North Berwick
East Lothian
EH39 5BD
Scotland
Secretary Name | Mrs Lucy Mary Catherine Calder |
---|---|
Status | Current |
Appointed | 05 December 2012(49 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Farmhouse Kilduff Mains North Berwick East Lothian EH39 5BD Scotland |
Director Name | Mrs Lucy Mary Catherine Calder |
---|---|
Date of Birth | May 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2014(51 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kilduff Farm House Kilduff Farm Drem East Lothian EH39 5BD Scotland |
Director Name | Mrs Helen Agnes Thomson Calder |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2015(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wellpark Kilduff Farm North Berwick East Lothian EH39 5BD Scotland |
Director Name | Isobel Millar |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(26 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 06 August 2013) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Kilduff Farm Kilduff North Berwick East Lothian EH39 5BD Scotland |
Director Name | James Millar |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(26 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 May 2010) |
Role | Farmer |
Correspondence Address | Kilduff North Berwick EH39 5BD Scotland |
Secretary Name | Isobel Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(26 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kilduff Farm Kilduff North Berwick East Lothian EH39 5BD Scotland |
Director Name | James Millar Jnr |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1990(27 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 24 August 2012) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Drumpark Kilduff North Berwick East Lothian EH39 5BD Scotland |
Director Name | Mrs Helen Agnes Thomson Calder |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wellpark Kilduff Farm North Berwick East Lothian EH39 5BD Scotland |
Website | kilduff.co.uk |
---|
Registered Address | Farmhouse Kilduff Mains North Berwick East Lothian EH39 5BD Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
13.8k at £1 | Russell Calder 9.17% Ordinary A |
---|---|
11.3k at £1 | Mrs Lucy Calder 7.50% Ordinary A |
10k at £1 | The Russell & Lucy Calder Children's Trust 6.67% Ordinary A |
7.5k at £1 | Chloe Clark 5.00% Ordinary A |
7.5k at £1 | Hamish Calder 5.00% Ordinary A |
27.5k at £1 | Russell Calder 18.33% Deferred Ordinary |
27.5k at £1 | Russell Calder 18.33% Ordinary |
22.5k at £1 | Mrs Lucy Calder 15.00% Deferred Ordinary |
22.5k at £1 | Mrs Lucy Calder 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,937,751 |
Cash | £487 |
Current Liabilities | £206,370 |
Latest Accounts | 31 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 December 2022 (3 months ago) |
---|---|
Next Return Due | 11 January 2024 (9 months, 2 weeks from now) |
27 July 2022 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 25 May 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
19 August 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2002 | Delivered 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 1963 | Delivered 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 |
12 January 2022 | Confirmation statement made on 28 December 2021 with updates (5 pages) |
---|---|
24 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
8 February 2021 | Confirmation statement made on 28 December 2020 with updates (5 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 January 2020 | Change of details for Mr Russell Millar Calder as a person with significant control on 16 December 2019 (2 pages) |
8 January 2020 | Change of details for Mrs Lucy Mary Catherine Calder as a person with significant control on 16 December 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 28 December 2019 with updates (5 pages) |
8 January 2020 | Secretary's details changed for Mrs Lucy Mary Catherine Calder on 16 December 2019 (1 page) |
8 January 2020 | Director's details changed for Mr Russell Millar Calder on 16 December 2019 (2 pages) |
8 January 2020 | Director's details changed for Mr Russell Millar Calder on 16 December 2019 (2 pages) |
8 January 2020 | Director's details changed for Mrs Lucy Mary Catherine Calder on 16 December 2019 (2 pages) |
8 January 2020 | Registered 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) |
3 January 2020 | Director's details changed for Mrs Lucy Mary Catherine Calder on 3 January 2020 (2 pages) |
3 January 2020 | Secretary's details changed for Mrs Lucy Mary Catherine Calder on 3 January 2020 (1 page) |
3 January 2020 | Registered 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 2020 | Change of details for Mr Russell Millar Calder as a person with significant control on 3 January 2020 (2 pages) |
3 January 2020 | Change of details for Mrs Lucy Mary Catherine Calder as a person with significant control on 3 January 2020 (2 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
10 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
2 February 2018 | Satisfaction of charge 3 in full (4 pages) |
11 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
10 June 2017 | Satisfaction of charge 5 in full (4 pages) |
10 June 2017 | Satisfaction of charge 5 in full (4 pages) |
31 May 2017 | Registration of charge SC0383690007, created on 29 May 2017 (8 pages) |
31 May 2017 | Registration of charge SC0383690007, created on 29 May 2017 (8 pages) |
25 May 2017 | Registration of charge SC0383690006, created on 12 May 2017 (17 pages) |
25 May 2017 | Registration of charge SC0383690006, created on 12 May 2017 (17 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
23 October 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
23 October 2015 | Particulars of variation of rights attached to shares (3 pages) |
23 October 2015 | Resolutions
|
23 October 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
23 October 2015 | Particulars of variation of rights attached to shares (3 pages) |
23 October 2015 | Resolutions
|
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 March 2015 | Appointment of Mrs Helen Agnes Thomson Calder as a director on 20 February 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Helen Agnes Thomson Calder as a director on 20 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Helen Agnes Thomson Calder as a director on 17 December 2014 (1 page) |
11 February 2015 | Termination of appointment of Helen Agnes Thomson Calder as a director on 17 December 2014 (1 page) |
30 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Appointment of Mrs Lucy Mary Catherine Calder as a director (2 pages) |
30 April 2014 | Appointment of Mrs Lucy Mary Catherine Calder as a director (2 pages) |
16 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Termination of appointment of Isobel Millar as a director (1 page) |
16 January 2014 | Director's details changed for Mr Russell Millar Calder on 3 September 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr Russell Millar Calder on 3 September 2013 (2 pages) |
16 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Mr Russell Millar Calder on 3 September 2013 (2 pages) |
16 January 2014 | Termination of appointment of Isobel Millar as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Director's details changed for Isobel Millar on 28 December 2012 (2 pages) |
18 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Director's details changed for Isobel Millar on 28 December 2012 (2 pages) |
10 December 2012 | Appointment of Mrs Lucy Mary Catherine Calder as a secretary (1 page) |
10 December 2012 | Termination of appointment of Isobel Millar as a secretary (1 page) |
10 December 2012 | Appointment of Mrs Lucy Mary Catherine Calder as a secretary (1 page) |
10 December 2012 | Termination of appointment of Isobel Millar as a secretary (1 page) |
18 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
18 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 September 2012 | Termination of appointment of James Millar Jnr as a director (2 pages) |
5 September 2012 | Termination of appointment of James Millar Jnr as a director (2 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
15 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Director's details changed for James Millar Jnr on 28 December 2011 (2 pages) |
25 January 2012 | Secretary's details changed for Isobel Millar on 28 December 2011 (2 pages) |
25 January 2012 | Director's details changed for Isobel Millar on 28 December 2011 (2 pages) |
25 January 2012 | Director's details changed for Russell Calder on 28 December 2011 (2 pages) |
25 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Director's details changed for James Millar Jnr on 28 December 2011 (2 pages) |
25 January 2012 | Secretary's details changed for Isobel Millar on 28 December 2011 (2 pages) |
25 January 2012 | Director's details changed for Isobel Millar on 28 December 2011 (2 pages) |
25 January 2012 | Director's details changed for Russell Calder on 28 December 2011 (2 pages) |
1 September 2011 | Appointment of Helen Agnes Thomson Calder as a director (3 pages) |
1 September 2011 | Appointment of Helen Agnes Thomson Calder as a director (3 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (12 pages) |
21 January 2011 | Termination of appointment of James Millar as a director (2 pages) |
21 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (12 pages) |
21 January 2011 | Termination of appointment of James Millar as a director (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (13 pages) |
23 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (13 pages) |
11 August 2009 | Director appointed russell calder (1 page) |
11 August 2009 | Director appointed russell calder (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 January 2008 | Return made up to 28/12/07; no change of members (7 pages) |
21 January 2008 | Return made up to 28/12/07; no change of members (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
3 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 March 2006 | Return made up to 28/12/05; full list of members (7 pages) |
1 March 2006 | Return made up to 28/12/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 December 2004 | Return made up to 28/12/04; no change of members (7 pages) |
17 December 2004 | Return made up to 28/12/04; no change of members (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
31 December 2003 | Return made up to 28/12/03; full list of members
|
31 December 2003 | Return made up to 28/12/03; full list of members
|
11 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
3 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
2 August 2002 | Partic of mort/charge * (6 pages) |
2 August 2002 | Partic of mort/charge * (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
18 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 January 2001 | Return made up to 15/01/01; full list of members
|
22 January 2001 | Return made up to 15/01/01; full list of members
|
4 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 February 2000 | Return made up to 30/01/00; no change of members (7 pages) |
15 February 2000 | Return made up to 30/01/00; no change of members (7 pages) |
18 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
23 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
20 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
20 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
25 January 1998 | Return made up to 30/01/98; full list of members
|
25 January 1998 | Return made up to 30/01/98; full list of members
|
14 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
14 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
20 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
20 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
30 January 1996 | Return made up to 30/01/96; full list of members (6 pages) |
30 January 1996 | Return made up to 30/01/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
17 September 1963 | Particulars of property mortgage/charge (4 pages) |
17 September 1963 | Particulars of property mortgage/charge (4 pages) |
25 January 1963 | Incorporation (12 pages) |
25 January 1963 | Incorporation (12 pages) |