Company NameCaledonian Agricultural Management Services Limited
Company StatusActive
Company NumberSC068836
CategoryPrivate Limited Company
Incorporation Date17 July 1979(44 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Hair
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKirkton Of Cults
Ladybank
Cupar
Fife
KY15 7TE
Scotland
Secretary NameMr James Hair
NationalityBritish
StatusCurrent
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkton Of Cults
Ladybank
Cupar
Fife
KY15 7TE
Scotland
Director NameNorma Jean Hogg
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(29 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Comiston Drive
Edinburgh
Midlothian
EH10 5QS
Scotland
Director NameMrs Margaret Isabel Hair
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(30 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressEdenbrook Kirkton Of Cults
Pitlessie
Cupar
Fife
KY15 7TE
Scotland
Director NameMr Christopher Frank Spencer-Nairn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 April 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCulligran House Struy
Nr Beavly
Inverness
Highland
IV4 7JX
Scotland
Director NameMichael Alastair Spencer-Nairn
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 March 2002)
RoleRetired
Correspondence AddressBaltilly
Ceres
Cupar
Fife
KY15 5QG
Scotland
Director NameRobert Arnold Spencer-Nairn
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 April 2008)
RoleEstate Owner
Correspondence AddressBarham
Cupar
Fife
KY15 5RG
Scotland
Director NameLaura Lynn Cunningham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(13 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 August 2003)
RoleChartered Accountant
Correspondence AddressIvy Cottage 7 Kirk Street
Markinch
Glenrothes
Fife
KY7 6DU
Scotland

Contact

Websitewww.jameshare.co.uk

Location

Registered Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

74 at £1Margaret Isabel Hair
100.00%
Ordinary

Financials

Year2014
Net Worth£103,301
Cash£8,602
Current Liabilities£11,804

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

20 October 2005Delivered on: 1 November 2005
Satisfied on: 5 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That upper flat at 59 bonnygate, cupar in the county of fife ffe 65081.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Change of details for Mrs Margaret Hair as a person with significant control on 1 December 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Cessation of James Hair as a person with significant control on 1 December 2017 (1 page)
4 January 2018Notification of Margaret Hair as a person with significant control on 1 December 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 74
(6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 74
(6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 74
(6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 74
(6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (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 74
(6 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 74
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2010Appointment of Margaret Isabel Hair as a director (3 pages)
16 April 2010Appointment of Margaret Isabel Hair as a director (3 pages)
17 February 2010Director's details changed for Norma Jean Hogg on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Norma Jean Hogg on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Norma Jean Hogg on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
25 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
21 January 2009Capitals not rolled up (1 page)
21 January 2009Capitals not rolled up (1 page)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Appointment terminated director robert spencer-nairn (1 page)
8 January 2009Appointment terminated director christopher spencer-nairn (1 page)
8 January 2009Appointment terminated director christopher spencer-nairn (1 page)
8 January 2009Appointment terminated director robert spencer-nairn (1 page)
19 December 2008Director appointed norma jean hogg (2 pages)
19 December 2008Director appointed norma jean hogg (2 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 February 2008Dec mort/charge * (2 pages)
5 February 2008Dec mort/charge * (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 December 2005Return made up to 31/12/05; full list of members (8 pages)
21 December 2005Return made up to 31/12/05; full list of members (8 pages)
1 November 2005Partic of mort/charge * (3 pages)
1 November 2005Partic of mort/charge * (3 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 December 2004Return made up to 31/12/04; full list of members (8 pages)
22 December 2004Return made up to 31/12/04; full list of members (8 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2000Full accounts made up to 31 December 1999 (9 pages)
28 October 2000Full accounts made up to 31 December 1999 (9 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
6 January 1999Return made up to 31/12/98; full list of members (8 pages)
6 January 1999Return made up to 31/12/98; full list of members (8 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
23 December 1997Return made up to 31/12/97; no change of members (6 pages)
23 December 1997Return made up to 31/12/97; no change of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
9 January 1997Return made up to 31/12/96; full list of members (8 pages)
9 January 1997Return made up to 31/12/96; full list of members (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
31 January 1996Full accounts made up to 31 December 1994 (10 pages)
31 January 1996Full accounts made up to 31 December 1994 (10 pages)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)