Company NameHopetoun Farms Limited
DirectorAndrew Victor Arthur Charles Earl Of Hopetoun
Company StatusActive
Company NumberSC063858
CategoryPrivate Limited Company
Incorporation Date11 January 1978(46 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
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameLord Andrew Victor Arthur Charles Earl Of Hopetoun
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1990(12 years, 9 months after company formation)
Appointment Duration33 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed23 January 2006(28 years after company formation)
Appointment Duration18 years, 3 months
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameThe Most Honourable Adrian John Charles Marquess Of Linlithgow
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPhilpstoun House
Linlithgow
West Lothian
EH49 7NB
Scotland
Director NameRichard McDowell Seligman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 January 2002)
RoleEstate Factor
Correspondence AddressAbercorn House
South Queensferry
West Lothian
EH30 9SL
Scotland
Director NameMr Donald Iain Noble
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(23 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 July 2012)
RoleFactor
Country of ResidenceScotland
Correspondence AddressHopetoun Estates Office Newton
Broxburn
West Lothian
EH52 6QD
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed30 September 1991(13 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 January 2006)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Andrew Victor Arthur Charles Earl Of Hopetoun
100.00%
Ordinary

Financials

Year2014
Net Worth£50,032
Current Liabilities£522,241

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

21 September 2009Delivered on: 30 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
24 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
15 September 2020Cessation of Charles Adrian Bristow William Hope as a person with significant control on 7 August 2020 (1 page)
15 September 2020Notification of Leadhills 2019 Llp as a person with significant control on 7 August 2020 (2 pages)
23 April 2020Notification of Charles Adrian Bristow William Hope as a person with significant control on 13 December 2019 (2 pages)
23 April 2020Cessation of Andrew Victor Arthur Charles Hopetoun as a person with significant control on 13 December 2019 (1 page)
9 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,000
(3 pages)
29 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,000
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5,000
(3 pages)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 5,000
(3 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 5,000
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 September 2012Director's details changed for Andrew Victor Arthur Charles Earl of Hopetoun on 20 July 2012 (2 pages)
6 September 2012Director's details changed for Andrew Victor Arthur Charles Earl of Hopetoun on 20 July 2012 (2 pages)
5 September 2012Termination of appointment of Adrian Marquess of Linlithgow as a director (1 page)
5 September 2012Termination of appointment of Donald Noble as a director (1 page)
5 September 2012Termination of appointment of Donald Noble as a director (1 page)
5 September 2012Termination of appointment of Adrian Marquess of Linlithgow as a director (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
23 September 2011Director's details changed for Mr Donald Iain Noble on 1 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Donald Iain Noble on 1 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Donald Iain Noble on 1 September 2011 (2 pages)
23 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
5 October 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 September 2010 (2 pages)
5 October 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 September 2010 (2 pages)
5 October 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 September 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Return made up to 12/09/09; full list of members (4 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 September 2009Return made up to 12/09/09; full list of members (4 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Return made up to 12/09/08; full list of members (4 pages)
30 September 2008Return made up to 12/09/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Return made up to 12/09/07; full list of members (2 pages)
2 October 2007Return made up to 12/09/07; full list of members (2 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
6 October 2006Return made up to 12/09/06; full list of members (2 pages)
6 October 2006Return made up to 12/09/06; full list of members (2 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 September 2005Return made up to 12/09/05; full list of members (2 pages)
12 September 2005Return made up to 12/09/05; full list of members (2 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 September 2004Return made up to 15/09/04; full list of members (7 pages)
24 September 2004Return made up to 15/09/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 November 2001Return made up to 30/09/01; full list of members (7 pages)
3 November 2001Return made up to 30/09/01; full list of members (7 pages)
17 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
13 November 2000Return made up to 30/09/00; full list of members (7 pages)
13 November 2000Return made up to 30/09/00; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
16 November 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Full accounts made up to 31 December 1998 (13 pages)
25 October 1999Full accounts made up to 31 December 1998 (13 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
27 September 1998Return made up to 30/09/98; no change of members (5 pages)
27 September 1998Return made up to 30/09/98; no change of members (5 pages)
29 October 1997Return made up to 30/09/97; no change of members (5 pages)
29 October 1997Return made up to 30/09/97; no change of members (5 pages)
19 June 1997Full accounts made up to 31 December 1996 (17 pages)
19 June 1997Full accounts made up to 31 December 1996 (17 pages)
8 October 1996Return made up to 30/09/96; full list of members (6 pages)
8 October 1996Return made up to 30/09/96; full list of members (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (13 pages)
1 October 1996Full accounts made up to 31 December 1995 (13 pages)
5 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1995Full accounts made up to 31 December 1994 (17 pages)
18 August 1995Full accounts made up to 31 December 1994 (17 pages)
6 October 1993Return made up to 30/09/93; full list of members (6 pages)
6 October 1993Return made up to 30/09/93; full list of members (6 pages)