Company NameCraigmill Farming Company Limited
DirectorsCharles Croxton Connell and Arabella Elizabeth Connell
Company StatusActive
Company NumberSC141109
CategoryPrivate Limited Company
Incorporation Date9 November 1992(31 years, 5 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

Directors

Director NameCharles Croxton Connell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(5 years, 5 months after company formation)
Appointment Duration26 years
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
Lanarkshire
G62 8EN
Scotland
Secretary NameMrs Maria Giovanna Paloni
StatusCurrent
Appointed01 October 2016(23 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressWoodend
Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameMrs Arabella Elizabeth Connell
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(26 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleTravel Specialist
Country of ResidenceScotland
Correspondence AddressWoodend
Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameWilliam Alexander Farmer
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 April 1998)
RoleChartered Accountant
Correspondence Address7 Mount Pleasant Drive
Old Kilpatrick
Glasgow
G60 5HJ
Scotland
Director NameCharles Raymond Connell
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(1 month after company formation)
Appointment Duration22 years, 11 months (resigned 15 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend
Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Secretary NameWilliam Alexander Farmer
NationalityBritish
StatusResigned
Appointed09 December 1992(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 1999)
RoleChartered Acoountant
Correspondence Address7 Mount Pleasant Drive
Old Kilpatrick
Glasgow
G60 5HJ
Scotland
Director NameJohn Drysdale
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(5 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 February 2008)
RoleFarmer
Correspondence AddressMilton House
Newtonmore
Inverness Shire
PH20 1BE
Scotland
Secretary NameHew Craig Davidson
NationalityBritish
StatusResigned
Appointed31 May 1999(6 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Erskine Road
Giffnock
Glasgow
Lanarkshire
G46 6TQ
Scotland
Secretary NameMr Ian Forbes Brown
NationalityBritish
StatusResigned
Appointed22 December 2005(13 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodend
Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameTugela Violet Ann Connell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(15 years, 6 months after company formation)
Appointment Duration10 months (resigned 08 March 2009)
RoleAdministrator
Correspondence AddressColquhalzie
Auchterarder
Perthshire
PH3 1LB
Scotland
Director NameMr Ian Michael Stubbs
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(15 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 January 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWoodend
Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Secretary NameMr Alan James Hartley
StatusResigned
Appointed08 December 2014(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2016)
RoleCompany Director
Correspondence AddressWoodend Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressWoodend
Craigallian
Milngavie
Glasgow
G62 8EN
Scotland
ConstituencyStirling
WardForth and Endrick
Address Matches2 other UK companies use this postal address

Shareholders

29.5k at £1Charles Croxton Connell
49.17%
Ordinary
29.5k at £1Charles Raymond Connell
49.17%
Ordinary
1000 at £1Ian Michael Stubbs
1.67%
Ordinary

Financials

Year2014
Net Worth£126,479
Cash£388
Current Liabilities£1,760

Accounts

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

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
6 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
6 July 2022Accounts for a small company made up to 31 December 2021 (10 pages)
7 July 2021Confirmation statement made on 3 July 2021 with updates (4 pages)
7 July 2021Cessation of Ian Forbes Brown as Executor of Charles Raymond Connell as a person with significant control on 27 July 2020 (1 page)
7 July 2021Cessation of Vindex Trustees Limited as Executor of Charles Raymond Connell as a person with significant control on 27 July 2020 (1 page)
7 July 2021Cessation of Ian Michael Stubbs as Executor of Charles Raymond Connell as a person with significant control on 27 July 2020 (1 page)
7 July 2021Cessation of Charles Croxton Connell as Executor of Charles Raymond Connell as a person with significant control on 27 July 2020 (1 page)
3 June 2021Accounts for a small company made up to 31 December 2020 (8 pages)
9 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
8 June 2020Accounts for a small company made up to 31 December 2019 (9 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
4 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
28 January 2019Appointment of Mrs Arabella Elizabeth Connell as a director on 18 January 2019 (2 pages)
25 January 2019Termination of appointment of Ian Michael Stubbs as a director on 14 January 2019 (1 page)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (21 pages)
24 July 2017Full accounts made up to 31 December 2016 (17 pages)
24 July 2017Full accounts made up to 31 December 2016 (17 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
7 October 2016Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016 (2 pages)
7 October 2016Appointment of Mrs Maria Giovanna Paloni as a secretary on 1 October 2016 (2 pages)
7 October 2016Termination of appointment of Alan James Hartley as a secretary on 1 October 2016 (1 page)
7 October 2016Termination of appointment of Alan James Hartley as a secretary on 1 October 2016 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (15 pages)
1 October 2016Full accounts made up to 31 December 2015 (15 pages)
16 July 2016Confirmation statement made on 3 July 2016 with updates (9 pages)
16 July 2016Confirmation statement made on 3 July 2016 with updates (9 pages)
23 December 2015Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page)
23 December 2015Termination of appointment of Charles Raymond Connell as a director on 15 November 2015 (1 page)
27 August 2015Full accounts made up to 31 December 2014 (12 pages)
27 August 2015Full accounts made up to 31 December 2014 (12 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 60,000
(5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 60,000
(5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 60,000
(5 pages)
11 December 2014Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page)
11 December 2014Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages)
11 December 2014Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page)
11 December 2014Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages)
11 December 2014Appointment of Mr Alan James Hartley as a secretary on 8 December 2014 (2 pages)
11 December 2014Termination of appointment of Ian Forbes Brown as a secretary on 8 December 2014 (1 page)
5 August 2014Full accounts made up to 31 December 2013 (12 pages)
5 August 2014Full accounts made up to 31 December 2013 (12 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 60,000
(4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 60,000
(4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 60,000
(4 pages)
21 August 2013Full accounts made up to 31 December 2012 (15 pages)
21 August 2013Full accounts made up to 31 December 2012 (15 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
3 September 2012Full accounts made up to 31 December 2011 (14 pages)
3 September 2012Full accounts made up to 31 December 2011 (14 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
1 September 2011Full accounts made up to 31 December 2010 (11 pages)
1 September 2011Full accounts made up to 31 December 2010 (11 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Charles Croxton Connell on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Charles Croxton Connell on 21 September 2010 (2 pages)
20 September 2010Director's details changed for Ian Michael Stubbs on 20 September 2010 (2 pages)
20 September 2010Secretary's details changed for Ian Forbes Brown on 20 September 2010 (1 page)
20 September 2010Director's details changed for Charles Raymond Connell on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Ian Michael Stubbs on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Charles Raymond Connell on 20 September 2010 (2 pages)
20 September 2010Secretary's details changed for Ian Forbes Brown on 20 September 2010 (1 page)
7 July 2010Full accounts made up to 31 December 2009 (10 pages)
7 July 2010Full accounts made up to 31 December 2009 (10 pages)
5 July 2010Director's details changed for Ian Michael Stubbs on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Charles Raymond Connell on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Charles Raymond Connell on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Ian Michael Stubbs on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Charles Raymond Connell on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Ian Michael Stubbs on 3 July 2010 (2 pages)
5 February 2010Director's details changed for Charles Croxton Connell on 29 January 2010 (2 pages)
5 February 2010Director's details changed for Charles Croxton Connell on 29 January 2010 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (9 pages)
14 September 2009Full accounts made up to 31 December 2008 (9 pages)
8 September 2009Director's change of particulars / charles connell / 08/09/2009 (1 page)
8 September 2009Director's change of particulars / charles connell / 08/09/2009 (1 page)
10 July 2009Return made up to 03/07/09; full list of members (4 pages)
10 July 2009Return made up to 03/07/09; full list of members (4 pages)
16 March 2009Appointment terminated director tugela connell (1 page)
16 March 2009Appointment terminated director tugela connell (1 page)
29 September 2008Director appointed ian michael stubbs (2 pages)
29 September 2008Director appointed ian michael stubbs (2 pages)
2 September 2008Full accounts made up to 31 December 2007 (9 pages)
2 September 2008Full accounts made up to 31 December 2007 (9 pages)
7 July 2008Director's change of particulars / tusela connell / 07/07/2008 (2 pages)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
7 July 2008Director's change of particulars / tusela connell / 07/07/2008 (2 pages)
7 July 2008Return made up to 03/07/08; full list of members (4 pages)
20 May 2008Director appointed tusela violet ann connell (2 pages)
20 May 2008Director appointed tusela violet ann connell (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
3 September 2007Full accounts made up to 31 December 2006 (9 pages)
3 September 2007Full accounts made up to 31 December 2006 (9 pages)
19 July 2007Return made up to 03/07/07; full list of members (9 pages)
19 July 2007Return made up to 03/07/07; full list of members (9 pages)
22 August 2006Full accounts made up to 31 December 2005 (9 pages)
22 August 2006Full accounts made up to 31 December 2005 (9 pages)
11 July 2006Return made up to 03/07/06; full list of members (8 pages)
11 July 2006Return made up to 03/07/06; full list of members (8 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned (1 page)
8 September 2005Full accounts made up to 31 December 2004 (9 pages)
8 September 2005Full accounts made up to 31 December 2004 (9 pages)
8 July 2005Return made up to 03/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 July 2005Return made up to 03/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2005Director's particulars changed (1 page)
30 January 2005Director's particulars changed (1 page)
30 January 2005Director's particulars changed (1 page)
30 January 2005Director's particulars changed (1 page)
26 August 2004Full accounts made up to 31 December 2003 (9 pages)
26 August 2004Full accounts made up to 31 December 2003 (9 pages)
6 July 2004Return made up to 03/07/04; full list of members (7 pages)
6 July 2004Return made up to 03/07/04; full list of members (7 pages)
15 August 2003Full accounts made up to 31 December 2002 (9 pages)
15 August 2003Full accounts made up to 31 December 2002 (9 pages)
7 July 2003Return made up to 03/07/03; full list of members (7 pages)
7 July 2003Return made up to 03/07/03; full list of members (7 pages)
19 August 2002Full accounts made up to 31 December 2001 (9 pages)
19 August 2002Full accounts made up to 31 December 2001 (9 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
19 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2001Full accounts made up to 31 December 2000 (8 pages)
19 July 2001Full accounts made up to 31 December 2000 (8 pages)
19 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2000Full accounts made up to 31 December 1999 (8 pages)
2 June 2000Full accounts made up to 31 December 1999 (8 pages)
21 September 1999Full accounts made up to 31 December 1998 (8 pages)
21 September 1999Full accounts made up to 31 December 1998 (8 pages)
24 August 1999Return made up to 03/07/99; no change of members (6 pages)
24 August 1999Return made up to 03/07/99; no change of members (6 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
16 July 1998Return made up to 03/07/98; full list of members (7 pages)
16 July 1998Return made up to 03/07/98; full list of members (7 pages)
12 May 1998Ad 28/04/98--------- £ si 57000@1=57000 £ ic 3000/60000 (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Ad 28/04/98--------- £ si 57000@1=57000 £ ic 3000/60000 (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
25 November 1997Return made up to 09/11/97; full list of members (8 pages)
25 November 1997Return made up to 09/11/97; full list of members (8 pages)
7 October 1997Full accounts made up to 31 December 1996 (8 pages)
7 October 1997Full accounts made up to 31 December 1996 (8 pages)
19 November 1996Ad 18/11/96--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
19 November 1996Ad 18/11/96--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
12 November 1996Return made up to 09/11/96; no change of members (6 pages)
12 November 1996Return made up to 09/11/96; no change of members (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (8 pages)
10 October 1996Full accounts made up to 31 December 1995 (8 pages)
3 October 1995Company name changed ladyston farming co. LIMITED\certificate issued on 04/10/95 (4 pages)
3 October 1995Company name changed ladyston farming co. LIMITED\certificate issued on 04/10/95 (4 pages)
29 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 November 1993Return made up to 09/11/93; full list of members
  • 363(287) ‐ Registered office changed on 10/11/93
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1993Return made up to 09/11/93; full list of members
  • 363(287) ‐ Registered office changed on 10/11/93
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 1993Memorandum and Articles of Association (22 pages)
12 March 1993Memorandum and Articles of Association (22 pages)
15 December 1992Memorandum and Articles of Association (8 pages)
15 December 1992Memorandum and Articles of Association (8 pages)