Company NameGeorge H. Millar (West Foulden) Limited
Company StatusActive
Company NumberSC038905
CategoryPrivate Limited Company
Incorporation Date11 June 1963(60 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Bruce Millar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(29 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse West Foulden
Berwick-Upon-Tweed
Berwickshire
TD15 1UL
Scotland
Director NameMr George Millar
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(29 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFerneyhill Farm Ferneyhill Farm
Kelso
TD5 7SU
Scotland
Director NameMr Keith James Mark Millar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(29 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslaw Farm Hawkslaw
Coldstream
TD12 4JX
Scotland
Director NameJean McDonald Millar
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(25 years, 10 months after company formation)
Appointment Duration32 years, 1 month (resigned 25 May 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Bungalow, West Foulden
Berwick-Upon-Tweed
Berwickshire
TD15 1UL
Scotland
Director NameGeorge Hamilton Millar (Deceased)
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(25 years, 10 months after company formation)
Appointment Duration32 years, 6 months (resigned 21 October 2021)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWest Foulden
Berwick-On-Tweed
TD15 1UL
Scotland
Secretary NameJean McDonald Millar
NationalityBritish
StatusResigned
Appointed13 April 1989(25 years, 10 months after company formation)
Appointment Duration32 years, 1 month (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bungalow, West Foulden
Berwick-Upon-Tweed
Berwickshire
TD15 1UL
Scotland
Director NameClive Millar (Deceased)
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(29 years, 9 months after company formation)
Appointment Duration29 years, 8 months (resigned 01 November 2022)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressShulebraids
West Foulden
Berwick Upon Tweed

Contact

Telephone01890 818242
Telephone regionAyton / Coldstream

Location

Registered AddressWest Foulden
Berwick-On-Tweed
TD15 1UL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Shareholders

4.7k at £1George H. Millar
39.17%
Ordinary
2.4k at £1Bruce Millar
20.00%
Ordinary
2.4k at £1Clive Millar
20.00%
Ordinary
2.4k at £1Keith James Mark Millar
20.00%
Ordinary
100 at £1Mrs Jean Millar
0.83%
Ordinary

Financials

Year2014
Net Worth£2,936,714
Cash£95,062
Current Liabilities£229,544

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

25 August 1997Delivered on: 9 September 1997
Persons entitled: Amc Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West foulden farm,foulden,berwickshire.
Outstanding
12 September 2003Delivered on: 23 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands & farms of ferneyhill, kelso.
Outstanding
19 November 1997Delivered on: 28 November 1997
Persons entitled: Amc Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands of west foulden farm,berwickshire.
Outstanding
12 November 1997Delivered on: 19 November 1997
Persons entitled: Scottish Borders Enterprise Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hawkslaw farm, coldstream.
Outstanding
25 August 1997Delivered on: 9 September 1997
Persons entitled: Amc Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hawkslaw farm,leitholm,coldstream,berwickshire.
Outstanding
1 September 1997Delivered on: 8 September 1997
Satisfied on: 24 March 2007
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
30 June 1995Delivered on: 7 July 1995
Satisfied on: 18 December 1997
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lands and farm of ferneyhill and plantations extending to 312.672 acres lying to the east of the road from ednam to kelso, under exception....... See ch microfiche for full details.
Fully Satisfied
30 June 1995Delivered on: 7 July 1995
Satisfied on: 18 December 1997
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of hawkslaw, coldstream, berwick, extending to 21.02 acres under exeption....... See ch microfiche for full details.
Fully Satisfied
18 July 1989Delivered on: 24 July 1989
Satisfied on: 12 February 1998
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West foulden farm,berwickshire.
Fully Satisfied
23 June 1989Delivered on: 29 June 1989
Satisfied on: 5 September 1997
Persons entitled: Midland Bank PLC

Classification: 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
10 March 1988Delivered on: 18 March 1988
Satisfied on: 11 October 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

15 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
27 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
20 August 2019Director's details changed for George Millar on 20 August 2019 (2 pages)
8 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
22 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
19 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 12,000
(10 pages)
30 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 12,000
(10 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 12,000
(10 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 12,000
(10 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 February 2014Director's details changed for Bruce Millar on 14 February 2014 (2 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 12,000
(10 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 12,000
(10 pages)
17 February 2014Director's details changed for Bruce Millar on 14 February 2014 (2 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 March 2013Director's details changed for Bruce Millar on 11 March 2013 (2 pages)
11 March 2013Director's details changed for George Millar on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Jean Mcdonald Millar on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Keith James Mark Millar on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (10 pages)
11 March 2013Director's details changed for George Hamilton Millar on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Clive Millar on 11 March 2013 (2 pages)
11 March 2013Director's details changed for George Hamilton Millar on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Clive Millar on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Keith James Mark Millar on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Jean Mcdonald Millar on 11 March 2013 (2 pages)
11 March 2013Director's details changed for George Millar on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (10 pages)
11 March 2013Director's details changed for Bruce Millar on 11 March 2013 (2 pages)
16 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
16 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
18 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
18 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
28 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (19 pages)
28 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (19 pages)
9 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
9 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
2 March 2010Annual return made up to 12 February 2010 (16 pages)
2 March 2010Annual return made up to 12 February 2010 (16 pages)
28 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
28 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
6 July 2009Director's change of particulars / george millar / 06/05/2008 (1 page)
6 July 2009Director and secretary's change of particulars / jean millar / 06/05/2008 (1 page)
6 July 2009Director's change of particulars / george millar / 06/05/2008 (1 page)
6 July 2009Director and secretary's change of particulars / jean millar / 06/05/2008 (1 page)
6 July 2009Director's change of particulars / bruce millar / 06/05/2008 (1 page)
6 July 2009Director's change of particulars / bruce millar / 06/05/2008 (1 page)
28 February 2009Return made up to 12/02/09; no change of members (6 pages)
28 February 2009Return made up to 12/02/09; no change of members (6 pages)
23 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
23 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
27 February 2008Director's change of particulars / keith millar / 26/02/2008 (1 page)
27 February 2008Return made up to 12/02/08; full list of members (6 pages)
27 February 2008Return made up to 12/02/08; full list of members (6 pages)
27 February 2008Director's change of particulars / keith millar / 26/02/2008 (1 page)
5 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
5 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
24 March 2007Dec mort/charge * (2 pages)
24 March 2007Dec mort/charge * (2 pages)
20 February 2007Return made up to 12/02/07; full list of members
  • 363(287) ‐ Registered office changed on 20/02/07
(10 pages)
20 February 2007Return made up to 12/02/07; full list of members
  • 363(287) ‐ Registered office changed on 20/02/07
(10 pages)
16 June 2006Accounts for a small company made up to 31 October 2005 (6 pages)
16 June 2006Accounts for a small company made up to 31 October 2005 (6 pages)
6 March 2006Return made up to 12/02/06; full list of members (10 pages)
6 March 2006Return made up to 12/02/06; full list of members (10 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 March 2005Return made up to 12/02/05; full list of members (10 pages)
31 March 2005Return made up to 12/02/05; full list of members (10 pages)
4 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
4 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
18 February 2004Return made up to 12/02/04; full list of members (10 pages)
18 February 2004Return made up to 12/02/04; full list of members (10 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
2 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
2 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
5 March 2003Return made up to 28/02/03; full list of members (10 pages)
5 March 2003Return made up to 28/02/03; full list of members (10 pages)
26 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
26 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
5 March 2002Return made up to 28/02/02; full list of members (9 pages)
5 March 2002Return made up to 28/02/02; full list of members (9 pages)
18 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
18 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
27 March 2001Return made up to 28/02/01; full list of members (9 pages)
27 March 2001Return made up to 28/02/01; full list of members (9 pages)
24 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
13 March 2000Return made up to 28/02/00; full list of members (9 pages)
13 March 2000Return made up to 28/02/00; full list of members (9 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
23 July 1999Alterations to a floating charge (12 pages)
23 July 1999Alterations to a floating charge (12 pages)
11 May 1999Return made up to 28/02/99; full list of members (8 pages)
11 May 1999Return made up to 28/02/99; full list of members (8 pages)
8 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 February 1998Return made up to 28/02/98; no change of members (6 pages)
27 February 1998Return made up to 28/02/98; no change of members (6 pages)
12 February 1998Dec mort/charge * (4 pages)
12 February 1998Dec mort/charge * (4 pages)
18 December 1997Dec mort/charge * (6 pages)
18 December 1997Dec mort/charge * (2 pages)
18 December 1997Dec mort/charge * (6 pages)
18 December 1997Dec mort/charge * (2 pages)
28 November 1997Partic of mort/charge * (6 pages)
28 November 1997Partic of mort/charge * (6 pages)
19 November 1997Partic of mort/charge * (8 pages)
19 November 1997Partic of mort/charge * (8 pages)
9 September 1997Partic of mort/charge * (5 pages)
9 September 1997Partic of mort/charge * (12 pages)
9 September 1997Partic of mort/charge * (5 pages)
9 September 1997Partic of mort/charge * (12 pages)
8 September 1997Partic of mort/charge * (5 pages)
8 September 1997Partic of mort/charge * (5 pages)
5 September 1997Dec mort/charge * (8 pages)
5 September 1997Dec mort/charge * (8 pages)
7 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
7 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 April 1997Return made up to 28/02/97; no change of members (6 pages)
18 April 1997Return made up to 28/02/97; no change of members (6 pages)
11 April 1996Return made up to 28/02/96; full list of members (8 pages)
11 April 1996Return made up to 28/02/96; full list of members (8 pages)
10 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
10 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
7 July 1995Partic of mort/charge * (8 pages)
7 July 1995Partic of mort/charge * (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
11 June 1963Incorporation (13 pages)
11 June 1933Certificate of incorporation (1 page)
11 June 1933Certificate of incorporation (1 page)