Company NameJames Gammell & Son Limited
Company StatusActive
Company NumberSC040633
CategoryPrivate Limited Company
Incorporation Date30 June 1964(59 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr James Edward Bowring Gammell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1990(25 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleDirectors/Farmer
Country of ResidenceScotland
Correspondence AddressFoxhall Kirkliston
Edinburgh
EH29 9ER
Scotland
Director NameMr James Roderick Gammell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1992(28 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFoxhall Kirkliston
Edinburgh
EH29 9ER
Scotland
Director NamePeter Joshua Thomas Gammell
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed13 August 1992(28 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFoxhall Kirkliston
Edinburgh
EH29 9ER
Scotland
Director NamePhilippa Mary Gammell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(50 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxhall Kirkliston
Edinburgh
EH29 9ER
Scotland
Director NameMs Susannah Claire Gammell
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(50 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFoxhall Kirkliston
Edinburgh
EH29 9ER
Scotland
Secretary NameMs Caron Bergin
StatusCurrent
Appointed01 October 2018(54 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressFoxhall Kirkliston
Edinburgh
EH29 9ER
Scotland
Director NameSusan Patricia Bowring Gammell
Date of BirthApril 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(25 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 1992)
RoleSecretary
Correspondence AddressFoxhall
Kirkliston
West Lothian
EH29 9ER
Scotland
Director NameMr Andrew John Gammell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(25 years, 11 months after company formation)
Appointment Duration24 years, 5 months (resigned 26 November 2014)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressLaguna
Murthly
Perth
Perthshire
PH1 4HE
Scotland
Director NameMr Peter James Arthur Leggate
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(25 years, 11 months after company formation)
Appointment Duration24 years, 5 months (resigned 26 November 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressGreenlawdean House
Greenlaw
Duns
Berwickshire
TD10 6XP
Scotland
Secretary NameMr James Edward Bowring Gammell
NationalityBritish
StatusResigned
Appointed19 May 1993(28 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlrick Glenisla
Blairgowrie
Perthshire
PH11 8PJ
Scotland
Director NameJames Gilbert Sydney Gammell
Date of BirthMarch 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(31 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 April 1999)
RoleRetired
Correspondence AddressFoxhall
Kirkliston
West Lothian
EH29 9ER
Scotland
Director NameMr Benjamin David Leggate
Date of BirthMarch 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(38 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 November 2014)
RoleFarmer
Country of ResidenceAustralia
Correspondence AddressGreenlawdean House
Greenlaw
Berwickshire
TD10 6XP
Scotland
Secretary NameMrs Karen Ann Richardson
NationalityBritish
StatusResigned
Appointed02 July 2003(39 years after company formation)
Appointment Duration15 years, 3 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhymers Mill Cottage
Mill Road
Earlston
Berwickshire
TD4 6DG
Scotland
Secretary NameCastle Cairn (Financial Services) Limited (Corporation)
StatusResigned
Appointed14 May 1990(25 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 May 1993)
Correspondence Address64 Queen Street
Edinburgh
Eh2

Contact

Telephone01575 582201
Telephone regionKirriemuir

Location

Registered AddressFoxhall
Kirkliston
Edinburgh
EH29 9ER
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

148.5k at £1J.e.b. Gammell
5.18%
Ordinary A
1.3m at £1James Edward Bowring Gammell
46.31%
Ordinary B
120k at £1Trustees Of J.r. Gammell 99 Discretionary Trust
4.19%
Ordinary A
96.7k at £1James Roderick Gammell
3.37%
Ordinary A
603.3k at £1Philippa Mary Gammell
21.05%
Ordinary B
70k at £1James Edward Bowring Gammell
2.44%
Preference
500k at £1Pm Gammell Discretionary Trust
17.45%
Ordinary B
96 at £1P.j.t. Gammell
0.00%
Ordinary A

Financials

Year2014
Net Worth£3,431,131
Cash£126,351
Current Liabilities£1,156,556

Accounts

Latest Accounts30 June 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 May 2023 (4 months, 2 weeks ago)
Next Return Due2 June 2024 (8 months from now)

Charges

24 February 2021Delivered on: 8 March 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at foxhall, kirkliston shown tinted pink on the title plan in respect of title number WLN49123 and known as 1 and 2 foxhall cottages, which subjects form part and portion of the subjects registered in the land register of scotland under title number WLN49123.
Outstanding
29 January 2021Delivered on: 15 February 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 February 2013Delivered on: 26 February 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Little forter glenisla blairgowrie ANG55376.
Outstanding
25 August 1964Delivered on: 27 August 1964
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ex facie absolute disposition and explanatory letter
Secured details: All sums due or to become due on any account whatsoever.
Particulars: Shealwalls farm, alyth.
Outstanding
18 November 2009Delivered on: 28 November 2009
Satisfied on: 26 February 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
23 January 1989Delivered on: 2 February 1989
Satisfied on: 7 February 1990
Persons entitled: Patrick Alexander Kilgour Ewart and Another

Classification: Standard security
Secured details: £50,000.
Particulars: Farmhouse & garden ground shealwalls, alyth, perth.
Fully Satisfied

Filing History

8 March 2021Registration of charge SC0406330006, created on 24 February 2021 (7 pages)
15 February 2021Registration of charge SC0406330005, created on 29 January 2021 (15 pages)
23 June 2020Change of details for Mr James Roderick Gammell as a person with significant control on 14 June 2020 (2 pages)
23 June 2020Director's details changed for Mr James Roderick Gammell on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Mr James Edward Bowring Gammell on 14 June 2020 (2 pages)
23 June 2020Director's details changed for Mr James Edward Bowring Gammell on 14 June 2020 (2 pages)
23 June 2020Director's details changed for Susannah Claire Gammell on 14 June 2020 (2 pages)
23 June 2020Director's details changed for Susannah Claire Gammell on 14 June 2020 (2 pages)
23 June 2020Director's details changed for Peter Joshua Thomas Gammell on 14 June 2020 (2 pages)
23 June 2020Director's details changed for Mr James Edward Bowring Gammell on 14 June 2020 (2 pages)
23 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
23 June 2020Director's details changed for Peter Joshua Thomas Gammell on 14 June 2020 (2 pages)
23 June 2020Director's details changed for Philippa Mary Gammell on 14 June 2020 (2 pages)
23 June 2020Director's details changed for Philippa Mary Gammell on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Mr James Roderick Gammell on 14 June 2020 (2 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
23 December 2019Previous accounting period shortened from 28 November 2019 to 30 June 2019 (3 pages)
27 August 2019Total exemption full accounts made up to 28 November 2018 (13 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
9 November 2018Appointment of Ms Caron Bergin as a secretary on 1 October 2018 (2 pages)
9 November 2018Termination of appointment of Karen Ann Richardson as a secretary on 30 September 2018 (1 page)
18 September 2018Registered office address changed from Gogar Mains Estate Office Gogar Mains Farm Road Edinburgh EH12 9BP to Foxhall Kirkliston Edinburgh EH29 9ER on 18 September 2018 (1 page)
27 August 2018Total exemption full accounts made up to 28 November 2017 (12 pages)
29 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 28 November 2016 (8 pages)
24 August 2017Total exemption small company accounts made up to 28 November 2016 (8 pages)
29 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
29 June 2017Notification of James Edward Bowring Gammell as a person with significant control on 14 June 2017 (2 pages)
29 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
29 June 2017Notification of James Roderick Gammell as a person with significant control on 14 June 2017 (2 pages)
29 June 2017Notification of James Edward Bowring Gammell as a person with significant control on 14 June 2017 (2 pages)
29 June 2017Notification of James Roderick Gammell as a person with significant control on 14 June 2017 (2 pages)
23 August 2016Total exemption small company accounts made up to 28 November 2015 (8 pages)
23 August 2016Total exemption small company accounts made up to 28 November 2015 (8 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,865,897
(7 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,865,897
(7 pages)
19 August 2015Total exemption small company accounts made up to 28 November 2014 (7 pages)
19 August 2015Total exemption small company accounts made up to 28 November 2014 (7 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,865,897
(10 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,865,897
(10 pages)
19 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 2,865,897
(9 pages)
19 December 2014Appointment of Susannah Claire Gammell as a director on 28 November 2014 (3 pages)
19 December 2014Appointment of Susannah Claire Gammell as a director on 28 November 2014 (3 pages)
19 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 2,865,897
(9 pages)
16 December 2014Termination of appointment of Benjamin David Leggate as a director on 26 November 2014 (2 pages)
16 December 2014Termination of appointment of Peter James Arthur Leggate as a director on 26 November 2014 (2 pages)
16 December 2014Particulars of variation of rights attached to shares (7 pages)
16 December 2014Termination of appointment of Andrew John Gammell as a director on 26 November 2014 (2 pages)
16 December 2014Termination of appointment of Benjamin David Leggate as a director on 26 November 2014 (2 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
16 December 2014Appointment of Philippa Mary Gammell as a director on 28 November 2014 (3 pages)
16 December 2014Appointment of Philippa Mary Gammell as a director on 28 November 2014 (3 pages)
16 December 2014Change of share class name or designation (2 pages)
16 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 December 2014Change of share class name or designation (2 pages)
16 December 2014Particulars of variation of rights attached to shares (7 pages)
16 December 2014Termination of appointment of Andrew John Gammell as a director on 26 November 2014 (2 pages)
16 December 2014Termination of appointment of Peter James Arthur Leggate as a director on 26 November 2014 (2 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 435,252
(10 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 435,252
(10 pages)
19 June 2014Total exemption small company accounts made up to 28 November 2013 (8 pages)
19 June 2014Total exemption small company accounts made up to 28 November 2013 (8 pages)
23 August 2013Total exemption small company accounts made up to 28 November 2012 (6 pages)
23 August 2013Total exemption small company accounts made up to 28 November 2012 (6 pages)
7 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (10 pages)
7 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (10 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
26 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 August 2012Total exemption small company accounts made up to 28 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 28 November 2011 (5 pages)
26 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (10 pages)
26 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (10 pages)
1 September 2011Total exemption small company accounts made up to 28 November 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 28 November 2010 (6 pages)
2 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (10 pages)
2 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (10 pages)
29 September 2010Director's details changed for Andrew John Gammell on 14 June 2010 (2 pages)
29 September 2010Director's details changed for James Roderick Gammell on 14 June 2010 (2 pages)
29 September 2010Director's details changed for James Roderick Gammell on 14 June 2010 (2 pages)
29 September 2010Director's details changed for Andrew John Gammell on 14 June 2010 (2 pages)
29 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (10 pages)
29 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (10 pages)
20 August 2010Total exemption small company accounts made up to 28 November 2009 (5 pages)
20 August 2010Total exemption small company accounts made up to 28 November 2009 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 September 2009Total exemption small company accounts made up to 28 November 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 28 November 2008 (6 pages)
30 June 2009Return made up to 14/06/09; full list of members (6 pages)
30 June 2009Return made up to 14/06/09; full list of members (6 pages)
29 September 2008Total exemption small company accounts made up to 28 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 28 November 2007 (5 pages)
29 August 2008Return made up to 14/06/08; full list of members (6 pages)
29 August 2008Return made up to 14/06/08; full list of members (6 pages)
28 September 2007Total exemption small company accounts made up to 28 November 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 28 November 2006 (6 pages)
20 July 2007Return made up to 14/06/07; no change of members (9 pages)
20 July 2007Return made up to 14/06/07; no change of members (9 pages)
28 September 2006Total exemption small company accounts made up to 28 November 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 28 November 2005 (6 pages)
12 July 2006Return made up to 14/06/06; full list of members (10 pages)
12 July 2006Return made up to 14/06/06; full list of members (10 pages)
5 September 2005Full accounts made up to 28 November 2004 (5 pages)
5 September 2005Full accounts made up to 28 November 2004 (5 pages)
13 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 2004Total exemption small company accounts made up to 28 November 2003 (5 pages)
21 September 2004Total exemption small company accounts made up to 28 November 2003 (5 pages)
12 July 2004Return made up to 14/06/04; full list of members (10 pages)
12 July 2004Return made up to 14/06/04; full list of members (10 pages)
13 August 2003Total exemption full accounts made up to 28 November 2002 (14 pages)
13 August 2003Total exemption full accounts made up to 28 November 2002 (14 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003Registered office changed on 04/07/03 from: dundas house westfield house eskbank EH22 3FB (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003New secretary appointed (2 pages)
4 July 2003Registered office changed on 04/07/03 from: dundas house westfield house eskbank EH22 3FB (1 page)
4 July 2003Return made up to 14/06/03; full list of members (10 pages)
4 July 2003Return made up to 14/06/03; full list of members (10 pages)
4 July 2003New secretary appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
26 September 2002Total exemption full accounts made up to 28 November 2001 (13 pages)
26 September 2002Total exemption full accounts made up to 28 November 2001 (13 pages)
21 July 2002Return made up to 14/06/02; full list of members (9 pages)
21 July 2002Return made up to 14/06/02; full list of members (9 pages)
19 September 2001Total exemption full accounts made up to 28 November 2000 (14 pages)
19 September 2001Total exemption full accounts made up to 28 November 2000 (14 pages)
24 July 2001Return made up to 14/06/01; full list of members (8 pages)
24 July 2001Return made up to 14/06/01; full list of members (8 pages)
28 September 2000Full accounts made up to 28 November 1999 (14 pages)
28 September 2000Full accounts made up to 28 November 1999 (14 pages)
9 August 2000Return made up to 14/06/00; full list of members (8 pages)
9 August 2000Return made up to 14/06/00; full list of members (8 pages)
23 November 1999Memorandum and Articles of Association (14 pages)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 1999Memorandum and Articles of Association (14 pages)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 September 1999Full accounts made up to 28 November 1998 (15 pages)
28 September 1999Full accounts made up to 28 November 1998 (15 pages)
22 July 1999Return made up to 14/06/99; no change of members (7 pages)
22 July 1999Return made up to 14/06/99; no change of members (7 pages)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
19 August 1998Full accounts made up to 28 November 1997 (15 pages)
19 August 1998Full accounts made up to 28 November 1997 (15 pages)
27 July 1998Return made up to 14/06/98; no change of members (7 pages)
27 July 1998Return made up to 14/06/98; no change of members (7 pages)
23 July 1997Full accounts made up to 28 November 1996 (14 pages)
23 July 1997Full accounts made up to 28 November 1996 (14 pages)
14 July 1997Return made up to 14/06/97; full list of members (8 pages)
14 July 1997Return made up to 14/06/97; full list of members (8 pages)
28 January 1997£ ic 635252/435252 13/01/97 £ sr 200000@1=200000 (1 page)
28 January 1997£ ic 635252/435252 13/01/97 £ sr 200000@1=200000 (1 page)
24 September 1996Full accounts made up to 28 November 1995 (14 pages)
24 September 1996Full accounts made up to 28 November 1995 (14 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
15 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 April 1996£ ic 685252/635252 28/11/95 £ sr 50000@1=50000 (1 page)
16 April 1996£ ic 685252/635252 28/11/95 £ sr 50000@1=50000 (1 page)
7 July 1995Return made up to 14/06/95; full list of members
  • 363(287) ‐ Registered office changed on 07/07/95
(10 pages)
7 July 1995Return made up to 14/06/95; full list of members
  • 363(287) ‐ Registered office changed on 07/07/95
(10 pages)
23 May 1995£ ic 865252/685252 28/04/95 £ sr 180000@1=180000 (1 page)
23 May 1995£ ic 865252/685252 28/04/95 £ sr 180000@1=180000 (1 page)
16 May 1995Full accounts made up to 28 November 1994 (12 pages)
16 May 1995Full accounts made up to 28 November 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
13 June 1964Incorporation (10 pages)
13 June 1964Incorporation (10 pages)