Company NameDonald Farms Limited
DirectorsShona Mary Buyers and Mark James Buyers
Company StatusActive
Company NumberSC173156
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Shona Mary Buyers
NationalityBritish
StatusCurrent
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address42 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMrs Shona Mary Buyers
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(16 years, 1 month after company formation)
Appointment Duration11 years
RoleSecretary
Country of ResidenceScotland
Correspondence Address42 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr Mark James Buyers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(20 years, 1 month after company formation)
Appointment Duration7 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr William Sainsbury Donald
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBinghill
Milltimber
Aberdeen
AB13 0JL
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Bertha Mary Donald
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(1 year, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBinghill
Milltimber
Aberdeen
AB13 0JL
Scotland

Contact

Telephone01224 732554
Telephone regionAberdeen

Location

Registered Address42 Queens Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

322.1k at £1Mr William Sainsbury Donald
51.00%
Ordinary
303.1k at £1Shona Mary Buyers
48.00%
Ordinary
6.3k at £1Bertha Mary Donald
1.00%
Ordinary

Financials

Year2014
Net Worth£486,479
Cash£218,463
Current Liabilities£1,778

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

7 September 1998Delivered on: 22 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of upper beanshill & binghill,milltimber,aberdeen.
Outstanding
7 September 1998Delivered on: 22 September 1998
Satisfied on: 26 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of west tilbouries,maryculter,aberdeen.
Fully Satisfied
14 July 1998Delivered on: 23 July 1998
Satisfied on: 5 April 2011
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

15 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 October 2023Registration of charge SC1731560004, created on 12 October 2023 (6 pages)
30 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 May 2022Sub-division of shares on 28 April 2022 (4 pages)
4 May 2022Change of details for Mrs Shona Mary Buyers as a person with significant control on 28 April 2022 (2 pages)
4 May 2022Resolutions
  • RES13 ‐ Sub-division of share capital 28/04/2022
(2 pages)
8 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 March 2021Director's details changed for Mrs Shona Mary Buyers on 11 March 2021 (2 pages)
11 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
11 March 2021Change of details for Mrs Shona Mary Buyers as a person with significant control on 11 March 2021 (2 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 August 2018Director's details changed for Mrs Shona Mary Buyers on 23 August 2018 (2 pages)
24 August 2018Change of details for Mrs Shona Mary Buyers as a person with significant control on 23 August 2018 (2 pages)
23 August 2018Change of details for Mrs Shona Mary Buyers as a person with significant control on 6 April 2016 (2 pages)
23 August 2018Registered office address changed from 72 Carden Place Aberdeen AB10 1UL Scotland to 42 Queens Road Aberdeen AB15 4YE on 23 August 2018 (1 page)
6 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 April 2017Appointment of Mr Mark James Buyers as a director on 1 April 2017 (2 pages)
6 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
6 April 2017Appointment of Mr Mark James Buyers as a director on 1 April 2017 (2 pages)
6 April 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
6 April 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
6 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
10 December 2016Satisfaction of charge 3 in full (4 pages)
10 December 2016Satisfaction of charge 3 in full (4 pages)
9 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 631,507
(3 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 631,507
(3 pages)
4 March 2016Registered office address changed from Binghill Milltimber Aberdeen AB13 0JL to 72 Carden Place Aberdeen AB10 1UL on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Binghill Milltimber Aberdeen AB13 0JL to 72 Carden Place Aberdeen AB10 1UL on 4 March 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 631,507
(3 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 631,507
(3 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 631,507
(3 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 August 2014Termination of appointment of William Sainsbury Donald as a director on 2 July 2014 (1 page)
21 August 2014Termination of appointment of William Sainsbury Donald as a director on 2 July 2014 (1 page)
21 August 2014Termination of appointment of William Sainsbury Donald as a director on 2 July 2014 (1 page)
21 August 2014Termination of appointment of Bertha Mary Donald as a director on 20 August 2014 (1 page)
21 August 2014Termination of appointment of Bertha Mary Donald as a director on 20 August 2014 (1 page)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 631,507
(4 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 631,507
(4 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 631,507
(4 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 April 2013Appointment of Mrs Shona Mary Buyers as a director (2 pages)
26 April 2013Appointment of Mrs Shona Mary Buyers as a director (2 pages)
28 March 2013Director's details changed for Mrs Bertha Mary Donald on 1 January 2013 (2 pages)
28 March 2013Director's details changed for Mrs Bertha Mary Donald on 1 January 2013 (2 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
28 March 2013Director's details changed for Mr William Sainsbury Donald on 1 January 2013 (2 pages)
28 March 2013Secretary's details changed for Mrs Shona Mary Buyers on 1 January 2013 (1 page)
28 March 2013Director's details changed for Mr William Sainsbury Donald on 1 January 2013 (2 pages)
28 March 2013Secretary's details changed for Mrs Shona Mary Buyers on 1 January 2013 (1 page)
28 March 2013Director's details changed for Mr William Sainsbury Donald on 1 January 2013 (2 pages)
28 March 2013Director's details changed for Mrs Bertha Mary Donald on 1 January 2013 (2 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
28 March 2013Secretary's details changed for Mrs Shona Mary Buyers on 1 January 2013 (1 page)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 March 2012Secretary's details changed for Shona Mary Trail on 1 August 2011 (1 page)
8 March 2012Secretary's details changed for Shona Mary Trail on 1 August 2011 (1 page)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 March 2012Secretary's details changed for Shona Mary Trail on 1 August 2011 (1 page)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
23 March 2011Section 519 (1 page)
23 March 2011Section 519 (1 page)
22 February 2011Auditor's resignation (2 pages)
22 February 2011Auditor's resignation (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Bertha Mary Donald on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Bertha Mary Donald on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Bertha Mary Donald on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr William Sainsbury Donald on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr William Sainsbury Donald on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr William Sainsbury Donald on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 April 2009Return made up to 03/03/09; full list of members (4 pages)
10 April 2009Return made up to 03/03/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 March 2007Return made up to 03/03/07; full list of members (3 pages)
23 March 2007Return made up to 03/03/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 March 2006Return made up to 03/03/06; full list of members (3 pages)
17 March 2006Return made up to 03/03/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 March 2005Return made up to 03/03/05; full list of members (8 pages)
15 March 2005Return made up to 03/03/05; full list of members (8 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 August 2004Dec mort/charge * (4 pages)
26 August 2004Dec mort/charge * (4 pages)
11 March 2004Return made up to 03/03/04; full list of members (8 pages)
11 March 2004Return made up to 03/03/04; full list of members (8 pages)
27 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
27 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
11 March 2003Return made up to 03/03/03; full list of members (8 pages)
11 March 2003Return made up to 03/03/03; full list of members (8 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
11 March 2002Return made up to 03/03/02; full list of members (7 pages)
11 March 2002Return made up to 03/03/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
12 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 March 2000Return made up to 03/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2000Return made up to 03/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 February 2000Full accounts made up to 30 April 1999 (14 pages)
29 February 2000Full accounts made up to 30 April 1999 (14 pages)
21 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1999Return made up to 03/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1999Return made up to 03/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 1999Full accounts made up to 30 April 1998 (16 pages)
4 January 1999Full accounts made up to 30 April 1998 (16 pages)
22 September 1998Partic of mort/charge * (3 pages)
22 September 1998Partic of mort/charge * (7 pages)
22 September 1998Partic of mort/charge * (7 pages)
22 September 1998Partic of mort/charge * (3 pages)
23 July 1998Partic of mort/charge * (6 pages)
23 July 1998Partic of mort/charge * (6 pages)
1 June 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
1 June 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
28 May 1998Statement of affairs (9 pages)
28 May 1998Statement of affairs (9 pages)
26 May 1998Ad 08/05/98--------- £ si 631505@1=631505 £ ic 2/631507 (2 pages)
26 May 1998£ nc 100/1000000 08/05/98 (1 page)
26 May 1998Ad 08/05/98--------- £ si 631505@1=631505 £ ic 2/631507 (2 pages)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1998£ nc 100/1000000 08/05/98 (1 page)
7 April 1998Return made up to 03/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 1998Return made up to 03/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 1997Director resigned (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: 11-12 bon accord crescent aberdeen AB9 1XG (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 11-12 bon accord crescent aberdeen AB9 1XG (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Director resigned (1 page)
3 March 1997Incorporation (16 pages)
3 March 1997Incorporation (16 pages)