2023Director's details changed for Angus Roger James Calder on 29 November 2023 (2 pages)
6 December 2023Director's details changed for Angus Roger James Calder on 29 November 2023 (2 pages)
27 February 2023Total exemption full accounts made up to 28 May 2022 (11 pages)
5 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
19 July 2022Statement by Directors (1 page)
19 July 2022Statement of capital on 19 July 2022
  • GBP 260,000
(3 pages)
19 July 2022Solvency Statement dated 05/07/22 (1 page)
7 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 July 2022Change of share class name or designation (2 pages)
7 July 2022Particulars of variation of rights attached to shares (3 pages)
7 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 July 2022Memorandum and Articles of Association (17 pages)
7 July 2022Statement of company's objects (2 pages)
22 February 2022Total exemption full accounts made up to 28 May 2021 (10 pages)
3 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
27 August 2021Satisfaction of charge SC0371830004 in full (4 pages)
30 March 2021Total exemption full accounts made up to 28 May 2020 (10 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
5 August 2020Registration of charge SC0371830004, created on 30 July 2020 (9 pages)
27 February 2020Total exemption full accounts made up to 28 May 2019 (10 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 28 May 2018 (9 pages)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 28 May 2017 (10 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 28 May 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 28 May 2016 (4 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 28 May 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 28 May 2015 (4 pages)
23 December 2015Registration of charge SC0371830003, created on 18 December 2015 (8 pages)
23 December 2015Registration of charge SC0371830003, created on 18 December 2015 (8 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 440,000
(4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 440,000
(4 pages)
24 November 2015Satisfaction of charge 1 in full (1 page)
24 November 2015Satisfaction of charge 1 in full (1 page)
16 November 2015Registration of charge SC0371830002, created on 11 November 2015 (17 pages)
16 November 2015Registration of charge SC0371830002, created on 11 November 2015 (17 pages)
20 February 2015Total exemption small company accounts made up to 28 May 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 28 May 2014 (6 pages)
3 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 440,000
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 440,000
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 440,000
(3 pages)
21 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 260,000
(4 pages)
21 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 260,000
(4 pages)
17 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 260,000
(4 pages)
17 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 260,000
(4 pages)
16 January 2014Total exemption small company accounts made up to 28 May 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 28 May 2013 (6 pages)
1 February 2013Total exemption small company accounts made up to 28 May 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 28 May 2012 (4 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
10 September 2012Appointment of Angus Roger James Calder as a director (2 pages)
10 September 2012Appointment of Angus Roger James Calder as a director (2 pages)
20 January 2012Total exemption small company accounts made up to 28 May 2011 (8 pages)
20 January 2012Total exemption small company accounts made up to 28 May 2011 (8 pages)
5 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 28 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 28 May 2010 (4 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
21 December 2010Termination of appointment of Adam Calder as a secretary (1 page)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
21 December 2010Termination of appointment of Adam Calder as a secretary (1 page)
21 December 2010Termination of appointment of Adam Calder as a director (1 page)
21 December 2010Termination of appointment of Adam Calder as a director (1 page)
25 February 2010Total exemption small company accounts made up to 28 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 28 May 2009 (4 pages)
14 January 2010Director's details changed for Doreen Mary Malize Calder on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Adam Calder on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Adam Calder on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Doreen Mary Malize Calder on 14 January 2010 (2 pages)
10 February 2009Total exemption small company accounts made up to 28 May 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 28 May 2008 (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 28 May 2007 (3 pages)
27 March 2008Total exemption small company accounts made up to 28 May 2007 (3 pages)
7 January 2008Return made up to 30/11/07; full list of members (7 pages)
7 January 2008Return made up to 30/11/07; full list of members (7 pages)
19 July 2007Ad 19/06/07--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages)
19 July 2007Ad 19/06/07--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages)
19 July 2007Nc inc already adjusted 19/06/07 (1 page)
19 July 2007Nc inc already adjusted 19/06/07 (1 page)
19 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
14 March 2007Total exemption small company accounts made up to 28 May 2006 (3 pages)
14 March 2007Total exemption small company accounts made up to 28 May 2006 (3 pages)
14 December 2006Return made up to 30/11/06; full list of members (7 pages)
14 December 2006Return made up to 30/11/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 28 May 2005 (3 pages)
29 March 2006Total exemption small company accounts made up to 28 May 2005 (3 pages)
2 December 2005Return made up to 30/11/05; full list of members (7 pages)
2 December 2005Return made up to 30/11/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 28 May 2004 (3 pages)
25 April 2005Total exemption small company accounts made up to 28 May 2004 (3 pages)
6 December 2004Return made up to 30/11/04; full list of members (7 pages)
6 December 2004Return made up to 30/11/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 28 May 2003 (3 pages)
10 February 2004Total exemption small company accounts made up to 28 May 2003 (3 pages)
11 December 2003Return made up to 30/11/03; full list of members (7 pages)
11 December 2003Return made up to 30/11/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 28 May 2002 (3 pages)
28 January 2003Total exemption small company accounts made up to 28 May 2002 (3 pages)
7 December 2002Return made up to 30/11/02; full list of members (7 pages)
7 December 2002Return made up to 30/11/02; full list of members (7 pages)
22 December 2001Total exemption small company accounts made up to 28 May 2001 (3 pages)
22 December 2001Total exemption small company accounts made up to 28 May 2001 (3 pages)
27 November 2001Return made up to 30/11/01; full list of members (6 pages)
27 November 2001Return made up to 30/11/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 28 May 2000 (3 pages)
22 February 2001Accounts for a small company made up to 28 May 2000 (3 pages)
28 November 2000Return made up to 30/11/00; full list of members (6 pages)
28 November 2000Return made up to 30/11/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 28 May 1999 (3 pages)
28 March 2000Accounts for a small company made up to 28 May 1999 (3 pages)
9 December 1999Return made up to 30/11/99; full list of members (6 pages)
9 December 1999Return made up to 30/11/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 28 May 1998 (3 pages)
21 December 1998Accounts for a small company made up to 28 May 1998 (3 pages)
3 December 1998Return made up to 30/11/98; full list of members (6 pages)
3 December 1998Return made up to 30/11/98; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 28 May 1997 (4 pages)
27 March 1998Accounts for a small company made up to 28 May 1997 (4 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 28 May 1996 (4 pages)
1 April 1997Accounts for a small company made up to 28 May 1996 (4 pages)
28 November 1996Return made up to 30/11/96; full list of members (6 pages)
28 November 1996Return made up to 30/11/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 28 May 1995 (4 pages)
28 December 1995Accounts for a small company made up to 28 May 1995 (4 pages)