Company NameBraidestone Farms Limited
Company StatusActive
Company NumberSC048992
CategoryPrivate Limited Company
Incorporation Date28 July 1971(52 years, 8 months ago)

Business Activity

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

Directors

Director NameMr William Grant Robertson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(17 years, 5 months after company formation)
Appointment Duration35 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBraidestone
Meigle
PH12 8RE
Scotland
Director NameLeslie Diane Robertson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(21 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraidestone
Meigle
Perthshire
PH12 8RE
Scotland
Secretary NameMr William Grant Robertson
NationalityBritish
StatusCurrent
Appointed26 April 1994(22 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBraidestone
Meigle
PH12 8RE
Scotland
Director NameMr Adam Edward Robertson
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(40 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraidestone Farm Meigle
Blairgowrie
Perthshire
PH12 8RE
Scotland
Director NameMr Peter James Robertson
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(40 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraidestone Farm Meigle
Blairgowrie
Perthshire
PH12 8RE
Scotland
Director NameMr Gordon William Robertson
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(43 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressBraidestone Farm Braidestone Farm
Meigle
Blairgowrie
Perthshire
PH12 8RE
Scotland
Director NameWilliam Johnston Cuthbert
NationalityBritish
StatusResigned
Appointed31 December 1988(17 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 1992)
RoleSolicitor
Correspondence Address10 Blackfriars Street
Perth
PH1 5NS
Scotland
Secretary NameMrs Edith Mary Robertson
NationalityBritish
StatusResigned
Appointed31 December 1988(17 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 April 1997)
RoleCompany Director
Correspondence AddressBraidestone
Meigle
Perthshire
PH12 8RE
Scotland

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

19.8k at £1William Grant Robertson
99.00%
Ordinary
20k at £0.01William Grant Robertson
1.00%
Ordinary B

Financials

Year2014
Net Worth£915,467
Cash£134,224
Current Liabilities£120,811

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

20 April 2022Delivered on: 6 May 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Baikie farm, airlie, kirriemuir registered in the land register under title number ANG88979.
Outstanding
14 January 2022Delivered on: 19 January 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 April 2009Delivered on: 15 April 2009
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at westhill, airlie, kirriemuir ANG53266.
Outstanding

Filing History

10 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 20,000
(9 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 20,000
(9 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 March 2015Appointment of Mr Gordon William Robertson as a director on 1 January 2015 (2 pages)
11 March 2015Appointment of Mr Gordon William Robertson as a director on 1 January 2015 (2 pages)
11 March 2015Appointment of Mr Gordon William Robertson as a director on 1 January 2015 (2 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20,000
(8 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20,000
(8 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 20,000
(8 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 20,000
(8 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Appointment of Mr Adam Edward Robertson as a director (2 pages)
4 January 2012Appointment of Mr Peter James Robertson as a director (2 pages)
4 January 2012Appointment of Mr Adam Edward Robertson as a director (2 pages)
4 January 2012Appointment of Mr Peter James Robertson as a director (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 February 2010Director's details changed for Leslie Diane Robertson on 14 February 2010 (2 pages)
14 February 2010Director's details changed for Leslie Diane Robertson on 14 February 2010 (2 pages)
14 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 February 2010Director's details changed for William Grant Robertson on 14 February 2010 (2 pages)
14 February 2010Director's details changed for William Grant Robertson on 14 February 2010 (2 pages)
14 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2009Return made up to 31/12/08; full list of members (4 pages)
31 March 2009Return made up to 31/12/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 January 2003Return made up to 31/12/02; no change of members (7 pages)
20 January 2003Return made up to 31/12/02; no change of members (7 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 February 2002Return made up to 31/12/01; no change of members (6 pages)
15 February 2002Return made up to 31/12/01; no change of members (6 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 February 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
18 February 1999Return made up to 31/12/98; no change of members (4 pages)
18 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
9 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997New secretary appointed (2 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
28 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)