Company NameStraid Farms Limited
DirectorClare Elizabeth Drummond
Company StatusActive
Company NumberSC039354
CategoryPrivate Limited Company
Incorporation Date8 October 1963(60 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMs Clare Elizabeth Drummond
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2002(39 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressStraid Farm
Lendalfoot
Girvan
Ayrshire
KA26 0JF
Scotland
Director NameHugh Campbell Drummond
NationalityBritish
StatusResigned
Appointed20 December 1989(26 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1991)
RoleFarmer
Correspondence AddressSpitzbrook
Tonbridge
Kent
Director NameMrs Catherine Sarah Drummond
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1989(26 years, 2 months after company formation)
Appointment Duration30 years, 7 months (resigned 28 July 2020)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressStraid Farm
Lendalfoot
Girvan
Ayrshire
KA26 0JF
Scotland
Director NameMr Robert James Penny Drummond
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1989(26 years, 2 months after company formation)
Appointment Duration33 years, 11 months (resigned 12 November 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressStraid Farm
Lendalfoot
Girvan
Ayrshire
KA26 0JF
Scotland
Secretary NameMr Robert James Penny Drummond
NationalityBritish
StatusResigned
Appointed20 December 1989(26 years, 2 months after company formation)
Appointment Duration33 years, 11 months (resigned 12 November 2023)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressStraid Farm
Lendalfoot
Girvan
Ayrshire
KA26 0JF
Scotland

Contact

Telephone01465 891205
Telephone regionGirvan

Location

Registered AddressStraid Farm
Lendalfoot
Girvan
Ayrshire
KA26 0JF
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick

Shareholders

15.5k at £1Clare Drummond
77.50%
Ordinary
4k at £1Robert Drummond
20.00%
Ordinary
500 at £1Barbara Walker Drummond
2.50%
Ordinary

Financials

Year2014
Net Worth£2,667,750
Cash£557,461
Current Liabilities£734,341

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

10 September 2016Delivered on: 14 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 May 2011Delivered on: 26 May 2011
Persons entitled: Ecotricity Group Limited

Classification: Standard security
Secured details: Obligations in terms of agreement.
Particulars: Straid farm,girvan, ayr.
Outstanding
27 February 2014Delivered on: 6 March 2014
Satisfied on: 15 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 March 1983Delivered on: 6 April 1983
Satisfied on: 4 March 2011
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

Filing History

6 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
6 December 2023Termination of appointment of Robert James Penny Drummond as a secretary on 12 November 2023 (1 page)
6 December 2023Termination of appointment of Robert James Penny Drummond as a director on 12 November 2023 (1 page)
11 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
5 January 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
9 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
25 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 August 2020Termination of appointment of Catherine Sarah Drummond as a director on 28 July 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
2 February 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
5 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Registration of charge SC0393540004, created on 10 September 2016 (4 pages)
14 September 2016Registration of charge SC0393540004, created on 10 September 2016 (4 pages)
9 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 20,000
(6 pages)
9 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 20,000
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 March 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20,000
(6 pages)
11 March 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20,000
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 October 2014Satisfaction of charge SC0393540003 in full (1 page)
15 October 2014Satisfaction of charge SC0393540003 in full (1 page)
6 March 2014Registration of charge 0393540003 (4 pages)
6 March 2014Registration of charge 0393540003 (4 pages)
31 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 20,000
(6 pages)
31 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 20,000
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
7 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
29 November 2010Director's details changed for Mr Robert James Penny Drummond on 24 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Robert James Penny Drummond on 24 November 2010 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
11 December 2009Registered office address changed from Straid Farm Girvan KA26 0JF on 11 December 2009 (1 page)
11 December 2009Registered office address changed from Straid Farm Girvan KA26 0JF on 11 December 2009 (1 page)
11 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Clare Elizabeth Drummond on 24 November 2009 (2 pages)
10 December 2009Director's details changed for Clare Elizabeth Drummond on 24 November 2009 (2 pages)
10 December 2009Director's details changed for Catherine Sarah Drummond on 24 November 2009 (2 pages)
10 December 2009Director's details changed for Catherine Sarah Drummond on 24 November 2009 (2 pages)
10 December 2009Secretary's details changed for Robert James Penny Drummond on 24 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Robert James Penny Drummond on 24 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Robert James Penny Drummond on 24 November 2009 (2 pages)
10 December 2009Secretary's details changed for Robert James Penny Drummond on 24 November 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 April 2009Return made up to 24/11/08; no change of members (10 pages)
9 April 2009Return made up to 24/11/08; no change of members (10 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 January 2008Return made up to 24/11/07; full list of members (3 pages)
17 January 2008Return made up to 24/11/07; full list of members (3 pages)
5 December 2006Return made up to 24/11/06; full list of members (7 pages)
5 December 2006Return made up to 24/11/06; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 December 2005Return made up to 24/11/05; full list of members (7 pages)
22 December 2005Return made up to 24/11/05; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 November 2004Return made up to 24/11/04; full list of members (7 pages)
30 November 2004Return made up to 24/11/04; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 December 2003Return made up to 01/12/03; full list of members (7 pages)
5 December 2003Return made up to 01/12/03; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2003Return made up to 20/12/02; full list of members (7 pages)
7 January 2003Return made up to 20/12/02; full list of members (7 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 December 2001Return made up to 20/12/01; full list of members (6 pages)
23 December 2001Return made up to 20/12/01; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 February 2001Return made up to 20/12/00; full list of members (7 pages)
7 February 2001Return made up to 20/12/00; full list of members (7 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 December 1999Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 1999Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 December 1998Return made up to 20/12/98; no change of members (4 pages)
30 December 1998Return made up to 20/12/98; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 December 1997Return made up to 20/12/97; no change of members (4 pages)
22 December 1997Return made up to 20/12/97; no change of members (4 pages)
6 January 1997Return made up to 20/12/96; full list of members (6 pages)
6 January 1997Return made up to 20/12/96; full list of members (6 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 December 1995Return made up to 20/12/95; no change of members (4 pages)
28 December 1995Return made up to 20/12/95; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (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 (16 pages)
12 March 1990Return made up to 20/12/89; full list of members (6 pages)
12 March 1990Return made up to 20/12/89; full list of members (6 pages)
9 March 1988Return made up to 03/12/87; full list of members (6 pages)
9 March 1988Return made up to 03/12/87; full list of members (6 pages)
23 October 1987Accounts for a small company made up to 31 March 1986 (4 pages)
23 October 1987Accounts for a small company made up to 31 March 1986 (4 pages)
23 October 1987Return made up to 16/09/86; full list of members (6 pages)
23 October 1987Return made up to 16/09/86; full list of members (6 pages)
2 March 1987Return made up to 18/07/85; full list of members (6 pages)
2 March 1987Return made up to 18/07/85; full list of members (6 pages)
16 October 1986Accounts for a small company made up to 31 March 1985 (4 pages)
16 October 1986Accounts for a small company made up to 31 March 1984 (4 pages)
16 October 1986Accounts for a small company made up to 31 March 1985 (4 pages)
16 October 1986Accounts for a small company made up to 31 March 1984 (4 pages)
15 March 1985Annual return made up to 24/04/84 (4 pages)
15 March 1985Annual return made up to 24/04/84 (4 pages)
25 June 1984Annual return made up to 25/01/83 (4 pages)
25 June 1984Annual return made up to 25/01/83 (4 pages)
28 November 1983Annual return made up to 25/11/82 (5 pages)
28 November 1983Annual return made up to 25/11/82 (5 pages)
6 April 1983Particulars of mortgage/charge (3 pages)
6 April 1983Particulars of mortgage/charge (3 pages)
8 June 1981Annual return made up to 11/01/80 (4 pages)
8 June 1981Annual return made up to 11/01/80 (4 pages)
30 May 1977Accounts made up to 31 March 1975 (6 pages)
30 May 1977Accounts made up to 31 March 1975 (6 pages)
4 June 1976Annual return made up to 06/05/75 (4 pages)
4 June 1976Annual return made up to 06/05/75 (4 pages)
8 October 1963Incorporation (13 pages)
8 October 1963Incorporation (13 pages)