Company NameCROY Cunningham (Farms) Limited
DirectorsArchibald Alexander Campbell and Sheena Campbell
Company StatusActive
Company NumberSC037747
CategoryPrivate Limited Company
Incorporation Date25 June 1962(61 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameArchibald Alexander Campbell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(26 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressUpper Gartness
Balfron
Stirlingshire
Director NameMrs Sheena Campbell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(61 years, 6 months after company formation)
Appointment Duration4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E3 Inveralmond Business Centre 6 Auld Bond Ro
Perth
PH1 3FX
Scotland
Director NameMary Muir Campbell
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(26 years, 6 months after company formation)
Appointment Duration18 years (resigned 25 January 2007)
RoleHousewife
Correspondence AddressUpper Gartness
Balfron
Stirlingshire
Secretary NameMcCash & Hunter Solicitors (Corporation)
StatusResigned
Appointed31 December 1988(26 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 13 February 2009)
Correspondence Address25 South Methven Street
Perth
PH1 5ES
Scotland
Secretary NameMcCash & Hunter Llp (Corporation)
StatusResigned
Appointed13 February 2009(46 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 July 2017)
Correspondence Address25 South Methven Street
Perth
Perthshire
PH1 5ES
Scotland
Secretary NameEden Legal Limited (Corporation)
StatusResigned
Appointed27 July 2017(55 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 2023)
Correspondence AddressUnit E3 Inveralmond Business Centre 6 Auld Bond Ro
Perth
PH1 3FX
Scotland

Location

Registered AddressUnit E3 Inveralmond Business Centre
6 Auld Bond Road
Perth
PH1 3FX
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Archibald Alexander Campbell
85.71%
Ordinary
500 at £1Mrs Agnes Muir Henderson
7.14%
Ordinary
500 at £1Mrs Grace Stirling Jarron
7.14%
Ordinary

Financials

Year2014
Net Worth£260,234
Cash£61,157
Current Liabilities£307,608

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

12 March 1997Delivered on: 27 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84.48 acres on east side of main road from glasgow to aberfoyle at drumore farm,balfron,killearn,stirling.
Outstanding
22 September 1993Delivered on: 12 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84.48 acres on the east side of the main road from glasgow to aberfoyle at drumore farm, balfron, killearn, stirling.
Outstanding
9 June 1993Delivered on: 23 June 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84.48 acres or thereby on the east side of the main road from glasgow to aberfoyle at drumore farm, balfron, killearn, stirling.
Outstanding
6 October 1989Delivered on: 25 October 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Douchlage moor, drymen stirling farms of upper gartness, shanden, barnford farms & lands of croy cunningham, stirling.
Outstanding
4 August 1978Delivered on: 11 August 1978
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

27 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Previous accounting period extended from 5 April 2017 to 31 May 2017 (1 page)
1 August 2017Termination of appointment of Mccash & Hunter Llp as a secretary on 27 July 2017 (1 page)
1 August 2017Registered office address changed from 25 South Methven Street Perth PH1 5ES to Unit E3 Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX on 1 August 2017 (1 page)
1 August 2017Appointment of Eden Legal Limited as a secretary on 27 July 2017 (2 pages)
1 August 2017Registered office address changed from 25 South Methven Street Perth PH1 5ES to Unit E3 Inveralmond Business Centre 6 Auld Bond Road Perth PH1 3FX on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Mccash & Hunter Llp as a secretary on 27 July 2017 (1 page)
1 August 2017Appointment of Eden Legal Limited as a secretary on 27 July 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
17 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 7,000
(5 pages)
17 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 7,000
(5 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
2 February 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 7,000
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 7,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 7,000
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 7,000
(5 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages)
8 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages)
8 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (6 pages)
8 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (6 pages)
8 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (3 pages)
8 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages)
8 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages)
8 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (3 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Secretary's details changed for Mccash & Hunter Llp on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for Mccash & Hunter Llp on 6 January 2010 (1 page)
6 January 2010Director's details changed for Archibald Alexander Campbell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Archibald Alexander Campbell on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Secretary's details changed for Mccash & Hunter Llp on 6 January 2010 (1 page)
6 January 2010Director's details changed for Archibald Alexander Campbell on 6 January 2010 (2 pages)
13 February 2009Secretary appointed mccash & hunter LLP (1 page)
13 February 2009Appointment terminated secretary mccash & hunter solicitors (1 page)
13 February 2009Secretary appointed mccash & hunter LLP (1 page)
13 February 2009Appointment terminated secretary mccash & hunter solicitors (1 page)
10 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
4 September 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
4 September 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 November 2007Return made up to 31/12/06; full list of members (8 pages)
14 November 2007Return made up to 31/12/06; full list of members (8 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 March 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 July 2004Return made up to 31/12/03; full list of members (8 pages)
6 July 2004Return made up to 31/12/03; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
24 March 2003Return made up to 31/12/02; full list of members (8 pages)
24 March 2003Return made up to 31/12/02; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
31 July 2002Return made up to 31/12/01; full list of members (8 pages)
31 July 2002Return made up to 31/12/01; full list of members (8 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
5 June 2001Return made up to 31/12/00; full list of members (7 pages)
5 June 2001Return made up to 31/12/00; full list of members (7 pages)
6 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
6 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
6 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
7 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
7 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
7 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
20 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
20 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
20 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 March 1997Partic of mort/charge * (5 pages)
27 March 1997Partic of mort/charge * (5 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
10 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
10 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
22 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
22 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
22 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (4 pages)
17 January 1996Return made up to 31/12/95; full list of members (4 pages)
26 May 1995Return made up to 31/12/94; no change of members (4 pages)
26 May 1995Return made up to 31/12/94; no change of members (4 pages)
25 June 1962Incorporation (9 pages)
25 June 1962Incorporation (9 pages)