Company NameA. G. Porter & Sons Limited
Company StatusActive
Company NumberSC038047
CategoryPrivate Limited Company
Incorporation Date5 October 1962(61 years, 7 months ago)

Business Activity

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

Directors

Secretary NameWilliam Henry Porter
NationalityBritish
StatusCurrent
Appointed05 May 1989(26 years, 7 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Scryne
Carnoustie
Angus
DD7 6LL
Scotland
Director NameMr Lochart McDonald Porter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(33 years, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEast Seaton Farm
Arbroath
Angus
DD11 5SD
Scotland
Director NameWilliam Henry Porter
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(44 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Scryne
Carnoustie
Angus
DD7 6LL
Scotland
Director NameMrs Rosanne Porter
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(47 years, 6 months after company formation)
Appointment Duration14 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFarm Office East Seaton
Arbroath
Angus
DD11 5SD
Scotland
Director NameAlexander Gordon Porter
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(26 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 March 1994)
RoleFarmer
Correspondence AddressEast Scryne
Carnoustie
Director NameJohn Gray Porter
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(26 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 1996)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBalhungie Farm
Monifieth
Dundee
Angus
DD5 4HY
Scotland
Director NameWilliam Henry Porter
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 1992)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Scryne
Carnoustie
Angus
DD7 6LL
Scotland
Director NameMrs Diane Porter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(47 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2012)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressEast Scryne Farm
Carnoustie
Angus
DD7 6LL
Scotland
Director NameMr William Angus Porter
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(47 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEast Scryne Farm
Carnoustie
Angus
DD7 6LL
Scotland
Director NameMr James Gray Porter
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(47 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEast Scryne Farm
Carnoustie
Angus
DD7 6LL
Scotland

Contact

Telephone01241 852221
Telephone regionArbroath

Location

Registered AddressFarm Office
East Seaton
Arbroath
Angus
DD11 5SD
Scotland
ConstituencyAngus
WardArbroath East and Lunan

Shareholders

7.2k at £1Lochart Macdonald Porter
100.00%
Ordinary

Financials

Year2014
Net Worth£707,195
Cash£506
Current Liabilities£172,447

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

30 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
1 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 April 2016Registered office address changed from Farm Office East Seaton Farm Arbroath Angus DD11 5SD to Farm Office East Seaton Arbroath Angus DD11 5SD on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Farm Office East Seaton Farm Arbroath Angus DD11 5SD to Farm Office East Seaton Arbroath Angus DD11 5SD on 11 April 2016 (1 page)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 7,167
(6 pages)
11 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 7,167
(6 pages)
24 March 2016Registered office address changed from East Scryne Farm Carnoustie Angus DD7 6LL to Farm Office East Seaton Farm Arbroath Angus DD11 5SD on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from East Scryne Farm Carnoustie Angus DD7 6LL to Farm Office East Seaton Farm Arbroath Angus DD11 5SD on 24 March 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 7,167
(6 pages)
31 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 7,167
(6 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 7,167
(6 pages)
31 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 7,167
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 May 2013Termination of appointment of James Porter as a director (1 page)
17 May 2013Termination of appointment of William Porter as a director (1 page)
17 May 2013Termination of appointment of James Porter as a director (1 page)
17 May 2013Termination of appointment of William Porter as a director (1 page)
17 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
17 May 2013Termination of appointment of Diane Porter as a director (1 page)
17 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
17 May 2013Termination of appointment of Diane Porter as a director (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Cancellation of shares. Statement of capital on 8 May 2012
  • GBP 7,167
(5 pages)
8 May 2012Cancellation of shares. Statement of capital on 8 May 2012
  • GBP 7,167
(5 pages)
8 May 2012Cancellation of shares. Statement of capital on 8 May 2012
  • GBP 7,167
(5 pages)
18 April 2012Purchase of own shares. (3 pages)
18 April 2012Purchase of own shares. (3 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 June 2011Appointment of Mr William Porter as a director (2 pages)
14 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
14 June 2011Appointment of Mrs Rosanne Porter as a director (2 pages)
14 June 2011Appointment of Mrs Rosanne Porter as a director (2 pages)
14 June 2011Appointment of Mr James Porter as a director (2 pages)
14 June 2011Appointment of Mrs Diane Porter as a director (2 pages)
14 June 2011Registered office address changed from East Scryne Carnoustie Angus on 14 June 2011 (1 page)
14 June 2011Registered office address changed from East Scryne Carnoustie Angus on 14 June 2011 (1 page)
14 June 2011Appointment of Mr James Porter as a director (2 pages)
14 June 2011Appointment of Mr William Porter as a director (2 pages)
14 June 2011Appointment of Mrs Diane Porter as a director (2 pages)
14 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for William Henry Porter on 13 March 2010 (2 pages)
29 March 2010Director's details changed for William Henry Porter on 13 March 2010 (2 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 March 2009Return made up to 13/03/09; full list of members (5 pages)
16 March 2009Return made up to 13/03/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 April 2008Return made up to 13/03/08; full list of members (5 pages)
28 April 2008Return made up to 13/03/08; full list of members (5 pages)
11 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 March 2007Return made up to 13/03/07; full list of members (3 pages)
26 March 2007Return made up to 13/03/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
30 May 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (2 pages)
30 May 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 March 2006Return made up to 13/03/06; full list of members (7 pages)
14 March 2006Return made up to 13/03/06; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 April 2005Return made up to 21/03/05; full list of members (7 pages)
25 April 2005Return made up to 21/03/05; full list of members (7 pages)
19 April 2004Return made up to 21/03/04; full list of members (7 pages)
19 April 2004Return made up to 21/03/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 March 2003Return made up to 21/03/03; full list of members (7 pages)
24 March 2003Return made up to 21/03/03; full list of members (7 pages)
18 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 April 2002Return made up to 30/03/02; full list of members (7 pages)
11 April 2002Return made up to 30/03/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 April 2001Return made up to 30/03/01; full list of members (7 pages)
9 April 2001Return made up to 30/03/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 April 2000Return made up to 30/03/00; full list of members (7 pages)
10 April 2000Return made up to 30/03/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 March 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 March 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 April 1998Return made up to 04/04/98; full list of members (6 pages)
14 April 1998Return made up to 04/04/98; full list of members (6 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 April 1997Return made up to 04/04/97; full list of members (6 pages)
14 April 1997Return made up to 04/04/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 April 1996Return made up to 20/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
10 April 1996Return made up to 20/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1996New director appointed (2 pages)
31 March 1996Full accounts made up to 30 June 1995 (6 pages)
31 March 1996New director appointed (2 pages)
31 March 1996Full accounts made up to 30 June 1995 (6 pages)
5 October 1962Incorporation (15 pages)
5 October 1962Incorporation (15 pages)