Perth
PH1 3AA
Scotland
Director Name | Mr Duncan Alexander Brown |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2012(37 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Fordoun Estates Ltd 174 Dunkeld Road Perth PH1 3AA Scotland |
Secretary Name | Ms Abigail Sarah Brown |
---|---|
Status | Current |
Appointed | 21 September 2022(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Fordoun Estates Ltd 174 Dunkeld Road Perth PH1 3AA Scotland |
Director Name | Mr Michael Charles Brown |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fordoun Estates Ltd 174 Dunkeld Road Perth PH1 3AA Scotland |
Director Name | Mr James Hardie Brown |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 21 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 51 Dunkeld Road Perth PH1 3YD Scotland |
Secretary Name | Mr James Scott Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirklands Of Damside Auchterarder Perthshire PH3 1EU Scotland |
Director Name | Shane Elizabeth Brown |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2006) |
Role | Advertising Account Executive |
Correspondence Address | 51 Rosslyn Avenue Barnes London SW13 0JY |
Secretary Name | Barbara Jane Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(32 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 21 September 2022) |
Role | Company Director |
Correspondence Address | PO Box 51 Dunkeld Road Perth PH1 3YD Scotland |
Telephone | 01764 662881 |
---|---|
Telephone region | Crieff |
Registered Address | Fordoun Estates Ltd 174 Dunkeld Road Perth PH1 3AA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
246.8k at £1 | Trustees Of Scott Browns Childrens Trust 60.93% Ordinary |
---|---|
105.5k at £1 | Mr James Hardie Brown 26.05% Ordinary |
52.7k at £1 | Trustees Of Hardie Brown's Grandchildrens Trust 13.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,508,980 |
Cash | £108,310 |
Current Liabilities | £790,912 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 January 1997 | Delivered on: 27 January 1997 Satisfied on: 19 November 2015 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 76.89 hectares at easter & wester balgour,dunning,perth. Fully Satisfied |
---|---|
6 September 1991 | Delivered on: 13 September 1991 Satisfied on: 20 December 2013 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Fordoun farm auchterarder kirklands of damside farm auchterarder newbigging and broadfold farm auchterarder. Fully Satisfied |
11 September 1990 | Delivered on: 25 September 1990 Satisfied on: 4 April 1996 Persons entitled: Robert Angus Macpherson Classification: Standard security Secured details: £189,163. Particulars: Part newbigging farm auchterarder. Fully Satisfied |
20 December 1988 | Delivered on: 29 December 1988 Satisfied on: 18 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at kirklands of damside. Fully Satisfied |
15 December 1988 | Delivered on: 23 December 1988 Satisfied on: 18 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farms of mid & east fordoun, auchterarder, perthshire. Fully Satisfied |
26 September 1985 | Delivered on: 7 October 1985 Satisfied on: 18 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 180.84 acre part of the farm and lands of damside in the parish of auchterarder, perth. Fully Satisfied |
4 November 2015 | Delivered on: 19 November 2015 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: Easter and wester balgour, dunning, perth. Outstanding |
19 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
8 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
19 October 2023 | Registered office address changed from PO Box 51 Dunkeld Road Perth PH1 3YD to Fordoun Estates Ltd 174 Dunkeld Road Perth PH1 3AA on 19 October 2023 (1 page) |
20 July 2023 | Cessation of Stevenson & Marshall Llp (As Executor of James Hardie Brown) as a person with significant control on 18 July 2023 (1 page) |
20 July 2023 | Notification of a person with significant control statement (2 pages) |
20 July 2023 | Cessation of James Scott Brown (As Executor of James Hardie Brown) as a person with significant control on 18 July 2023 (1 page) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 January 2023 | Appointment of Mr Michael Charles Brown as a director on 1 January 2023 (2 pages) |
22 September 2022 | Termination of appointment of Barbara Jane Brown as a secretary on 21 September 2022 (1 page) |
22 September 2022 | Appointment of Ms Abigail Sarah Brown as a secretary on 21 September 2022 (2 pages) |
2 February 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
17 January 2022 | Notification of Stevenson & Marshall Llp as a person with significant control on 21 March 2021 (2 pages) |
17 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
17 January 2022 | Change of details for Stevenson & Marshall Llp as a person with significant control on 21 March 2021 (2 pages) |
17 January 2022 | Change of details for Stevenson & Marshall Llp (As Executor) as a person with significant control on 21 March 2021 (2 pages) |
14 January 2022 | Cessation of James Hardie Brown as a person with significant control on 21 March 2021 (1 page) |
14 January 2022 | Notification of James Scott Brown (As Executor of James Hardie Brown) as a person with significant control on 21 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of James Hardie Brown as a director on 21 March 2021 (1 page) |
18 March 2021 | Statement of capital following an allotment of shares on 17 March 2021
|
8 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (16 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a small company made up to 30 April 2017 (15 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
7 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
3 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
19 November 2015 | Satisfaction of charge 9 in full (4 pages) |
19 November 2015 | Registration of charge SC0571470010, created on 4 November 2015 (18 pages) |
19 November 2015 | Registration of charge SC0571470010, created on 4 November 2015 (18 pages) |
19 November 2015 | Satisfaction of charge 9 in full (4 pages) |
26 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
26 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
28 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 December 2013 | Satisfaction of charge 8 in full (4 pages) |
20 December 2013 | Satisfaction of charge 8 in full (4 pages) |
28 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
28 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Director's details changed for James Hardie Brown on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for James Scott Brown on 22 October 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Barbara Jane Brown on 22 October 2012 (1 page) |
22 October 2012 | Secretary's details changed for Barbara Jane Brown on 22 October 2012 (1 page) |
22 October 2012 | Director's details changed for James Scott Brown on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for James Hardie Brown on 22 October 2012 (2 pages) |
16 August 2012 | Appointment of Duncan Alexander Brown as a director (2 pages) |
16 August 2012 | Appointment of Duncan Alexander Brown as a director (2 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
15 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
10 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
7 January 2010 | Director's details changed for James Hardie Brown on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for James Hardie Brown on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
15 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
3 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
19 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | New secretary appointed (1 page) |
22 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
22 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 May 2006 | Director resigned (2 pages) |
9 May 2006 | Director resigned (2 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
11 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
11 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
5 September 2005 | £ ic 527447/405000 04/07/05 £ sr 122447@1=122447 (2 pages) |
5 September 2005 | £ ic 527447/405000 04/07/05 £ sr 122447@1=122447 (2 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
6 June 2005 | Resolutions
|
6 June 2005 | Resolutions
|
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
25 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
29 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
30 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
29 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (14 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Full accounts made up to 30 April 1999 (14 pages) |
12 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 January 1997 | Partic of mort/charge * (5 pages) |
27 January 1997 | Partic of mort/charge * (5 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members
|
21 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members
|
21 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
4 April 1996 | Dec mort/charge * (5 pages) |
4 April 1996 | Dec mort/charge * (5 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
22 December 1994 | Return made up to 31/12/94; no change of members (4 pages) |
15 December 1994 | Accounts for a small company made up to 30 April 1994 (6 pages) |
21 January 1994 | Full accounts made up to 30 April 1993 (12 pages) |
21 January 1994 | Return made up to 31/12/93; full list of members (4 pages) |
3 February 1993 | Full accounts made up to 30 April 1992 (12 pages) |
3 February 1993 | Return made up to 31/12/92; no change of members
|
15 May 1992 | Ad 13/02/89--------- £ si 237447@1 (2 pages) |
15 May 1992 | Particulars of contract relating to shares (3 pages) |
4 March 1992 | Return made up to 31/12/91; no change of members (4 pages) |
4 March 1992 | Full accounts made up to 30 April 1991 (13 pages) |
13 September 1991 | Partic of mort/charge 10510 (3 pages) |
15 February 1991 | Full accounts made up to 30 April 1990 (11 pages) |
8 February 1991 | Return made up to 31/12/90; full list of members (8 pages) |
25 September 1990 | Partic of mort/charge 10514 (3 pages) |
21 June 1990 | Ad 13/02/89--------- £ si 237447@1 (2 pages) |
13 March 1990 | Company name changed\certificate issued on 13/03/90 (2 pages) |
13 March 1990 | Company name changed\certificate issued on 13/03/90 (2 pages) |
22 February 1990 | Return made up to 31/12/89; full list of members (6 pages) |
22 February 1990 | Full accounts made up to 30 April 1989 (11 pages) |
10 March 1989 | Return made up to 31/12/88; full list of members (6 pages) |
6 March 1989 | Full accounts made up to 30 April 1988 (4 pages) |
3 March 1989 | Resolutions
|
3 March 1989 | G123 by £500000-£1000000 130289 (1 page) |
3 March 1989 | Resolutions
|
29 December 1988 | Partic of mort/charge 13212 (3 pages) |
23 December 1988 | Partic of mort/charge 13097 (3 pages) |
8 November 1988 | Resolutions
|
7 April 1988 | Return made up to 31/12/87; full list of members (6 pages) |
29 March 1988 | Full accounts made up to 30 April 1987 (10 pages) |
25 August 1987 | Return made up to 31/12/86; full list of members (4 pages) |
14 August 1987 | Accounts for a small company made up to 30 April 1986 (3 pages) |
7 February 1975 | Incorporation (9 pages) |