Company NameWilliamston Estates Limited
Company StatusActive
Company NumberSC039534
CategoryPrivate Limited Company
Incorporation Date18 November 1963(60 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
SIC 02200Logging

Directors

Director NameMr Callum Burnett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1988(25 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMrs Roberta Beattie Mutch Burnett
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1992(28 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Jamie Fraser Burnett
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1998(35 years after company formation)
Appointment Duration25 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed01 October 2012(48 years, 10 months after company formation)
Appointment Duration11 years, 7 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameEdith Mary Burnett
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(25 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 1993)
RoleCompany Director
Correspondence AddressWilliamston House
Insch
Aberdeenshire
AB52 6TT
Scotland
Secretary NameMr Callum Burnett
NationalityBritish
StatusResigned
Appointed27 December 1988(25 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWilliamston House
Insch
Aberdeenshire
AB52 6TT
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed03 February 1992(28 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 July 2008)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed07 July 2008(44 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2012)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Telephone01464 841226
Telephone regionInsch

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3.8k at £1Callum Burnett
37.50%
Ordinary
3.8k at £1Roberta Burnett
37.50%
Ordinary
2.5k at £1Jamie Fraser Burnett
25.00%
Ordinary

Financials

Year2014
Net Worth£697,061
Current Liabilities£326,612

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Charges

13 August 2015Delivered on: 17 August 2015
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Several areas of ground lying in the county of aberdeen, extending to 135.19 hectares or thereby, and being those areas of ground shown edged red on the plan annexed. For more details please refer to the instrument.
Outstanding
19 May 1999Delivered on: 28 May 1999
Persons entitled: Lombard North Central PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lands of borrohill farm, strichen, aberdeenshire.
Outstanding
9 December 1975Delivered on: 10 December 1975
Persons entitled: The Governor and Company of the Bank of Scotland

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
30 October 1972Delivered on: 30 October 1972
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whole parts and portions of the lands and barony of newton of wrangham and others in the parish of culnalmond and county of aberdeen.
Outstanding

Filing History

19 January 2021Cessation of Roberta Burnett as a person with significant control on 14 May 2019 (1 page)
19 January 2021Change of details for Mr Jamie Fraser Burnett as a person with significant control on 14 May 2019 (2 pages)
19 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 March 2019Notification of Jamie Burnett as a person with significant control on 6 April 2016 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 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)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 August 2015Registration of charge SC0395340004, created on 13 August 2015 (11 pages)
17 August 2015Registration of charge SC0395340004, created on 13 August 2015 (11 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(4 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(4 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 June 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
10 June 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
10 June 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
10 June 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 February 2010Director's details changed for Callum Burnett on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Jamie Fraser Burnett on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Burnett & Reid on 31 December 2009 (2 pages)
5 February 2010Secretary's details changed for Burnett & Reid on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Callum Burnett on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Mrs Roberta Burnett on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Mrs Roberta Burnett on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Jamie Fraser Burnett on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 January 2009Director's change of particulars / roberta burnett ! / 31/12/2008 (2 pages)
23 January 2009Director's change of particulars / roberta burnett ! / 31/12/2008 (2 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Registered office changed on 22/07/2008 from williamston house by insch aberdeenshire (1 page)
22 July 2008Registered office changed on 22/07/2008 from williamston house by insch aberdeenshire (1 page)
22 July 2008Appointment terminated secretary paull & williamsons (1 page)
22 July 2008Appointment terminated secretary paull & williamsons (1 page)
22 July 2008Secretary appointed burnett & reid (1 page)
22 July 2008Secretary appointed burnett & reid (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2006Return made up to 31/12/05; full list of members (7 pages)
8 March 2006Return made up to 31/12/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 June 1999Dec mort/charge release * (4 pages)
4 June 1999Dec mort/charge release * (4 pages)
28 May 1999Partic of mort/charge * (6 pages)
28 May 1999Partic of mort/charge * (6 pages)
2 March 1999Return made up to 31/12/98; full list of members (6 pages)
2 March 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 February 1997Return made up to 31/12/96; full list of members (5 pages)
27 February 1997Return made up to 31/12/96; full list of members (5 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 July 1983Accounts made up to 31 December 1982 (8 pages)