Company NameBankhead Farms Ltd.
DirectorsGeorge Findlay McLaren and Douglas McLaren
Company StatusActive
Company NumberSC156188
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 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 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameGeorge Findlay McLaren
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBankhead Of Kinloch
Meigle
Blairgowrie
Perthshire
PH12 8QY
Scotland
Secretary NameGeorge Findlay McLaren
NationalityBritish
StatusCurrent
Appointed24 February 1995(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBankhead Of Kinloch
Meigle
Blairgowrie
Perthshire
PH12 8QY
Scotland
Director NameDouglas McLaren
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(7 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBankhead Of Kinloch
Meigle
Blairgowrie
Perthshire
PH12 8QY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMary Elizabeth McLaren
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleFarm Partner
Correspondence AddressBankhead Of Kinloch
Meigle
Blairgowrie
Perthshire
PH12 8QY
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

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

Shareholders

2 at £1Douglas Mclaren
66.67%
Ordinary
1 at £1George F. Mclaren
33.33%
Ordinary

Financials

Year2014
Net Worth£2,138,683
Cash£4,353
Current Liabilities£82,933

Accounts

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

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

14 April 2014Delivered on: 18 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Burnmouth farm, newtyle, counties of angus and perth extending to 79.59 acres ANG63114.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 February 2020Confirmation statement made on 24 February 2020 with updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
(5 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
(5 pages)
11 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 April 2014Registration of charge 1561880001 (9 pages)
18 April 2014Registration of charge 1561880001 (9 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(5 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for George Findlay Mclaren on 24 February 2012 (2 pages)
9 March 2012Director's details changed for George Findlay Mclaren on 24 February 2012 (2 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Director's details changed for George Findlay Mclaren on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Douglas Mclaren on 2 October 2009 (2 pages)
1 March 2010Director's details changed for Douglas Mclaren on 2 October 2009 (2 pages)
1 March 2010Director's details changed for George Findlay Mclaren on 2 October 2009 (2 pages)
1 March 2010Director's details changed for George Findlay Mclaren on 2 October 2009 (2 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Douglas Mclaren on 2 October 2009 (2 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2009Return made up to 24/02/09; full list of members (4 pages)
24 February 2009Return made up to 24/02/09; full list of members (4 pages)
10 November 2008Ad 30/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
10 November 2008Ad 30/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 March 2008Return made up to 24/02/08; full list of members (4 pages)
17 March 2008Return made up to 24/02/08; full list of members (4 pages)
14 March 2008Registered office changed on 14/03/2008 from 41 north lindsay street dundee angus DD1 1PW (1 page)
14 March 2008Registered office changed on 14/03/2008 from 41 north lindsay street dundee angus DD1 1PW (1 page)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 March 2007Return made up to 24/02/07; full list of members (2 pages)
16 March 2007Return made up to 24/02/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 March 2006Return made up to 24/02/06; full list of members (2 pages)
1 March 2006Return made up to 24/02/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 24/02/05; full list of members (7 pages)
31 March 2005Return made up to 24/02/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Registered office changed on 22/12/04 from: 11-19 reform street dundee DD1 1SG (1 page)
22 December 2004Registered office changed on 22/12/04 from: 11-19 reform street dundee DD1 1SG (1 page)
26 February 2004Return made up to 24/02/04; full list of members (7 pages)
26 February 2004Return made up to 24/02/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 March 2003Return made up to 24/02/03; full list of members (7 pages)
21 March 2003Return made up to 24/02/03; full list of members (7 pages)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
3 April 2002Return made up to 24/02/02; full list of members (4 pages)
3 April 2002Return made up to 24/02/02; full list of members (4 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 February 2001Return made up to 24/02/01; full list of members (6 pages)
27 February 2001Return made up to 24/02/01; full list of members (6 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 February 2000Return made up to 24/02/00; full list of members (6 pages)
28 February 2000Return made up to 24/02/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 March 1999Return made up to 24/02/99; full list of members (6 pages)
4 March 1999Return made up to 24/02/99; full list of members (6 pages)
24 January 1999Registered office changed on 24/01/99 from: 56 reform street dundee DD1 1RY (1 page)
24 January 1999Registered office changed on 24/01/99 from: 56 reform street dundee DD1 1RY (1 page)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 March 1998Return made up to 24/02/98; no change of members (4 pages)
2 March 1998Return made up to 24/02/98; no change of members (4 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
20 March 1997Return made up to 24/02/97; no change of members (4 pages)
20 March 1997Return made up to 24/02/97; no change of members (4 pages)
16 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 May 1996Return made up to 24/02/96; full list of members
  • 363(287) ‐ Registered office changed on 16/05/96
(6 pages)
16 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 May 1996Return made up to 24/02/96; full list of members
  • 363(287) ‐ Registered office changed on 16/05/96
(6 pages)
16 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1995Registered office changed on 20/04/95 from: 56 reform street dundee DD1 1RY (1 page)
20 April 1995Registered office changed on 20/04/95 from: 56 reform street dundee DD1 1RY (1 page)
20 April 1995Accounting reference date notified as 31/03 (1 page)
20 April 1995Accounting reference date notified as 31/03 (1 page)
24 February 1995Incorporation (16 pages)
24 February 1995Incorporation (16 pages)