Company NameKinloss Farms Limited
DirectorsChristopher Barr Addison-Scott and Katherine Jane Addison-Scott
Company StatusActive
Company NumberSC037239
CategoryPrivate Limited Company
Incorporation Date7 February 1962(62 years, 2 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 Christopher Barr Addison-Scott
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1989(27 years, 8 months after company formation)
Appointment Duration34 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressKinloss House
Cupar
Fife
KY15 4ND
Scotland
Director NameKatherine Jane Addison-Scott
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1989(27 years, 8 months after company formation)
Appointment Duration34 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Hebron Road
Bedminster
Bristol
BS3 3AE
Secretary NameMr Christopher Barr Addison-Scott
StatusCurrent
Appointed19 August 2010(48 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressKinloss House Kinloss Farm
Cupar
Fife
KY15 4ND
Scotland
Director NameCharles William Pagan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1989(27 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 1993)
RoleWriter To The Signet
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HN
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1989(27 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 10 August 2005)
Correspondence AddressThomson House, Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland
Secretary NamePagan Osborne (Corporation)
StatusResigned
Appointed10 August 2005(43 years, 6 months after company formation)
Appointment Duration5 years (resigned 19 August 2010)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HH
Scotland

Contact

Websitekinloss-estate.co.uk
Telephone01334 654169
Telephone regionSt Andrews

Location

Registered AddressKinloss House
Kinloss Farm
Cupar
Fife
KY15 4ND
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Christopher Barr Addison-scott
50.00%
Ordinary
500 at £1Katherine Jane Addison Scott
50.00%
Ordinary

Financials

Year2014
Net Worth-£118,953
Cash£6
Current Liabilities£5,447

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Charges

1 December 2000Delivered on: 19 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands at hilltarvit, fife.
Outstanding
10 October 1994Delivered on: 21 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: No. 1 farm cottage, kinloss, by cupar, fife.
Outstanding

Filing History

4 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
10 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
3 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1,000
(4 pages)
17 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1,000
(4 pages)
3 April 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
6 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
7 September 2011Total exemption full accounts made up to 30 November 2010 (13 pages)
28 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
1 November 2010Registered office address changed from 12 St Catherine Street Cupar Fife KY15 4HN on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 12 St Catherine Street Cupar Fife KY15 4HN on 1 November 2010 (1 page)
31 October 2010Director's details changed for Katherine Jane Addison-Scott on 19 August 2010 (2 pages)
18 October 2010Termination of appointment of Pagan Osborne as a secretary (1 page)
18 October 2010Appointment of Mr Christopher Barr Addison-Scott as a secretary (1 page)
31 August 2010Total exemption full accounts made up to 30 November 2009 (14 pages)
2 October 2009Return made up to 20/08/09; full list of members (4 pages)
14 April 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
8 September 2008Return made up to 20/08/08; full list of members (4 pages)
3 September 2008Total exemption full accounts made up to 30 November 2007 (14 pages)
25 September 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
20 September 2007Return made up to 20/08/07; full list of members (2 pages)
21 September 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
21 September 2006Accounting reference date extended from 28/11/05 to 30/11/05 (1 page)
5 September 2006Return made up to 20/08/06; full list of members (7 pages)
22 September 2005Total exemption full accounts made up to 28 November 2004 (13 pages)
12 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005New secretary appointed (2 pages)
10 November 2004Return made up to 20/08/04; full list of members (7 pages)
27 September 2004Total exemption full accounts made up to 28 November 2003 (14 pages)
29 September 2003Total exemption full accounts made up to 28 November 2002 (14 pages)
4 September 2003Return made up to 20/08/03; full list of members (7 pages)
24 October 2002Total exemption full accounts made up to 28 November 2001 (14 pages)
12 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Return made up to 20/08/01; full list of members (6 pages)
29 September 2001Total exemption full accounts made up to 28 November 2000 (11 pages)
19 December 2000Partic of mort/charge * (7 pages)
3 October 2000Return made up to 20/08/00; full list of members (6 pages)
28 September 2000Full accounts made up to 28 November 1999 (10 pages)
22 September 1999Accounts for a small company made up to 28 November 1998 (10 pages)
21 September 1999Return made up to 20/08/99; full list of members (6 pages)
29 September 1998Full accounts made up to 28 November 1997 (15 pages)
7 September 1998Return made up to 20/08/98; no change of members (4 pages)
16 September 1997Return made up to 20/08/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 28 November 1996 (14 pages)
20 August 1996Return made up to 20/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1996Full accounts made up to 28 November 1995 (14 pages)
14 September 1995Accounts for a small company made up to 28 November 1994 (14 pages)
30 August 1995Return made up to 20/08/95; no change of members (6 pages)
21 October 1994Partic of mort/charge * (3 pages)
23 August 1990Full accounts made up to 28 November 1989 (9 pages)
16 November 1987Full accounts made up to 28 November 1986 (9 pages)
20 December 1982Memorandum and Articles of Association (11 pages)
20 February 1982Memorandum and Articles of Association (11 pages)
7 February 1962Incorporation (10 pages)