Company NameRedford Farms Limited
DirectorsAllan Robert Fearn and Vivian Ann Cameron Fearn
Company StatusActive
Company NumberSC146501
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 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 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameAllan Robert Fearn
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameVivian Ann Cameron Fearn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Secretary NameVivian Ann Cameron Fearn
NationalityBritish
StatusCurrent
Appointed01 November 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRedtiles
15 Hillside Road
Forfar
DD8 2AW
Scotland
Director NameIvan James Grant Carnegie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Elliot Court
Elliot Road
Dundee
DD2 1TB
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Allan Robert Fearn
50.00%
Ordinary
50 at £1Vivian Ann Cameron Fearn
50.00%
Ordinary

Financials

Year2014
Net Worth£1,210,061
Cash£98
Current Liabilities£700

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

4 February 1994Delivered on: 14 February 1994
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

10 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
28 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
30 October 2018Satisfaction of charge 1 in full (4 pages)
5 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
7 November 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
8 September 2017Change of details for Mr Allan Robert Fearn as a person with significant control on 1 March 2017 (2 pages)
8 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
8 September 2017Change of details for Mr Allan Robert Fearn as a person with significant control on 1 March 2017 (2 pages)
8 September 2017Change of details for Mrs Vivian Ann Cameron Fearn as a person with significant control on 1 March 2017 (2 pages)
8 September 2017Change of details for Mrs Vivian Ann Cameron Fearn as a person with significant control on 1 March 2017 (2 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 August 2013Secretary's details changed for Vivian Ann Cameron Fearn on 27 August 2013 (1 page)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Director's details changed for Vivian Ann Cameron Fearn on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Allan Robert Fearn on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Allan Robert Fearn on 27 August 2013 (2 pages)
27 August 2013Secretary's details changed for Vivian Ann Cameron Fearn on 27 August 2013 (1 page)
27 August 2013Director's details changed for Vivian Ann Cameron Fearn on 27 August 2013 (2 pages)
21 May 2013Amended accounts made up to 31 July 2012 (4 pages)
21 May 2013Amended accounts made up to 31 July 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 August 2010Director's details changed for Allan Robert Fearn on 27 August 2010 (2 pages)
30 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
30 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
30 August 2010Director's details changed for Vivian Ann Cameron Fearn on 27 August 2010 (2 pages)
30 August 2010Director's details changed for Allan Robert Fearn on 27 August 2010 (2 pages)
30 August 2010Director's details changed for Vivian Ann Cameron Fearn on 27 August 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 September 2009Return made up to 27/08/09; full list of members (4 pages)
1 September 2009Return made up to 27/08/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 September 2008Return made up to 27/08/08; full list of members (4 pages)
8 September 2008Return made up to 27/08/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 August 2007Return made up to 27/08/07; full list of members (2 pages)
28 August 2007Return made up to 27/08/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 August 2006Return made up to 27/08/06; full list of members (2 pages)
30 August 2006Return made up to 27/08/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 September 2005Return made up to 27/08/05; full list of members (3 pages)
1 September 2005Return made up to 27/08/05; full list of members (3 pages)
2 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
2 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
16 September 2004Return made up to 27/08/04; full list of members (7 pages)
16 September 2004Return made up to 27/08/04; full list of members (7 pages)
22 March 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
22 March 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 October 2003Registered office changed on 09/10/03 from: c/o reeves & neylan 4 atholl crescent perth PH1 5NG (1 page)
9 October 2003Registered office changed on 09/10/03 from: c/o reeves & neylan 4 atholl crescent perth PH1 5NG (1 page)
10 September 2003Return made up to 27/08/03; full list of members (7 pages)
10 September 2003Return made up to 27/08/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 September 2002Return made up to 27/08/02; full list of members (7 pages)
6 September 2002Return made up to 27/08/02; full list of members (7 pages)
24 August 2001Return made up to 27/08/01; full list of members (6 pages)
24 August 2001Return made up to 27/08/01; full list of members (6 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
30 August 2000Return made up to 27/08/00; full list of members (6 pages)
30 August 2000Return made up to 27/08/00; full list of members (6 pages)
9 August 2000Full accounts made up to 31 March 2000 (9 pages)
9 August 2000Full accounts made up to 31 March 2000 (9 pages)
29 September 1999Full accounts made up to 31 March 1999 (8 pages)
29 September 1999Full accounts made up to 31 March 1999 (8 pages)
3 September 1999Return made up to 27/08/99; full list of members (6 pages)
3 September 1999Return made up to 27/08/99; full list of members (6 pages)
23 November 1998Full accounts made up to 31 March 1998 (10 pages)
23 November 1998Full accounts made up to 31 March 1998 (10 pages)
10 September 1998Return made up to 15/09/98; no change of members (4 pages)
10 September 1998Return made up to 15/09/98; no change of members (4 pages)
12 March 1998Registered office changed on 12/03/98 from: c/o reeves & neylan 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
12 March 1998Registered office changed on 12/03/98 from: c/o reeves & neylan 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
10 February 1998Full accounts made up to 31 March 1997 (10 pages)
10 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 December 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
2 December 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
18 September 1997Return made up to 15/09/97; full list of members (6 pages)
18 September 1997Return made up to 15/09/97; full list of members (6 pages)
20 February 1997Full accounts made up to 30 June 1996 (11 pages)
20 February 1997Full accounts made up to 30 June 1996 (11 pages)
3 October 1996Return made up to 15/09/96; no change of members (4 pages)
3 October 1996Return made up to 15/09/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
3 April 1996Registered office changed on 03/04/96 from: westby 64 west high street forfar angus DD8 1BJ (1 page)
3 April 1996Registered office changed on 03/04/96 from: westby 64 west high street forfar angus DD8 1BJ (1 page)
20 September 1995Return made up to 15/09/95; no change of members (4 pages)
20 September 1995Return made up to 15/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
14 February 1994Partic of mort/charge * (3 pages)
14 February 1994Partic of mort/charge * (3 pages)