Company NameGowanbank Farms Limited
Company StatusActive
Company NumberSC060467
CategoryPrivate Limited Company
Incorporation Date3 August 1976(47 years, 8 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
SIC 02200Logging

Directors

Director NameDuncan Bruce Henderson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1989(12 years, 5 months after company formation)
Appointment Duration35 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEast Border Farm Friokheim
By Arbroath
Angus
DD11 4RS
Scotland
Director NameKay Ogilvie Henderson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1989(12 years, 5 months after company formation)
Appointment Duration35 years, 3 months
RoleHousewife
Correspondence AddressEast Border Farm Friockheim
Arbroath
Angus
DD11 4RS
Scotland
Director NameMrs Cara Jane Pattullo
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(38 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNewton Of Boysack Friockheim
Arbroath
Angus
Scotland
Director NameMr Michael John Pattullo
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(38 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNewton Of Boysack Friockheim
Arbroath
Angus
Scotland
Director NamePaul Christie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1994)
RoleFinancial Adviser
Correspondence Address4 Howard Street
Kilmarnock
Ayrshire
KA1 2BP
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed03 January 1989(12 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(28 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 August 2019)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3k at £1Duncan Bruce Henderson
26.00%
Ordinary
1.3k at £1Kay Ogilvie Henderson
26.00%
Ordinary
1.2k at £1Cara J. Pattullo
24.00%
Ordinary
1.2k at £1Mr Michael J. Pattullo
24.00%
Ordinary

Financials

Year2014
Net Worth£2,611,640
Current Liabilities£27,456

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 4 weeks from now)

Charges

6 July 2016Delivered on: 11 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole that area of ground at dubton of turin farm in the parish of guthrie and county of angus shown coloured red on the plan annexed and executed as relative to the instrument.
Outstanding
6 July 2016Delivered on: 11 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole that area of ground at dubton of turin farm in the parish of guthrie and county of angus shown coloured red on the plan annexed and executed as relative to the instrument.
Outstanding
24 November 2015Delivered on: 2 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the farm and lands of ravensby more particulary described in the instrument.
Outstanding
30 November 2015Delivered on: 1 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the lands and farms of east mains of colliston, east mains of colliston and cotton of colliston farms, arbroath as more particularly described in the instrument.
Outstanding
2 November 2015Delivered on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: East mains of colliston, arbroath, angus.
Outstanding
19 October 2015Delivered on: 23 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Guthrie home farm, arbroath as described in the instrument.
Outstanding
19 October 2015Delivered on: 23 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Newton of boysack farm, arbroath as described in the instrument.
Outstanding
29 September 2015Delivered on: 5 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
7 July 2016Delivered on: 22 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 January 1980Delivered on: 8 February 1980
Satisfied on: 7 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Guthrie home farm, friocheim, angus.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
23 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
30 August 2019Termination of appointment of Thorntons Law Llp as a secretary on 28 August 2019 (1 page)
28 August 2019Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Westby 64 West High Street Forfar DD8 1BJ on 28 August 2019 (1 page)
21 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
24 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
6 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
9 August 2016Registered office address changed from Brothockbank House Arbroath Angus DD11 1NJ to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Brothockbank House Arbroath Angus DD11 1NJ to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 9 August 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2016Registration of charge SC0604670010, created on 7 July 2016 (17 pages)
22 July 2016Registration of charge SC0604670010, created on 7 July 2016 (17 pages)
11 July 2016Registration of charge SC0604670009, created on 6 July 2016 (9 pages)
11 July 2016Registration of charge SC0604670008, created on 6 July 2016 (8 pages)
11 July 2016Registration of charge SC0604670009, created on 6 July 2016 (9 pages)
11 July 2016Registration of charge SC0604670008, created on 6 July 2016 (8 pages)
28 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,000
(7 pages)
28 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,000
(7 pages)
2 December 2015Registration of charge SC0604670007, created on 24 November 2015 (11 pages)
2 December 2015Registration of charge SC0604670007, created on 24 November 2015 (11 pages)
1 December 2015Registration of charge SC0604670006, created on 30 November 2015 (9 pages)
1 December 2015Registration of charge SC0604670006, created on 30 November 2015 (9 pages)
5 November 2015Registration of charge SC0604670005, created on 2 November 2015 (8 pages)
5 November 2015Registration of charge SC0604670005, created on 2 November 2015 (8 pages)
5 November 2015Registration of charge SC0604670005, created on 2 November 2015 (8 pages)
23 October 2015Registration of charge SC0604670004, created on 19 October 2015 (8 pages)
23 October 2015Registration of charge SC0604670003, created on 19 October 2015 (8 pages)
23 October 2015Registration of charge SC0604670004, created on 19 October 2015 (8 pages)
23 October 2015Registration of charge SC0604670003, created on 19 October 2015 (8 pages)
7 October 2015Satisfaction of charge 1 in full (4 pages)
7 October 2015Satisfaction of charge 1 in full (4 pages)
5 October 2015Registration of charge SC0604670002, created on 29 September 2015 (19 pages)
5 October 2015Registration of charge SC0604670002, created on 29 September 2015 (19 pages)
8 July 2015Appointment of Mr Michael John Pattullo as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mrs Cara Jane Pattullo as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mrs Cara Jane Pattullo as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mrs Cara Jane Pattullo as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Michael John Pattullo as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Michael John Pattullo as a director on 1 July 2015 (2 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5,000
(5 pages)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5,000
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000
(5 pages)
20 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 January 2009Return made up to 10/01/09; full list of members (4 pages)
22 January 2009Return made up to 10/01/09; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 May 2008Director's change of particulars / kay henderson / 09/05/2008 (1 page)
20 May 2008Director's change of particulars / kay henderson / 09/05/2008 (1 page)
20 May 2008Director's change of particulars / duncan henderson / 09/05/2008 (1 page)
20 May 2008Director's change of particulars / duncan henderson / 09/05/2008 (1 page)
7 January 2008Return made up to 10/01/08; full list of members (3 pages)
7 January 2008Return made up to 10/01/08; full list of members (3 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
14 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 February 2007Location of register of members (1 page)
7 February 2007Location of register of members (1 page)
16 January 2007Return made up to 10/01/07; full list of members (3 pages)
16 January 2007Return made up to 10/01/07; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 February 2006Return made up to 10/01/06; full list of members (3 pages)
8 February 2006Return made up to 10/01/06; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 January 2005Return made up to 10/01/05; full list of members (6 pages)
12 January 2005Return made up to 10/01/05; full list of members (6 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
4 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 January 2004Return made up to 10/01/04; full list of members (6 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Return made up to 10/01/04; full list of members (6 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
27 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
27 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
28 January 2003Return made up to 10/01/03; full list of members (8 pages)
28 January 2003Return made up to 10/01/03; full list of members (8 pages)
24 May 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
24 May 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
8 February 2002Return made up to 10/01/02; full list of members (7 pages)
8 February 2002Return made up to 10/01/02; full list of members (7 pages)
1 March 2001Accounts for a small company made up to 31 October 2000 (3 pages)
1 March 2001Accounts for a small company made up to 31 October 2000 (3 pages)
24 January 2001Return made up to 10/01/01; full list of members (7 pages)
24 January 2001Return made up to 10/01/01; full list of members (7 pages)
25 July 2000Full accounts made up to 31 October 1999 (7 pages)
25 July 2000Full accounts made up to 31 October 1999 (7 pages)
5 May 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 1999Full accounts made up to 31 October 1998 (10 pages)
17 February 1999Full accounts made up to 31 October 1998 (10 pages)
5 February 1999Return made up to 10/01/99; full list of members (6 pages)
5 February 1999Return made up to 10/01/99; full list of members (6 pages)
29 July 1998Full accounts made up to 31 October 1997 (10 pages)
29 July 1998Full accounts made up to 31 October 1997 (10 pages)
22 January 1998Return made up to 10/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 January 1998Return made up to 10/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 April 1997Full accounts made up to 31 October 1996 (10 pages)
17 April 1997Full accounts made up to 31 October 1996 (10 pages)
29 January 1997Return made up to 10/01/97; no change of members (4 pages)
29 January 1997Return made up to 10/01/97; no change of members (4 pages)
3 May 1996Full accounts made up to 31 October 1995 (13 pages)
3 May 1996Full accounts made up to 31 October 1995 (13 pages)
11 January 1996Return made up to 10/01/96; full list of members (6 pages)
11 January 1996Return made up to 10/01/96; full list of members (6 pages)
29 November 1995Full accounts made up to 31 January 1995 (10 pages)
29 November 1995Full accounts made up to 31 January 1995 (10 pages)
31 October 1995Accounting reference date shortened from 31/01 to 31/10 (1 page)
31 October 1995Accounting reference date shortened from 31/01 to 31/10 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)