Company NameSalvesen Farming Limited
DirectorsMichael Iver Christian Salvesen and Nigel Stuart Salvesen
Company StatusActive
Company NumberSC171210
CategoryPrivate Limited Company
Incorporation Date3 January 1997(27 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameMichael Iver Christian Salvesen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1997(same day as company formation)
RoleFarmer
Country of ResidenceNew Zealand
Correspondence AddressWakare 405 Upper Downs Road, Rd8
Ashburton
7778
Director NameNigel Stuart Salvesen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1997(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCrailing House Crailing House
Jedburgh
Roxburghshire
TD8 6TW
Scotland
Director NameAlison Margaret Salvesen
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank
Shedden Park Road
Kelso
Roxburghshire
TD5 7PX
Scotland
Director NameMr David William Drysdale Thomson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(6 years after company formation)
Appointment Duration3 years (resigned 17 January 2006)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Mews
Cessford
Kelso
Roxburghshire
TD5 8EG
Scotland
Secretary NameMorag Jane Salvesen
NationalityBritish
StatusResigned
Appointed06 October 2006(9 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 February 2016)
RoleCompany Director
Correspondence AddressRyecroft 5 Chalkheugh Terrace
Kelso
Roxburghshire
TD5 7DX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 January 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 January 1997(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 January 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed24 November 1997(10 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 20 August 2007)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

137k at £1Alison Salvesen
33.33%
Ordinary
137k at £1Michael Salvesen
33.33%
Ordinary
137k at £1Nigel Salvesen
33.33%
Ordinary

Financials

Year2014
Net Worth£954,711
Cash£482,737
Current Liabilities£27,575

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

29 October 2010Delivered on: 5 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 June 2001Delivered on: 15 June 2001
Satisfied on: 10 May 2010
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due in terms of a personal bond dated 25 may 2001.
Particulars: Area of ground extending to 1.6625 hectares forming part of the farm of ladyrig in the parish of roxburgh and county of roxburgh.
Fully Satisfied
25 September 2000Delivered on: 9 October 2000
Satisfied on: 14 August 2010
Persons entitled: Barclays Bank 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
2 April 1998Delivered on: 14 April 1998
Satisfied on: 10 May 2010
Persons entitled: Scottish Borders Enterprise Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ladyrig farm,roxburgh.
Fully Satisfied
23 August 1997Delivered on: 3 September 1997
Satisfied on: 30 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

Filing History

5 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
12 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
12 December 2022Cessation of Alison Margaret Salvesen as a person with significant control on 16 May 2022 (1 page)
12 December 2022Termination of appointment of Alison Margaret Salvesen as a director on 16 May 2022 (1 page)
3 November 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
22 February 2022Director's details changed for Nigel Stuart Salvesen on 22 February 2022 (2 pages)
10 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
10 January 2022Change of details for Alison Margaret Salvesen as a person with significant control on 10 January 2022 (2 pages)
28 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
14 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
23 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
18 March 2016Termination of appointment of Morag Jane Salvesen as a secretary on 26 February 2016 (2 pages)
18 March 2016Termination of appointment of Morag Jane Salvesen as a secretary on 26 February 2016 (2 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 411,002
(6 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 411,002
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 February 2015Secretary's details changed for Morag Jane Salvesen on 1 November 2014 (1 page)
3 February 2015Secretary's details changed for Morag Jane Salvesen on 1 November 2014 (1 page)
3 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 411,002
(6 pages)
3 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 411,002
(6 pages)
3 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 411,002
(6 pages)
3 February 2015Secretary's details changed for Morag Jane Salvesen on 1 November 2014 (1 page)
2 July 2014Statement of capital on 2 July 2014
  • GBP 411,002
(7 pages)
2 July 2014Statement of capital on 2 July 2014
  • GBP 411,002
(7 pages)
2 July 2014Statement of capital on 2 July 2014
  • GBP 411,002
(7 pages)
26 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2014Solvency statement dated 06/06/14 (1 page)
26 June 2014Solvency statement dated 06/06/14 (1 page)
3 March 2014Annual return made up to 3 January 2014 with a full list of shareholders (6 pages)
3 March 2014Annual return made up to 3 January 2014 with a full list of shareholders (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 March 2014Annual return made up to 3 January 2014 with a full list of shareholders (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages)
16 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages)
11 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
11 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
11 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
11 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 February 2010Director's details changed for Michael Iver Christian Salvesen on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Nigel Stuart Salvesen on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Nigel Stuart Salvesen on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Alison Margaret Salvesen on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Alison Margaret Salvesen on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Michael Iver Christian Salvesen on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Michael Iver Christian Salvesen on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Nigel Stuart Salvesen on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Alison Margaret Salvesen on 1 January 2010 (2 pages)
3 November 2009Annual return made up to 3 January 2009 (5 pages)
3 November 2009Annual return made up to 3 January 2009 (5 pages)
3 November 2009Annual return made up to 3 January 2009 (5 pages)
26 October 2009Director's details changed for Michael Iver Christian Salvesen on 1 December 2008 (1 page)
26 October 2009Director's details changed for Michael Iver Christian Salvesen on 1 December 2008 (1 page)
26 October 2009Director's details changed for Michael Iver Christian Salvesen on 1 December 2008 (1 page)
15 October 2009Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 15 October 2009 (2 pages)
15 October 2009Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 15 October 2009 (2 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 February 2008Return made up to 03/01/08; full list of members (3 pages)
1 February 2008Return made up to 03/01/08; full list of members (3 pages)
3 January 2008Return made up to 03/01/07; full list of members (8 pages)
3 January 2008Return made up to 03/01/07; full list of members (8 pages)
28 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
14 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
16 February 2006Return made up to 03/01/06; full list of members (8 pages)
16 February 2006Return made up to 03/01/06; full list of members (8 pages)
28 January 2005Return made up to 03/01/05; full list of members (8 pages)
28 January 2005Return made up to 03/01/05; full list of members (8 pages)
15 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 February 2004Return made up to 03/01/04; full list of members (6 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Return made up to 03/01/04; full list of members (6 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
9 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
10 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 January 2003Return made up to 03/01/03; full list of members (7 pages)
9 January 2003Return made up to 03/01/03; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 February 2002Location of register of directors' interests (1 page)
11 February 2002Location of register of directors' interests (1 page)
11 February 2002Location of register of members (1 page)
11 February 2002Location of register of members (1 page)
30 January 2002Return made up to 03/01/02; full list of members (6 pages)
30 January 2002Return made up to 03/01/02; full list of members (6 pages)
26 July 2001Secretary's particulars changed (1 page)
26 July 2001Secretary's particulars changed (1 page)
15 June 2001Partic of mort/charge * (5 pages)
15 June 2001Partic of mort/charge * (5 pages)
30 April 2001Dec mort/charge * (5 pages)
30 April 2001Dec mort/charge * (5 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 March 2001Secretary's particulars changed (1 page)
14 March 2001Secretary's particulars changed (1 page)
6 February 2001Registered office changed on 06/02/01 from: first floor saltire court 20 castle terrace edinburgh midlothian EH1 2EF (1 page)
6 February 2001Registered office changed on 06/02/01 from: first floor saltire court 20 castle terrace edinburgh midlothian EH1 2EF (1 page)
28 January 2001Director's particulars changed (1 page)
28 January 2001Director's particulars changed (1 page)
28 January 2001Director's particulars changed (1 page)
28 January 2001Return made up to 03/01/01; full list of members (6 pages)
28 January 2001Return made up to 03/01/01; full list of members (6 pages)
28 January 2001Director's particulars changed (1 page)
9 October 2000Partic of mort/charge * (7 pages)
9 October 2000Partic of mort/charge * (7 pages)
12 January 2000Registered office changed on 12/01/00 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN (1 page)
12 January 2000Registered office changed on 12/01/00 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN (1 page)
11 January 2000Return made up to 03/01/00; full list of members (7 pages)
11 January 2000Return made up to 03/01/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
29 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
19 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/04/99
(1 page)
19 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/04/99
(1 page)
20 January 1999Return made up to 03/01/99; full list of members (8 pages)
20 January 1999Return made up to 03/01/99; full list of members (8 pages)
14 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
14 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
29 April 1998Alterations to a floating charge (8 pages)
29 April 1998Alterations to a floating charge (8 pages)
14 April 1998Partic of mort/charge * (5 pages)
14 April 1998Partic of mort/charge * (5 pages)
2 February 1998Return made up to 03/01/98; full list of members (8 pages)
2 February 1998Return made up to 03/01/98; full list of members (8 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
3 September 1997Partic of mort/charge * (6 pages)
3 September 1997Partic of mort/charge * (6 pages)
25 June 1997£ nc 500000/2000000 01/06/97 (1 page)
25 June 1997Ad 01/06/97--------- £ si 936000@1=936000 £ ic 2/936002 (2 pages)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 June 1997£ nc 500000/2000000 01/06/97 (1 page)
25 June 1997Ad 01/06/97--------- £ si 936000@1=936000 £ ic 2/936002 (2 pages)
25 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
9 June 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997New director appointed (3 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (3 pages)
7 March 1997New director appointed (3 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (3 pages)
3 January 1997Incorporation (19 pages)
3 January 1997Incorporation (19 pages)