Company NameHighridgehall Limited
DirectorsGraeme John Aitchison and John Aldengrave Aitchison
Company StatusActive
Company NumberSC180410
CategoryPrivate Limited Company
Incorporation Date7 November 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

Directors

Director NameGraeme John Aitchison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1997(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLochton
Coldstream
Berwickshire
TD12 4NH
Scotland
Director NameMr John Aldengrave Aitchison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1997(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKaringal
Lochton
Coldstream
Berwickshire
TD12 4NH
Scotland
Secretary NameMr Graeme John Aitchison
StatusCurrent
Appointed10 November 2020(23 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameHenry Aldengrave Aitchison
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleFarmer
Correspondence AddressLochton
Coldstream
Berwickshire
TD12 4NH
Scotland
Secretary NameRosalind Helen Aitchison
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressKaringal Lochton
Coldstream
Berwickshire
TD12 4NH
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

210k at £1John Aldengrave Aitchison
77.78%
Ordinary
60k at £1Graeme John Aitchison
22.22%
Ordinary

Financials

Year2014
Net Worth£718,452
Current Liabilities£411,894

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 Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

12 December 1997Delivered on: 31 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 284.03 acres comprising the farm and lands of highridgehall, ednam, roxburgh.
Outstanding
26 November 1997Delivered on: 2 December 1997
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.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
15 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
23 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
15 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
16 November 2020Termination of appointment of Rosalind Helen Aitchison as a secretary on 10 November 2020 (1 page)
16 November 2020Appointment of Mr Graeme John Aitchison as a secretary on 10 November 2020 (2 pages)
10 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
11 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
19 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
13 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 270,000
(5 pages)
1 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 270,000
(5 pages)
1 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 270,000
(5 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 270,000
(5 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 270,000
(5 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 270,000
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 270,000
(5 pages)
15 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 270,000
(5 pages)
15 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 270,000
(5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 November 2009Director's details changed for Graeme John Aitchison on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for John Aldengrave Aitchison on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Graeme John Aitchison on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Graeme John Aitchison on 1 October 2009 (2 pages)
17 November 2009Director's details changed for John Aldengrave Aitchison on 1 October 2009 (2 pages)
17 November 2009Director's details changed for John Aldengrave Aitchison on 1 October 2009 (2 pages)
28 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 December 2008Return made up to 07/11/08; full list of members (4 pages)
5 December 2008Return made up to 07/11/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 November 2007Return made up to 07/11/07; full list of members (2 pages)
14 November 2007Return made up to 07/11/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 December 2006Return made up to 07/11/06; full list of members (3 pages)
19 December 2006Return made up to 07/11/06; full list of members (3 pages)
1 December 2005Return made up to 07/11/05; full list of members (3 pages)
1 December 2005Return made up to 07/11/05; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 November 2004Return made up to 07/11/04; full list of members (7 pages)
2 November 2004Return made up to 07/11/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 January 2004Return made up to 07/11/03; full list of members (7 pages)
15 January 2004Return made up to 07/11/03; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 November 2002Return made up to 07/11/02; full list of members (7 pages)
28 November 2002Return made up to 07/11/02; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 July 2002Registered office changed on 24/07/02 from: 6 the square kelso roxburghshire TD5 7HQ (1 page)
24 July 2002Registered office changed on 24/07/02 from: 6 the square kelso roxburghshire TD5 7HQ (1 page)
28 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2000Return made up to 07/11/00; full list of members (7 pages)
4 December 2000Return made up to 07/11/00; full list of members (7 pages)
19 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
19 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
15 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
15 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
25 November 1999Return made up to 07/11/99; full list of members (7 pages)
25 November 1999Return made up to 07/11/99; full list of members (7 pages)
20 July 1999Ad 28/06/99--------- £ si 30000@1=30000 £ ic 240000/270000 (2 pages)
20 July 1999Ad 28/06/99--------- £ si 30000@1=30000 £ ic 240000/270000 (2 pages)
5 July 1999Ad 21/06/99--------- £ si 40000@1=40000 £ ic 200000/240000 (2 pages)
5 July 1999Ad 21/06/99--------- £ si 40000@1=40000 £ ic 200000/240000 (2 pages)
4 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
9 November 1998Return made up to 07/11/98; full list of members (6 pages)
9 November 1998Return made up to 07/11/98; full list of members (6 pages)
9 September 1998Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page)
9 September 1998Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page)
31 December 1997Partic of mort/charge * (5 pages)
31 December 1997Partic of mort/charge * (5 pages)
2 December 1997Partic of mort/charge * (6 pages)
2 December 1997Partic of mort/charge * (6 pages)
25 November 1997Ad 20/11/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
25 November 1997Ad 20/11/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
11 November 1997Secretary resigned;director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: 1 royal bank place glasgow G1 3AA (1 page)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Secretary resigned;director resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: 1 royal bank place glasgow G1 3AA (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
7 November 1997Incorporation (15 pages)
7 November 1997Incorporation (15 pages)