Company NameBalker Farms Limited
DirectorJohn David James Stair
Company StatusActive
Company NumberSC097004
CategoryPrivate Limited Company
Incorporation Date28 January 1986(38 years, 3 months ago)

Business Activity

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

Directors

Director NameEarl Of John David James Stair
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1989(2 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleLand Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLochinch Castle
Stranraer
Dumfries & Galloway
DG9 8RT
Scotland
Secretary NameMessrs Farries Kirk & McVean
NationalityBritish
StatusCurrent
Appointed09 June 2006(20 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence AddressDumfries Enterprise Park
Dumfries
Dumfriesshire
DG1 3SJ
Scotland
Director NameEdward Anthony Fleming Smith
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(2 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 09 June 2006)
RoleLand Agent
Correspondence Address28 Castle Street
Dumfries
Dumfriesshire
DG1 1DG
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 January 1989(2 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 1997)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed01 August 1997(11 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 June 2006)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressFarries, Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Federal Trust Co. LTD
99.99%
Ordinary
1 at £1Robin Barnes
0.01%
Ordinary

Financials

Year2014
Net Worth£309,168
Current Liabilities£211,963

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
28 March 2018Notification of John David Earl of Stair as a person with significant control on 28 March 2018 (2 pages)
28 March 2018Cessation of Federal Trust Company Limited as a person with significant control on 28 March 2018 (1 page)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(4 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(4 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 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 10,000
(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 10,000
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Director's details changed for Earl John David James Stair on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Earl John David James Stair on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Earl John David James Stair on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
16 January 2009Location of register of members (1 page)
16 January 2009Registered office changed on 16/01/2009 from farries kirk & mcvean dumfries enterprise park, heathhall dumfries dumfries & galloway DG1 3SJ (1 page)
16 January 2009Return made up to 14/01/09; full list of members (3 pages)
16 January 2009Location of debenture register (1 page)
16 January 2009Registered office changed on 16/01/2009 from farries kirk & mcvean dumfries enterprise park, heathhall dumfries dumfries & galloway DG1 3SJ (1 page)
16 January 2009Location of register of members (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Secretary's change of particulars / farries, kirk & mcvean / 12/01/2009 (2 pages)
16 January 2009Secretary's change of particulars / farries, kirk & mcvean / 12/01/2009 (2 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2008Return made up to 14/01/08; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2008Return made up to 14/01/08; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2007Registered office changed on 20/07/07 from: 30 castle street dumfries dunfries & galloway DG1 1EN (1 page)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2007Registered office changed on 20/07/07 from: 30 castle street dumfries dunfries & galloway DG1 1EN (1 page)
5 February 2007Return made up to 14/01/07; full list of members (6 pages)
5 February 2007Return made up to 14/01/07; full list of members (6 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Registered office changed on 27/06/06 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page)
27 June 2006Registered office changed on 27/06/06 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page)
27 June 2006Director resigned (1 page)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 14/01/06; full list of members (7 pages)
28 March 2006Return made up to 14/01/06; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 February 2005Return made up to 14/01/05; full list of members (7 pages)
7 February 2005Return made up to 14/01/05; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 March 2004Return made up to 14/01/04; full list of members (7 pages)
5 March 2004Return made up to 14/01/04; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2002Partial exemption accounts made up to 31 March 2002 (5 pages)
1 November 2002Partial exemption accounts made up to 31 March 2002 (5 pages)
22 January 2002Return made up to 14/01/02; full list of members (5 pages)
22 January 2002Return made up to 14/01/02; full list of members (5 pages)
14 November 2001Partial exemption accounts made up to 31 March 2001 (5 pages)
14 November 2001Partial exemption accounts made up to 31 March 2001 (5 pages)
26 July 2001Secretary's particulars changed (1 page)
26 July 2001Secretary's particulars changed (1 page)
14 March 2001Secretary's particulars changed (1 page)
14 March 2001Secretary's particulars changed (1 page)
6 February 2001Registered office changed on 06/02/01 from: first floor saltire court castle terrace edinburgh midlothian EH1 2EF (1 page)
6 February 2001Registered office changed on 06/02/01 from: first floor saltire court castle terrace edinburgh midlothian EH1 2EF (1 page)
16 January 2001Return made up to 14/01/01; full list of members (5 pages)
16 January 2001Return made up to 14/01/01; full list of members (5 pages)
1 September 2000Full accounts made up to 31 March 2000 (5 pages)
1 September 2000Full accounts made up to 31 March 2000 (5 pages)
18 January 2000Return made up to 14/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2000Return made up to 14/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1999Registered office changed on 23/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
23 December 1999Registered office changed on 23/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
9 December 1999Registered office changed on 09/12/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
9 December 1999Registered office changed on 09/12/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
11 October 1999Full accounts made up to 31 March 1999 (5 pages)
11 October 1999Full accounts made up to 31 March 1999 (5 pages)
7 February 1999Return made up to 14/01/99; full list of members (5 pages)
7 February 1999Return made up to 14/01/99; full list of members (5 pages)
12 January 1999Full accounts made up to 31 March 1998 (5 pages)
12 January 1999Full accounts made up to 31 March 1998 (5 pages)
4 February 1998Return made up to 14/01/98; full list of members (5 pages)
4 February 1998Return made up to 14/01/98; full list of members (5 pages)
15 October 1997Full accounts made up to 31 March 1997 (5 pages)
15 October 1997Full accounts made up to 31 March 1997 (5 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
31 January 1997Return made up to 14/01/97; full list of members (5 pages)
31 January 1997Return made up to 14/01/97; full list of members (5 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
9 February 1996Return made up to 14/01/96; full list of members (8 pages)
9 February 1996Return made up to 14/01/96; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)