Company NameJohn Stuart (Murrial) Limited
DirectorsJohn Robertson Stuart and Shona Margaret Stuart
Company StatusActive
Company NumberSC123091
CategoryPrivate Limited Company
Incorporation Date20 February 1990(34 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameJohn Robertson Stuart
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1990(3 weeks, 1 day after company formation)
Appointment Duration34 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMurrial
Insch
Aberdeenshire
Director NameMrs Shona Margaret Stuart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1997(7 years after company formation)
Appointment Duration27 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMurrial
Insch
Abereenshire
Secretary NameMrs Shona Margaret Stuart
NationalityBritish
StatusCurrent
Appointed15 November 1999(9 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurrial
Insch
Abereenshire
Director NameChristina Margaret Stuart
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1990(3 weeks, 1 day after company formation)
Appointment Duration6 years, 12 months (resigned 10 March 1997)
RoleFarmer
Correspondence AddressMhirindini
Wanton Wells
Insch
Aberdeenshire
Director NameGeorge Esslemont Stuart
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1990(3 weeks, 1 day after company formation)
Appointment Duration6 years, 12 months (resigned 10 March 1997)
RoleFarmer
Correspondence AddressMirindini
Wanton Wells
Insch
Aberdeenshire
Secretary NameHoughton Melvin Smith & Co (Corporation)
StatusResigned
Appointed14 March 1990(3 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 15 November 1999)
Correspondence Address15a Victoria Street
Aberdeen
Aberdeenshire
AB10 1XB
Scotland

Contact

Telephone01464 820303
Telephone regionInsch

Location

Registered AddressWestby, 64
West High Street
Forfar
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

3.8k at £1John Robertson Stuart
50.01%
Ordinary
3.8k at £1Mrs Shona Margaret Stuart
49.99%
Ordinary

Financials

Year2014
Net Worth£203,913
Cash£10
Current Liabilities£1,358,022

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

20 October 2015Delivered on: 31 October 2015
Persons entitled: The Agricultural Mortgage Corporation

Classification: A registered charge
Particulars: Murrial farm, insch, aberdeenshire; wantonwells, insch, aberdeenshire; bankend farm, 11 north road, insch, aberdeenshire.
Outstanding
18 March 2008Delivered on: 8 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of hillhead of lethenty and land at house of daviot, both inverurie, aberdeenshire.
Outstanding
18 March 2008Delivered on: 5 April 2008
Persons entitled: John Stuart (Farms) Limited

Classification: Standard security
Secured details: The whole obligations undertaken.
Particulars: Enclosures 1, 2, 3 & 4 at daviot, aberdeenshire.
Outstanding
2 September 2004Delivered on: 8 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of murrial (otherwise murriell), insch, aberdeenshire.
Outstanding
21 March 2004Delivered on: 1 April 2004
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

Filing History

27 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
22 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
22 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
26 October 2020Satisfaction of charge 2 in full (1 page)
26 October 2020Satisfaction of charge 1 in full (1 page)
26 October 2020Satisfaction of charge 4 in full (1 page)
3 September 2020All of the property or undertaking has been released from charge 1 (1 page)
3 September 2020All of the property or undertaking has been released from charge 2 (1 page)
3 September 2020All of the property or undertaking has been released from charge 4 (1 page)
24 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
5 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
2 March 2020Registered office address changed from Murrial Insch Aberdeenshire AB52 6NU to Westby, 64 West High Street Forfar DD8 1BJ on 2 March 2020 (1 page)
29 October 2019Change of details for Mrs Shona Margaret Stuart as a person with significant control on 29 October 2019 (2 pages)
29 October 2019Director's details changed for Mrs Shona Margaret Stuart on 29 October 2019 (2 pages)
29 October 2019Director's details changed for John Robertson Stuart on 29 October 2019 (2 pages)
29 October 2019Change of details for John Robertson Stuart as a person with significant control on 29 October 2019 (2 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
22 February 2019Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Westby West High Street Forfar DD8 1BJ (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 7,643
(6 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 7,643
(6 pages)
31 October 2015Registration of charge SC1230910005, created on 20 October 2015 (16 pages)
31 October 2015Registration of charge SC1230910005, created on 20 October 2015 (16 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 7,643
(6 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 7,643
(6 pages)
10 April 2014Statement of capital on 10 April 2014
  • GBP 7,643
(6 pages)
10 April 2014Statement of capital on 10 April 2014
  • GBP 7,643
(6 pages)
26 March 2014Statement by directors (2 pages)
26 March 2014Solvency statement dated 14/03/14 (1 page)
26 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2014Solvency statement dated 14/03/14 (1 page)
26 March 2014Statement by directors (2 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders (6 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders (6 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 February 2008Return made up to 20/02/08; no change of members (2 pages)
20 February 2008Return made up to 20/02/08; no change of members (2 pages)
20 February 2007Return made up to 20/02/07; no change of members (2 pages)
20 February 2007Return made up to 20/02/07; no change of members (2 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 February 2006Return made up to 20/02/06; full list of members (6 pages)
20 February 2006Return made up to 20/02/06; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 February 2005Return made up to 20/02/05; no change of members (4 pages)
22 February 2005Return made up to 20/02/05; no change of members (4 pages)
8 September 2004Partic of mort/charge * (5 pages)
8 September 2004Partic of mort/charge * (5 pages)
1 April 2004Partic of mort/charge * (6 pages)
1 April 2004Partic of mort/charge * (6 pages)
23 February 2004Return made up to 20/02/04; no change of members (4 pages)
23 February 2004Return made up to 20/02/04; no change of members (4 pages)
31 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 February 2003Return made up to 20/02/03; full list of members (5 pages)
26 February 2003Return made up to 20/02/03; full list of members (5 pages)
10 January 2003Accounting reference date extended from 05/04/03 to 30/06/03 (1 page)
10 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
10 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
10 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
10 January 2003Accounting reference date extended from 05/04/03 to 30/06/03 (1 page)
22 February 2002Return made up to 20/02/02; no change of members (4 pages)
22 February 2002Return made up to 20/02/02; no change of members (4 pages)
22 February 2002Location of register of members (1 page)
22 February 2002Location of register of members (1 page)
9 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
9 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
9 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
21 February 2001Return made up to 20/02/01; no change of members (4 pages)
21 February 2001Return made up to 20/02/01; no change of members (4 pages)
1 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
1 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
1 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
13 April 2000Return made up to 20/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 2000Return made up to 20/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999New secretary appointed (1 page)
30 November 1999Registered office changed on 30/11/99 from: 15A victoria street aberdeen AB10 1XB (1 page)
30 November 1999Registered office changed on 30/11/99 from: 15A victoria street aberdeen AB10 1XB (1 page)
30 November 1999New secretary appointed (1 page)
30 November 1999Secretary resigned (1 page)
19 October 1999Company name changed codepart LIMITED\certificate issued on 20/10/99 (2 pages)
19 October 1999Company name changed codepart LIMITED\certificate issued on 20/10/99 (2 pages)
14 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
14 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
14 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
12 March 1999Return made up to 20/02/99; full list of members (6 pages)
12 March 1999Return made up to 20/02/99; full list of members (6 pages)
18 September 1998Full accounts made up to 5 April 1998 (8 pages)
18 September 1998Full accounts made up to 5 April 1998 (8 pages)
18 September 1998Full accounts made up to 5 April 1998 (8 pages)
27 February 1998Return made up to 20/02/98; no change of members (4 pages)
27 February 1998Return made up to 20/02/98; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 5 April 1997 (5 pages)
2 September 1997Accounts for a small company made up to 5 April 1997 (5 pages)
2 September 1997Accounts for a small company made up to 5 April 1997 (5 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
17 April 1997Return made up to 20/02/96; full list of members; amend (6 pages)
17 April 1997Return made up to 20/02/96; full list of members; amend (6 pages)
18 March 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/03/97
(6 pages)
18 March 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/03/97
(6 pages)
9 January 1997Full accounts made up to 5 April 1996 (7 pages)
9 January 1997Full accounts made up to 5 April 1996 (7 pages)
9 January 1997Full accounts made up to 5 April 1996 (7 pages)
18 March 1996Return made up to 20/02/96; full list of members (6 pages)
18 March 1996Return made up to 20/02/96; full list of members (6 pages)
9 January 1996Full accounts made up to 5 April 1995 (5 pages)
9 January 1996Full accounts made up to 5 April 1995 (5 pages)
9 January 1996Full accounts made up to 5 April 1995 (5 pages)
29 March 1990Memorandum and Articles of Association (7 pages)
29 March 1990Memorandum and Articles of Association (7 pages)
20 February 1990Incorporation (9 pages)
20 February 1990Incorporation (9 pages)