Company NameCluny Home Farms Limited
DirectorCosmo Alexander Linzee Gordon
Company StatusActive - Proposal to Strike off
Company NumberSC050537
CategoryPrivate Limited Company
Incorporation Date12 May 1972(51 years, 12 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 NameCosmo Alexander Linzee Gordon
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(38 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 The Square
Fochabers
IV32 7DG
Scotland
Secretary NameBronya Amy Woodes Rogers
StatusCurrent
Appointed28 May 2016(44 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressWesterton Cottage Dess
Aboyne
Aberdeenshire
AB34 5AY
Scotland
Director NameRobert James Nicholas Linzee Gordon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1988(16 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 03 February 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Regent Terrace
Edinburgh
EH7 5BN
Scotland
Director NameJohn Tate Harle
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1988(16 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 12 December 2002)
RoleManager
Correspondence AddressLittle Ley
Tilly Fourie
Inverurie
AB51 7SA
Scotland
Director NameFrances Sheena Linzee Gordon
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1988(16 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 06 May 1995)
RoleFarmer
Correspondence AddressCluny Castle
Cluny
Sauchen
Grampian
AB51 7RR
Scotland
Director NameRobert Alexander Craig Linzee Gordon
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1988(16 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 20 August 1999)
RoleFarmer
Correspondence AddressCluny Castle
Cluny
Sauchen
Grampian
AB51 7RR
Scotland
Secretary NameGodfrey Restrup
NationalityBritish
StatusResigned
Appointed18 June 1988(16 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 22 July 2002)
RoleCompany Director
Correspondence AddressNew Inn Farmhouse
Millbank Sauchen
Inverurie
Grampian
AB51 7SA
Scotland
Director NameThe Most Honourable Alexander George Gordon Aberdeen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(34 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2009)
RoleLandowner
Correspondence AddressMains Of Haddo
Tarves
Ellon
Aberdeenshire
AB41 7LD
Scotland
Director NameAndrew Damian Linzee Gordon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(37 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2010)
RoleCompany Director
Correspondence AddressUpsland Farm
Kirklington
Bedale
North Yorkshire
DL8 2PA
Secretary NameJulia Bridget Linzee-Gordon
NationalityBritish
StatusResigned
Appointed10 January 2013(40 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 2015)
RoleCompany Director
Correspondence AddressCluny Castle Sauchen
Inverurie
Aberdeenshire
AB51 7RT
Scotland
Secretary NameStrutt & Parker (Corporation)
StatusResigned
Appointed22 July 2002(30 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 January 2013)
Correspondence AddressSt Nicholas House 68 Station Road
Banchory
Aberdeenshire
AB31 5JY
Scotland

Contact

Websiteclunycastle.com
Email address[email protected]
Telephone01330 833302
Telephone regionBanchory

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.5k at £1Cosmo Alexander Linzee Gordon
87.50%
Ordinary
500 at £1Robert James Nicholas Linzee Gordon
12.50%
Ordinary

Financials

Year2014
Net Worth£410,445
Cash£57,919
Current Liabilities£213,050

Accounts

Latest Accounts28 May 2022 (1 year, 11 months ago)
Next Accounts Due28 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End28 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

16 August 2016Delivered on: 22 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 August 1972Delivered on: 23 August 1972
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and 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

Filing History

30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 28 May 2022 (3 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
4 February 2022Micro company accounts made up to 28 May 2021 (3 pages)
31 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 28 May 2020 (3 pages)
4 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 28 May 2019 (3 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 28 May 2018 (3 pages)
22 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 28 May 2017 (4 pages)
5 June 2017Director's details changed for Cosmo Alexander Linzee Gordon on 27 May 2017 (2 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
5 June 2017Director's details changed for Cosmo Alexander Linzee Gordon on 27 May 2017 (2 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 28 May 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 28 May 2016 (7 pages)
6 September 2016Satisfaction of charge 1 in full (4 pages)
6 September 2016Satisfaction of charge 1 in full (4 pages)
22 August 2016Registration of charge SC0505370002, created on 16 August 2016 (5 pages)
22 August 2016Registration of charge SC0505370002, created on 16 August 2016 (5 pages)
1 June 2016Total exemption small company accounts made up to 28 May 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 28 May 2015 (5 pages)
31 May 2016Termination of appointment of Julia Bridget Linzee-Gordon as a secretary on 18 October 2015 (1 page)
31 May 2016Director's details changed for Cosmo Alexander Linzee Gordon on 28 May 2016 (2 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4,000
(4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4,000
(4 pages)
31 May 2016Termination of appointment of Julia Bridget Linzee-Gordon as a secretary on 18 October 2015 (1 page)
31 May 2016Appointment of Bronya Amy Woodes Rogers as a secretary on 28 May 2016 (2 pages)
31 May 2016Appointment of Bronya Amy Woodes Rogers as a secretary on 28 May 2016 (2 pages)
31 May 2016Director's details changed for Cosmo Alexander Linzee Gordon on 28 May 2016 (2 pages)
9 October 2015Total exemption small company accounts made up to 28 May 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 28 May 2013 (6 pages)
9 October 2015Annual return made up to 28 May 2014
Statement of capital on 2015-10-09
  • GBP 4,000
(14 pages)
9 October 2015Registered office address changed from Cluny Castle Sauchen Inverurie Aberdeenshire AB51 7RT to 12 Carden Place Aberdeen AB10 1UR on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from Cluny Castle Sauchen Inverurie Aberdeenshire AB51 7RT to 12 Carden Place Aberdeen AB10 1UR on 9 October 2015 (2 pages)
9 October 2015Annual return made up to 28 May 2015
Statement of capital on 2015-10-09
  • GBP 4,000
(14 pages)
9 October 2015Annual return made up to 28 May 2014
Statement of capital on 2015-10-09
  • GBP 4,000
(14 pages)
9 October 2015Annual return made up to 28 May 2015
Statement of capital on 2015-10-09
  • GBP 4,000
(14 pages)
9 October 2015Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4,000
(14 pages)
9 October 2015Registered office address changed from Cluny Castle Sauchen Inverurie Aberdeenshire AB51 7RT to 12 Carden Place Aberdeen AB10 1UR on 9 October 2015 (2 pages)
9 October 2015Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4,000
(14 pages)
9 October 2015Total exemption small company accounts made up to 28 May 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 28 May 2013 (6 pages)
8 October 2015Administrative restoration application (3 pages)
8 October 2015Administrative restoration application (3 pages)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2013Total exemption small company accounts made up to 28 May 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 28 May 2012 (6 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Appointment of Julia Bridget S1Zx6Gbulinzee-Gordon as a secretary (3 pages)
15 January 2013Registered office address changed from St Nicholas House 68 Station Road Banchory Aberdeenshire AB31 5YJ on 15 January 2013 (2 pages)
15 January 2013Appointment of Julia Bridget S1Zx6Gbulinzee-Gordon as a secretary (3 pages)
15 January 2013Termination of appointment of Strutt & Parker as a secretary (2 pages)
15 January 2013Registered office address changed from St Nicholas House 68 Station Road Banchory Aberdeenshire AB31 5YJ on 15 January 2013 (2 pages)
15 January 2013Termination of appointment of Strutt & Parker as a secretary (2 pages)
28 November 2012Administrative restoration application (3 pages)
28 November 2012Administrative restoration application (3 pages)
28 November 2012Annual return made up to 28 May 2012
Statement of capital on 2012-11-28
  • GBP 4,000
(14 pages)
28 November 2012Total exemption small company accounts made up to 28 May 2011 (5 pages)
28 November 2012Total exemption small company accounts made up to 28 May 2011 (5 pages)
28 November 2012Annual return made up to 28 May 2012
Statement of capital on 2012-11-28
  • GBP 4,000
(14 pages)
21 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2012Termination of appointment of Robert Gordon as a director (2 pages)
23 March 2012Termination of appointment of Robert Gordon as a director (2 pages)
28 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Cosmo Alexander Linzee Gordon on 28 May 2011 (2 pages)
28 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Cosmo Alexander Linzee Gordon on 28 May 2011 (2 pages)
24 February 2011Total exemption small company accounts made up to 28 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 28 May 2010 (6 pages)
6 September 2010Appointment of Cosmo Alexander Linzee Gordon as a director (3 pages)
6 September 2010Appointment of Cosmo Alexander Linzee Gordon as a director (3 pages)
30 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Robert James Nicholas Linzee Gordon on 28 May 2010 (2 pages)
30 July 2010Secretary's details changed for Strutt & Parker on 28 May 2010 (2 pages)
30 July 2010Director's details changed for Robert James Nicholas Linzee Gordon on 28 May 2010 (2 pages)
30 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
30 July 2010Secretary's details changed for Strutt & Parker on 28 May 2010 (2 pages)
26 May 2010Termination of appointment of Andrew Linzee Gordon as a director (2 pages)
26 May 2010Termination of appointment of Andrew Linzee Gordon as a director (2 pages)
24 October 2009Total exemption small company accounts made up to 28 May 2009 (6 pages)
24 October 2009Total exemption small company accounts made up to 28 May 2009 (6 pages)
3 September 2009Return made up to 28/05/09; full list of members (4 pages)
3 September 2009Return made up to 28/05/09; full list of members (4 pages)
3 August 2009Director appointed andrew damian linzee gordon (2 pages)
3 August 2009Appointment terminated director alexander aberdeen (1 page)
3 August 2009Appointment terminated director alexander aberdeen (1 page)
3 August 2009Director appointed andrew damian linzee gordon (2 pages)
20 January 2009Total exemption small company accounts made up to 28 May 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 28 May 2008 (5 pages)
19 September 2008Return made up to 28/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2008Return made up to 28/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2008Total exemption small company accounts made up to 28 May 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 28 May 2007 (5 pages)
21 August 2007Registered office changed on 21/08/07 from: estate office cluny castle sauchen inverurie AB51 7RT (1 page)
21 August 2007Registered office changed on 21/08/07 from: estate office cluny castle sauchen inverurie AB51 7RT (1 page)
21 August 2007Return made up to 28/05/07; no change of members (7 pages)
21 August 2007Return made up to 28/05/07; no change of members (7 pages)
27 March 2007Total exemption small company accounts made up to 28 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 28 May 2006 (5 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
23 August 2006Return made up to 28/05/06; full list of members (6 pages)
23 August 2006Return made up to 28/05/06; full list of members (6 pages)
26 January 2006Total exemption full accounts made up to 28 May 2005 (10 pages)
26 January 2006Total exemption full accounts made up to 28 May 2005 (10 pages)
24 October 2005Return made up to 28/05/05; full list of members (6 pages)
24 October 2005Return made up to 28/05/05; full list of members (6 pages)
23 November 2004Total exemption full accounts made up to 28 May 2004 (11 pages)
23 November 2004Total exemption full accounts made up to 28 May 2004 (11 pages)
8 July 2004Return made up to 28/05/04; full list of members (6 pages)
8 July 2004Return made up to 28/05/04; full list of members (6 pages)
20 January 2004Total exemption full accounts made up to 28 May 2003 (11 pages)
20 January 2004Total exemption full accounts made up to 28 May 2003 (11 pages)
24 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
20 December 2002£ ic 7000/4500 12/12/02 £ sr 2500@1=2500 (2 pages)
20 December 2002£ ic 7000/4500 12/12/02 £ sr 2500@1=2500 (2 pages)
17 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
17 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
4 November 2002Total exemption full accounts made up to 28 May 2002 (12 pages)
4 November 2002Total exemption full accounts made up to 28 May 2002 (12 pages)
26 July 2002Return made up to 28/05/02; full list of members (7 pages)
26 July 2002Return made up to 28/05/02; full list of members (7 pages)
22 October 2001£ ic 10000/6500 25/09/01 £ sr 3500@1=3500 (2 pages)
22 October 2001£ ic 10000/6500 25/09/01 £ sr 3500@1=3500 (2 pages)
12 October 2001Total exemption full accounts made up to 28 May 2001 (12 pages)
12 October 2001Total exemption full accounts made up to 28 May 2001 (12 pages)
9 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 July 2001Return made up to 28/05/01; full list of members (6 pages)
2 July 2001Return made up to 28/05/01; full list of members (6 pages)
22 September 2000Full accounts made up to 28 May 2000 (13 pages)
22 September 2000Full accounts made up to 28 May 2000 (13 pages)
26 June 2000Return made up to 28/05/00; full list of members (6 pages)
26 June 2000Return made up to 28/05/00; full list of members (6 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
28 September 1999Full accounts made up to 28 May 1999 (14 pages)
28 September 1999Full accounts made up to 28 May 1999 (14 pages)
27 July 1999Return made up to 28/05/99; full list of members (6 pages)
27 July 1999Return made up to 28/05/99; full list of members (6 pages)
15 December 1998Full accounts made up to 28 May 1998 (14 pages)
15 December 1998Full accounts made up to 28 May 1998 (14 pages)
11 August 1998Return made up to 28/05/98; full list of members (6 pages)
11 August 1998Return made up to 28/05/98; full list of members (6 pages)
22 October 1997Full accounts made up to 28 May 1997 (13 pages)
22 October 1997Full accounts made up to 28 May 1997 (13 pages)
28 July 1997Return made up to 28/05/97; no change of members (4 pages)
28 July 1997Return made up to 28/05/97; no change of members (4 pages)
26 February 1997Full accounts made up to 28 May 1996 (25 pages)
26 February 1997Full accounts made up to 28 May 1996 (25 pages)
15 July 1996Return made up to 28/05/96; no change of members (4 pages)
15 July 1996Return made up to 28/05/96; no change of members (4 pages)
3 November 1995Full accounts made up to 28 May 1995 (13 pages)
3 November 1995Full accounts made up to 28 May 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
3 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1979Particulars of mortgage/charge (3 pages)
14 October 1979Particulars of mortgage/charge (3 pages)
23 August 1972Particulars of mortgage/charge (5 pages)
23 August 1972Particulars of mortgage/charge (5 pages)
12 May 1972Incorporation (13 pages)
12 May 1972Incorporation (13 pages)