Company NameA. & J. Shedden Limited
Company StatusActive
Company NumberSC039579
CategoryPrivate Limited Company
Incorporation Date28 November 1963(60 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Robin Kenneth Shedden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(36 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCluny Mains
Cluny
Kirkcaldy
Fife
KY2 6QU
Scotland
Director NameAileen Mary Shedden
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(44 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCluny Mains Farm
Cluny
Fife
KY2 6QU
Scotland
Director NameMr Robbie Waddell Shedden
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(53 years, 4 months after company formation)
Appointment Duration7 years
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressBowhouse Farm Kinglassie
Lochgelly
Fife
KY5 0UN
Scotland
Director NameAndrew Shedden
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(25 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 July 2000)
RoleFarmer
Correspondence Address22 Viewforth Avenue
Kirkcaldy
Fife
KY1 3BL
Scotland
Director NameJean Dunn Shedden
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1989(25 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 June 2002)
RoleHousewife
Correspondence Address22 Viewforth Avenue
Kirkcaldy
Fife
KY1 3BL
Scotland
Secretary NameJean Dunn Shedden
NationalityBritish
StatusResigned
Appointed23 March 1989(25 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 July 1995)
RoleCompany Director
Correspondence Address22 Viewforth Avenue
Kirkcaldy
Fife
KY1 3BL
Scotland
Secretary NameMr Andrew Cuthbertson Shedden
NationalityBritish
StatusResigned
Appointed05 July 1995(31 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBowhouse Farm
Kinglassie
Lochgelly
Fife
KY5 0UN
Scotland
Director NameMr Andrew Cuthbertson Shedden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(36 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 January 2008)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBowhouse Farm
Kinglassie
Lochgelly
Fife
KY5 0UN
Scotland
Secretary NameMaxmac Registrations Limited (Corporation)
StatusResigned
Appointed07 January 2008(44 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 09 December 2019)
Correspondence AddressSixth Floor 53 Bothwell Street
Glasgow
G2 6TS
Scotland

Contact

Websitebowhousefarm.co.uk

Location

Registered AddressBowhouse Farm
Kinglassie
Lochgelly
Fife
KY5 0UN
Scotland
ConstituencyGlenrothes
WardLochgelly and Cardenden
Address Matches2 other UK companies use this postal address

Shareholders

18.9k at £1Robin Shedden
81.48%
Ordinary A
2k at £1Robin Shedden
8.61%
Ordinary B
764 at £1Jane Margaret Shedden
3.29%
Ordinary C
764 at £1Rebecca Alison Shedden
3.29%
Ordinary C
764 at £1Robin Waddell Shedden
3.29%
Ordinary C
11 at £1Robin Shedden
0.05%
Ordinary C

Financials

Year2014
Net Worth£347,474
Cash£37,099
Current Liabilities£446,591

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

4 February 2016Delivered on: 20 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole part of the lands and farm at clunie mains, cluny, kirkcaldy.
Outstanding
29 June 2005Delivered on: 20 July 2005
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: The whole assets of the company.
Outstanding
29 April 1964Delivered on: 5 May 1964
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Bond of cash credit and disposition in security
Secured details: All sums due or to become due but not exceeding £20,000 of principal.
Particulars: Mid strathore farm, thornton, fife.
Outstanding

Filing History

15 September 2020Change of details for Mr Robbie Waddell Shedden as a person with significant control on 7 August 2020 (2 pages)
7 September 2020Change of share class name or designation (2 pages)
2 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
10 December 2019Termination of appointment of Maxmac Registrations Limited as a secretary on 9 December 2019 (1 page)
9 July 2019Notification of Robbie Waddell Shedden as a person with significant control on 11 May 2019 (2 pages)
21 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 June 2019Change of share class name or designation (2 pages)
13 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
2 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
18 April 2018Change of share class name or designation (2 pages)
18 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 April 2018Withdrawal of a person with significant control statement on 16 April 2018 (2 pages)
26 March 2018Notification of Robin Kenneth Shedden as a person with significant control on 1 March 2018 (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 April 2017Appointment of Robbie Waddell Shedden as a director on 10 April 2017 (3 pages)
24 April 2017Appointment of Robbie Waddell Shedden as a director on 10 April 2017 (3 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 23,240
(6 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 23,240
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 February 2016Registration of charge SC0395790003, created on 4 February 2016 (7 pages)
20 February 2016Registration of charge SC0395790003, created on 4 February 2016 (7 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 23,240
(6 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 23,240
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 23,240
(6 pages)
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 23,240
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 June 2010Secretary's details changed for Maxmac Registrations Limited on 30 May 2010 (2 pages)
28 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (9 pages)
28 June 2010Director's details changed for Robin Kenneth Shedden on 30 May 2010 (2 pages)
28 June 2010Director's details changed for Robin Kenneth Shedden on 30 May 2010 (2 pages)
28 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (9 pages)
28 June 2010Secretary's details changed for Maxmac Registrations Limited on 30 May 2010 (2 pages)
28 June 2010Director's details changed for Aileen Mary Shedden on 30 May 2010 (2 pages)
28 June 2010Director's details changed for Aileen Mary Shedden on 30 May 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 June 2009Return made up to 30/05/09; full list of members (7 pages)
26 June 2009Return made up to 30/05/09; full list of members (7 pages)
12 March 2009Total exemption full accounts made up to 31 July 2008 (15 pages)
12 March 2009Total exemption full accounts made up to 31 July 2008 (15 pages)
29 October 2008Return made up to 30/05/08; full list of members; amend (9 pages)
29 October 2008Return made up to 30/05/08; full list of members; amend (9 pages)
15 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
15 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
8 July 2008Return made up to 30/05/08; full list of members (7 pages)
8 July 2008Return made up to 30/05/08; full list of members (7 pages)
30 June 2008Registered office changed on 30/06/2008 from cluny mains farm cluny kirkcaldy KY2 6QU (1 page)
30 June 2008Registered office changed on 30/06/2008 from cluny mains farm cluny kirkcaldy KY2 6QU (1 page)
26 February 2008Director appointed aileen mary shedden (2 pages)
26 February 2008Director appointed aileen mary shedden (2 pages)
13 February 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
13 February 2008Secretary resigned;director resigned (1 page)
13 February 2008New secretary appointed (2 pages)
13 February 2008Registered office changed on 13/02/08 from: cluny clays cluny kirkcaldy KY2 6QU (1 page)
13 February 2008Secretary resigned;director resigned (1 page)
13 February 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008Registered office changed on 13/02/08 from: cluny clays cluny kirkcaldy KY2 6QU (1 page)
15 November 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
15 November 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
29 June 2007Return made up to 30/05/07; full list of members (5 pages)
29 June 2007Return made up to 30/05/07; full list of members (5 pages)
31 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
31 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
25 August 2006Return made up to 30/05/06; no change of members
  • 363(287) ‐ Registered office changed on 25/08/06
(7 pages)
25 August 2006Return made up to 30/05/06; no change of members
  • 363(287) ‐ Registered office changed on 25/08/06
(7 pages)
18 August 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
18 August 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
20 July 2005Partic of mort/charge * (5 pages)
20 July 2005Partic of mort/charge * (5 pages)
20 June 2005Return made up to 30/05/05; full list of members (7 pages)
20 June 2005Return made up to 30/05/05; full list of members (7 pages)
1 December 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
1 December 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
27 July 2004Return made up to 30/05/04; no change of members (7 pages)
27 July 2004Return made up to 30/05/04; no change of members (7 pages)
17 January 2004Full accounts made up to 30 April 2003 (14 pages)
17 January 2004Full accounts made up to 30 April 2003 (14 pages)
21 July 2003Return made up to 30/05/03; full list of members (8 pages)
21 July 2003Return made up to 30/05/03; full list of members (8 pages)
31 October 2002Full accounts made up to 30 April 2002 (15 pages)
31 October 2002Full accounts made up to 30 April 2002 (15 pages)
21 June 2002Return made up to 30/05/02; full list of members (9 pages)
21 June 2002Return made up to 30/05/02; full list of members (9 pages)
19 December 2001Memorandum and Articles of Association (10 pages)
19 December 2001Memorandum and Articles of Association (10 pages)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2001Total exemption full accounts made up to 30 April 2001 (14 pages)
14 September 2001Total exemption full accounts made up to 30 April 2001 (14 pages)
19 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 January 2001Full accounts made up to 30 April 2000 (16 pages)
9 January 2001Full accounts made up to 30 April 2000 (16 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
6 June 2000Return made up to 30/05/00; full list of members (6 pages)
6 June 2000Return made up to 30/05/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
11 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 June 1999Return made up to 30/05/99; full list of members (6 pages)
16 June 1999Return made up to 30/05/99; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
6 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
18 June 1998Return made up to 30/05/98; no change of members
  • 363(287) ‐ Registered office changed on 18/06/98
(4 pages)
18 June 1998Return made up to 30/05/98; no change of members
  • 363(287) ‐ Registered office changed on 18/06/98
(4 pages)
13 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
13 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
16 June 1997Return made up to 30/05/97; no change of members (4 pages)
16 June 1997Return made up to 30/05/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
10 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
31 May 1996Return made up to 30/05/96; full list of members (6 pages)
31 May 1996Return made up to 30/05/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
29 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
17 August 1995Return made up to 30/05/95; no change of members (4 pages)
17 August 1995Return made up to 30/05/95; no change of members (4 pages)
5 May 1964Particulars of mortgage/charge (7 pages)
5 May 1964Particulars of mortgage/charge (7 pages)
28 November 1963Incorporation (12 pages)