Company NameNetherkelly Farms Ltd
DirectorsMalcolm Millar Gray and Gordon Wishart Gray
Company StatusActive
Company NumberSC150759
CategoryPrivate Limited Company
Incorporation Date9 May 1994(29 years, 11 months ago)
Previous NameG P Gray Farms Limited

Business Activity

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

Directors

Director NameMr Malcolm Millar Gray
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1993
Appointment Duration30 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHillhead Farm
Carmyllie
Arbroath
Angus
DD11 2QY
Scotland
Secretary NameJoyce Gray
NationalityBritish
StatusCurrent
Appointed01 April 2006(11 years, 11 months after company formation)
Appointment Duration18 years
RoleFarmer
Correspondence AddressHillhead Farm Carmyllie
Arbroath
Angus
DD11 2QY
Scotland
Director NameMr Gordon Wishart Gray
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(21 years, 11 months after company formation)
Appointment Duration8 years
RoleFarmer
Country of ResidenceBritain
Correspondence AddressNetherkelly Farmhouse Netherkelly Farm
Arbroath
Angus
DD11 2PJ
Scotland
Director NameMr Henry Stewart Gray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWest Grange Of Conon
Carmyllie
Arbroath
Angus
DD11 3SD
Scotland
Secretary NameMr Henry Stewart Gray
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Grange Of Conon
Carmyllie
Arbroath
Angus
DD11 3SD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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

2 at £1Malcolm Millar Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£1,249,042
Current Liabilities£16,445

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 Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

19 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
17 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
1 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
16 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100.00
(4 pages)
16 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100.00
(4 pages)
20 April 2016Appointment of Mr Gordon Wishart Gray as a director on 1 April 2016 (2 pages)
20 April 2016Appointment of Mr Gordon Wishart Gray as a director on 1 April 2016 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Malcolm Millar Gray on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Malcolm Millar Gray on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Malcolm Millar Gray on 1 October 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Secretary's change of particulars / joyce gary / 11/05/2009 (2 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
11 May 2009Secretary's change of particulars / joyce gary / 11/05/2009 (2 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Secretary resigned;director resigned (1 page)
5 December 2007Secretary resigned;director resigned (1 page)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 May 2006Return made up to 09/05/06; full list of members (2 pages)
9 May 2006Return made up to 09/05/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 June 2005Return made up to 09/05/05; full list of members (3 pages)
16 June 2005Return made up to 09/05/05; full list of members (3 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 May 2004Return made up to 09/05/04; full list of members (7 pages)
23 May 2004Return made up to 09/05/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 July 2003Registered office changed on 07/07/03 from: nether kelly by arbroath angus DD11 3SD (1 page)
7 July 2003Registered office changed on 07/07/03 from: nether kelly by arbroath angus DD11 3SD (1 page)
19 June 2003Return made up to 09/05/03; full list of members (7 pages)
19 June 2003Return made up to 09/05/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 May 2002Return made up to 09/05/02; full list of members (7 pages)
15 May 2002Return made up to 09/05/02; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 June 2001Return made up to 09/05/01; full list of members (6 pages)
22 June 2001Return made up to 09/05/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
9 June 2000Return made up to 09/05/00; full list of members (6 pages)
9 June 2000Return made up to 09/05/00; full list of members (6 pages)
4 November 1999Full accounts made up to 31 March 1999 (8 pages)
4 November 1999Full accounts made up to 31 March 1999 (8 pages)
16 July 1999Return made up to 09/05/99; no change of members (4 pages)
16 July 1999Return made up to 09/05/99; no change of members (4 pages)
17 September 1998Full accounts made up to 31 March 1998 (8 pages)
17 September 1998Full accounts made up to 31 March 1998 (8 pages)
27 May 1998Return made up to 09/05/98; full list of members (6 pages)
27 May 1998Return made up to 09/05/98; full list of members (6 pages)
15 August 1997Full accounts made up to 31 March 1997 (7 pages)
15 August 1997Full accounts made up to 31 March 1997 (7 pages)
31 July 1997Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page)
31 July 1997Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page)
22 May 1997Return made up to 09/05/97; no change of members (4 pages)
22 May 1997Return made up to 09/05/97; no change of members (4 pages)
9 April 1997Full accounts made up to 30 November 1996 (7 pages)
9 April 1997Full accounts made up to 30 November 1996 (7 pages)
13 May 1996Return made up to 09/05/96; no change of members (4 pages)
13 May 1996Return made up to 09/05/96; no change of members (4 pages)
3 April 1996Full accounts made up to 30 November 1995 (7 pages)
3 April 1996Full accounts made up to 30 November 1995 (7 pages)
14 June 1995Return made up to 09/05/95; full list of members (6 pages)
14 June 1995Return made up to 09/05/95; full list of members (6 pages)