Company NameD.R.F. (Farmers) Limited
DirectorDavid Ian Rae Fotheringham
Company StatusActive
Company NumberSC068992
CategoryPrivate Limited Company
Incorporation Date1 August 1979(44 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr David Ian Rae Fotheringham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration35 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCoul Farm Laggan
Newtonmore
PH20 1AJ
Scotland
Secretary NameBrown & McRae (Corporation)
StatusCurrent
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration35 years, 3 months
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Director NameJanette Mary Fotheringham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration20 years (resigned 12 January 2009)
RoleEducational Psychologist
Correspondence AddressOldmill
Strichen
Fraserburgh
Aberdeenshire
AB43 6RY
Scotland

Location

Registered AddressAnderson House
9/11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40k at £1Bc (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£536,522
Cash£129,759
Current Liabilities£391,976

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

26 July 2014Delivered on: 1 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
15 February 2012Delivered on: 24 February 2012
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Old mill farm, part of hawkmill farm,part of craighill farm and ugie brae, ass strichen, fraserburgh.
Outstanding
16 February 2012Delivered on: 24 February 2012
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Coul estate, laggan bridge, newtonmore.
Outstanding
4 August 1986Delivered on: 20 August 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 November 2010Delivered on: 23 November 2010
Satisfied on: 22 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ugiebrae, strichen, aberdeenshire.
Fully Satisfied
5 August 1994Delivered on: 26 August 1994
Satisfied on: 22 March 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole those areas of ground in the parish of strichen,aberdeen extending to sixty-seven acres and nineteen decimal or one hundreth parts of an acre or thereby.
Fully Satisfied
17 November 1986Delivered on: 21 November 1986
Satisfied on: 22 March 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two fields or enclosures situated at craighill lying in the parish of strichen county of aberdeen and extending to 36 acres or thereby.
Fully Satisfied
10 October 1979Delivered on: 17 October 1979
Satisfied on: 22 March 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects situated at and commonly known as oldmill farm, strichen.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
15 February 2018Satisfaction of charge 6 in full (4 pages)
15 February 2018Satisfaction of charge 7 in full (4 pages)
9 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
11 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 40,000
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 40,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Director's details changed for Mr David Ian Rae Fotheringham on 6 April 2014 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 40,000
(4 pages)
15 January 2015Director's details changed for Mr David Ian Rae Fotheringham on 6 April 2014 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 40,000
(4 pages)
15 January 2015Director's details changed for Mr David Ian Rae Fotheringham on 6 April 2014 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 August 2014Registration of charge SC0689920008, created on 26 July 2014 (18 pages)
1 August 2014Registration of charge SC0689920008, created on 26 July 2014 (18 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 40,000
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 40,000
(4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
22 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
22 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
22 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
22 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
22 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
22 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
22 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Director's details changed for David Ian Rae Fotheringham on 31 December 2009 (2 pages)
11 January 2010Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages)
11 January 2010Director's details changed for David Ian Rae Fotheringham on 31 December 2009 (2 pages)
11 January 2010Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 September 2009Appointment terminated director janette fotheringham (1 page)
7 September 2009Appointment terminated director janette fotheringham (1 page)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 31/12/06; full list of members (2 pages)
7 March 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2006Location of register of members (1 page)
5 January 2006Location of debenture register (1 page)
5 January 2006Location of register of members (1 page)
5 January 2006Location of debenture register (1 page)
5 January 2006Registered office changed on 05/01/06 from: anderson house 9/11 frithside street fraserburgh AB4 5AR (1 page)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Registered office changed on 05/01/06 from: anderson house 9/11 frithside street fraserburgh AB4 5AR (1 page)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2000Full accounts made up to 31 March 1999 (13 pages)
14 February 2000Full accounts made up to 31 March 1999 (13 pages)
10 February 2000Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
10 February 2000Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 February 1999Full accounts made up to 31 May 1998 (14 pages)
21 February 1999Full accounts made up to 31 May 1998 (14 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 August 1979Incorporation (21 pages)
1 August 1979Incorporation (21 pages)