Company NameD. McHarg & Son Limited
DirectorEwan Alan McHarg
Company StatusActive
Company NumberSC038647
CategoryPrivate Limited Company
Incorporation Date5 April 1963(61 years ago)

Business Activity

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

Directors

Director NameMr Ewan Alan McHarg
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(55 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland Farm Leswalt
Stranraer
DG9 0QP
Scotland
Director NameDavid McHarg
NationalityBritish
StatusResigned
Appointed10 April 1989(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 1991)
RoleFarmer
Correspondence AddressWest Glenstockadale
Leswalt
Stranraer
DG9 0RL
Scotland
Director NameMrs Margaret Agnes McHarg
NationalityBritish
StatusResigned
Appointed10 April 1989(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 1991)
RoleMarried Woman
Correspondence AddressWest Glenstockadale
Leswalt
Stranraer
DG9 0RL
Scotland
Secretary NameAndrew Alexander Murray
NationalityBritish
StatusResigned
Appointed10 April 1989(26 years after company formation)
Appointment Duration29 years, 8 months (resigned 10 December 2018)
RoleCompany Director
Correspondence AddressShinraggie
Broadstone Road
Stranraer
Wigtownshire
DG9 0EX
Scotland
Director NameMr Ian David McHarg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(28 years, 3 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 April 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKirkland Farm
Leswalt
Stranraer
Wigtownshire
DG9 0QP
Scotland
Director NameMrs Marion Agnes McHarg
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(29 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 April 2018)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressKirkland Farm
Leswalt
Stranraer
Wigtownshire
DG9 0QP
Scotland

Location

Registered AddressKirkland Farm
Leswalt
Stranraer
DG9 0QP
Scotland
ConstituencyDumfries and Galloway
WardStranraer and North Rhins

Shareholders

7.8k at £1Ian David Mcharg
72.09%
Ordinary
1.5k at £1David Mcharg
13.95%
Ordinary
1.5k at £1Euan Mcharg
13.95%
Ordinary

Financials

Year2014
Net Worth£384,305
Cash£829
Current Liabilities£397,234

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 January 2024 (2 months, 3 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Charges

11 July 2018Delivered on: 14 July 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Kirkland farm, leswalt, stranraer and land at high dinduff, kirkcolm, stranraer.
Outstanding
1 March 2018Delivered on: 7 March 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
25 January 2001Delivered on: 5 February 2001
Persons entitled: Triodos Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of kirkland in the parish of leswalt and county of wigtown.
Outstanding
17 January 2001Delivered on: 25 January 2001
Persons entitled: Triodos Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of high dinduff, leswalt.
Outstanding
14 September 1978Delivered on: 19 September 1978
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of kirkland, leswalt, stranraer.
Outstanding
14 April 1966Delivered on: 22 April 1966
Persons entitled: Caledonian Insurance Company

Classification: Disposition & minute of agreement
Secured details: £6,000.
Particulars: Farms and lands of knock and maize in the parish of leswalt and county of wigtown.
Outstanding

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with updates (5 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 May 2021 (6 pages)
27 January 2022Director's details changed for Mr Ewan Alan Mcharg on 23 September 2021 (2 pages)
24 September 2021Previous accounting period extended from 28 May 2021 to 31 May 2021 (1 page)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 28 May 2020 (6 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 February 2020Cessation of Ian David Mcharg as a person with significant control on 16 January 2020 (1 page)
24 February 2020Change of details for Mr Ewan Alan Mcharg as a person with significant control on 16 January 2020 (2 pages)
21 January 2020Micro company accounts made up to 28 May 2019 (4 pages)
8 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
24 January 2019Micro company accounts made up to 28 May 2018 (5 pages)
10 December 2018Termination of appointment of Andrew Alexander Murray as a secretary on 10 December 2018 (1 page)
14 July 2018Registration of charge SC0386470006, created on 11 July 2018 (18 pages)
12 April 2018Notification of Ewan Alan Mcharg as a person with significant control on 18 January 2018 (2 pages)
12 April 2018Change of details for Mr Ian David Mcharg as a person with significant control on 1 April 2018 (2 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
12 April 2018Cessation of Marion Agnes Mcharg as a person with significant control on 27 March 2018 (1 page)
6 April 2018Cancellation of shares. Statement of capital on 18 January 2018
  • GBP 8,250
(6 pages)
5 April 2018Termination of appointment of Ian David Mcharg as a director on 1 April 2018 (1 page)
5 April 2018Appointment of Mr Ewan Alan Mcharg as a director on 1 April 2018 (2 pages)
5 April 2018Termination of appointment of Marion Agnes Mcharg as a director on 1 April 2018 (1 page)
27 March 2018Purchase of own shares. (4 pages)
7 March 2018Registration of charge SC0386470005, created on 1 March 2018 (17 pages)
23 January 2018Micro company accounts made up to 28 May 2017 (6 pages)
9 November 2017Registered office address changed from 25 Lewis Street Stranraer DG9 7LA to Kirkland Farm Leswalt Stranraer DG9 0QP on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 25 Lewis Street Stranraer DG9 7LA to Kirkland Farm Leswalt Stranraer DG9 0QP on 9 November 2017 (1 page)
10 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 28 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 28 May 2016 (5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,750
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,750
(5 pages)
11 February 2016Total exemption small company accounts made up to 28 May 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 28 May 2015 (6 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,750
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,750
(5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,750
(5 pages)
26 February 2015Total exemption small company accounts made up to 28 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 28 May 2014 (5 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,750
(5 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,750
(5 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,750
(5 pages)
3 December 2013Total exemption small company accounts made up to 28 May 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 28 May 2013 (6 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 28 May 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 28 May 2012 (7 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 28 May 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 28 May 2011 (6 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 28 May 2010 (8 pages)
26 January 2011Total exemption small company accounts made up to 28 May 2010 (8 pages)
21 April 2010Director's details changed for Marion Agnes Mcharg on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Marion Agnes Mcharg on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Ian David Mcharg on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Marion Agnes Mcharg on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Ian David Mcharg on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Ian David Mcharg on 1 April 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 28 May 2009 (9 pages)
13 January 2010Total exemption small company accounts made up to 28 May 2009 (9 pages)
24 April 2009Return made up to 01/04/09; full list of members (4 pages)
24 April 2009Return made up to 01/04/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 28 May 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 28 May 2008 (5 pages)
17 April 2008Return made up to 01/04/08; no change of members (7 pages)
17 April 2008Return made up to 01/04/08; no change of members (7 pages)
30 November 2007Total exemption small company accounts made up to 28 May 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 28 May 2007 (6 pages)
23 April 2007Return made up to 01/04/07; no change of members (7 pages)
23 April 2007Return made up to 01/04/07; no change of members (7 pages)
20 October 2006Total exemption small company accounts made up to 28 May 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 28 May 2006 (7 pages)
17 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 January 2006Total exemption small company accounts made up to 28 May 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 28 May 2005 (6 pages)
25 April 2005Return made up to 01/04/05; full list of members (7 pages)
25 April 2005Return made up to 01/04/05; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 28 May 2004 (6 pages)
21 October 2004Total exemption small company accounts made up to 28 May 2004 (6 pages)
10 May 2004Return made up to 01/04/04; full list of members (7 pages)
10 May 2004Return made up to 01/04/04; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 28 May 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 28 May 2003 (6 pages)
18 April 2003Return made up to 01/04/03; full list of members (7 pages)
18 April 2003Return made up to 01/04/03; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 28 May 2002 (8 pages)
4 October 2002Total exemption small company accounts made up to 28 May 2002 (8 pages)
10 April 2002Return made up to 01/04/02; full list of members (6 pages)
10 April 2002Return made up to 01/04/02; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 28 May 2001 (9 pages)
21 September 2001Total exemption small company accounts made up to 28 May 2001 (9 pages)
20 April 2001Return made up to 01/04/01; full list of members (6 pages)
20 April 2001Return made up to 01/04/01; full list of members (6 pages)
5 February 2001Partic of mort/charge * (5 pages)
5 February 2001Partic of mort/charge * (5 pages)
25 January 2001Partic of mort/charge * (6 pages)
25 January 2001Partic of mort/charge * (6 pages)
24 October 2000Accounts for a small company made up to 28 May 2000 (9 pages)
24 October 2000Accounts for a small company made up to 28 May 2000 (9 pages)
25 April 2000Return made up to 01/04/00; full list of members (6 pages)
25 April 2000Return made up to 01/04/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 28 May 1999 (8 pages)
11 October 1999Accounts for a small company made up to 28 May 1999 (8 pages)
8 May 1999Return made up to 01/04/99; full list of members (6 pages)
8 May 1999Return made up to 01/04/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 28 May 1998 (8 pages)
31 October 1998Accounts for a small company made up to 28 May 1998 (8 pages)
28 April 1998Return made up to 01/04/98; no change of members (4 pages)
28 April 1998Return made up to 01/04/98; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 28 May 1997 (7 pages)
28 November 1997Accounts for a small company made up to 28 May 1997 (7 pages)
15 April 1997Return made up to 01/04/97; no change of members (4 pages)
15 April 1997Return made up to 01/04/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 28 May 1996 (8 pages)
14 April 1997Accounts for a small company made up to 28 May 1996 (8 pages)
30 April 1996Return made up to 01/04/96; full list of members (6 pages)
30 April 1996Return made up to 01/04/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 1963Incorporation (12 pages)
5 April 1963Incorporation (12 pages)