Company NameH.R.N. Tractors Limited
DirectorNeil Raymond Barclay
Company StatusActive
Company NumberSC072669
CategoryPrivate Limited Company
Incorporation Date30 September 1980(43 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameNeil Raymond Barclay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1988(8 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleAgricultural Dealer/Farmer
Country of ResidenceScotland
Correspondence AddressHarestone
Crathes
Banchory
Aberdeenshire
AB31 3QN
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 February 2021(40 years, 4 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameHarry Barclay
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 June 1994)
RoleFarmer
Correspondence AddressDerrywood
Ramsay Road
Banchory
Kincardineshire
Ab3 3
Secretary NameAlexander Reid Baillie
NationalityBritish
StatusResigned
Appointed30 November 1988(8 years, 2 months after company formation)
Appointment Duration10 years (resigned 18 December 1998)
RoleCompany Director
Correspondence AddressMain Street
Balbeggie
Perthshire
PH2 6HA
Scotland
Secretary NameAlasdair Menzies Macleod
NationalityBritish
StatusResigned
Appointed18 December 1998(18 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address19 Innewan Gardens
Bankfoot
Perth
Perthshire
PH1 4AZ
Scotland
Secretary NameMr Iain Gillies
NationalityBritish
StatusResigned
Appointed01 January 2005(24 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumadoon
Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4NU
Scotland
Secretary NameWilliam Calder Sturrock
NationalityBritish
StatusResigned
Appointed21 March 2005(24 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 December 2014)
RoleCompany Director
Correspondence Address4 Lilybank Road
Forfar
Angus
DD8 2JB
Scotland
Secretary NameMiss Lisa Anne Williamson
StatusResigned
Appointed16 December 2014(34 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2016)
RoleCompany Director
Correspondence AddressHrn South Road
Insch
Aberdeenshire
AB52 6XF
Scotland
Secretary NameMrs Sarah Ann Kelly
StatusResigned
Appointed15 November 2016(36 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2019)
RoleCompany Director
Correspondence AddressHrn South Road
Insch
Aberdeenshire
AB52 6XF
Scotland
Secretary NameMr William Alexander Johnstone
StatusResigned
Appointed14 August 2019(38 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2021)
RoleCompany Director
Correspondence AddressHrn South Road
Insch
Aberdeenshire
AB52 6XF
Scotland

Contact

Websitehrntractors.com
Email address[email protected]
Telephone01464 820661
Telephone regionInsch

Location

Registered AddressHrn
South Road
Insch
Aberdeenshire
AB52 6XF
Scotland
ConstituencyGordon
WardWest Garioch

Shareholders

15k at £1Neil Raymond Barclay
100.00%
Ordinary

Financials

Year2014
Turnover£33,139,623
Gross Profit£3,495,026
Net Worth£10,464,055
Cash£2,234,945
Current Liabilities£3,759,782

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 2 weeks from now)

Charges

5 April 2023Delivered on: 11 April 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming dripend farmhouse, stirling, being that plot of. Ground extending to 5.88 hectares outlined in red on the plan annexed and subscribed as relative to the instrument as described in the instrument.
Outstanding
5 August 1988Delivered on: 12 August 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
30 January 1986Delivered on: 17 February 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The neuk, claredon terrace, balbeggie.
Outstanding
19 November 1980Delivered on: 2 December 1980
Satisfied on: 14 November 1988
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.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
29 September 2023Full accounts made up to 31 December 2022 (29 pages)
11 April 2023Registration of charge SC0726690005, created on 5 April 2023 (9 pages)
27 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
23 January 2023Full accounts made up to 31 December 2021 (32 pages)
26 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
18 January 2022Appointment of Brodies Secretarial Services Limited as a secretary on 2 February 2021 (2 pages)
5 October 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
1 July 2021Full accounts made up to 30 September 2020 (28 pages)
2 February 2021Termination of appointment of William Alexander Johnstone as a secretary on 29 January 2021 (1 page)
26 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
29 June 2020Full accounts made up to 30 September 2019 (30 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
20 August 2019Full accounts made up to 30 September 2018 (28 pages)
14 August 2019Appointment of Mr William Alexander Johnstone as a secretary on 14 August 2019 (2 pages)
14 August 2019Notification of Neil Raymond Barclay as a person with significant control on 6 April 2016 (2 pages)
30 May 2019Cessation of Sarah Ann Kelly as a person with significant control on 30 May 2019 (1 page)
30 May 2019Termination of appointment of Sarah Ann Kelly as a secretary on 30 May 2019 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 30 September 2017 (22 pages)
26 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 30 September 2016 (21 pages)
11 July 2017Full accounts made up to 30 September 2016 (21 pages)
20 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
15 November 2016Appointment of Mrs Sarah Ann Kelly as a secretary on 15 November 2016 (2 pages)
15 November 2016Appointment of Mrs Sarah Ann Kelly as a secretary on 15 November 2016 (2 pages)
15 August 2016Termination of appointment of Lisa Anne Williamson as a secretary on 12 July 2016 (1 page)
15 August 2016Termination of appointment of Lisa Anne Williamson as a secretary on 12 July 2016 (1 page)
1 July 2016Full accounts made up to 30 September 2015 (18 pages)
1 July 2016Full accounts made up to 30 September 2015 (18 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 15,000
(3 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 15,000
(3 pages)
2 July 2015Accounts for a medium company made up to 30 September 2014 (19 pages)
2 July 2015Accounts for a medium company made up to 30 September 2014 (19 pages)
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 15,000
(3 pages)
22 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 15,000
(3 pages)
16 December 2014Appointment of Miss Lisa Anne Williamson as a secretary on 16 December 2014 (2 pages)
16 December 2014Appointment of Miss Lisa Anne Williamson as a secretary on 16 December 2014 (2 pages)
15 December 2014Registered office address changed from Townhead Balbeggie Perth Perthshire PH2 6ET to Hrn South Road Insch Aberdeenshire AB52 6XF on 15 December 2014 (1 page)
15 December 2014Termination of appointment of William Calder Sturrock as a secretary on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Townhead Balbeggie Perth Perthshire PH2 6ET to Hrn South Road Insch Aberdeenshire AB52 6XF on 15 December 2014 (1 page)
15 December 2014Termination of appointment of William Calder Sturrock as a secretary on 15 December 2014 (1 page)
2 July 2014Accounts for a medium company made up to 30 September 2013 (18 pages)
2 July 2014Accounts for a medium company made up to 30 September 2013 (18 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 15,000
(4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 15,000
(4 pages)
4 July 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
4 July 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
29 June 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
29 June 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
23 June 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
23 June 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
24 June 2010Accounts for a medium company made up to 30 September 2009 (17 pages)
24 June 2010Accounts for a medium company made up to 30 September 2009 (17 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Neil Raymond Barclay on 14 January 2010 (2 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Neil Raymond Barclay on 14 January 2010 (2 pages)
5 June 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
5 June 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
14 October 2008Accounts for a medium company made up to 30 September 2007 (15 pages)
14 October 2008Accounts for a medium company made up to 30 September 2007 (15 pages)
17 January 2008Return made up to 14/01/08; full list of members (2 pages)
17 January 2008Return made up to 14/01/08; full list of members (2 pages)
27 July 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
27 July 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
17 January 2007Return made up to 14/01/07; full list of members (6 pages)
17 January 2007Return made up to 14/01/07; full list of members (6 pages)
12 April 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
12 April 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
1 February 2006Return made up to 14/01/06; full list of members (6 pages)
1 February 2006Return made up to 14/01/06; full list of members (6 pages)
2 August 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
2 August 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
17 February 2005Return made up to 14/01/05; full list of members (6 pages)
17 February 2005Return made up to 14/01/05; full list of members (6 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
29 July 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
29 July 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
20 January 2004Return made up to 14/01/04; full list of members (6 pages)
20 January 2004Return made up to 14/01/04; full list of members (6 pages)
31 July 2003Full accounts made up to 30 September 2002 (19 pages)
31 July 2003Full accounts made up to 30 September 2002 (19 pages)
22 January 2003Return made up to 14/01/03; full list of members (6 pages)
22 January 2003Return made up to 14/01/03; full list of members (6 pages)
30 July 2002Full accounts made up to 30 September 2001 (18 pages)
30 July 2002Full accounts made up to 30 September 2001 (18 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
20 July 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
20 July 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
15 January 2001Return made up to 14/01/01; full list of members (6 pages)
15 January 2001Return made up to 14/01/01; full list of members (6 pages)
3 August 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
3 August 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
17 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
14 October 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
12 August 1999Registered office changed on 12/08/99 from: main street balbeggie perthshire (1 page)
12 August 1999Registered office changed on 12/08/99 from: main street balbeggie perthshire (1 page)
10 February 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 February 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Secretary resigned (1 page)
17 June 1998Full accounts made up to 30 September 1997 (16 pages)
17 June 1998Full accounts made up to 30 September 1997 (16 pages)
10 February 1998Return made up to 14/01/98; no change of members (4 pages)
10 February 1998Return made up to 14/01/98; no change of members (4 pages)
17 July 1997Full accounts made up to 30 September 1996 (16 pages)
17 July 1997Full accounts made up to 30 September 1996 (16 pages)
5 February 1997Return made up to 14/01/97; full list of members (6 pages)
5 February 1997Return made up to 14/01/97; full list of members (6 pages)
26 July 1996Full accounts made up to 30 September 1995 (16 pages)
26 July 1996Full accounts made up to 30 September 1995 (16 pages)
5 February 1996Return made up to 14/01/96; full list of members (6 pages)
5 February 1996Return made up to 14/01/96; full list of members (6 pages)
4 July 1995Full accounts made up to 30 September 1994 (16 pages)
4 July 1995Full accounts made up to 30 September 1994 (16 pages)
13 August 1984Memorandum of association (9 pages)
30 September 1980Articles of association (11 pages)