Company NameRosneath Farms Ltd.
DirectorsAlexander Scott Calderwood and Matthew Calderwood
Company StatusActive
Company NumberSC041399
CategoryPrivate Limited Company
Incorporation Date1 December 1964(58 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alexander Scott Calderwood
Date of BirthFebruary 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1993(29 years after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHome Farm Rosneath
Helensburgh
Dunbartonshire
G84 0QT
Scotland
Director NameMatthew Calderwood
Date of BirthFebruary 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2004(39 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Rosneath
Argyll & Bute
G84 0QT
Scotland
Director NameAnna Calderwood
Date of BirthFebruary 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressThe Croft Home Farm
Rosneath
Director NameDavid Calderwood
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressClatto Farm
Ladybank
Cupar
Fife
KY7 7TG
Scotland
Director NameMatthew Christie Calderwood
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 22 October 1993)
RoleCompany Director
Correspondence AddressClachan Farm
Rosneath
Helensburgh
Dunbartonshire
G84 0QR
Scotland
Director NameMatthew Howie Calderwood
Date of BirthApril 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 25 March 1997)
RoleCompany Director
Correspondence AddressThe Croft Home Farm
Rosneath
Secretary NameMatthew Christie Calderwood
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 22 October 1993)
RoleCompany Director
Correspondence AddressClachan Farm
Rosneath
Helensburgh
Dunbartonshire
G84 0QR
Scotland
Director NameIsobel Calderwood
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(39 years after company formation)
Appointment Duration9 years, 6 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Rosneath
Helensburgh
G84 0QT
Scotland
Secretary NameIsobel Calderwood
NationalityBritish
StatusResigned
Appointed12 January 2005(40 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Rosneath
Helensburgh
G84 0QT
Scotland
Director NameExecutors Of William Calderwood (Corporation)
Date of BirthMarch 1944 (Born 79 years ago)
StatusResigned
Appointed31 December 1988(24 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 24 September 2003)
Correspondence AddressRosneath Home Farm
Rosneath
Helensburgh
Dunbartonshire
G84 0QT
Scotland
Secretary NameExecutors Of William Calderwood (Corporation)
StatusResigned
Appointed22 October 1993(28 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 September 2003)
Correspondence AddressRosneath Home Farm
Rosneath
Helensburgh
Dunbartonshire
G84 0QT
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

170 at £1Alexander Scott Calderwood
50.00%
Ordinary
170 at £1Matthew Calderwood
50.00%
Ordinary

Financials

Year2014
Net Worth£622,092
Current Liabilities£1,684,435

Accounts

Latest Accounts30 November 2022 (10 months, 1 week ago)
Next Accounts Due31 August 2024 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 December 2022 (9 months ago)
Next Return Due14 January 2024 (3 months, 1 week from now)

Charges

1 February 2018Delivered on: 7 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole subjects at high ground at mill or camsail, roseneath, helensburgh, G84 0QE.. Subjects on the north side of rosneath road, roseneath, helensburgh to the north west of camsail cottage. Subjects at home farm, rosneath being the whole subjects registered or currently undergoing registration in the land register of scotland under title numbers DMB48987, DMB9348 and DMB90537.
Outstanding
10 March 1988Delivered on: 25 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Home farm, rosneath dunbartonshire.
Outstanding
10 March 1988Delivered on: 25 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leachan farm, roseneath, dumbartonshire.
Outstanding
18 August 1987Delivered on: 31 August 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
14 June 1971Delivered on: 15 June 1971
Persons entitled: Caledonian Insurance Company as Trustees for the Scottish Agricultural Securities Corporation L

Classification: Standard security
Secured details: £16,000.
Particulars: Farm and lands of clackan, rosneath, dumbartonshire.
Outstanding
19 August 2021Delivered on: 26 August 2021
Persons entitled: Sp Distribution PLC

Classification: A registered charge
Particulars: All and whole the subjects registered in the land register of scotland under title number DMB83882.
Outstanding
1 February 2018Delivered on: 7 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole those subjects at barreman farm, clachan farm & home farm, together with land at clynder and portkil being the whole subjects registered or undergoing registration in the land register of scotland under the title number DMB94010.
Outstanding
17 March 1988Delivered on: 29 March 1988
Satisfied on: 21 December 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Clatto farm, near ladybank, fife.
Fully Satisfied
31 May 1971Delivered on: 18 June 1971
Satisfied on: 3 October 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
17 July 1968Delivered on: 5 August 1968
Satisfied on: 3 October 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 by the company to the chargee.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

21 July 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 August 2021Registration of charge SC0413990011, created on 19 August 2021 (4 pages)
20 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
7 February 2018Registration of charge SC0413990009, created on 1 February 2018 (15 pages)
7 February 2018Registration of charge SC0413990010, created on 1 February 2018 (21 pages)
20 January 2018Satisfaction of charge 5 in full (4 pages)
20 January 2018Satisfaction of charge 6 in full (4 pages)
20 January 2018Satisfaction of charge 7 in full (4 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Change of details for Mr Alexander Scott Calderwood as a person with significant control on 10 January 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Change of details for Mr Alexander Scott Calderwood as a person with significant control on 10 January 2017 (2 pages)
22 November 2017Satisfaction of charge 3 in full (4 pages)
22 November 2017Satisfaction of charge 3 in full (4 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 340
(4 pages)
11 March 2016Director's details changed for Alexander Scott Calderwood on 11 November 2015 (2 pages)
11 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 340
(4 pages)
11 March 2016Director's details changed for Alexander Scott Calderwood on 11 November 2015 (2 pages)
8 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 340
(4 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 340
(4 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 340
(4 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 340
(4 pages)
7 February 2014Termination of appointment of Isobel Calderwood as a secretary (1 page)
7 February 2014Termination of appointment of Isobel Calderwood as a director (1 page)
7 February 2014Termination of appointment of Isobel Calderwood as a secretary (1 page)
7 February 2014Termination of appointment of Isobel Calderwood as a director (1 page)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
8 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
5 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Matthew Calderwood on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Isobel Calderwood on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Matthew Calderwood on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Isobel Calderwood on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Alexander Scott Calderwood on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Alexander Scott Calderwood on 31 December 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
7 July 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
15 August 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 31/12/06; full list of members (3 pages)
14 February 2007Return made up to 31/12/06; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
3 October 2006Dec mort/charge * (2 pages)
3 October 2006Dec mort/charge * (2 pages)
3 October 2006Dec mort/charge * (2 pages)
3 October 2006Dec mort/charge * (2 pages)
20 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
20 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 July 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
4 July 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 April 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
5 April 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
1 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
5 April 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
5 April 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 October 2002Registered office changed on 10/10/02 from: 1 royal terrace glasgow G3 7NT (1 page)
10 October 2002Registered office changed on 10/10/02 from: 1 royal terrace glasgow G3 7NT (1 page)
12 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
20 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
20 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Accounts for a small company made up to 30 November 1999 (8 pages)
26 July 2000Accounts for a small company made up to 30 November 1999 (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
9 April 1999Accounts for a small company made up to 30 November 1998 (8 pages)
9 April 1999Accounts for a small company made up to 30 November 1998 (8 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1998Director resigned (1 page)
5 January 1998Return made up to 31/12/97; full list of members (8 pages)
5 January 1998Director resigned (1 page)
5 January 1998Return made up to 31/12/97; full list of members (8 pages)
15 April 1997Accounts for a small company made up to 30 November 1996 (9 pages)
15 April 1997Accounts for a small company made up to 30 November 1996 (9 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
22 April 1996Accounts for a small company made up to 30 November 1995 (9 pages)
22 April 1996Accounts for a small company made up to 30 November 1995 (9 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
23 December 1993Company name changed\certificate issued on 23/12/93 (2 pages)
23 December 1993Company name changed\certificate issued on 23/12/93 (2 pages)
10 December 1993169 330 shares (1 page)
10 December 1993169 330 shares (1 page)
3 November 1993£ ic 1000/670 22/10/93 £ sr 330@1=330 (1 page)
3 November 1993£ ic 1000/670 22/10/93 £ sr 330@1=330 (1 page)
25 October 1993Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
25 October 1993Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
4 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1988Partic of mort/charge 3279 (6 pages)
29 March 1988Partic of mort/charge 3279 (6 pages)
1 December 1964Incorporation (15 pages)
1 December 1964Incorporation (15 pages)