Company NameInchmarlo Farms Limited
Company StatusActive
Company NumberSC124718
CategoryPrivate Limited Company
Incorporation Date1 May 1990(33 years, 12 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
SIC 02200Logging
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Frank Wisely Burnett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1990(3 months after company formation)
Appointment Duration33 years, 8 months
RoleBuilder & Farmer
Country of ResidenceScotland
Correspondence AddressInchmarlo Home Farm
Banchory
Kincardineshire
AB31 4BT
Scotland
Director NameMr Alan George Walker Forbes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(22 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerriedale Cooknie
Stonehaven
Aberdeenshire
AB39 3SA
Scotland
Director NameMr Colin Alexander Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(27 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Anderson Drive
Aberdeen
AB15 4ST
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusCurrent
Appointed03 August 1990(3 months after company formation)
Appointment Duration33 years, 8 months
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Director NameMr Gordon Abernethy Burnett
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1990(3 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2003)
RolePlumer & Electrician
Country of ResidenceScotland
Correspondence AddressCraiglea
Inchmarlo Home Farm
Banchory
Kincardineshire
AB31 4BT
Scotland
Director NameMrs Carole Ann Fettig
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(25 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 May 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 May 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address18 Bon-Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

7.5k at £1Frank Burnett LTD
75.00%
Ordinary
2.5k at £1Kingsdown (Scotland) LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£175,430
Cash£33,632
Current Liabilities£52,926

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

30 June 2023Delivered on: 3 July 2023
Persons entitled:
Dennis Donald
Lo Van Wachem

Classification: A registered charge
Particulars: Steading development at inchmarlo home farm, glassel road, inchmarlo.
Outstanding
2 July 2021Delivered on: 7 July 2021
Persons entitled: Lendlnvest Security Trustees Limited

Classification: A registered charge
Particulars: Inchmarlo home farm, banchory.
Outstanding
30 June 2021Delivered on: 2 July 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding
12 September 1990Delivered on: 26 September 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
24 August 1990Delivered on: 5 September 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Inchmarlo home farm banchory kincardineshire.
Outstanding

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
3 July 2023Registration of charge SC1247180005, created on 30 June 2023 (6 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
17 December 2021Satisfaction of charge SC1247180003 in full (4 pages)
17 December 2021Satisfaction of charge SC1247180004 in full (4 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
7 July 2021Registration of charge SC1247180004, created on 2 July 2021 (21 pages)
5 July 2021Second filing of Confirmation Statement dated 17 August 2016 (7 pages)
2 July 2021Registration of charge SC1247180003, created on 30 June 2021 (21 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
18 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 September 2018Confirmation statement made on 5 September 2017 with no updates (3 pages)
25 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
5 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
19 June 2017Satisfaction of charge 1 in full (1 page)
19 June 2017Satisfaction of charge 1 in full (1 page)
15 June 2017Appointment of Mr Colin Alexander Wilson as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Mr Colin Alexander Wilson as a director on 15 June 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC02 on 05/07/2021
(5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Termination of appointment of Carole Ann Fettig as a director on 31 March 2016 (1 page)
24 May 2016Termination of appointment of Carole Ann Fettig as a director on 31 March 2016 (1 page)
16 March 2016Satisfaction of charge 2 in full (1 page)
16 March 2016Satisfaction of charge 2 in full (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 July 2015Appointment of Mrs Carole Ann Fettig as a director on 23 July 2015 (2 pages)
23 July 2015Appointment of Mrs Carole Ann Fettig as a director on 23 July 2015 (2 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(5 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(5 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(5 pages)
7 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(5 pages)
7 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Appointment of Mr Alan George Walker Forbes as a director (2 pages)
18 September 2012Appointment of Mr Alan George Walker Forbes as a director (2 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Frank Wisely Burnett on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Frank Wisely Burnett on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Frank Wisely Burnett on 1 October 2009 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Return made up to 01/05/09; full list of members (3 pages)
26 June 2009Return made up to 01/05/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 February 2009Return made up to 01/05/08; full list of members (3 pages)
10 February 2009Return made up to 01/05/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Return made up to 01/05/07; no change of members (6 pages)
19 June 2007Return made up to 01/05/07; no change of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2006Return made up to 01/05/06; full list of members (6 pages)
5 October 2006Return made up to 01/05/06; full list of members (6 pages)
27 January 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
27 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 January 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
5 July 2005Return made up to 01/05/05; full list of members (6 pages)
5 July 2005Return made up to 01/05/05; full list of members (6 pages)
14 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 September 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 August 2004Resolutions
  • RES13 ‐ Share transfer regulati 01/12/03
(1 page)
13 August 2004Resolutions
  • RES13 ‐ Share transfer regulati 01/12/03
(1 page)
8 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 May 2003Return made up to 01/05/03; full list of members (7 pages)
29 May 2003Return made up to 01/05/03; full list of members (7 pages)
5 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
13 June 2002Return made up to 01/05/02; full list of members (7 pages)
13 June 2002Return made up to 01/05/02; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 May 2001Return made up to 01/05/01; full list of members; amend (6 pages)
25 May 2001Return made up to 01/05/01; full list of members; amend (6 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
7 June 2000Return made up to 01/05/00; full list of members (6 pages)
7 June 2000Return made up to 01/05/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
28 May 1999Full accounts made up to 31 July 1998 (8 pages)
28 May 1999Full accounts made up to 31 July 1998 (8 pages)
21 May 1999Return made up to 01/05/99; no change of members
  • 363(287) ‐ Registered office changed on 21/05/99
(4 pages)
21 May 1999Return made up to 01/05/99; no change of members
  • 363(287) ‐ Registered office changed on 21/05/99
(4 pages)
29 May 1998Full accounts made up to 31 July 1997 (9 pages)
29 May 1998Full accounts made up to 31 July 1997 (9 pages)
6 June 1997Return made up to 01/05/97; full list of members (6 pages)
6 June 1997Return made up to 01/05/97; full list of members (6 pages)
24 February 1997Full accounts made up to 31 July 1996 (9 pages)
24 February 1997Full accounts made up to 31 July 1996 (9 pages)
21 June 1996Return made up to 01/05/96; no change of members (4 pages)
21 June 1996Return made up to 01/05/96; no change of members (4 pages)
28 May 1996Full accounts made up to 31 July 1995 (12 pages)
28 May 1996Full accounts made up to 31 July 1995 (12 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (12 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
16 August 1990Memorandum and Articles of Association (8 pages)
16 August 1990Memorandum and Articles of Association (8 pages)
14 August 1990Company name changed\certificate issued on 14/08/90 (2 pages)
14 August 1990Company name changed\certificate issued on 14/08/90 (2 pages)