Company NameEarnvale Tractors Limited
DirectorNeil Raymond Barclay
Company StatusActive
Company NumberSC043909
CategoryPrivate Limited Company
Incorporation Date27 September 1966(57 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeil Raymond Barclay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1988(22 years, 1 month after company formation)
Appointment Duration35 years, 6 months
RoleFarmer & Implement Dealer
Country of ResidenceScotland
Correspondence AddressHarestone
Crathes
Banchory
Aberdeenshire
AB31 3QN
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 February 2021(54 years, 4 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameHarry Barclay
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(22 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 20 June 1994)
RoleFarmer
Correspondence AddressDerrywood
Ramsay Road
Banchory
Kincardineshire
Ab3 3
Secretary NameAlexander Reid Baillie
NationalityBritish
StatusResigned
Appointed31 October 1988(22 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 18 December 1998)
RoleCompany Director
Correspondence Address11 Kinclaven Drive
Dundee
Angus
DD3 9RX
Scotland
Secretary NameAlasdair Menzies Macleod
NationalityBritish
StatusResigned
Appointed18 December 1998(32 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address19 Innewan Gardens
Bankfoot
Perth
Perthshire
PH1 4AZ
Scotland
Secretary NameMr Iain Gillies
NationalityBritish
StatusResigned
Appointed01 January 2005(38 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumadoon
Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4NU
Scotland
Secretary NameWilliam Calder Sturrock
NationalityBritish
StatusResigned
Appointed21 March 2005(38 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 December 2014)
RoleCompany Director
Correspondence Address4 Lilybank Road
Forfar
Angus
DD8 2JB
Scotland
Secretary NameMiss Lisa Anne Williamson
StatusResigned
Appointed16 December 2014(48 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2016)
RoleCompany Director
Correspondence AddressHrn Tractors Ltd South Road
Insch
Aberdeenshire
AB52 6XF
Scotland

Contact

Websiteearnvaletractors.co.uk
Email address[email protected]
Telephone01821 640444
Telephone regionKinrossie

Location

Registered AddressHrn Tractors Ltd
South Road
Insch
Aberdeenshire
AB52 6XF
Scotland
ConstituencyGordon
WardWest Garioch

Shareholders

26k at £1H.r.n. Tractors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

24 May 1983Delivered on: 6 June 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at balbeggie, perthshire.
Outstanding
9 February 1973Delivered on: 15 February 1973
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due and to become due.
Particulars: The whole assets of the property.
Outstanding

Filing History

26 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
29 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
14 January 2020Notification of Hrn Tractors Ltd as a person with significant control on 6 April 2016 (2 pages)
14 January 2020Cessation of Sarah Ann Kelly as a person with significant control on 14 January 2020 (1 page)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
26 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
15 August 2016Termination of appointment of Lisa Anne Williamson as a secretary on 12 July 2016 (1 page)
15 August 2016Termination of appointment of Lisa Anne Williamson as a secretary on 12 July 2016 (1 page)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
12 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 26,000
(3 pages)
12 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 26,000
(3 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 26,000
(3 pages)
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 26,000
(3 pages)
16 December 2014Appointment of Miss Lisa Anne Williamson as a secretary on 16 December 2014 (2 pages)
16 December 2014Appointment of Miss Lisa Anne Williamson as a secretary on 16 December 2014 (2 pages)
15 December 2014Termination of appointment of William Calder Sturrock as a secretary on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Townhead Balbeggie Perth Perthshire PH2 6ET to Hrn Tractors Ltd South Road Insch Aberdeenshire AB52 6XF on 15 December 2014 (1 page)
15 December 2014Termination of appointment of William Calder Sturrock as a secretary on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Townhead Balbeggie Perth Perthshire PH2 6ET to Hrn Tractors Ltd South Road Insch Aberdeenshire AB52 6XF on 15 December 2014 (1 page)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 26,000
(4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 26,000
(4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
14 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
24 February 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
24 February 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Neil Raymond Barclay on 14 January 2010 (2 pages)
18 January 2010Director's details changed for Neil Raymond Barclay on 14 January 2010 (2 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
5 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
5 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
17 January 2008Return made up to 14/01/08; full list of members (2 pages)
17 January 2008Return made up to 14/01/08; full list of members (2 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
17 January 2007Return made up to 14/01/07; full list of members (6 pages)
17 January 2007Return made up to 14/01/07; full list of members (6 pages)
26 April 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
26 April 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
26 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2006Return made up to 14/01/06; full list of members (6 pages)
1 February 2006Return made up to 14/01/06; full list of members (6 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
17 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
17 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
14 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
14 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
25 January 2004Return made up to 14/01/04; full list of members (6 pages)
25 January 2004Return made up to 14/01/04; full list of members (6 pages)
3 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
3 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
22 January 2003Return made up to 14/01/03; full list of members (6 pages)
22 January 2003Return made up to 14/01/03; full list of members (6 pages)
16 April 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
16 April 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
26 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2001Return made up to 14/01/01; full list of members (6 pages)
15 January 2001Return made up to 14/01/01; full list of members (6 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
31 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
31 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Registered office changed on 12/08/99 from: main street balbeggie perthshire (1 page)
12 August 1999Registered office changed on 12/08/99 from: main street balbeggie perthshire (1 page)
12 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
12 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
10 February 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 February 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
15 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
15 June 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
15 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Return made up to 14/01/98; full list of members (6 pages)
10 February 1998Return made up to 14/01/98; full list of members (6 pages)
3 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
3 April 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
23 January 1997Return made up to 14/01/97; no change of members (4 pages)
23 January 1997Return made up to 14/01/97; no change of members (4 pages)
22 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
22 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
22 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Return made up to 14/01/96; full list of members (6 pages)
5 February 1996Return made up to 14/01/96; full list of members (6 pages)
29 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)