Company NameBearcroft Farms Limited
Company StatusActive
Company NumberSC039708
CategoryPrivate Limited Company
Incorporation Date31 December 1963(59 years, 9 months ago)

Business Activity

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

Directors

Secretary NameEleanor Atkin
NationalityBritish
StatusCurrent
Appointed25 October 1991(27 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address283 Annan Road
Dumfries
DG1 3HF
Scotland
Director NameEleanor Atkin
Date of BirthDecember 1938 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1993(29 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address283 Annan Road
Dumfries
DG1 3HF
Scotland
Director NameMs Catherine Atkin
Date of BirthJanuary 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1994(30 years, 10 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Parkfoot Meadows
Dumfries
Dumfries & Galloway
DG1 1PA
Scotland
Director NameMaureen James
Date of BirthApril 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1994(30 years, 10 months after company formation)
Appointment Duration28 years, 11 months
RoleNurse
Country of ResidenceScotland
Correspondence AddressBearcroft
Holywood
Dumfries
DG2 0RJ
Scotland
Director NameMr Thomas Andrew Atkin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(56 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleFarming
Country of ResidenceUnited Kingdom
Correspondence Address283 Annan Road Annan Road
Dumfries
DG1 3HF
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusCurrent
Appointed15 December 2020(56 years, 12 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameMary Atkin
Date of BirthMarch 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressSteilston Lodge
Dumfries
DG2 0JJ
Scotland
Director NameThomas Miller Atkin
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(25 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 July 2002)
RoleCompany Director
Correspondence AddressBearcroft
Holywood
Dumfries
DG2 0RJ
Scotland
Director NameThomas Atkin
NationalityBritish
StatusResigned
Appointed31 October 1989(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressSteilson Lodge
Dumfries
Secretary NameAnne Blair Robb
NationalityBritish
StatusResigned
Appointed31 October 1989(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 November 1991)
RoleCompany Director
Correspondence AddressSteilson Lodge
Dumfries
Director NameThomas Andrew Atkin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(29 years, 10 months after company formation)
Appointment Duration22 years, 11 months (resigned 27 September 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBearcroft Farm
Holywood Farm
Dumfries
DG2 0RJ
Scotland
Director NameMary Atkin
Date of BirthMarch 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(29 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 1997)
RoleCompany Director
Correspondence AddressSteilston Lodge
Dumfries
DG2 0JJ
Scotland
Director NameAnnie Blair Robb
Date of BirthFebruary 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(29 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 July 2002)
RoleCompany Director
Correspondence Address281 Annan Road
Dumfries
DG1 3HF
Scotland

Contact

Telephone01387 720208
Telephone regionDumfries

Location

Registered AddressBearcroft Farm
Holywood
Dumfries
DG2 0RJ
Scotland
ConstituencyDumfries and Galloway
WardMid and Upper Nithsdale

Shareholders

30.9k at £1Trustees Of Bearcroft Trust
82.80%
Ordinary
2.5k at £1Mrs Eleanor Atkin
6.72%
Ordinary
1.3k at £1Catherine Atkin
3.49%
Ordinary
1.3k at £1Maureen James
3.49%
Ordinary
1.3k at £1Thomas Andrew Atkin
3.49%
Ordinary

Financials

Year2014
Net Worth£2,469,158
Cash£441,112
Current Liabilities£45,956

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2022 (11 months, 1 week ago)
Next Return Due14 November 2023 (1 month, 1 week from now)

Charges

10 May 2023Delivered 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 2023Delivered on: 26 April 2023
Persons entitled: Oxbury Bank PLC

Classification: A registered charge
Outstanding
23 June 2017Delivered 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 2017Delivered 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 2017Delivered on: 6 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 November 1992Delivered 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

Filing History

19 January 2021Appointment of Mbm Board Nominees Limited as a director on 15 December 2020 (2 pages)
16 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
4 August 2020Satisfaction of charge SC0397080003 in full (3 pages)
9 March 2020Appointment of Mr Thomas Andrew Atkin as a director on 9 March 2020 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
30 January 2019Registered office address changed from Bearcroft Farm Holywood Dumfriesshire to Bearcroft Farm Holywood Dumfries DG2 0RJ on 30 January 2019 (1 page)
15 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
4 July 2017Registration of charge SC0397080004, created on 23 June 2017 (12 pages)
4 July 2017Registration of charge SC0397080004, created on 23 June 2017 (12 pages)
29 March 2017Registration of charge SC0397080003, created on 22 March 2017 (8 pages)
29 March 2017Registration of charge SC0397080003, created on 22 March 2017 (8 pages)
6 March 2017Registration of charge SC0397080002, created on 14 February 2017 (18 pages)
6 March 2017Registration of charge SC0397080002, created on 14 February 2017 (18 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Termination of appointment of Thomas Andrew Atkin as a director on 27 September 2016 (1 page)
11 November 2016Termination of appointment of Thomas Andrew Atkin as a director on 27 September 2016 (1 page)
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)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 37,295
(8 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 37,295
(8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 37,295
(8 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 37,295
(8 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 37,295
(8 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 37,295
(8 pages)
18 November 2013Register inspection address has been changed (1 page)
18 November 2013Register inspection address has been changed (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 December 2012Director's details changed for Thomas Andrew Atkin on 1 June 2012 (2 pages)
17 December 2012Director's details changed for Thomas Andrew Atkin on 1 June 2012 (2 pages)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
17 December 2012Director's details changed for Thomas Andrew Atkin on 1 June 2012 (2 pages)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
22 November 2010Director's details changed for Eleanor Atkin on 22 October 2010 (2 pages)
22 November 2010Secretary's details changed for Eleanor Atkin on 22 November 2010 (2 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
22 November 2010Secretary's details changed for Eleanor Atkin on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Eleanor Atkin on 22 October 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 December 2009Director's details changed for Thomas Andrew Atkin on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Maureen James on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Eleanor Atkin on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Maureen James on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
17 December 2009Director's details changed for Eleanor Atkin on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Thomas Andrew Atkin on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 December 2008Return made up to 31/10/08; full list of members (10 pages)
3 December 2008Return made up to 31/10/08; full list of members (10 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 November 2007Return made up to 31/10/07; no change of members (8 pages)
29 November 2007Return made up to 31/10/07; no change of members (8 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 November 2005Return made up to 31/10/05; full list of members (9 pages)
10 November 2005Return made up to 31/10/05; full list of members (9 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 October 2004Return made up to 31/10/04; full list of members (9 pages)
26 October 2004Return made up to 31/10/04; full list of members (9 pages)
3 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 August 2002Director resigned (1 page)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 August 2002Director resigned (1 page)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 November 2001Return made up to 31/10/01; full list of members (9 pages)
15 November 2001Return made up to 31/10/01; full list of members (9 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 November 1998Return made up to 31/10/98; no change of members (6 pages)
16 November 1998Return made up to 31/10/98; no change of members (6 pages)
10 November 1998Director's particulars changed (1 page)
10 November 1998Director's particulars changed (1 page)
2 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
4 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 November 1996Return made up to 31/10/96; no change of members (6 pages)
29 November 1996Return made up to 31/10/96; no change of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 November 1995Return made up to 31/10/95; full list of members (8 pages)
13 November 1995Return made up to 31/10/95; full list of members (8 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
4 November 1994Return made up to 31/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1994Return made up to 31/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1994Accounts for a small company made up to 31 December 1993 (11 pages)
27 June 1994Accounts for a small company made up to 31 December 1993 (11 pages)
14 January 1994Nc inc already adjusted 17/12/93 (1 page)
14 January 1994Nc inc already adjusted 17/12/93 (1 page)
14 December 1993Return made up to 31/10/93; full list of members (7 pages)
14 December 1993Return made up to 31/10/93; full list of members (7 pages)
24 November 1986Return made up to 15/12/85; full list of members (6 pages)
24 November 1986Return made up to 15/12/85; full list of members (6 pages)
31 December 1963Incorporation (17 pages)
31 December 1963Incorporation (17 pages)