Company NameAdamston (Farms) Limited
DirectorAndrew James Husband
Company StatusActive
Company NumberSC041180
CategoryPrivate Limited Company
Incorporation Date19 October 1964(59 years, 6 months 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

Secretary NameMrs Julie Kay Husband
NationalityBritish
StatusCurrent
Appointed01 July 1998(33 years, 8 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence AddressAdamston Farm
Muirhead
Dundee
DD2 5QX
Scotland
Director NameMr Andrew James Husband
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2004(40 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAdamston Farm
East Adamston
Muirhead
By Dundee
DD2 5QX
Scotland
Director NameAndrew Charles Husband
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1989(24 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 June 1997)
RoleFarmer
Correspondence AddressAdamston Farm
Muirhead
Dundee
DD2 5QX
Scotland
Director NameFiona Jean Husband
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1989(24 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 1998)
RoleHousewife
Correspondence AddressAdamston Farm
Muirhead
Dundee
DD2 5QX
Scotland
Director NameJanet Bisset Husband
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1989(24 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 June 1997)
RoleHousewife
Correspondence AddressAdamston Farm
Muirhead
Dundee
DD2 5QX
Scotland
Director NameMr William John Husband
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1989(24 years, 3 months after company formation)
Appointment Duration32 years, 4 months (resigned 01 June 2021)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAdamston Farm
Muirhead
Dundee
DD2 5QX
Scotland
Secretary NameFiona Jean Husband
NationalityBritish
StatusResigned
Appointed20 January 1989(24 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressAdamston Farm
Muirhead
Dundee
DD2 5QX
Scotland

Contact

Websitewest-adamston-farmhouse.com
Telephone01382 580215
Telephone regionDundee

Location

Registered AddressEast Adamston
Muirhead
By Dundee
DD2 5QX
Scotland
ConstituencyDundee West
WardMonifieth and Sidlaw

Shareholders

7.5k at £1A.j. Husband
60.00%
Ordinary
3.1k at £1Mr W.j. Husband
25.00%
Ordinary
1.9k at £1Julie Husband
15.00%
Ordinary

Financials

Year2014
Net Worth£838,709
Cash£101
Current Liabilities£324,698

Accounts

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

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

1 April 2014Delivered on: 3 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 72,424 hectares (178.96 acres) of farmland at pitermo farm lundie dundee and pitermo farmhouse and steadings lundie dundee.
Outstanding
4 February 2014Delivered on: 8 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 October 2010Delivered on: 8 October 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of the lands of east adamston farm, muirhead, by dundee.
Outstanding
12 April 2006Delivered on: 19 April 2006
Persons entitled: Muir Homes Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12.37 hectares at east adamston farm, muirhead, by dundee in the county of angus.
Outstanding
12 April 2006Delivered on: 19 April 2006
Persons entitled: Muir Homes Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 house plots at east march farm, muirhead, by dundee in the county of angus.
Outstanding
25 October 1971Delivered on: 28 October 1971
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit 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

Filing History

16 February 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
20 January 2023Confirmation statement made on 15 January 2023 with updates (5 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
18 January 2022Confirmation statement made on 15 January 2022 with updates (5 pages)
3 June 2021Termination of appointment of William John Husband as a director on 1 June 2021 (1 page)
17 March 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
1 February 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
21 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
28 March 2019Part of the property or undertaking has been released from charge 3 (5 pages)
22 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
22 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 12,500
(5 pages)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 12,500
(5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 12,500
(5 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 12,500
(5 pages)
3 April 2014Registration of charge 0411800006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(15 pages)
3 April 2014Registration of charge 0411800006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(15 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
8 February 2014Registration of charge 0411800005 (20 pages)
8 February 2014Registration of charge 0411800005 (20 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 12,500
(5 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 12,500
(5 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 January 2013Secretary's details changed for Julie Husband on 24 January 2013 (1 page)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
24 January 2013Secretary's details changed for Julie Husband on 24 January 2013 (1 page)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 January 2010Director's details changed for Andrew James Husband on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew James Husband on 26 January 2010 (2 pages)
26 January 2010Director's details changed for William John Husband on 26 January 2010 (2 pages)
26 January 2010Director's details changed for William John Husband on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
11 February 2009Return made up to 15/01/09; full list of members (4 pages)
11 February 2009Return made up to 15/01/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 March 2008Return made up to 15/01/08; full list of members (4 pages)
6 March 2008Return made up to 15/01/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
12 February 2007Return made up to 15/01/07; full list of members (7 pages)
12 February 2007Return made up to 15/01/07; full list of members (7 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
19 April 2006Partic of mort/charge * (3 pages)
19 April 2006Partic of mort/charge * (3 pages)
19 April 2006Partic of mort/charge * (3 pages)
19 April 2006Partic of mort/charge * (3 pages)
17 January 2006Return made up to 15/01/06; full list of members (7 pages)
17 January 2006Return made up to 15/01/06; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
22 January 2005Return made up to 15/01/05; full list of members (7 pages)
22 January 2005Return made up to 15/01/05; full list of members (7 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
13 January 2004Return made up to 15/01/04; full list of members (6 pages)
13 January 2004Return made up to 15/01/04; full list of members (6 pages)
12 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 January 2003Return made up to 15/01/03; full list of members (6 pages)
9 January 2003Return made up to 15/01/03; full list of members (6 pages)
26 March 2002Return made up to 15/01/02; full list of members (6 pages)
26 March 2002Return made up to 15/01/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 March 2001Full accounts made up to 30 June 2000 (15 pages)
12 March 2001Full accounts made up to 30 June 2000 (15 pages)
1 February 2001Return made up to 15/01/01; full list of members (6 pages)
1 February 2001Return made up to 15/01/01; full list of members (6 pages)
8 March 2000Full accounts made up to 30 June 1999 (16 pages)
8 March 2000Full accounts made up to 30 June 1999 (16 pages)
1 March 2000£ ic 13500/12500 08/02/00 £ sr 1000@1=1000 (1 page)
1 March 2000£ ic 13500/12500 08/02/00 £ sr 1000@1=1000 (1 page)
13 January 2000Return made up to 15/01/00; full list of members (6 pages)
13 January 2000Return made up to 15/01/00; full list of members (6 pages)
21 February 1999Full accounts made up to 30 June 1998 (16 pages)
21 February 1999Full accounts made up to 30 June 1998 (16 pages)
19 January 1999Return made up to 15/01/99; no change of members (4 pages)
19 January 1999Return made up to 15/01/99; no change of members (4 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998Secretary resigned;director resigned (1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998Secretary resigned;director resigned (1 page)
1 May 1998Full accounts made up to 30 June 1997 (16 pages)
1 May 1998Full accounts made up to 30 June 1997 (16 pages)
20 February 1998Return made up to 15/01/98; full list of members (6 pages)
20 February 1998Return made up to 15/01/98; full list of members (6 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
30 April 1997Full accounts made up to 30 June 1996 (15 pages)
30 April 1997Full accounts made up to 30 June 1996 (15 pages)
27 February 1997Return made up to 15/01/97; no change of members (4 pages)
27 February 1997Return made up to 15/01/97; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (15 pages)
1 May 1996Full accounts made up to 30 June 1995 (15 pages)
23 January 1996Return made up to 15/01/96; full list of members (6 pages)
23 January 1996Return made up to 15/01/96; full list of members (6 pages)
23 March 1995 (5 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
6 February 1995Return made up to 15/01/95; no change of members (4 pages)
6 February 1995Return made up to 15/01/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
10 March 1994Accounts for a small company made up to 30 June 1993 (6 pages)
10 March 1994 (6 pages)
20 January 1994Return made up to 15/01/94; no change of members (4 pages)
20 January 1994Return made up to 15/01/94; no change of members (4 pages)
8 February 1993Accounts for a small company made up to 30 June 1992 (5 pages)
8 February 1993 (5 pages)
1 February 1993Return made up to 15/01/93; full list of members (6 pages)
1 February 1993Return made up to 15/01/93; full list of members (6 pages)
20 February 1992Full accounts made up to 30 June 1991 (13 pages)
20 February 1992Full accounts made up to 30 June 1991 (13 pages)
20 January 1992Return made up to 15/01/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1992Return made up to 15/01/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1992Director's particulars changed (4 pages)
7 February 1991Full accounts made up to 30 June 1990 (12 pages)
7 February 1991Return made up to 15/01/91; no change of members (6 pages)
7 February 1991Return made up to 15/01/91; no change of members (6 pages)
7 February 1991Full accounts made up to 30 June 1990 (12 pages)
22 February 1990Return made up to 25/01/90; full list of members (6 pages)
22 February 1990Return made up to 25/01/90; full list of members (6 pages)
12 February 1990Full accounts made up to 30 June 1989 (12 pages)
12 February 1990Full accounts made up to 30 June 1989 (12 pages)
2 February 1989Full accounts made up to 30 June 1988 (12 pages)
2 February 1989Return made up to 20/01/89; full list of members (6 pages)
2 February 1989Return made up to 20/01/89; full list of members (6 pages)
2 February 1989Full accounts made up to 30 June 1988 (12 pages)
27 January 1988Full accounts made up to 30 June 1987 (11 pages)
27 January 1988Full accounts made up to 30 June 1987 (11 pages)
27 January 1988Return made up to 20/01/88; full list of members (6 pages)
27 January 1988Return made up to 20/01/88; full list of members (6 pages)
30 January 1987Return made up to 13/03/86; full list of members (6 pages)
30 January 1987Return made up to 13/03/86; full list of members (6 pages)
22 January 1987Return made up to 19/01/87; full list of members (6 pages)
22 January 1987Return made up to 19/01/87; full list of members (6 pages)
11 December 1986Secretary resigned;new secretary appointed (2 pages)
11 December 1986Secretary resigned;new secretary appointed (2 pages)
21 November 1986Return made up to 31/12/85; full list of members (8 pages)
21 November 1986Return made up to 31/12/85; full list of members (8 pages)
19 October 1964Incorporation (14 pages)
19 October 1964Incorporation (14 pages)