Company NameBalsillie Farm Limited
DirectorNeil Skene
Company StatusActive
Company NumberSC179720
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 5 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
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Neil Skene
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1997(6 days after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLuscar House Carnock
Dunfermline
Fife
KY12 9NY
Scotland
Director NameJohn Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsknowe
Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameAlison Skene
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(6 days after company formation)
Appointment Duration19 years, 10 months (resigned 16 August 2017)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressFouracres House Fernie Castle
Ladybank
Cupar
Fife
KY15 7RU
Scotland
Director NameMr Donald Skene
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(6 days after company formation)
Appointment Duration19 years, 10 months (resigned 16 August 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFouracres House Fernie Castle
Ladybank
Cupar
Fife
KY15 7RU
Scotland
Secretary NameAlison Skene
NationalityBritish
StatusResigned
Appointed22 October 1997(6 days after company formation)
Appointment Duration19 years, 10 months (resigned 16 August 2017)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressFouracres House Fernie Castle
Ladybank
Cupar
Fife
KY15 7RU
Scotland
Secretary NamePagan Macbeth (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HN
Scotland

Location

Registered AddressSkene House
Viewfield Road
Viewfield Industrial Estate
Glenrothes Fife
KY6 2RD
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

11k at £1Donald Skene
64.71%
Ordinary
3.5k at £1Alison Skene
20.59%
Ordinary
2.5k at £1Neil Skene
14.71%
Ordinary

Financials

Year2014
Net Worth£2,335,451
Cash£99,259
Current Liabilities£323,660

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Charges

16 November 2015Delivered on: 16 November 2015
Persons entitled:
Jill Nicola Mason
Neil Forbes Skene
Alison Sekne
Donald Skene

Classification: A registered charge
Particulars: Balsillie farm, leslie, glenrothes. FFE22639.
Outstanding
1 July 2013Delivered on: 10 July 2013
Persons entitled:
Jill Nicola Mason
Neil Forbes Skene
Alison Sekne
Donald Skene
Jill Nicola Mason
Neil Forbes Skene
Alison Skene
Donald Skene

Classification: A registered charge
Particulars: All and whole balsillie farm leslie glenrothes ffe 22639. notification of addition to or amendment of charge.
Outstanding
20 April 2011Delivered on: 9 May 2011
Satisfied on: 24 July 2013
Persons entitled: Donald Skene & Others

Classification: Standard security
Secured details: Obligations under loan agreement.
Particulars: Balsillie farm leslie glenrothes ffe 22639.
Fully Satisfied
28 September 2006Delivered on: 4 October 2006
Satisfied on: 11 June 2012
Persons entitled: The Managing Trustees of the D Skene Plant Hire Retirement Benefit Scheme 1986

Classification: Standard security
Secured details: The obligations undertaken.
Particulars: Balsillie farm leslie fife FFE22639.
Fully Satisfied
12 December 1997Delivered on: 23 December 1997
Satisfied on: 31 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Balsillie farm,by leslie,fife.
Fully Satisfied
11 November 1997Delivered on: 17 November 1997
Satisfied on: 12 February 2010
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

21 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
9 September 2020Cancellation of shares. Statement of capital on 16 August 2020
  • GBP 2,500
(6 pages)
26 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
22 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
28 August 2019Purchase of own shares. (3 pages)
21 August 2019Cancellation of shares. Statement of capital on 16 August 2019
  • GBP 4,820
(6 pages)
17 June 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
23 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
24 September 2018Purchase of own shares. (3 pages)
29 August 2018Cancellation of shares. Statement of capital on 16 August 2018
  • GBP 7,140
(6 pages)
10 May 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
20 March 2018Director's details changed for Mr Neil Skene on 1 December 2017 (2 pages)
21 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
19 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
3 October 2017Termination of appointment of Donald Skene as a director on 16 August 2017 (1 page)
3 October 2017Termination of appointment of Alison Skene as a secretary on 16 August 2017 (1 page)
3 October 2017Cessation of Donald Skene as a person with significant control on 3 October 2017 (1 page)
3 October 2017Cessation of Donald Skene as a person with significant control on 16 August 2017 (1 page)
3 October 2017Termination of appointment of Alison Skene as a director on 16 August 2017 (1 page)
3 October 2017Notification of Neil Skene as a person with significant control on 16 August 2017 (2 pages)
3 October 2017Termination of appointment of Alison Skene as a secretary on 16 August 2017 (1 page)
3 October 2017Termination of appointment of Alison Skene as a director on 16 August 2017 (1 page)
3 October 2017Notification of Neil Skene as a person with significant control on 16 August 2017 (2 pages)
3 October 2017Termination of appointment of Donald Skene as a director on 16 August 2017 (1 page)
22 September 2017Purchase of own shares. (3 pages)
22 September 2017Purchase of own shares. (3 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 September 2017Cancellation of shares. Statement of capital on 16 August 2017
  • GBP 9,460
(6 pages)
4 September 2017Cancellation of shares. Statement of capital on 16 August 2017
  • GBP 9,460
(6 pages)
4 September 2017Memorandum and Articles of Association (7 pages)
4 September 2017Memorandum and Articles of Association (7 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 September 2017Particulars of variation of rights attached to shares (4 pages)
4 September 2017Particulars of variation of rights attached to shares (4 pages)
5 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
25 July 2016Particulars of variation of rights attached to shares (3 pages)
25 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
25 July 2016Particulars of variation of rights attached to shares (3 pages)
25 July 2016Change of share class name or designation (2 pages)
25 July 2016Change of share class name or designation (2 pages)
20 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 November 2015Registration of charge SC1797200006, created on 16 November 2015 (7 pages)
16 November 2015Registration of charge SC1797200006, created on 16 November 2015 (7 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 17,000
(6 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 17,000
(6 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 17,000
(6 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 17,000
(6 pages)
22 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 17,000
(6 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 17,000
(6 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 July 2013Satisfaction of charge 4 in full (4 pages)
24 July 2013Satisfaction of charge 4 in full (4 pages)
10 July 2013Registration of charge 1797200005 (8 pages)
10 July 2013Registration of charge 1797200005 (8 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages)
24 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
10 November 2011Second filing of AR01 previously delivered to Companies House made up to 16 October 2011 (16 pages)
10 November 2011Second filing of AR01 previously delivered to Companies House made up to 16 October 2011 (16 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/11/2011
(7 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/11/2011
(7 pages)
7 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 November 2009Director's details changed for Alison Skene on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Alison Skene on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Donald Skene on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Donald Skene on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Neil Skene on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Neil Skene on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
9 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 October 2008Return made up to 16/10/08; full list of members (4 pages)
21 October 2008Return made up to 16/10/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
16 November 2007Return made up to 16/10/07; full list of members (7 pages)
16 November 2007Return made up to 16/10/07; full list of members (7 pages)
14 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
14 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 October 2006Return made up to 16/10/06; full list of members (7 pages)
27 October 2006Return made up to 16/10/06; full list of members (7 pages)
4 October 2006Partic of mort/charge * (3 pages)
4 October 2006Partic of mort/charge * (3 pages)
17 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
17 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 October 2005Return made up to 16/10/05; full list of members
  • 363(287) ‐ Registered office changed on 06/10/05
(7 pages)
6 October 2005Return made up to 16/10/05; full list of members
  • 363(287) ‐ Registered office changed on 06/10/05
(7 pages)
29 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
29 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 February 2005Registered office changed on 04/02/05 from: balsillie farms leslie glenrothes fife KY6 3HD (1 page)
4 February 2005Registered office changed on 04/02/05 from: balsillie farms leslie glenrothes fife KY6 3HD (1 page)
25 October 2004Return made up to 16/10/04; full list of members (7 pages)
25 October 2004Return made up to 16/10/04; full list of members (7 pages)
24 May 2004Accounts for a small company made up to 30 November 2003 (7 pages)
24 May 2004Accounts for a small company made up to 30 November 2003 (7 pages)
18 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
7 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
15 October 2002Return made up to 16/10/02; full list of members (7 pages)
15 October 2002Return made up to 16/10/02; full list of members (7 pages)
13 May 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
13 May 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
25 October 2001Return made up to 16/10/01; full list of members (7 pages)
25 October 2001Return made up to 16/10/01; full list of members (7 pages)
7 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
7 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
17 October 2000Return made up to 16/10/00; full list of members (7 pages)
17 October 2000Return made up to 16/10/00; full list of members (7 pages)
9 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
9 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 November 1999Return made up to 16/10/99; full list of members (7 pages)
1 November 1999Return made up to 16/10/99; full list of members (7 pages)
17 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
17 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
23 May 1999Registered office changed on 23/05/99 from: 1 pitlessie road ladybank fife KY7 7SQ (1 page)
23 May 1999Registered office changed on 23/05/99 from: 1 pitlessie road ladybank fife KY7 7SQ (1 page)
28 October 1998Return made up to 16/10/98; full list of members (6 pages)
28 October 1998Return made up to 16/10/98; full list of members (6 pages)
4 February 1998Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
4 February 1998Stat dec (1 page)
4 February 1998Ad 22/10/97--------- £ si 16998@1=16998 £ ic 2/17000 (2 pages)
4 February 1998Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
4 February 1998Ad 22/10/97--------- £ si 16998@1=16998 £ ic 2/17000 (2 pages)
4 February 1998Stat dec (1 page)
23 December 1997Partic of mort/charge * (5 pages)
23 December 1997Partic of mort/charge * (5 pages)
17 November 1997Partic of mort/charge * (6 pages)
17 November 1997Partic of mort/charge * (6 pages)
3 November 1997Ad 22/10/97--------- £ si 169998@1=169998 £ ic 2/170000 (2 pages)
3 November 1997Ad 22/10/97--------- £ si 169998@1=169998 £ ic 2/170000 (2 pages)
3 November 1997New secretary appointed;new director appointed (2 pages)
3 November 1997Registered office changed on 03/11/97 from: 12 st catherine street cupar fife KY15 4HN (1 page)
3 November 1997New secretary appointed;new director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997Registered office changed on 03/11/97 from: 12 st catherine street cupar fife KY15 4HN (1 page)
28 October 1997Company name changed pm 179 LIMITED\certificate issued on 29/10/97 (2 pages)
28 October 1997Company name changed pm 179 LIMITED\certificate issued on 29/10/97 (2 pages)
23 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1997Nc inc already adjusted 22/10/97 (1 page)
23 October 1997Nc inc already adjusted 22/10/97 (1 page)
16 October 1997Incorporation (17 pages)
16 October 1997Incorporation (17 pages)