Company NameJohn McNicol (Farmers) Limited
Company StatusDissolved
Company NumberSC041389
CategoryPrivate Limited Company
Incorporation Date30 November 1964(59 years, 4 months ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Hardie Stewart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2015(50 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 12 January 2021)
RoleChairman
Country of ResidenceScotland
Correspondence AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
Director NameMr Douglas William Baxter
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(51 years after company formation)
Appointment Duration5 years, 1 month (closed 12 January 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
Director NameMr Liam Hardie Stewart
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(51 years after company formation)
Appointment Duration5 years, 1 month (closed 12 January 2021)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
Director NameMrs Sheena Jackson Stewart
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(51 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 12 January 2021)
RoleHuman Resources Director
Country of ResidenceScotland
Correspondence AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
Director NameJames Cameron Stewart
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1989(25 years after company formation)
Appointment Duration25 years, 11 months (resigned 20 November 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
Director NameMary Elizabeth Stewart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1989(25 years after company formation)
Appointment Duration25 years, 10 months (resigned 21 October 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
Secretary NameMary Elizabeth Stewart
NationalityBritish
StatusResigned
Appointed13 December 1989(25 years after company formation)
Appointment Duration25 years, 10 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland

Contact

Websitestweartsoftayside.co.uk

Location

Registered AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie
Address Matches2 other UK companies use this postal address

Shareholders

700 at £1Stewarts Of Tayside (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

29 October 2015Delivered on: 9 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Tofthill farm, glencarse, perthshire and venture fishing station, river tay (PTH4509).
Outstanding
21 October 2015Delivered on: 31 October 2015
Persons entitled: James Cameron Stewart

Classification: A registered charge
Outstanding
21 October 2015Delivered on: 29 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
17 August 2010Delivered on: 25 August 2010
Satisfied on: 16 October 2015
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
5 August 2010Delivered on: 10 August 2010
Satisfied on: 16 October 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tofthill farm tofthill glencarse perth.
Fully Satisfied
9 June 1988Delivered on: 16 June 1988
Satisfied on: 6 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
10 June 1988Delivered on: 15 June 1988
Satisfied on: 6 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by james c stewart (farmers) LTD.
Particulars: The farm and lands of tofthill.
Fully Satisfied

Filing History

4 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
1 March 2017Full accounts made up to 31 May 2016 (14 pages)
6 April 2016Appointment of Mrs Sheena Jackson Stewart as a director on 6 April 2016 (2 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 700
(4 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
20 November 2015Termination of appointment of James Cameron Stewart as a director on 20 November 2015 (1 page)
20 November 2015Appointment of Mr William Hardie Stewart as a director on 21 October 2015 (2 pages)
20 November 2015Appointment of Mr Douglas William Baxter as a director on 20 November 2015 (2 pages)
20 November 2015Appointment of Mr Liam Hardie Stewart as a director on 20 November 2015 (2 pages)
9 November 2015Registration of charge SC0413890007, created on 29 October 2015 (15 pages)
5 November 2015Termination of appointment of Mary Elizabeth Stewart as a director on 21 October 2015 (1 page)
5 November 2015Termination of appointment of Mary Elizabeth Stewart as a secretary on 21 October 2015 (1 page)
2 November 2015Alterations to floating charge SC0413890005 (26 pages)
31 October 2015Registration of charge SC0413890006, created on 21 October 2015 (19 pages)
31 October 2015Alterations to floating charge SC0413890006 (26 pages)
29 October 2015Registration of charge SC0413890005, created on 21 October 2015 (17 pages)
16 October 2015Satisfaction of charge 3 in full (1 page)
16 October 2015Satisfaction of charge 4 in full (1 page)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 700
(5 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
8 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 700
(5 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (8 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (8 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (8 pages)
26 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (8 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (8 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (10 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (10 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (10 pages)
12 March 2007Return made up to 28/02/07; full list of members (7 pages)
6 April 2006Dec mort/charge * (2 pages)
6 April 2006Dec mort/charge * (2 pages)
17 March 2006Return made up to 28/02/06; full list of members (8 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
26 March 2003Return made up to 28/02/03; full list of members (7 pages)
12 December 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
8 March 2002Return made up to 28/02/02; full list of members (6 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
23 August 2000Accounts for a dormant company made up to 31 May 2000 (6 pages)
1 March 2000Return made up to 28/02/00; full list of members (6 pages)
21 October 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
9 March 1999Return made up to 28/02/99; full list of members (5 pages)
24 February 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
24 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1998Return made up to 28/02/98; full list of members (6 pages)
19 March 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
22 April 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
3 March 1997Return made up to 28/02/97; no change of members (4 pages)
14 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/02/97
(1 page)
5 March 1996Return made up to 28/02/96; no change of members (4 pages)
20 July 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
25 March 1993Full accounts made up to 31 May 1992 (6 pages)
12 May 1983Accounts made up to 30 November 1982 (7 pages)
12 November 1982Accounts made up to 30 November 1981 (7 pages)
30 November 1964Incorporation (15 pages)