Dumfries
DG1 3HF
Scotland
Director Name | Eleanor Atkin |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1993(29 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 283 Annan Road Dumfries DG1 3HF Scotland |
Director Name | Ms Catherine Atkin |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1994(30 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Parkfoot Meadows Dumfries Dumfries & Galloway DG1 1PA Scotland |
Director Name | Maureen James |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1994(30 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Bearcroft Holywood Dumfries DG2 0RJ Scotland |
Director Name | Mr Thomas Andrew Atkin |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Farming |
Country of Residence | United Kingdom |
Correspondence Address | 283 Annan Road Annan Road Dumfries DG1 3HF Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2020(56 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 3 Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Director Name | Mary Atkin |
---|---|
Date of Birth | March 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(25 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Steilston Lodge Dumfries DG2 0JJ Scotland |
Director Name | Thomas Miller Atkin |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(25 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 July 2002) |
Role | Company Director |
Correspondence Address | Bearcroft Holywood Dumfries DG2 0RJ Scotland |
Director Name | Thomas Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(25 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Steilson Lodge Dumfries |
Secretary Name | Anne Blair Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(25 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | Steilson Lodge Dumfries |
Director Name | Thomas Andrew Atkin |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(29 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 27 September 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Bearcroft Farm Holywood Farm Dumfries DG2 0RJ Scotland |
Director Name | Mary Atkin |
---|---|
Date of Birth | March 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | Steilston Lodge Dumfries DG2 0JJ Scotland |
Director Name | Annie Blair Robb |
---|---|
Date of Birth | February 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | 281 Annan Road Dumfries DG1 3HF Scotland |
Telephone | 01387 720208 |
---|---|
Telephone region | Dumfries |
Registered Address | Bearcroft Farm Holywood Dumfries DG2 0RJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Mid and Upper Nithsdale |
30.9k at £1 | Trustees Of Bearcroft Trust 82.80% Ordinary |
---|---|
2.5k at £1 | Mrs Eleanor Atkin 6.72% Ordinary |
1.3k at £1 | Catherine Atkin 3.49% Ordinary |
1.3k at £1 | Maureen James 3.49% Ordinary |
1.3k at £1 | Thomas Andrew Atkin 3.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,469,158 |
Cash | £441,112 |
Current Liabilities | £45,956 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 November 2023 (1 month, 1 week from now) |
10 May 2023 | Delivered on: 18 May 2023 Persons entitled: Oxbury Bank PLC Classification: A registered charge Particulars: (In the first place) all and whole the. Subjects known as and forming bearcroft farm,. Holywood, dumfries, DG2 0RJ, being the whole subjects registered in the land register of scotland under title number DMF28451; and (in the second place) the subjects known as and forming bearcroft farmhouse and myreside, holywood, dumfries, DG2 0RJ being the whole. Subjects shown coloured blue on the title plan for said title number DMF28451 which subjects (in the second place) form part and portion of (first) all and whole the five shilling lands of langmyreside and the five shilling lands of old extent of eschieholm, now known by the name of bearcroft, lying in the parish of holyowod and sheriffdom of dumfries with the whole parts, pendicles, privileges and pertinents forming parts of. The lands and others contained in the disposition by robert don gillon fergusson in favour of john rankine of bassendean, king's council, edinburgh and others as trustees therein mentioned dated second and recorded in the division of the. General register of sasines applicable to the county of dumfries ninth, both days of november, nineteen hundred and eleven, but always excepting therefrom (one) all. And whole those pieces of land extending together to two acres and seven hundred and ninety four decimal or one thousandth parts of an acre or thereby imperial standard measure lying in the said parish of holywood and county of dumfries, being the subjects particularly described in the disposition granted by joseph gillon fergusson with consents. Therein mentioned in favour of the glasgow and south western railway company dated first, second, twelfth and nineteenth days of september, and seventh, eighth and twelfth days of october and recorded in the said division of the general register of sasines on twenty first day of. November, all in the year nineteen hundred and three and (two) all and whole that field marked number one thousand and thirty seven on the ordnance survey sheet of the said parish of holyrood and county of dumfries, and extending to three acres and twenty one thousandth parts of. An acre imperial measure or thereby with right of access thereto, being the subjects particularly described in the disposition by the said john rankine and others, as trustees foresaid, with consent thereinmentioned in favour of john. Rutherford or jardington dated eleventh, twelfth and seventeenth and recorded in the said division of the general register of sasines twenty fourth, all days of may, nineteen hundred and thirteen and (second) all and whole those parts and portions of the lands of myreside or langmyreside. And woodneuk or gateside forming (first) the enclosure number 950 extending to one acre and six hundred and seventeen decimal or one-thousandth parts of an acre or thereby; (second) the portion of enclosure number 951 lying. To the south of what was formerly the cairn valley railway extending to five acres or thereby; and (third) enclosure number 979 extending to eleven acres and seventeen decimal or one-thousandth parts of an acre or thereby all as shown on. The sheets numbers xlix six and ten of the ordnance survey map (second edition 1900) for dumfriesshire being the subjects more particularly described in and disponed by disposition by mrs jessie retson or wilkinson in favour of the. Said bearcroft farms limited, dated twenty first october nineteen hundred and seventy four and recorded in the said division of the general register of sasines on fourth july nineteen hundred and seventy five. Outstanding |
---|---|
21 April 2023 | Delivered on: 26 April 2023 Persons entitled: Oxbury Bank PLC Classification: A registered charge Outstanding |
23 June 2017 | Delivered on: 4 July 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those areas of ground at bearcroft farm, dumfries. Outstanding |
22 March 2017 | Delivered on: 29 March 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4 dalscone way, dumfries, DG1 1QU. DMF18073. Outstanding |
14 February 2017 | Delivered on: 6 March 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
6 November 1992 | Delivered on: 17 November 1992 Satisfied on: 17 March 1995 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
19 January 2021 | Appointment of Mbm Board Nominees Limited as a director on 15 December 2020 (2 pages) |
---|---|
16 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
4 August 2020 | Satisfaction of charge SC0397080003 in full (3 pages) |
9 March 2020 | Appointment of Mr Thomas Andrew Atkin as a director on 9 March 2020 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
30 January 2019 | Registered office address changed from Bearcroft Farm Holywood Dumfriesshire to Bearcroft Farm Holywood Dumfries DG2 0RJ on 30 January 2019 (1 page) |
15 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
4 July 2017 | Registration of charge SC0397080004, created on 23 June 2017 (12 pages) |
4 July 2017 | Registration of charge SC0397080004, created on 23 June 2017 (12 pages) |
29 March 2017 | Registration of charge SC0397080003, created on 22 March 2017 (8 pages) |
29 March 2017 | Registration of charge SC0397080003, created on 22 March 2017 (8 pages) |
6 March 2017 | Registration of charge SC0397080002, created on 14 February 2017 (18 pages) |
6 March 2017 | Registration of charge SC0397080002, created on 14 February 2017 (18 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 November 2016 | Termination of appointment of Thomas Andrew Atkin as a director on 27 September 2016 (1 page) |
11 November 2016 | Termination of appointment of Thomas Andrew Atkin as a director on 27 September 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Register inspection address has been changed (1 page) |
18 November 2013 | Register inspection address has been changed (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 December 2012 | Director's details changed for Thomas Andrew Atkin on 1 June 2012 (2 pages) |
17 December 2012 | Director's details changed for Thomas Andrew Atkin on 1 June 2012 (2 pages) |
17 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Director's details changed for Thomas Andrew Atkin on 1 June 2012 (2 pages) |
17 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
29 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
22 November 2010 | Director's details changed for Eleanor Atkin on 22 October 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Eleanor Atkin on 22 November 2010 (2 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Secretary's details changed for Eleanor Atkin on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Eleanor Atkin on 22 October 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 December 2009 | Director's details changed for Thomas Andrew Atkin on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Maureen James on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Eleanor Atkin on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Maureen James on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Director's details changed for Eleanor Atkin on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Thomas Andrew Atkin on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 December 2008 | Return made up to 31/10/08; full list of members (10 pages) |
3 December 2008 | Return made up to 31/10/08; full list of members (10 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 November 2007 | Return made up to 31/10/07; no change of members (8 pages) |
29 November 2007 | Return made up to 31/10/07; no change of members (8 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 December 2006 | Return made up to 31/10/06; full list of members
|
5 December 2006 | Return made up to 31/10/06; full list of members
|
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 October 2004 | Return made up to 31/10/04; full list of members (9 pages) |
26 October 2004 | Return made up to 31/10/04; full list of members (9 pages) |
3 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members
|
11 November 2003 | Return made up to 31/10/03; full list of members
|
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 November 2002 | Return made up to 31/10/02; full list of members
|
28 November 2002 | Return made up to 31/10/02; full list of members
|
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 November 2001 | Return made up to 31/10/01; full list of members (9 pages) |
15 November 2001 | Return made up to 31/10/01; full list of members (9 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 December 2000 | Return made up to 31/10/00; full list of members
|
18 December 2000 | Return made up to 31/10/00; full list of members
|
20 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members
|
23 November 1999 | Return made up to 31/10/99; full list of members
|
5 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
16 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
10 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | Director's particulars changed (1 page) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
4 December 1997 | Return made up to 31/10/97; full list of members
|
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Return made up to 31/10/97; full list of members
|
20 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
29 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
13 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
8 September 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
8 September 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
4 November 1994 | Return made up to 31/10/94; full list of members
|
4 November 1994 | Return made up to 31/10/94; full list of members
|
27 June 1994 | Accounts for a small company made up to 31 December 1993 (11 pages) |
27 June 1994 | Accounts for a small company made up to 31 December 1993 (11 pages) |
14 January 1994 | Nc inc already adjusted 17/12/93 (1 page) |
14 January 1994 | Nc inc already adjusted 17/12/93 (1 page) |
14 December 1993 | Return made up to 31/10/93; full list of members (7 pages) |
14 December 1993 | Return made up to 31/10/93; full list of members (7 pages) |
24 November 1986 | Return made up to 15/12/85; full list of members (6 pages) |
24 November 1986 | Return made up to 15/12/85; full list of members (6 pages) |
31 December 1963 | Incorporation (17 pages) |
31 December 1963 | Incorporation (17 pages) |