Company NameArdyne Farm Limited
DirectorsGeorge John Young and George David Young
Company StatusActive
Company NumberSC038209
CategoryPrivate Limited Company
Incorporation Date30 November 1962(60 years, 10 months ago)

Business Activity

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

Directors

Director NameGeorge John Young
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1988(25 years, 11 months after company formation)
Appointment Duration34 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressArdyne Farm
Toward
Dunoon
Argyll
PA23 7UJ
Scotland
Director NameGeorge David Young
Date of BirthNovember 1971 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(34 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleFarmer/Director
Country of ResidenceScotland
Correspondence AddressArdyne Farm
Toward
Dunoon
Argyll
PA23 7UJ
Scotland
Secretary NameCaroline Young
NationalityBritish
StatusCurrent
Appointed21 May 2007(44 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence AddressArdyne Farm
Toward
Dunoon
Argyll
PA23 7UJ
Scotland
Director NameFlora Bell Young
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(25 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 24 May 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressArdyne Farm
Toward
Dunoon
Argyll
PA23 7UJ
Scotland
Director NameJanet Robertson Young
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(25 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 1997)
RoleHousewife
Correspondence AddressDalmoak Ardyne Farm
Toward
Dunoon
PA23 7UJ
Scotland
Director NameGeorge John Young
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(25 years, 11 months after company formation)
Appointment Duration33 years, 7 months (resigned 07 June 2022)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressArdyne Farm
Toward
Dunoon
Argyll
PA23 7UJ
Scotland
Secretary NameFlora Bell Young
NationalityBritish
StatusResigned
Appointed24 October 1988(25 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdyne Farm
Toward
Dunoon
Argyll
PA23 7UJ
Scotland

Contact

Telephone01369 870318
Telephone regionDunoon

Location

Registered AddressC/O Alexander Sloan, 7th Floor, 180
St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Young Of Dalmoak LTD
80.00%
Ordinary
10 at £1George David Young
20.00%
Ordinary

Financials

Year2014
Net Worth£2,071,722
Cash£1,649,362
Current Liabilities£36,785

Accounts

Latest Accounts30 September 2022 (1 year ago)
Next Accounts Due30 June 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 November 2022 (10 months, 2 weeks ago)
Next Return Due1 December 2023 (1 month, 4 weeks from now)

Charges

27 February 2018Delivered on: 14 March 2018
Persons entitled: Allied Irish Banks PLC

Classification: A registered charge
Particulars: Part of the townland at dysart and barony of moyashel and magheradernon being part of the lands comprised on folio 2138 county westmeath being part of the lands the subject matter of land registry dealing no.D2015LR119575N. See schedule for further details.
Outstanding
10 January 2018Delivered on: 29 January 2018
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Outstanding
26 June 2002Delivered on: 11 July 2002
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: The whole assets of the company.
Outstanding

Filing History

7 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
19 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
20 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
14 March 2018Registration of charge SC0382090003, created on 27 February 2018 (34 pages)
26 February 2018Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page)
29 January 2018Registration of charge SC0382090002, created on 10 January 2018 (11 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 October 2017Satisfaction of charge 1 in full (4 pages)
17 October 2017Satisfaction of charge 1 in full (4 pages)
19 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50
(5 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50
(5 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50
(5 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50
(5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 May 2010Termination of appointment of Flora Young as a director (1 page)
24 May 2010Termination of appointment of Flora Young as a director (1 page)
5 January 2010Director's details changed for George John Young on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Flora Bell Young on 1 December 2009 (2 pages)
5 January 2010Director's details changed for George John Young on 1 December 2009 (2 pages)
5 January 2010Director's details changed for George John Young on 1 December 2009 (2 pages)
5 January 2010Director's details changed for George David Young on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Flora Bell Young on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Flora Bell Young on 1 December 2009 (2 pages)
5 January 2010Director's details changed for George David Young on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for George David Young on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 January 2009Return made up to 17/11/08; full list of members (4 pages)
15 January 2009Return made up to 17/11/08; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from 144 west george street glasgow G2 2HG (1 page)
12 August 2008Registered office changed on 12/08/2008 from 144 west george street glasgow G2 2HG (1 page)
7 July 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
7 July 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
22 January 2008Return made up to 17/11/07; full list of members (3 pages)
22 January 2008Return made up to 17/11/07; full list of members (3 pages)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
29 June 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
29 June 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
28 November 2006Return made up to 17/11/06; full list of members (3 pages)
28 November 2006Return made up to 17/11/06; full list of members (3 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (16 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (16 pages)
10 February 2006Return made up to 17/11/05; full list of members (3 pages)
10 February 2006Return made up to 17/11/05; full list of members (3 pages)
24 May 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
24 May 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
6 January 2005Return made up to 17/11/04; full list of members (7 pages)
6 January 2005Return made up to 17/11/04; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
5 July 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
5 December 2003Return made up to 17/11/03; full list of members (7 pages)
5 December 2003Return made up to 17/11/03; full list of members (7 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
26 November 2002Return made up to 17/11/02; full list of members (7 pages)
26 November 2002Return made up to 17/11/02; full list of members (7 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
11 July 2002Partic of mort/charge * (6 pages)
11 July 2002Partic of mort/charge * (6 pages)
27 December 2001Return made up to 17/11/01; full list of members (7 pages)
27 December 2001Return made up to 17/11/01; full list of members (7 pages)
18 June 2001Full accounts made up to 30 September 2000 (14 pages)
18 June 2001Full accounts made up to 30 September 2000 (14 pages)
14 December 2000Return made up to 17/11/00; full list of members (7 pages)
14 December 2000Return made up to 17/11/00; full list of members (7 pages)
29 June 2000Full accounts made up to 30 September 1999 (12 pages)
29 June 2000Full accounts made up to 30 September 1999 (12 pages)
22 December 1999Return made up to 17/11/99; full list of members (7 pages)
22 December 1999Return made up to 17/11/99; full list of members (7 pages)
23 July 1999Full accounts made up to 30 September 1998 (11 pages)
23 July 1999Full accounts made up to 30 September 1998 (11 pages)
5 January 1999Return made up to 17/11/98; full list of members (6 pages)
5 January 1999Return made up to 17/11/98; full list of members (6 pages)
28 July 1998Full accounts made up to 30 September 1997 (12 pages)
28 July 1998Full accounts made up to 30 September 1997 (12 pages)
3 May 1998Registered office changed on 03/05/98 from: 142 st vincent street glasgow G2 5LB (1 page)
3 May 1998Registered office changed on 03/05/98 from: 142 st vincent street glasgow G2 5LB (1 page)
19 January 1998Return made up to 17/11/97; no change of members (4 pages)
19 January 1998Return made up to 17/11/97; no change of members (4 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
18 August 1997Full accounts made up to 30 September 1996 (11 pages)
18 August 1997Full accounts made up to 30 September 1996 (11 pages)
10 December 1996Return made up to 17/11/96; no change of members (4 pages)
10 December 1996Return made up to 17/11/96; no change of members (4 pages)
29 July 1996Full accounts made up to 30 September 1995 (13 pages)
29 July 1996Full accounts made up to 30 September 1995 (13 pages)
5 January 1996Return made up to 17/11/95; full list of members (6 pages)
5 January 1996Return made up to 17/11/95; full list of members (6 pages)
3 July 1995Full accounts made up to 30 September 1994 (12 pages)
3 July 1995Full accounts made up to 30 September 1994 (12 pages)
10 April 1985Accounts made up to 28 November 1981 (9 pages)
10 April 1985Accounts made up to 28 November 1981 (9 pages)
30 November 1962Incorporation (11 pages)
30 November 1962Incorporation (11 pages)