Company NameGeorge McDougal (Bassendean) Limited
DirectorsCatherine Anne McDougal and James McDougal
Company StatusActive
Company NumberSC038931
CategoryPrivate Limited Company
Incorporation Date16 June 1963(60 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Catherine Anne McDougal
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1988(25 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBassendean
Gordon
Berwickshire
TD3 6LU
Scotland
Director NameMr James McDougal
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1988(25 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBassendean
Gordon
Berwickshire
TD3 6LU
Scotland
Secretary NameMrs Catherine Anne McDougal
NationalityBritish
StatusCurrent
Appointed19 February 1997(33 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBassendean
Gordon
Berwickshire
TD3 6LU
Scotland
Director NameAnne Sherriff McDougal
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(25 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 29 October 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBassendean Bassendean Bassendean
Gordon
Berwickshire
TD3 6LU
Scotland
Secretary NameAnne Sherriff McDougal
NationalityBritish
StatusResigned
Appointed09 December 1988(25 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 February 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBassendean
Gordon
Berwickshire
TD3 6LU
Scotland

Contact

Telephone01573 410233
Telephone regionKelso

Location

Registered AddressBassendean
Gordon
Berwickshire
TD3 6LU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

149 at £1James Mcdougal Snr
7.45%
Ordinary
926 at £1George Mcdougal
46.30%
Ordinary
925 at £1James Mcdougal Jnr
46.25%
Ordinary

Financials

Year2014
Net Worth£1,863,005
Cash£676,036
Current Liabilities£423,654

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

9 September 2016Delivered on: 13 September 2016
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Blythe farm & farmhouse, lauder. BER744, BER732, and part and portion of BER591.
Outstanding
21 March 2011Delivered on: 4 April 2011
Persons entitled: Pne Wind UK Limited

Classification: Standard security
Secured details: Obligations in terms of an option agreement.
Particulars: Blythe farm lauder ber 591.
Outstanding
4 October 2000Delivered on: 17 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Blythe farm, lauder, berwickshire.
Outstanding
4 October 2000Delivered on: 23 October 2000
Satisfied on: 9 May 2012
Persons entitled: James Logan Mcdougal

Classification: Standard security
Secured details: £350,000.
Particulars: Lands and farm of blythe and gairmuir, lauder, berwick.
Fully Satisfied
23 December 1994Delivered on: 10 January 1995
Satisfied on: 8 January 1998
Persons entitled: James Logan Mcdougal

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

11 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
22 August 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
2 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 2,002
(3 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 September 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
16 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 February 2017Satisfaction of charge SC0389310006 in part (4 pages)
7 February 2017Satisfaction of charge SC0389310006 in part (4 pages)
1 February 2017Satisfaction of charge 2 in full (4 pages)
1 February 2017Satisfaction of charge 2 in full (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Satisfaction of charge 5 in full (4 pages)
10 January 2017Satisfaction of charge 5 in full (4 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 September 2016Registration of charge SC0389310006, created on 9 September 2016 (16 pages)
13 September 2016Registration of charge SC0389310006, created on 9 September 2016 (16 pages)
17 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2,000
(4 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2,000
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2,000
(4 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2,000
(4 pages)
26 October 2013Secretary's details changed for Catherine Anne Mcdougal on 26 October 2013 (1 page)
26 October 2013Director's details changed for Catherine Anne Mcdougal on 26 October 2013 (2 pages)
26 October 2013Director's details changed for Catherine Anne Mcdougal on 26 October 2013 (2 pages)
26 October 2013Director's details changed for Mr James Mcdougal on 26 October 2013 (2 pages)
26 October 2013Secretary's details changed for Catherine Anne Mcdougal on 26 October 2013 (1 page)
26 October 2013Director's details changed for Mr James Mcdougal on 26 October 2013 (2 pages)
3 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 February 2013Termination of appointment of Anne Mcdougal as a director (1 page)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 February 2013Termination of appointment of Anne Mcdougal as a director (1 page)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
9 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
22 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
22 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
4 April 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 April 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 January 2010Director's details changed for James Mcdougal on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Anne Sherriff Mcdougal on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Catherine Anne Mcdougal on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Anne Sherriff Mcdougal on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Catherine Anne Mcdougal on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for James Mcdougal on 31 December 2009 (2 pages)
27 January 2010Director's details changed for James Mcdougal on 9 December 1988 (1 page)
27 January 2010Secretary's details changed for Catherine Anne Mcdougal on 19 February 1997 (2 pages)
27 January 2010Director's details changed for James Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for James Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for Anne Sherriff Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for James Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for James Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for Anne Sherriff Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for Anne Sherriff Mcdougal on 9 December 1988 (1 page)
27 January 2010Secretary's details changed for Catherine Anne Mcdougal on 19 February 1997 (2 pages)
27 January 2010Director's details changed for James Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for Catherine Anne Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for Anne Sherriff Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for Catherine Anne Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for Anne Sherriff Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for Anne Sherriff Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for Catherine Anne Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for Catherine Anne Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for James Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for Catherine Anne Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for Anne Sherriff Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for Catherine Anne Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for Anne Sherriff Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for Catherine Anne Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for James Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for Anne Sherriff Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for James Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for Catherine Anne Mcdougal on 9 December 1988 (1 page)
27 January 2010Director's details changed for Catherine Anne Mcdougal on 9 December 1988 (1 page)
29 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
9 April 2009Return made up to 31/12/08; full list of members (6 pages)
9 April 2009Return made up to 31/12/08; full list of members (6 pages)
18 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
18 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
8 February 2008Return made up to 31/12/07; no change of members (7 pages)
8 February 2008Return made up to 31/12/07; no change of members (7 pages)
29 August 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
29 August 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (9 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (9 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (9 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (9 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (9 pages)
3 February 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
3 February 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
21 January 2004Return made up to 31/12/03; full list of members (9 pages)
21 January 2004Return made up to 31/12/03; full list of members (9 pages)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 December 2002Total exemption small company accounts made up to 31 May 2002 (9 pages)
9 December 2002Total exemption small company accounts made up to 31 May 2002 (9 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2001Accounting reference date shortened from 14/06/02 to 31/05/02 (1 page)
18 December 2001Accounting reference date shortened from 14/06/02 to 31/05/02 (1 page)
29 November 2001Accounts for a small company made up to 14 June 2001 (9 pages)
29 November 2001Accounts for a small company made up to 14 June 2001 (9 pages)
14 February 2001Return made up to 31/12/00; full list of members (8 pages)
14 February 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Dec mort/charge release * (4 pages)
25 January 2001Dec mort/charge release * (4 pages)
25 January 2001Dec mort/charge release * (4 pages)
25 January 2001Dec mort/charge release * (4 pages)
25 January 2001Dec mort/charge release * (4 pages)
25 January 2001Dec mort/charge release * (4 pages)
25 January 2001Dec mort/charge release * (4 pages)
25 January 2001Dec mort/charge release * (4 pages)
23 October 2000Partic of mort/charge * (7 pages)
23 October 2000Partic of mort/charge * (7 pages)
17 October 2000Accounts for a small company made up to 14 June 2000 (8 pages)
17 October 2000Partic of mort/charge * (5 pages)
17 October 2000Accounts for a small company made up to 14 June 2000 (8 pages)
17 October 2000Partic of mort/charge * (5 pages)
30 January 2000Return made up to 31/12/99; full list of members (9 pages)
30 January 2000Return made up to 31/12/99; full list of members (9 pages)
16 November 1999Accounts for a small company made up to 14 June 1999 (7 pages)
16 November 1999Accounts for a small company made up to 14 June 1999 (7 pages)
14 January 1999Return made up to 31/12/98; full list of members (5 pages)
14 January 1999Return made up to 31/12/98; full list of members (5 pages)
8 December 1998Accounts for a small company made up to 14 June 1998 (7 pages)
8 December 1998Accounts for a small company made up to 14 June 1998 (7 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Dec mort/charge * (4 pages)
8 January 1998Dec mort/charge * (4 pages)
7 November 1997Accounts for a small company made up to 14 June 1997 (8 pages)
7 November 1997Accounts for a small company made up to 14 June 1997 (8 pages)
24 February 1997Accounts for a small company made up to 14 June 1996 (8 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Accounts for a small company made up to 14 June 1996 (8 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1996Return made up to 31/12/95; full list of members (5 pages)
5 February 1996Return made up to 31/12/95; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)