Company NameSpynie Farmers Limited
DirectorsCrinan James Dunbar and Clodagh Rebecca Helen Russell
Company StatusActive
Company NumberSC113051
CategoryPrivate Limited Company
Incorporation Date25 August 1988(35 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Crinan James Dunbar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1990(1 year, 8 months after company formation)
Appointment Duration33 years, 12 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressPitgaveny Farm Office Pitgaveny
Elgin
Moray
IV30 5PQ
Scotland
Director NameMrs Clodagh Rebecca Helen Russell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(16 years after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Duff Avenue
Elgin
Moray
IV30 1QS
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusCurrent
Appointed11 September 2001(13 years after company formation)
Appointment Duration22 years, 7 months
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameJohn Campbell Rafferty
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1988(same day as company formation)
RoleCompany Director
Correspondence Address5 St Margarets Road
Edinburgh
EH9 1AZ
Scotland
Director NameMalcolm James Wood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1988(same day as company formation)
RoleCompany Director
Correspondence Address4 Ettrick Road
Edinburgh
EH10 5BJ
Scotland
Director NameAlexander Arbuthnott Dunbar
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1990(1 year, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 04 June 2007)
RoleFarmer
Correspondence AddressPitgaveny House
Elgin
Moray
IV30 3PQ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed25 August 1988(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressSpynie Farms Office
Maryfield Steading
Elgin
Moray
IV30 5PG
Scotland
ConstituencyMoray
WardFochabers Lhanbryde

Shareholders

50 at £1Trustees Of A.a. Dunbar's Descendants Trust
50.00%
Ordinary
25 at £1Crinan James Dunbar
25.00%
Ordinary
25 at £1Mrs Clodagh Rebecca Helen Russell
25.00%
Ordinary

Financials

Year2014
Net Worth-£8,082
Cash£46

Accounts

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

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

30 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
22 May 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
22 May 2023Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to Spynie Farms Office Maryfield Steading Pitgaveny Elgin Moray IV30 5PG on 22 May 2023 (1 page)
8 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
23 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
24 May 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
7 April 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
1 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 April 2020Secretary's details changed for Turcan Connell Ws on 1 February 2020 (1 page)
14 April 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
14 April 2020Secretary's details changed for Turcan Connell Ws on 1 March 2020 (1 page)
14 April 2020Secretary's details changed for Turcan Connell Ws on 1 March 2020 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
29 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
30 January 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
30 January 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
24 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 March 2014Director's details changed for Crinan James Dunbar on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Crinan James Dunbar on 25 March 2014 (2 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 March 2009Return made up to 19/03/09; no change of members (3 pages)
19 March 2009Return made up to 19/03/09; no change of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 April 2008Return made up to 19/03/08; no change of members (3 pages)
22 April 2008Return made up to 19/03/08; no change of members (3 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 March 2007Return made up to 19/03/07; full list of members (3 pages)
19 March 2007Return made up to 19/03/07; full list of members (3 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 March 2006Return made up to 19/03/06; no change of members (5 pages)
20 March 2006Return made up to 19/03/06; no change of members (5 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 March 2005Return made up to 19/03/05; no change of members (5 pages)
23 March 2005Return made up to 19/03/05; no change of members (5 pages)
28 September 2004New director appointed (1 page)
28 September 2004New director appointed (1 page)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 September 2004Registered office changed on 18/09/04 from: turcan connell,princes exchange 1 earl grey street edinburgh EH3 9EE (1 page)
18 September 2004Registered office changed on 18/09/04 from: turcan connell,princes exchange 1 earl grey street edinburgh EH3 9EE (1 page)
17 August 2004Location of register of members (1 page)
17 August 2004Location of register of members (1 page)
24 March 2004Return made up to 19/03/04; full list of members (5 pages)
24 March 2004Return made up to 19/03/04; full list of members (5 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 March 2003Return made up to 19/03/03; full list of members (5 pages)
21 March 2003Return made up to 19/03/03; full list of members (5 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 March 2002Return made up to 19/03/02; full list of members (5 pages)
21 March 2002Return made up to 19/03/02; full list of members (5 pages)
11 February 2002Location of register of directors' interests (1 page)
11 February 2002Location of register of members (1 page)
11 February 2002Location of register of directors' interests (1 page)
11 February 2002Location of register of members (1 page)
22 January 2002Location of register of members (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Location of register of directors' interests (1 page)
22 January 2002Location of register of directors' interests (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Location of register of members (1 page)
31 October 2001New secretary appointed (2 pages)
31 October 2001Registered office changed on 31/10/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
31 October 2001Registered office changed on 31/10/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
31 October 2001New secretary appointed (2 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 March 2001Return made up to 19/03/01; full list of members (5 pages)
29 March 2001Return made up to 19/03/01; full list of members (5 pages)
30 August 2000Full accounts made up to 31 December 1999 (9 pages)
30 August 2000Full accounts made up to 31 December 1999 (9 pages)
23 March 2000Return made up to 19/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 2000Return made up to 19/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1999Full accounts made up to 31 December 1998 (8 pages)
21 July 1999Full accounts made up to 31 December 1998 (8 pages)
24 March 1999Return made up to 19/03/99; no change of members (5 pages)
24 March 1999Return made up to 19/03/99; no change of members (5 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DB (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DB (1 page)
20 March 1998Return made up to 19/03/98; full list of members (6 pages)
20 March 1998Return made up to 19/03/98; full list of members (6 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 March 1997Return made up to 19/03/97; no change of members (5 pages)
21 March 1997Return made up to 19/03/97; no change of members (5 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 April 1996Return made up to 19/03/96; full list of members (7 pages)
17 April 1996Return made up to 19/03/96; full list of members (7 pages)
9 May 1990Return made up to 02/05/90; full list of members (6 pages)
9 May 1990Return made up to 02/05/90; full list of members (6 pages)
9 November 1988Memorandum and Articles of Association (28 pages)
9 November 1988Memorandum and Articles of Association (28 pages)