Company NameFordoun Estates Limited
Company StatusActive
Company NumberSC057147
CategoryPrivate Limited Company
Incorporation Date7 February 1975(49 years, 3 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 James Scott Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(13 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFordoun Estates Ltd 174 Dunkeld Road
Perth
PH1 3AA
Scotland
Director NameMr Duncan Alexander Brown
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(37 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFordoun Estates Ltd 174 Dunkeld Road
Perth
PH1 3AA
Scotland
Secretary NameMs Abigail Sarah Brown
StatusCurrent
Appointed21 September 2022(47 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressFordoun Estates Ltd 174 Dunkeld Road
Perth
PH1 3AA
Scotland
Director NameMr Michael Charles Brown
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(47 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFordoun Estates Ltd 174 Dunkeld Road
Perth
PH1 3AA
Scotland
Director NameMr James Hardie Brown
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 11 months after company formation)
Appointment Duration32 years, 2 months (resigned 21 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 51
Dunkeld Road
Perth
PH1 3YD
Scotland
Secretary NameMr James Scott Brown
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirklands Of Damside
Auchterarder
Perthshire
PH3 1EU
Scotland
Director NameShane Elizabeth Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(21 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2006)
RoleAdvertising Account Executive
Correspondence Address51 Rosslyn Avenue
Barnes
London
SW13 0JY
Secretary NameBarbara Jane Brown
NationalityBritish
StatusResigned
Appointed01 September 2007(32 years, 7 months after company formation)
Appointment Duration15 years (resigned 21 September 2022)
RoleCompany Director
Correspondence AddressPO Box 51
Dunkeld Road
Perth
PH1 3YD
Scotland

Contact

Telephone01764 662881
Telephone regionCrieff

Location

Registered AddressFordoun Estates Ltd
174 Dunkeld Road
Perth
PH1 3AA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

246.8k at £1Trustees Of Scott Browns Childrens Trust
60.93%
Ordinary
105.5k at £1Mr James Hardie Brown
26.05%
Ordinary
52.7k at £1Trustees Of Hardie Brown's Grandchildrens Trust
13.02%
Ordinary

Financials

Year2014
Net Worth£2,508,980
Cash£108,310
Current Liabilities£790,912

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 January 1997Delivered 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 1991Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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 1985Delivered 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 2015Delivered on: 19 November 2015
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: Easter and wester balgour, dunning, perth.
Outstanding

Filing History

19 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
8 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
19 October 2023Registered 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 2023Cessation of Stevenson & Marshall Llp (As Executor of James Hardie Brown) as a person with significant control on 18 July 2023 (1 page)
20 July 2023Notification of a person with significant control statement (2 pages)
20 July 2023Cessation of James Scott Brown (As Executor of James Hardie Brown) as a person with significant control on 18 July 2023 (1 page)
25 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 January 2023Appointment of Mr Michael Charles Brown as a director on 1 January 2023 (2 pages)
22 September 2022Termination of appointment of Barbara Jane Brown as a secretary on 21 September 2022 (1 page)
22 September 2022Appointment of Ms Abigail Sarah Brown as a secretary on 21 September 2022 (2 pages)
2 February 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
17 January 2022Notification of Stevenson & Marshall Llp as a person with significant control on 21 March 2021 (2 pages)
17 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
17 January 2022Change of details for Stevenson & Marshall Llp as a person with significant control on 21 March 2021 (2 pages)
17 January 2022Change of details for Stevenson & Marshall Llp (As Executor) as a person with significant control on 21 March 2021 (2 pages)
14 January 2022Cessation of James Hardie Brown as a person with significant control on 21 March 2021 (1 page)
14 January 2022Notification of James Scott Brown (As Executor of James Hardie Brown) as a person with significant control on 21 March 2021 (2 pages)
1 April 2021Termination of appointment of James Hardie Brown as a director on 21 March 2021 (1 page)
18 March 2021Statement of capital following an allotment of shares on 17 March 2021
  • GBP 415,000
(3 pages)
8 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (16 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 January 2018Accounts for a small company made up to 30 April 2017 (15 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
7 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
3 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 405,000
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 405,000
(4 pages)
19 November 2015Satisfaction of charge 9 in full (4 pages)
19 November 2015Registration of charge SC0571470010, created on 4 November 2015 (18 pages)
19 November 2015Registration of charge SC0571470010, created on 4 November 2015 (18 pages)
19 November 2015Satisfaction of charge 9 in full (4 pages)
26 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
26 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 405,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 405,000
(4 pages)
28 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
28 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 405,000
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 405,000
(4 pages)
20 December 2013Satisfaction of charge 8 in full (4 pages)
20 December 2013Satisfaction of charge 8 in full (4 pages)
28 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
28 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 October 2012Director's details changed for James Hardie Brown on 22 October 2012 (2 pages)
22 October 2012Director's details changed for James Scott Brown on 22 October 2012 (2 pages)
22 October 2012Secretary's details changed for Barbara Jane Brown on 22 October 2012 (1 page)
22 October 2012Secretary's details changed for Barbara Jane Brown on 22 October 2012 (1 page)
22 October 2012Director's details changed for James Scott Brown on 22 October 2012 (2 pages)
22 October 2012Director's details changed for James Hardie Brown on 22 October 2012 (2 pages)
16 August 2012Appointment of Duncan Alexander Brown as a director (2 pages)
16 August 2012Appointment of Duncan Alexander Brown as a director (2 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
15 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
10 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
14 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
7 January 2010Director's details changed for James Hardie Brown on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for James Hardie Brown on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
15 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
3 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
19 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007New secretary appointed (1 page)
22 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
22 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 May 2006Director resigned (2 pages)
9 May 2006Director resigned (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
11 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
11 January 2006Accounts 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 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
25 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
29 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
30 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
30 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
29 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 January 2000Full accounts made up to 30 April 1999 (14 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(7 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(7 pages)
12 January 2000Full accounts made up to 30 April 1999 (14 pages)
12 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 January 1997Partic of mort/charge * (5 pages)
27 January 1997Partic of mort/charge * (5 pages)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
4 April 1996Dec mort/charge * (5 pages)
4 April 1996Dec mort/charge * (5 pages)
23 January 1996Full accounts made up to 30 April 1995 (7 pages)
23 January 1996Return made up to 31/12/95; no change of members (6 pages)
23 January 1996Return made up to 31/12/95; no change of members (6 pages)
23 January 1996Full accounts made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
22 December 1994Return made up to 31/12/94; no change of members (4 pages)
15 December 1994Accounts for a small company made up to 30 April 1994 (6 pages)
21 January 1994Full accounts made up to 30 April 1993 (12 pages)
21 January 1994Return made up to 31/12/93; full list of members (4 pages)
3 February 1993Full accounts made up to 30 April 1992 (12 pages)
3 February 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1992Ad 13/02/89--------- £ si 237447@1 (2 pages)
15 May 1992Particulars of contract relating to shares (3 pages)
4 March 1992Return made up to 31/12/91; no change of members (4 pages)
4 March 1992Full accounts made up to 30 April 1991 (13 pages)
13 September 1991Partic of mort/charge 10510 (3 pages)
15 February 1991Full accounts made up to 30 April 1990 (11 pages)
8 February 1991Return made up to 31/12/90; full list of members (8 pages)
25 September 1990Partic of mort/charge 10514 (3 pages)
21 June 1990Ad 13/02/89--------- £ si 237447@1 (2 pages)
13 March 1990Company name changed\certificate issued on 13/03/90 (2 pages)
13 March 1990Company name changed\certificate issued on 13/03/90 (2 pages)
22 February 1990Return made up to 31/12/89; full list of members (6 pages)
22 February 1990Full accounts made up to 30 April 1989 (11 pages)
10 March 1989Return made up to 31/12/88; full list of members (6 pages)
6 March 1989Full accounts made up to 30 April 1988 (4 pages)
3 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1989G123 by £500000-£1000000 130289 (1 page)
3 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 December 1988Partic of mort/charge 13212 (3 pages)
23 December 1988Partic of mort/charge 13097 (3 pages)
8 November 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 April 1988Return made up to 31/12/87; full list of members (6 pages)
29 March 1988Full accounts made up to 30 April 1987 (10 pages)
25 August 1987Return made up to 31/12/86; full list of members (4 pages)
14 August 1987Accounts for a small company made up to 30 April 1986 (3 pages)
7 February 1975Incorporation (9 pages)