Company NameTerraughtie Farming Company Limited
DirectorsRobert James Barbour and Deana Janette Barbour
Company StatusActive
Company NumberSC041723
CategoryPrivate Limited Company
Incorporation Date11 February 1965(59 years, 2 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

Director NameMr Robert James Barbour
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(23 years, 10 months after company formation)
Appointment Duration35 years, 3 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressOddington Grange Farm
Weston On The Green
Bicester
Oxfordshire
OX25 3QW
Secretary NameMs Deana Janette Barbour
NationalityBritish
StatusCurrent
Appointed24 December 1998(33 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOddington Grange Farm
Weston On The Green
Bicester
Oxfordshire
OX25 3QW
Director NameMs Deana Janette Barbour
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2009(44 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOddington Grange Farm
Weston On The Green
Bicester
Oxfordshire
OX25 3QW
Director NameDouglas Leslie Barbour
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years, 10 months after company formation)
Appointment Duration23 years (resigned 29 December 2011)
RoleDraper
Country of ResidenceUnited Kingdom
Correspondence AddressTerraughtie Farm
Dumfries
DG2 8PT
Scotland
Director NameMargaret Catherine Barbour
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years, 10 months after company formation)
Appointment Duration23 years (resigned 29 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerraughtie Farm
Dumfries
Dumfriesshire
DG2 8PT
Scotland
Secretary NameDouglas Leslie Barbour
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years, 10 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerraughtie Farm
Dumfries
DG2 8PT
Scotland

Contact

Telephone01865 331242
Telephone regionOxford

Location

Registered Address24-36 Buccleuch Street
Dumphries
DG1 2AL
Scotland
ConstituencyDumfries and Galloway
WardNith

Shareholders

40k at £1Mr Robert James Barbour
100.00%
Ordinary
1 at £1Mrs Deana Janette Barbour
0.00%
Ordinary

Financials

Year2014
Net Worth£501,882
Cash£72
Current Liabilities£144,862

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

14 December 1988Delivered on: 22 December 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 178 acres of land being part of oddington grange farm islip oxfordshire.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 40,000
(5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 40,000
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 40,000
(5 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 40,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 40,000
(5 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 40,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
21 June 2012Termination of appointment of Margaret Barbour as a director (1 page)
21 June 2012Termination of appointment of Douglas Barbour as a director (1 page)
21 June 2012Termination of appointment of Margaret Barbour as a director (1 page)
21 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
21 June 2012Termination of appointment of Douglas Barbour as a director (1 page)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
30 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
28 January 2011Registered office address changed from Terraughtie Farm Dumfries DG2 8PT on 28 January 2011 (1 page)
28 January 2011Registered office address changed from Terraughtie Farm Dumfries DG2 8PT on 28 January 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 June 2010Director's details changed for Robert James Barbour on 11 May 2010 (2 pages)
8 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mrs Deana Janette Barbour on 11 May 2010 (2 pages)
8 June 2010Director's details changed for Robert James Barbour on 11 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Deana Janette Barbour on 11 May 2010 (2 pages)
8 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Director appointed deana barbour (2 pages)
26 August 2009Director appointed deana barbour (2 pages)
18 May 2009Return made up to 11/05/09; full list of members (4 pages)
18 May 2009Return made up to 11/05/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 May 2008Return made up to 11/05/08; full list of members (4 pages)
19 May 2008Return made up to 11/05/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 May 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 June 2005Return made up to 11/05/05; full list of members (7 pages)
2 June 2005Return made up to 11/05/05; full list of members (7 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 May 2004Return made up to 11/05/04; full list of members (7 pages)
14 May 2004Return made up to 11/05/04; full list of members (7 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 May 2003Return made up to 11/05/03; full list of members (7 pages)
15 May 2003Return made up to 11/05/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 August 2002Return made up to 11/05/02; full list of members (7 pages)
2 August 2002Return made up to 11/05/02; full list of members (7 pages)
23 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 July 2001Return made up to 11/05/01; full list of members (7 pages)
4 July 2001Return made up to 11/05/01; full list of members (7 pages)
27 December 2000Full accounts made up to 31 March 2000 (9 pages)
27 December 2000Full accounts made up to 31 March 2000 (9 pages)
30 May 2000Return made up to 11/05/00; full list of members (7 pages)
30 May 2000Return made up to 11/05/00; full list of members (7 pages)
16 December 1999Full accounts made up to 31 March 1999 (12 pages)
16 December 1999Full accounts made up to 31 March 1999 (12 pages)
2 June 1999Return made up to 11/05/99; full list of members (6 pages)
2 June 1999Return made up to 11/05/99; full list of members (6 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
12 January 1999Full accounts made up to 31 March 1998 (9 pages)
12 January 1999Full accounts made up to 31 March 1998 (9 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Secretary resigned (1 page)
2 June 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Full accounts made up to 31 March 1997 (9 pages)
19 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 June 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 January 1997Full accounts made up to 31 March 1996 (9 pages)
9 July 1996Return made up to 11/05/96; no change of members (4 pages)
9 July 1996Return made up to 11/05/96; no change of members (4 pages)
11 December 1995Full accounts made up to 31 March 1995 (9 pages)
11 December 1995Full accounts made up to 31 March 1995 (9 pages)