Company NameCraggie Farm Limited
DirectorsWilliam Glen De-Grey Allingham and Gillian Elisabeth Helen De Grey Allingham
Company StatusActive
Company NumberSC038720
CategoryPrivate Limited Company
Incorporation Date26 April 1963(61 years 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 William Glen De-Grey Allingham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(28 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCraggie
Nairn
IV12 5HY
Scotland
Secretary NameGillian Elizabeth De Grey Allingham
NationalityBritish
StatusCurrent
Appointed12 April 1999(35 years, 12 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraggie Farm
Auldearn
Nairn
Highland
IV12 5HY
Scotland
Director NameGillian Elisabeth Helen De Grey Allingham
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2002(39 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCraggie Farm
Auldearn
Nairn
IV12 5HY
Scotland
Director NameAnne Glen Allingham
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 June 2002)
RoleHousewife
Correspondence AddressChateau Balfriesh
Cawdor
Nairn
Morayshire
IV12 5XY
Scotland
Director NameJames Day De Grey Allingham
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 June 2002)
RoleFarmer
Correspondence AddressChateau Balfriesh
Cawdor
Nairn
Morayshire
IV12 5XY
Scotland
Secretary NameAnne Glen Allingham
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 April 1999)
RoleCompany Director
Correspondence AddressCraggie Farm
Auldearn
Nairn
Nairnshire
IV12 5HY
Scotland

Contact

Telephone01667 452444
Telephone regionNairn

Location

Registered AddressCraggie
Nairn .
IV12 5HY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Shareholders

186k at £0.2William Glen De Grey Allingham
93.00%
Ordinary
5k at £0.2Anne Glen Allingham
2.50%
Ordinary
5k at £0.2James Day De Grey Allingham
2.50%
Ordinary
4k at £0.2Trustees Of Craggie Farm Trustees
2.00%
Ordinary

Financials

Year2014
Net Worth£806,560
Cash£143
Current Liabilities£194,921

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due27 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

10 May 2017Delivered on: 12 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Balfreish farm, nairn.
Outstanding
28 April 2017Delivered on: 15 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
3 March 2014Delivered on: 7 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The farm and lands of knockoudie (or craggie) in the parish of auldearn and county of nairn extending to 189.7 acres. Notification of addition to or amendment of charge.
Outstanding
14 June 2006Delivered on: 20 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1 balmakeith business park, nairn NRN1482.
Outstanding
14 June 2006Delivered on: 20 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 14 balmakeith business park, nairn NRN1617.
Outstanding
16 September 2004Delivered on: 23 September 2004
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.
Outstanding
5 August 1977Delivered on: 12 August 1977
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of balfresh farm, parish of croy, county of nairn, extending to 102.61 acres.
Outstanding
10 May 2017Delivered on: 12 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land at craggie farm, nairn estending to 182.34 acres or thereby.
Outstanding
10 May 2017Delivered on: 12 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land at craggie farm, nairn extending to 182.34 acres or thereby.
Outstanding
2 October 1963Delivered on: 2 October 1963
Satisfied on: 6 November 2004
Persons entitled: Mrs Anne Glen Arnott or Austin; Samuel Morrison Raeburn and George Morton Lawrence as Trustees

Classification: Bond and disposition in security
Secured details: £4,300.
Particulars: The farm and lands of knockoudie (or craggie) in the parish of auldean & county of nairn.
Fully Satisfied
2 October 1963Delivered on: 2 October 1963
Satisfied on: 26 October 2004
Persons entitled: Mrs Anne Glen Austin or Allingham

Classification: Bond and disposition in security
Secured details: £4,500.
Particulars: The farm and lands of knockoudie (or craggie) in the parish of auldean & county of nairn.
Fully Satisfied

Filing History

10 July 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
7 December 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 May 2021 (13 pages)
4 November 2021Confirmation statement made on 4 November 2021 with updates (4 pages)
27 February 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
27 February 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
13 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
8 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
27 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
31 December 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
30 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
24 May 2017Satisfaction of charge SC0387200007 in full (4 pages)
24 May 2017Satisfaction of charge 3 in full (4 pages)
24 May 2017Satisfaction of charge 6 in full (4 pages)
24 May 2017Satisfaction of charge 4 in full (4 pages)
24 May 2017Satisfaction of charge 5 in full (4 pages)
24 May 2017Satisfaction of charge SC0387200007 in full (4 pages)
24 May 2017Satisfaction of charge 3 in full (4 pages)
24 May 2017Satisfaction of charge 4 in full (4 pages)
24 May 2017Satisfaction of charge 6 in full (4 pages)
24 May 2017Satisfaction of charge 5 in full (4 pages)
15 May 2017Registration of charge SC0387200008, created on 28 April 2017 (19 pages)
15 May 2017Registration of charge SC0387200008, created on 28 April 2017 (19 pages)
12 May 2017Registration of charge SC0387200011, created on 10 May 2017 (9 pages)
12 May 2017Registration of charge SC0387200010, created on 10 May 2017 (9 pages)
12 May 2017Registration of charge SC0387200011, created on 10 May 2017 (9 pages)
12 May 2017Registration of charge SC0387200009, created on 10 May 2017 (9 pages)
12 May 2017Registration of charge SC0387200009, created on 10 May 2017 (9 pages)
12 May 2017Registration of charge SC0387200010, created on 10 May 2017 (9 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 50,000
(5 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 50,000
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 March 2014Registration of charge 0387200007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
7 March 2014Registration of charge 0387200007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 50,000
(5 pages)
12 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 50,000
(5 pages)
5 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
2 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 January 2010Director's details changed for William Glen De-Grey Allingham on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for William Glen De-Grey Allingham on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Gillian Elisabeth Helen De Grey Allingham on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Gillian Elisabeth Helen De Grey Allingham on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Gillian Elisabeth Helen De Grey Allingham on 8 January 2010 (2 pages)
8 January 2010Director's details changed for William Glen De-Grey Allingham on 8 January 2010 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
8 January 2009Return made up to 29/12/08; full list of members (4 pages)
8 January 2009Return made up to 29/12/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
31 December 2007Return made up to 29/12/07; full list of members (3 pages)
31 December 2007Return made up to 29/12/07; full list of members (3 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
8 January 2007Return made up to 29/12/06; full list of members (3 pages)
8 January 2007Return made up to 29/12/06; full list of members (3 pages)
20 June 2006Partic of mort/charge * (3 pages)
20 June 2006Partic of mort/charge * (3 pages)
20 June 2006Partic of mort/charge * (3 pages)
20 June 2006Partic of mort/charge * (3 pages)
11 January 2006Return made up to 29/12/05; full list of members (3 pages)
11 January 2006Return made up to 29/12/05; full list of members (3 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
6 January 2005Return made up to 29/12/04; full list of members (8 pages)
6 January 2005Return made up to 29/12/04; full list of members (8 pages)
6 November 2004Dec mort/charge * (2 pages)
6 November 2004Dec mort/charge * (2 pages)
26 October 2004Dec mort/charge * (2 pages)
26 October 2004Dec mort/charge * (2 pages)
24 September 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
24 September 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
23 September 2004Partic of mort/charge * (6 pages)
23 September 2004Partic of mort/charge * (6 pages)
7 January 2004Return made up to 29/12/03; full list of members (8 pages)
7 January 2004Return made up to 29/12/03; full list of members (8 pages)
23 October 2003Total exemption full accounts made up to 31 May 2003 (14 pages)
23 October 2003Total exemption full accounts made up to 31 May 2003 (14 pages)
31 December 2002Return made up to 31/12/02; full list of members (8 pages)
31 December 2002Return made up to 31/12/02; full list of members (8 pages)
29 October 2002Total exemption full accounts made up to 31 May 2002 (14 pages)
29 October 2002Total exemption full accounts made up to 31 May 2002 (14 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
23 December 2001Return made up to 31/12/01; full list of members (8 pages)
23 December 2001Return made up to 31/12/01; full list of members (8 pages)
24 August 2001Total exemption full accounts made up to 31 May 2001 (13 pages)
24 August 2001Total exemption full accounts made up to 31 May 2001 (13 pages)
28 December 2000Return made up to 31/12/00; full list of members (8 pages)
28 December 2000Return made up to 31/12/00; full list of members (8 pages)
19 September 2000Full accounts made up to 31 May 2000 (15 pages)
19 September 2000Full accounts made up to 31 May 2000 (15 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1999Full accounts made up to 28 May 1999 (14 pages)
1 November 1999Full accounts made up to 28 May 1999 (14 pages)
1 June 1999Director's particulars changed (1 page)
1 June 1999Director's particulars changed (1 page)
1 June 1999Director's particulars changed (1 page)
1 June 1999Director's particulars changed (1 page)
1 June 1999Director's particulars changed (1 page)
1 June 1999Director's particulars changed (1 page)
25 April 1999New secretary appointed (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed (1 page)
25 April 1999Secretary resigned (1 page)
23 December 1998Return made up to 31/12/98; no change of members (6 pages)
23 December 1998Return made up to 31/12/98; no change of members (6 pages)
11 November 1998Full accounts made up to 28 May 1998 (13 pages)
11 November 1998Full accounts made up to 28 May 1998 (13 pages)
13 January 1998Full accounts made up to 28 May 1997 (15 pages)
13 January 1998Full accounts made up to 28 May 1997 (15 pages)
30 December 1997Return made up to 31/12/97; full list of members (6 pages)
30 December 1997Return made up to 31/12/97; full list of members (6 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
5 November 1996Full accounts made up to 28 May 1996 (15 pages)
5 November 1996Full accounts made up to 28 May 1996 (15 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 October 1995Full accounts made up to 28 May 1995 (11 pages)
26 October 1995Full accounts made up to 28 May 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)