Company NameOrdens Farms Limited
DirectorsJohn Taylor and Alan James Taylor
Company StatusActive
Company NumberSC040133
CategoryPrivate Limited Company
Incorporation Date1 April 1964(60 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameJohn Taylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1988(24 years, 8 months after company formation)
Appointment Duration35 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressOrdens
Boyndie
Banff
AB45 2AE
Scotland
Director NameMr Alan James Taylor
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(32 years after company formation)
Appointment Duration28 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressUpper Blairmaud
Boyndie
Banff
Grampian
AB45 2AL
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusCurrent
Appointed01 August 2019(55 years, 4 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameAlan Taylor
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 1992)
RoleFarmer
Correspondence AddressLaurelbank 37 Seafield Street
Banff
Banffshire
AB45 1ED
Scotland
Director NameAlan Taylor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(24 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 28 April 2006)
RoleFarmer
Correspondence AddressBoghead Of Ord
Banff
AB4 3AX
Scotland
Director NameGordon Alexander Taylor
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(24 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 May 2007)
RoleFarmer
Correspondence AddressOrdens
Boyndie
Banff
Banffshire
AB45 2AE
Scotland
Director NameJohn Taylor
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(24 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 20 May 2005)
RoleFarmer
Correspondence Address9 Edward Avenue
Banff
Grampian
AB45 1BF
Scotland
Director NameMargaret Christina Taylor
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(24 years, 8 months after company formation)
Appointment Duration13 years (resigned 28 November 2001)
RoleHousewife
Correspondence Address32 Seafield Street
Banff
Banffshire
AB45 1EB
Scotland
Director NameStuart Grant Taylor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(24 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 March 2008)
RoleFarmer
Correspondence AddressPaddocklaw
Whitehills
Banff
AB45 2NB
Scotland
Director NameGrant Dawson Easton Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(24 years, 8 months after company formation)
Appointment Duration30 years, 11 months (resigned 04 November 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBoghead Of Ord
Boyndie
Banff
AB45 3AX
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed29 November 1988(24 years, 8 months after company formation)
Appointment Duration30 years, 8 months (resigned 31 July 2019)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Telephone01261 843273
Telephone regionBanff

Location

Registered Address12-16 Albyn Place
Aberdeen
Grampian
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8.9k at £1Mr Grant Dawson Easton Taylor
39.90%
Ordinary Non Voting
7k at £1Mr John Taylor
31.24%
Ordinary Non Voting
6.4k at £1Alan James Taylor
28.61%
Ordinary Non Voting
22 at £1Mr Grant Dawson Easton Taylor
0.10%
Ordinary
17 at £1Alan James Taylor
0.08%
Ordinary
17 at £1John Taylor Jnr
0.08%
Ordinary

Financials

Year2014
Net Worth£5,377,315
Cash£150
Current Liabilities£505,782

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

12 December 2011Delivered on: 20 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 February 1998Delivered on: 24 February 1998
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
29 June 1972Delivered on: 29 June 1972
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The ord estate extending to 626-37 acres in the parish of banff and county of banff.
Outstanding
10 January 1969Delivered on: 13 January 1969
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Disposition & explanatory letter
Secured details: All sums due or to become due.
Particulars: Farm of todhills, banff house & garden at ella (under exception)superiority of fen at wester culbeuchty, banff ground at inchdrewer hill, banff (under exception).
Outstanding

Filing History

19 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
27 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
16 December 2019Purchase of own shares. (3 pages)
16 December 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 December 2019Cancellation of shares. Statement of capital on 4 November 2019
  • GBP 13,442
(4 pages)
3 December 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
3 December 2019Confirmation statement made on 13 November 2019 with updates (5 pages)
3 December 2019Cessation of Grant Dawson Easton Taylor as a person with significant control on 4 November 2019 (1 page)
3 December 2019Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages)
3 December 2019Termination of appointment of Grant Dawson Easton Taylor as a director on 4 November 2019 (1 page)
9 September 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
21 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
15 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 22,401
(7 pages)
11 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 22,401
(7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 22,401
(7 pages)
10 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 22,401
(7 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 22,401
(7 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 22,401
(7 pages)
12 November 2013Auditor's resignation (1 page)
12 November 2013Auditor's resignation (1 page)
4 November 2013Auditor's resignation (1 page)
4 November 2013Auditor's resignation (1 page)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
12 December 2012Accounts for a small company made up to 30 April 2012 (8 pages)
12 December 2012Accounts for a small company made up to 30 April 2012 (8 pages)
20 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
19 January 2012Accounts for a small company made up to 30 April 2011 (9 pages)
19 January 2012Accounts for a small company made up to 30 April 2011 (9 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
10 January 2011Accounts for a small company made up to 30 April 2010 (13 pages)
10 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
10 January 2011Accounts for a small company made up to 30 April 2010 (13 pages)
7 January 2011Director's details changed for Mr Alan James Taylor on 13 November 2009 (2 pages)
7 January 2011Director's details changed for Grant Dawson Easton Taylor on 13 November 2009 (2 pages)
7 January 2011Secretary's details changed for Raeburn Christie Clark & Wallace on 13 November 2009 (2 pages)
7 January 2011Director's details changed for Mr Alan James Taylor on 13 November 2009 (2 pages)
7 January 2011Director's details changed for John Taylor on 13 November 2009 (2 pages)
7 January 2011Director's details changed for John Taylor on 13 November 2009 (2 pages)
7 January 2011Director's details changed for Grant Dawson Easton Taylor on 13 November 2009 (2 pages)
7 January 2011Secretary's details changed for Raeburn Christie Clark & Wallace on 13 November 2009 (2 pages)
17 February 2010Director's details changed for Grant Dawson Easton Taylor on 12 November 2009 (3 pages)
17 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (15 pages)
17 February 2010Director's details changed for Grant Dawson Easton Taylor on 12 November 2009 (3 pages)
17 February 2010Director's details changed for John Taylor on 12 November 2009 (3 pages)
17 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (15 pages)
17 February 2010Director's details changed for John Taylor on 12 November 2009 (3 pages)
17 December 2009Accounts for a small company made up to 30 April 2009 (7 pages)
17 December 2009Accounts for a small company made up to 30 April 2009 (7 pages)
2 April 2009Director's change of particulars / john taylor / 01/04/2009 (1 page)
2 April 2009Director's change of particulars / john taylor / 01/04/2009 (1 page)
2 April 2009Director's change of particulars / grant taylor / 01/04/2009 (1 page)
2 April 2009Director's change of particulars / grant taylor / 01/04/2009 (1 page)
8 January 2009Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
8 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
8 January 2009Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
8 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
19 December 2008Return made up to 13/11/08; full list of members (6 pages)
19 December 2008Return made up to 13/11/08; full list of members (6 pages)
14 May 2008Gbp ic 28705/22401\31/03/08\gbp sr 6304@1=6304\ (1 page)
14 May 2008Gbp ic 28705/22401\31/03/08\gbp sr 6304@1=6304\ (1 page)
1 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
1 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
1 May 2008Appointment terminated director stuart taylor (1 page)
1 May 2008Appointment terminated director stuart taylor (1 page)
11 December 2007Accounts for a small company made up to 31 May 2007 (8 pages)
11 December 2007Accounts for a small company made up to 31 May 2007 (8 pages)
30 November 2007Return made up to 13/11/07; full list of members (5 pages)
30 November 2007Return made up to 13/11/07; full list of members (5 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
9 July 2007£ ic 39500/32296 31/05/07 £ sr 7204@1=7204 (2 pages)
9 July 2007£ ic 39500/32296 31/05/07 £ sr 7204@1=7204 (2 pages)
22 November 2006Return made up to 13/11/06; full list of members (5 pages)
22 November 2006Return made up to 13/11/06; full list of members (5 pages)
9 November 2006Accounts for a small company made up to 31 May 2006 (9 pages)
9 November 2006Accounts for a small company made up to 31 May 2006 (9 pages)
5 June 2006£ ic 39500/35909 28/04/06 £ sr 3591@1=3591 (2 pages)
5 June 2006£ ic 39500/35909 28/04/06 £ sr 3591@1=3591 (2 pages)
4 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 May 2006Director resigned (1 page)
4 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 May 2006Director resigned (1 page)
22 December 2005Return made up to 13/11/05; full list of members (6 pages)
22 December 2005Return made up to 13/11/05; full list of members (6 pages)
28 November 2005Accounts for a small company made up to 31 May 2005 (8 pages)
28 November 2005Accounts for a small company made up to 31 May 2005 (8 pages)
9 June 2005£ ic 40000/39500 20/05/05 £ sr 500@1=500 (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
9 June 2005£ ic 40000/39500 20/05/05 £ sr 500@1=500 (2 pages)
9 June 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
6 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
16 November 2004Return made up to 13/11/04; full list of members (11 pages)
16 November 2004Return made up to 13/11/04; full list of members (11 pages)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
5 July 2004Registered office changed on 05/07/04 from: 14 albyn place aberdeen AB10 1RZ (1 page)
5 July 2004Registered office changed on 05/07/04 from: 14 albyn place aberdeen AB10 1RZ (1 page)
8 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
8 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
14 November 2003Return made up to 13/11/03; full list of members (11 pages)
14 November 2003Return made up to 13/11/03; full list of members (11 pages)
25 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
25 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
14 November 2002Return made up to 13/11/02; full list of members (11 pages)
14 November 2002Return made up to 13/11/02; full list of members (11 pages)
1 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
1 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 December 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 2000Accounts for a small company made up to 31 May 2000 (8 pages)
25 October 2000Accounts for a small company made up to 31 May 2000 (8 pages)
16 December 1999Return made up to 16/11/99; full list of members (10 pages)
16 December 1999Return made up to 16/11/99; full list of members (10 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (8 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (8 pages)
2 December 1998Return made up to 16/11/98; full list of members (8 pages)
2 December 1998Return made up to 16/11/98; full list of members (8 pages)
28 October 1998Accounts for a small company made up to 31 May 1998 (8 pages)
28 October 1998Accounts for a small company made up to 31 May 1998 (8 pages)
24 February 1998Partic of mort/charge * (6 pages)
24 February 1998Partic of mort/charge * (6 pages)
20 November 1997Return made up to 16/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 1997Return made up to 16/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1997Accounts for a small company made up to 31 May 1997 (1 page)
31 October 1997Accounts for a small company made up to 31 May 1997 (1 page)
28 November 1996Director's particulars changed (2 pages)
28 November 1996Director's particulars changed (2 pages)
28 November 1996Director's particulars changed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Director's particulars changed (2 pages)
28 November 1996New director appointed (2 pages)
21 November 1996Return made up to 21/11/96; full list of members
  • 363(287) ‐ Registered office changed on 21/11/96
(8 pages)
21 November 1996Return made up to 21/11/96; full list of members
  • 363(287) ‐ Registered office changed on 21/11/96
(8 pages)
31 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
31 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
28 November 1995Return made up to 21/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 1995Return made up to 21/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1995Accounting reference date extended from 28/05 to 31/05 (1 page)
1 September 1995Accounting reference date extended from 28/05 to 31/05 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
13 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1982Accounts made up to 1 January 1982 (4 pages)
5 January 1982Accounts made up to 1 January 1982 (4 pages)
5 January 1982Accounts made up to 1 January 1982 (4 pages)
22 December 1981Accounts made up to 28 May 1981 (8 pages)
22 December 1981Accounts made up to 28 May 1981 (8 pages)
3 November 1980Accounts made up to 28 May 1980 (8 pages)
3 November 1980Accounts made up to 28 May 1980 (8 pages)
26 November 1979Accounts made up to 28 May 1979 (8 pages)
26 November 1979Accounts made up to 28 May 1979 (8 pages)
1 April 1964Incorporation (14 pages)
1 April 1964Incorporation (14 pages)