Cluny
Kirkcaldy
Fife
KY2 6QU
Scotland
Director Name | Aileen Mary Shedden |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2008(44 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cluny Mains Farm Cluny Fife KY2 6QU Scotland |
Director Name | Mr Robbie Waddell Shedden |
---|---|
Date of Birth | May 1990 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(53 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Bowhouse Farm Kinglassie Lochgelly Fife KY5 0UN Scotland |
Director Name | Andrew Shedden |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1989(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 July 2000) |
Role | Farmer |
Correspondence Address | 22 Viewforth Avenue Kirkcaldy Fife KY1 3BL Scotland |
Director Name | Jean Dunn Shedden |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1989(25 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 June 2002) |
Role | Housewife |
Correspondence Address | 22 Viewforth Avenue Kirkcaldy Fife KY1 3BL Scotland |
Secretary Name | Jean Dunn Shedden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1989(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | 22 Viewforth Avenue Kirkcaldy Fife KY1 3BL Scotland |
Secretary Name | Mr Andrew Cuthbertson Shedden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bowhouse Farm Kinglassie Lochgelly Fife KY5 0UN Scotland |
Director Name | Mr Andrew Cuthbertson Shedden |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 January 2008) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Bowhouse Farm Kinglassie Lochgelly Fife KY5 0UN Scotland |
Secretary Name | Maxmac Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(44 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 December 2019) |
Correspondence Address | Sixth Floor 53 Bothwell Street Glasgow G2 6TS Scotland |
Website | bowhousefarm.co.uk |
---|
Registered Address | Bowhouse Farm Kinglassie Lochgelly Fife KY5 0UN Scotland |
---|---|
Constituency | Glenrothes |
Ward | Lochgelly and Cardenden |
Address Matches | 2 other UK companies use this postal address |
18.9k at £1 | Robin Shedden 81.48% Ordinary A |
---|---|
2k at £1 | Robin Shedden 8.61% Ordinary B |
764 at £1 | Jane Margaret Shedden 3.29% Ordinary C |
764 at £1 | Rebecca Alison Shedden 3.29% Ordinary C |
764 at £1 | Robin Waddell Shedden 3.29% Ordinary C |
11 at £1 | Robin Shedden 0.05% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £347,474 |
Cash | £37,099 |
Current Liabilities | £446,591 |
Latest Accounts | 31 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 May 2022 (10 months ago) |
---|---|
Next Return Due | 13 June 2023 (2 months, 2 weeks from now) |
4 February 2016 | Delivered 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 2005 | Delivered 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 1964 | Delivered 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 |
10 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
---|---|
13 April 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
15 September 2020 | Change of details for Mr Robbie Waddell Shedden as a person with significant control on 7 August 2020 (2 pages) |
7 September 2020 | Change of share class name or designation (2 pages) |
2 September 2020 | Resolutions
|
4 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
10 December 2019 | Termination of appointment of Maxmac Registrations Limited as a secretary on 9 December 2019 (1 page) |
9 July 2019 | Notification of Robbie Waddell Shedden as a person with significant control on 11 May 2019 (2 pages) |
21 June 2019 | Resolutions
|
21 June 2019 | Change of share class name or designation (2 pages) |
13 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
2 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
18 April 2018 | Change of share class name or designation (2 pages) |
18 April 2018 | Resolutions
|
16 April 2018 | Withdrawal of a person with significant control statement on 16 April 2018 (2 pages) |
26 March 2018 | Notification of Robin Kenneth Shedden as a person with significant control on 1 March 2018 (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 April 2017 | Appointment of Robbie Waddell Shedden as a director on 10 April 2017 (3 pages) |
24 April 2017 | Appointment of Robbie Waddell Shedden as a director on 10 April 2017 (3 pages) |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 February 2016 | Registration of charge SC0395790003, created on 4 February 2016 (7 pages) |
20 February 2016 | Registration of charge SC0395790003, created on 4 February 2016 (7 pages) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Director's details changed for Robin Kenneth Shedden on 30 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Aileen Mary Shedden on 30 May 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Maxmac Registrations Limited on 30 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Director's details changed for Robin Kenneth Shedden on 30 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Aileen Mary Shedden on 30 May 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Maxmac Registrations Limited on 30 May 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 June 2009 | Return made up to 30/05/09; full list of members (7 pages) |
26 June 2009 | Return made up to 30/05/09; full list of members (7 pages) |
12 March 2009 | Total exemption full accounts made up to 31 July 2008 (15 pages) |
12 March 2009 | Total exemption full accounts made up to 31 July 2008 (15 pages) |
29 October 2008 | Return made up to 30/05/08; full list of members; amend (9 pages) |
29 October 2008 | Return made up to 30/05/08; full list of members; amend (9 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
8 July 2008 | Return made up to 30/05/08; full list of members (7 pages) |
8 July 2008 | Return made up to 30/05/08; full list of members (7 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from cluny mains farm cluny kirkcaldy KY2 6QU (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from cluny mains farm cluny kirkcaldy KY2 6QU (1 page) |
26 February 2008 | Director appointed aileen mary shedden (2 pages) |
26 February 2008 | Director appointed aileen mary shedden (2 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: cluny clays cluny kirkcaldy KY2 6QU (1 page) |
13 February 2008 | Secretary resigned;director resigned (1 page) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: cluny clays cluny kirkcaldy KY2 6QU (1 page) |
13 February 2008 | Secretary resigned;director resigned (1 page) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
15 November 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
15 November 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
29 June 2007 | Return made up to 30/05/07; full list of members (5 pages) |
29 June 2007 | Return made up to 30/05/07; full list of members (5 pages) |
31 October 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
31 October 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
25 August 2006 | Return made up to 30/05/06; no change of members
|
25 August 2006 | Return made up to 30/05/06; no change of members
|
18 August 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
18 August 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
20 July 2005 | Partic of mort/charge * (5 pages) |
20 July 2005 | Partic of mort/charge * (5 pages) |
20 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
1 December 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
1 December 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
27 July 2004 | Return made up to 30/05/04; no change of members (7 pages) |
27 July 2004 | Return made up to 30/05/04; no change of members (7 pages) |
17 January 2004 | Full accounts made up to 30 April 2003 (14 pages) |
17 January 2004 | Full accounts made up to 30 April 2003 (14 pages) |
21 July 2003 | Return made up to 30/05/03; full list of members (8 pages) |
21 July 2003 | Return made up to 30/05/03; full list of members (8 pages) |
31 October 2002 | Full accounts made up to 30 April 2002 (15 pages) |
31 October 2002 | Full accounts made up to 30 April 2002 (15 pages) |
21 June 2002 | Return made up to 30/05/02; full list of members (9 pages) |
21 June 2002 | Return made up to 30/05/02; full list of members (9 pages) |
19 December 2001 | Memorandum and Articles of Association (10 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Memorandum and Articles of Association (10 pages) |
19 December 2001 | Resolutions
|
14 September 2001 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
14 September 2001 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
19 July 2001 | Return made up to 30/05/01; full list of members
|
19 July 2001 | Return made up to 30/05/01; full list of members
|
9 January 2001 | Full accounts made up to 30 April 2000 (16 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (16 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
6 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 June 1998 | Return made up to 30/05/98; no change of members
|
18 June 1998 | Return made up to 30/05/98; no change of members
|
13 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
16 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
10 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
10 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
31 May 1996 | Return made up to 30/05/96; full list of members (6 pages) |
31 May 1996 | Return made up to 30/05/96; full list of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
17 August 1995 | Return made up to 30/05/95; no change of members (4 pages) |
17 August 1995 | Return made up to 30/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
5 May 1964 | Particulars of mortgage/charge (7 pages) |
5 May 1964 | Particulars of mortgage/charge (7 pages) |
28 November 1963 | Incorporation (12 pages) |