Company NameDunblane Farming Company Limited
Company StatusDissolved
Company NumberSC154537
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 5 months ago)
Dissolution Date22 June 2021 (2 years, 10 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 NameMr Archibald Hugh Stirling
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(2 weeks after company formation)
Appointment Duration26 years, 6 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOchtertyre
Stirling
FK9 4UN
Scotland
Director NameMr David Logan Laird
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(1 year, 1 month after company formation)
Appointment Duration25 years, 5 months (closed 22 June 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWest Memus
Forfar
Angus
DD8 3TY
Scotland
Secretary NameShirley Moyra Mackie
NationalityBritish
StatusClosed
Appointed15 December 1998(4 years after company formation)
Appointment Duration22 years, 6 months (closed 22 June 2021)
RoleCompany Director
Correspondence Address13 King Street
Doune
FK16 6DN
Scotland
Director NameDouglas William Armstrong
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressGlenhead Farmhouse
Dunblane
Stirlingshire
FK15 9PB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed12 December 1994(2 weeks after company formation)
Appointment Duration4 years (resigned 15 December 1998)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Telephone01786 833858
Telephone regionStirling

Location

Registered AddressKeir Estate Office
Craigarnhall Bridge Of Allan
Stirling
FK9 4NG
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

1000 at £1Archibald Hugh Stirling
100.00%
Ordinary

Financials

Year2014
Net Worth£190,394
Current Liabilities£266,704

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

2 April 2001Delivered on: 12 April 2001
Satisfied on: 20 March 2013
Persons entitled: Adam & Company 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.
Fully Satisfied
8 March 1996Delivered on: 18 March 1996
Satisfied on: 26 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Greenyards farm,dunblane.
Fully Satisfied
7 February 1996Delivered on: 19 February 1996
Satisfied on: 20 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Old keir farm,dunblane.
Fully Satisfied
19 January 1996Delivered on: 2 February 1996
Satisfied on: 20 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
7 December 1995Delivered on: 15 December 1995
Satisfied on: 13 May 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of the former keir estate, perth....... See ch microfiche for full details.
Fully Satisfied
16 August 1995Delivered on: 6 September 1995
Satisfied on: 13 May 1996
Persons entitled: The Right Honourable Robert Michael James Cecil

Classification: Standard security
Secured details: All sums due or to become due by archibald hugh stirling and others.
Particulars: The farm of greenyards at dunblane, perth.
Fully Satisfied
18 January 1995Delivered on: 1 February 1995
Satisfied on: 13 May 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Greenyards farm, dunblane.
Fully Satisfied
10 January 1995Delivered on: 24 January 1995
Satisfied on: 25 October 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Greenyards farm, dunblane.
Fully Satisfied
21 December 2004Delivered on: 6 January 2005
Satisfied on: 6 January 2012
Persons entitled: Mrs Sharon Stirling

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of keir estate in the county of perth.
Fully Satisfied
12 April 2001Delivered on: 20 April 2001
Satisfied on: 17 December 2011
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground forming part of keir estate, lying in the county of perth, including ground at wanderwrang and hungryhill wood, by dunblane.
Fully Satisfied
28 December 1994Delivered on: 9 January 1995
Satisfied on: 13 May 1996
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
31 March 2016Delivered on: 5 April 2016
Persons entitled: Arnbathie Developments Limited

Classification: A registered charge
Particulars: Ground at dunblane, perthshire. Please see instrument for further details.
Outstanding
1 December 2011Delivered on: 13 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at keir estate (forming the farm and lands of greenyards and others) in the county of perth.. Part of the lands of keir.
Part Satisfied

Filing History

23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 December 2018Satisfaction of charge 12 in full (1 page)
20 December 2018Satisfaction of charge SC1545370013 in full (1 page)
5 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
27 February 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
11 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Confirmation statement made on 28 November 2017 with updates (4 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 October 2016Part of the property or undertaking has been released from charge 12 (5 pages)
29 October 2016Part of the property or undertaking has been released from charge 12 (5 pages)
5 April 2016Registration of charge SC1545370013, created on 31 March 2016 (7 pages)
5 April 2016Registration of charge SC1545370013, created on 31 March 2016 (7 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(5 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(5 pages)
5 October 2015Satisfaction of charge 12 in part (4 pages)
5 October 2015Satisfaction of charge 12 in part (4 pages)
2 October 2015Part of the property or undertaking has been released from charge 12 (5 pages)
2 October 2015Part of the property or undertaking has been released from charge 12 (5 pages)
11 March 2015Satisfaction of charge 12 in part (4 pages)
11 March 2015Satisfaction of charge 12 in part (4 pages)
11 March 2015Satisfaction of charge 12 in part (4 pages)
11 March 2015Satisfaction of charge 12 in part (4 pages)
12 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(5 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(5 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
22 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
2 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
9 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
20 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
20 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
17 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 December 2009Director's details changed for Archibald Hugh Stirling on 2 December 2009 (2 pages)
4 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Archibald Hugh Stirling on 2 December 2009 (2 pages)
4 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for David Logan Laird on 2 December 2009 (2 pages)
4 December 2009Director's details changed for Archibald Hugh Stirling on 2 December 2009 (2 pages)
4 December 2009Director's details changed for David Logan Laird on 2 December 2009 (2 pages)
4 December 2009Director's details changed for David Logan Laird on 2 December 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 February 2009Alterations to floating charge 9 (8 pages)
27 February 2009Alterations to floating charge 9 (8 pages)
4 December 2008Return made up to 28/11/08; full list of members (4 pages)
4 December 2008Return made up to 28/11/08; full list of members (4 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 November 2007Return made up to 28/11/07; full list of members (2 pages)
28 November 2007Return made up to 28/11/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 October 2007Alterations to a floating charge (8 pages)
4 October 2007Alterations to a floating charge (8 pages)
21 June 2007Alterations to a floating charge (8 pages)
21 June 2007Alterations to a floating charge (8 pages)
19 December 2006Return made up to 28/11/06; full list of members (7 pages)
19 December 2006Return made up to 28/11/06; full list of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
30 January 2006Return made up to 28/11/05; full list of members (7 pages)
30 January 2006Return made up to 28/11/05; full list of members (7 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 January 2005Partic of mort/charge * (3 pages)
6 January 2005Partic of mort/charge * (3 pages)
30 December 2004Alterations to a floating charge (8 pages)
30 December 2004Alterations to a floating charge (8 pages)
24 December 2004Return made up to 28/11/04; full list of members (7 pages)
24 December 2004Return made up to 28/11/04; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
23 December 2003Return made up to 28/11/03; full list of members (7 pages)
23 December 2003Return made up to 28/11/03; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 December 2002Return made up to 28/11/02; full list of members (7 pages)
17 December 2002Return made up to 28/11/02; full list of members (7 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
26 March 2002Dec mort/charge * (4 pages)
26 March 2002Dec mort/charge * (4 pages)
9 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 December 2001Return made up to 28/11/01; full list of members (7 pages)
5 December 2001Return made up to 28/11/01; full list of members (7 pages)
20 April 2001Partic of mort/charge * (5 pages)
20 April 2001Dec mort/charge * (4 pages)
20 April 2001Dec mort/charge * (4 pages)
20 April 2001Dec mort/charge * (4 pages)
20 April 2001Partic of mort/charge * (5 pages)
20 April 2001Dec mort/charge * (4 pages)
12 April 2001Partic of mort/charge * (5 pages)
12 April 2001Partic of mort/charge * (5 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
27 December 2000Return made up to 28/11/00; full list of members (7 pages)
27 December 2000Return made up to 28/11/00; full list of members (7 pages)
21 December 1999Return made up to 28/11/99; full list of members (7 pages)
21 December 1999Return made up to 28/11/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
17 December 1998Registered office changed on 17/12/98 from: 50 castle street dundee tayside (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998Registered office changed on 17/12/98 from: 50 castle street dundee tayside (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
11 December 1998Return made up to 28/11/98; no change of members (9 pages)
11 December 1998Return made up to 28/11/98; no change of members (9 pages)
18 September 1998Full accounts made up to 31 December 1997 (8 pages)
18 September 1998Full accounts made up to 31 December 1997 (8 pages)
13 February 1998Return made up to 28/11/97; no change of members (7 pages)
13 February 1998Return made up to 28/11/97; no change of members (7 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (4 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (4 pages)
29 January 1997Registered office changed on 29/01/97 from: 40 castle street dundee DD1 3AQ (1 page)
29 January 1997Registered office changed on 29/01/97 from: 40 castle street dundee DD1 3AQ (1 page)
8 January 1997Return made up to 28/11/96; full list of members (9 pages)
8 January 1997Return made up to 28/11/96; full list of members (9 pages)
25 October 1996Dec mort/charge * (4 pages)
25 October 1996Dec mort/charge * (4 pages)
2 October 1996Full accounts made up to 31 December 1995 (9 pages)
2 October 1996Full accounts made up to 31 December 1995 (9 pages)
2 September 1996New director appointed (3 pages)
2 September 1996New director appointed (3 pages)
13 May 1996Dec mort/charge * (4 pages)
13 May 1996Dec mort/charge * (4 pages)
13 May 1996Dec mort/charge * (4 pages)
13 May 1996Dec mort/charge * (4 pages)
13 May 1996Dec mort/charge * (4 pages)
13 May 1996Dec mort/charge * (4 pages)
13 May 1996Dec mort/charge * (4 pages)
13 May 1996Dec mort/charge * (4 pages)
18 March 1996Partic of mort/charge * (4 pages)
19 February 1996Partic of mort/charge * (6 pages)
19 February 1996Partic of mort/charge * (6 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
2 February 1996Partic of mort/charge * (5 pages)
2 February 1996Partic of mort/charge * (5 pages)
15 December 1995Partic of mort/charge * (8 pages)
15 December 1995Partic of mort/charge * (8 pages)
24 November 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
24 November 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
20 November 1995Ad 07/11/95--------- £ si 998@1 (2 pages)
20 November 1995Ad 07/11/95--------- £ si 998@1 (2 pages)
16 November 1995Return made up to 28/11/95; full list of members (8 pages)
16 November 1995Return made up to 28/11/95; full list of members (8 pages)
6 September 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
28 December 1994Memorandum and Articles of Association (8 pages)
28 December 1994Memorandum and Articles of Association (8 pages)
21 December 1994Company name changed kirkpole LIMITED\certificate issued on 22/12/94 (2 pages)
21 December 1994Company name changed kirkpole LIMITED\certificate issued on 22/12/94 (2 pages)
28 November 1994Incorporation (9 pages)
28 November 1994Incorporation (9 pages)