Company NameLinlathen Farms Limited
Company StatusActive
Company NumberSC038541
CategoryPrivate Limited Company
Incorporation Date15 March 1963(60 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Hugh Niven
Date of BirthJune 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(25 years, 9 months after company formation)
Appointment Duration34 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Secretary NameMrs Jane Paterson Niven
NationalityBritish
StatusCurrent
Appointed04 May 1997(34 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMr Michael William George Niven
Date of BirthNovember 1989 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(54 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMrs Jane Paterson Niven
Date of BirthJune 1960 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(54 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameJoan Arnot Niven
Date of BirthApril 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 May 1997)
RoleFarmer
Correspondence AddressGarden House Linlathen Farm
Broughty Ferry
Dundee
DD5 3NX
Scotland
Secretary NameMr Hugh Niven
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitlivie
Carnoustie
Angus
DD7 6LU
Scotland

Contact

Telephone01241 852827
Telephone regionArbroath

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Hugh B. Niven
93.00%
Ordinary B
300 at £0.05Hugh B. Niven
6.98%
Ordinary A
1 at £0.05H.b Niven
0.02%
Ordinary

Financials

Year2014
Net Worth£3,892,054
Current Liabilities£58,718

Accounts

Latest Accounts30 June 2022 (9 months ago)
Next Accounts Due31 March 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 December 2022 (3 months, 2 weeks ago)
Next Return Due27 December 2023 (9 months from now)

Charges

9 June 2017Delivered on: 16 June 2017
Persons entitled: Linlathen Developments (Tayside) Limited

Classification: A registered charge
Particulars: The land at linlathen, broughty ferry registered in the land register of scotland under title number ANG69696.
Outstanding

Filing History

22 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
22 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
25 February 2021Previous accounting period shortened from 30 November 2020 to 30 June 2020 (1 page)
17 February 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
28 May 2020Change of details for Mr Hugh Batchelor Niven as a person with significant control on 9 March 2020 (2 pages)
30 April 2020Notification of Michael William George Niven as a person with significant control on 9 March 2020 (2 pages)
17 April 2020Particulars of variation of rights attached to shares (2 pages)
17 April 2020Particulars of variation of rights attached to shares (2 pages)
17 April 2020Sub-division of shares on 9 March 2020 (4 pages)
17 April 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 410
(4 pages)
17 April 2020Change of share class name or designation (2 pages)
17 April 2020Memorandum and Articles of Association (12 pages)
17 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The 200 b shares of £1.00 be subdivided into 4000 b shares of £0.05 each. 28/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
22 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
16 June 2017Registration of charge SC0385410001, created on 9 June 2017 (5 pages)
16 June 2017Registration of charge SC0385410001, created on 9 June 2017 (5 pages)
6 April 2017Appointment of Mr Michael William George Niven as a director on 3 April 2017 (2 pages)
6 April 2017Appointment of Mrs Jane Paterson Niven as a director on 3 April 2017 (2 pages)
6 April 2017Appointment of Mr Michael William George Niven as a director on 3 April 2017 (2 pages)
6 April 2017Appointment of Mrs Jane Paterson Niven as a director on 3 April 2017 (2 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 215.05
(4 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 215.05
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 215.05
(4 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 215.05
(4 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 215.05
(4 pages)
16 December 2013Director's details changed for Mr Hugh Niven on 13 December 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs Jane Paterson Niven on 13 December 2013 (1 page)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 215.05
(4 pages)
16 December 2013Director's details changed for Mr Hugh Niven on 13 December 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs Jane Paterson Niven on 13 December 2013 (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 January 2013Previous accounting period shortened from 31 March 2013 to 30 November 2012 (1 page)
30 January 2013Previous accounting period shortened from 31 March 2013 to 30 November 2012 (1 page)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Hugh Niven on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Hugh Niven on 16 December 2009 (2 pages)
14 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
15 December 2008Return made up to 13/12/08; full list of members (4 pages)
15 December 2008Return made up to 13/12/08; full list of members (4 pages)
14 October 2008Full accounts made up to 31 March 2008 (6 pages)
14 October 2008Full accounts made up to 31 March 2008 (6 pages)
6 May 2008Return made up to 13/12/06; full list of members; amend (6 pages)
6 May 2008Return made up to 13/12/07; full list of members; amend (6 pages)
6 May 2008Return made up to 13/12/07; full list of members; amend (6 pages)
6 May 2008Return made up to 13/12/06; full list of members; amend (6 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
20 December 2007Return made up to 13/12/07; full list of members (3 pages)
20 December 2007Return made up to 13/12/07; full list of members (3 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
9 January 2007Return made up to 13/12/06; full list of members (3 pages)
9 January 2007Return made up to 13/12/06; full list of members (3 pages)
19 December 2005Return made up to 13/12/05; full list of members (3 pages)
19 December 2005Return made up to 13/12/05; full list of members (3 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2004Return made up to 13/12/04; full list of members (6 pages)
14 December 2004Return made up to 13/12/04; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2004Return made up to 13/12/03; full list of members (6 pages)
12 January 2004Return made up to 13/12/03; full list of members (6 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 December 2002Return made up to 13/12/02; full list of members (6 pages)
13 December 2002Return made up to 13/12/02; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
17 December 2001Return made up to 13/12/01; full list of members (6 pages)
17 December 2001Return made up to 13/12/01; full list of members (6 pages)
19 January 2001Return made up to 13/12/00; full list of members (6 pages)
19 January 2001Return made up to 13/12/00; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2000Full accounts made up to 31 March 1999 (13 pages)
25 January 2000Full accounts made up to 31 March 1999 (13 pages)
21 December 1999Return made up to 13/12/99; full list of members (6 pages)
21 December 1999Return made up to 13/12/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (14 pages)
26 January 1999Full accounts made up to 31 March 1998 (14 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
10 February 1998Memorandum and Articles of Association (11 pages)
10 February 1998Memorandum and Articles of Association (11 pages)
3 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 1997Full accounts made up to 31 March 1997 (12 pages)
23 October 1997Full accounts made up to 31 March 1997 (12 pages)
22 August 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
22 August 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
14 July 1997Memorandum and Articles of Association (22 pages)
14 July 1997Ad 09/05/97--------- £ si [email protected]=300 £ ic 15/315 (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 July 1997Conve 09/05/97 (1 page)
14 July 1997Memorandum and Articles of Association (22 pages)
14 July 1997Conve 09/05/97 (1 page)
14 July 1997Ad 09/05/97--------- £ si [email protected]=300 £ ic 15/315 (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 February 1997Full accounts made up to 30 April 1996 (13 pages)
27 February 1997Full accounts made up to 30 April 1996 (13 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
26 July 1990Misc (9 pages)
26 July 1990Misc (9 pages)
7 September 1987Company name changed clova holdings (angus) LIMITED\certificate issued on 08/09/87 (2 pages)
7 September 1987Company name changed clova holdings (angus) LIMITED\certificate issued on 08/09/87 (2 pages)
15 March 1963Certificate of incorporation (1 page)
15 March 1963Certificate of incorporation (1 page)