Company NameJames Millar (Kilduff) Limited
Company StatusActive
Company NumberSC038369
CategoryPrivate Limited Company
Incorporation Date25 January 1963(61 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 Russell Millar Calder
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2009(46 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFarmhouse Kilduff Mains
North Berwick
East Lothian
EH39 5BD
Scotland
Secretary NameMrs Lucy Mary Catherine Calder
StatusCurrent
Appointed05 December 2012(49 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressFarmhouse Kilduff Mains
North Berwick
East Lothian
EH39 5BD
Scotland
Director NameMrs Lucy Mary Catherine Calder
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(51 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKilduff Farm House Kilduff Farm
Drem
East Lothian
EH39 5BD
Scotland
Director NameMrs Helen Agnes Thomson Calder
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(52 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWellpark Kilduff Farm
North Berwick
East Lothian
EH39 5BD
Scotland
Director NameIsobel Millar
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(26 years, 2 months after company formation)
Appointment Duration24 years, 3 months (resigned 06 August 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressKilduff Farm Kilduff
North Berwick
East Lothian
EH39 5BD
Scotland
Director NameJames Millar
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1989(26 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 May 2010)
RoleFarmer
Correspondence AddressKilduff
North Berwick
EH39 5BD
Scotland
Secretary NameIsobel Millar
NationalityBritish
StatusResigned
Appointed18 April 1989(26 years, 2 months after company formation)
Appointment Duration23 years, 7 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilduff Farm Kilduff
North Berwick
East Lothian
EH39 5BD
Scotland
Director NameJames Millar Jnr
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1990(27 years after company formation)
Appointment Duration22 years, 7 months (resigned 24 August 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDrumpark Kilduff
North Berwick
East Lothian
EH39 5BD
Scotland
Director NameMrs Helen Agnes Thomson Calder
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(48 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWellpark Kilduff Farm
North Berwick
East Lothian
EH39 5BD
Scotland

Contact

Websitekilduff.co.uk

Location

Registered AddressFarmhouse
Kilduff Mains
North Berwick
East Lothian
EH39 5BD
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir

Shareholders

13.8k at £1Russell Calder
9.17%
Ordinary A
11.3k at £1Mrs Lucy Calder
7.50%
Ordinary A
10k at £1The Russell & Lucy Calder Children's Trust
6.67%
Ordinary A
7.5k at £1Chloe Clark
5.00%
Ordinary A
7.5k at £1Hamish Calder
5.00%
Ordinary A
27.5k at £1Russell Calder
18.33%
Deferred Ordinary
27.5k at £1Russell Calder
18.33%
Ordinary
22.5k at £1Mrs Lucy Calder
15.00%
Deferred Ordinary
22.5k at £1Mrs Lucy Calder
15.00%
Ordinary

Financials

Year2014
Net Worth£1,937,751
Cash£487
Current Liabilities£206,370

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Charges

27 July 2022Delivered on: 28 July 2022
Persons entitled: Bdw Trading Limited

Classification: A registered charge
Particulars: All and whole the area of ground at drem, east lothian extending to 245.8 acres or thereby as shown outlined in red on the plan annexed and executed as relative hereto and forming all and whole (in the first place) part and portion of all and whole the subjects described in and disponed by disposition by george adam hannah and the trustees and executors of mrs mary bow or hannah in favour of james millar (kilduff) limited recorded in the division of the general register of sasines for the county of east lothian on 10 october 1975; (in the second place) part and portion of all and whole the subjects described in and disponed by disposition by the secretary of state for scotland (with the consent of william henry) in favour of knowe properties limited recorded in the said division of the general register of sasines on 9 july 1976; and (in the third place) all and whole the subjects described in and disponed by disposition by john fleming borthwick and isabella cunningham borthwick in favour of james millar (kilduff) limited recorded in the said division of the general register of sasines on 19 march 1984.
Outstanding
29 May 2017Delivered on: 31 May 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground extending to 77.1 hectares at kilduff farm, drem, east lothian. ELN21806.
Outstanding
12 May 2017Delivered on: 25 May 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 August 2012Delivered on: 4 September 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 August 2012Delivered on: 4 September 2012
Persons entitled: James Millar

Classification: Standard security
Secured details: In security of obligations.
Particulars: 81 acres or thereby at drem east lothian.
Outstanding
29 August 2012Delivered on: 1 September 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1040 acres or thereby at kilduff farm drem east lothian.
Outstanding
26 July 2002Delivered on: 2 August 2002
Satisfied on: 15 September 2012
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
13 September 1963Delivered on: 17 September 1963
Satisfied on: 15 August 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Disposition by the trustees and executors of the late john brooke with consents of mrs jessie yule park or brooks and the company in favour of the bank and explanatory letter by the company to the bank
Secured details: All sums due or to become due.
Particulars: Farm and lands of kilduff mains drive, east lothian.
Fully Satisfied

Filing History

27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
9 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
28 July 2022Registration of charge SC0383690008, created on 27 July 2022 (7 pages)
19 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
12 January 2022Confirmation statement made on 28 December 2021 with updates (5 pages)
24 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
8 February 2021Confirmation statement made on 28 December 2020 with updates (5 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 January 2020Confirmation statement made on 28 December 2019 with updates (5 pages)
8 January 2020Director's details changed for Mrs Lucy Mary Catherine Calder on 16 December 2019 (2 pages)
8 January 2020Change of details for Mr Russell Millar Calder as a person with significant control on 16 December 2019 (2 pages)
8 January 2020Director's details changed for Mr Russell Millar Calder on 16 December 2019 (2 pages)
8 January 2020Director's details changed for Mr Russell Millar Calder on 16 December 2019 (2 pages)
8 January 2020Registered office address changed from Kilduff Farm House Kilduff Farm Drem East Lothian EH39 5BD Scotland to Farmhouse , Kilduff Mains North Berwick East Lothian EH39 5BD on 8 January 2020 (1 page)
8 January 2020Change of details for Mrs Lucy Mary Catherine Calder as a person with significant control on 16 December 2019 (2 pages)
8 January 2020Secretary's details changed for Mrs Lucy Mary Catherine Calder on 16 December 2019 (1 page)
3 January 2020Director's details changed for Mrs Lucy Mary Catherine Calder on 3 January 2020 (2 pages)
3 January 2020Change of details for Mrs Lucy Mary Catherine Calder as a person with significant control on 3 January 2020 (2 pages)
3 January 2020Registered office address changed from Kilduff Farm Drem East Lothian EH39 5BD to Kilduff Farm House Kilduff Farm Drem East Lothian EH39 5BD on 3 January 2020 (1 page)
3 January 2020Change of details for Mr Russell Millar Calder as a person with significant control on 3 January 2020 (2 pages)
3 January 2020Secretary's details changed for Mrs Lucy Mary Catherine Calder on 3 January 2020 (1 page)
16 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
10 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
2 February 2018Satisfaction of charge 3 in full (4 pages)
11 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
10 June 2017Satisfaction of charge 5 in full (4 pages)
10 June 2017Satisfaction of charge 5 in full (4 pages)
31 May 2017Registration of charge SC0383690007, created on 29 May 2017 (8 pages)
31 May 2017Registration of charge SC0383690007, created on 29 May 2017 (8 pages)
25 May 2017Registration of charge SC0383690006, created on 12 May 2017 (17 pages)
25 May 2017Registration of charge SC0383690006, created on 12 May 2017 (17 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
17 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 150,000
(7 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 150,000
(7 pages)
23 October 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 150,000
(7 pages)
23 October 2015Particulars of variation of rights attached to shares (3 pages)
23 October 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 150,000
(7 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 October 2015Particulars of variation of rights attached to shares (3 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 March 2015Appointment of Mrs Helen Agnes Thomson Calder as a director on 20 February 2015 (2 pages)
17 March 2015Appointment of Mrs Helen Agnes Thomson Calder as a director on 20 February 2015 (2 pages)
11 February 2015Termination of appointment of Helen Agnes Thomson Calder as a director on 17 December 2014 (1 page)
11 February 2015Termination of appointment of Helen Agnes Thomson Calder as a director on 17 December 2014 (1 page)
30 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100,000
(6 pages)
30 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100,000
(6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Appointment of Mrs Lucy Mary Catherine Calder as a director (2 pages)
30 April 2014Appointment of Mrs Lucy Mary Catherine Calder as a director (2 pages)
16 January 2014Termination of appointment of Isobel Millar as a director (1 page)
16 January 2014Director's details changed for Mr Russell Millar Calder on 3 September 2013 (2 pages)
16 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100,000
(5 pages)
16 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100,000
(5 pages)
16 January 2014Termination of appointment of Isobel Millar as a director (1 page)
16 January 2014Director's details changed for Mr Russell Millar Calder on 3 September 2013 (2 pages)
16 January 2014Director's details changed for Mr Russell Millar Calder on 3 September 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 January 2013Director's details changed for Isobel Millar on 28 December 2012 (2 pages)
18 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
18 January 2013Director's details changed for Isobel Millar on 28 December 2012 (2 pages)
18 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
10 December 2012Appointment of Mrs Lucy Mary Catherine Calder as a secretary (1 page)
10 December 2012Termination of appointment of Isobel Millar as a secretary (1 page)
10 December 2012Appointment of Mrs Lucy Mary Catherine Calder as a secretary (1 page)
10 December 2012Termination of appointment of Isobel Millar as a secretary (1 page)
18 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
18 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 September 2012Termination of appointment of James Millar Jnr as a director (2 pages)
5 September 2012Termination of appointment of James Millar Jnr as a director (2 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
15 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 January 2012Secretary's details changed for Isobel Millar on 28 December 2011 (2 pages)
25 January 2012Director's details changed for Isobel Millar on 28 December 2011 (2 pages)
25 January 2012Secretary's details changed for Isobel Millar on 28 December 2011 (2 pages)
25 January 2012Director's details changed for Isobel Millar on 28 December 2011 (2 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
25 January 2012Director's details changed for James Millar Jnr on 28 December 2011 (2 pages)
25 January 2012Director's details changed for Russell Calder on 28 December 2011 (2 pages)
25 January 2012Director's details changed for Russell Calder on 28 December 2011 (2 pages)
25 January 2012Director's details changed for James Millar Jnr on 28 December 2011 (2 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
1 September 2011Appointment of Helen Agnes Thomson Calder as a director (3 pages)
1 September 2011Appointment of Helen Agnes Thomson Calder as a director (3 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 January 2011Termination of appointment of James Millar as a director (2 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (12 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (12 pages)
21 January 2011Termination of appointment of James Millar as a director (2 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (13 pages)
23 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (13 pages)
11 August 2009Director appointed russell calder (1 page)
11 August 2009Director appointed russell calder (1 page)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 January 2009Return made up to 28/12/08; full list of members (6 pages)
12 January 2009Return made up to 28/12/08; full list of members (6 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 January 2008Return made up to 28/12/07; no change of members (7 pages)
21 January 2008Return made up to 28/12/07; no change of members (7 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 January 2007Return made up to 28/12/06; full list of members (7 pages)
3 January 2007Return made up to 28/12/06; full list of members (7 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 March 2006Return made up to 28/12/05; full list of members (7 pages)
1 March 2006Return made up to 28/12/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 December 2004Return made up to 28/12/04; no change of members (7 pages)
17 December 2004Return made up to 28/12/04; no change of members (7 pages)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
31 December 2003Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 31/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2003Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 31/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 March 2003Return made up to 28/12/02; full list of members (7 pages)
3 March 2003Return made up to 28/12/02; full list of members (7 pages)
2 August 2002Partic of mort/charge * (6 pages)
2 August 2002Partic of mort/charge * (6 pages)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 January 2002Return made up to 28/12/01; full list of members (7 pages)
2 January 2002Return made up to 28/12/01; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 February 2000Return made up to 30/01/00; no change of members (7 pages)
15 February 2000Return made up to 30/01/00; no change of members (7 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 March 1999Return made up to 30/01/99; no change of members (4 pages)
23 March 1999Return made up to 30/01/99; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
20 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
25 January 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1997Return made up to 30/01/97; no change of members (4 pages)
14 February 1997Return made up to 30/01/97; no change of members (4 pages)
14 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
20 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
30 January 1996Return made up to 30/01/96; full list of members (6 pages)
30 January 1996Return made up to 30/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 September 1963Particulars of property mortgage/charge (4 pages)
17 September 1963Particulars of property mortgage/charge (4 pages)
25 January 1963Incorporation (12 pages)
25 January 1963Incorporation (12 pages)