Company NameKlondyke Farms Limited
DirectorsDorothy Agnes Dickson Gault and Karen Linsay Donald
Company StatusActive
Company NumberSC199257
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Dorothy Agnes Dickson Gault
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaxwelton House
Moniaive
Thornhill
Dumfriesshire
DG3 4DX
Scotland
Secretary NameMrs Dorothy Agnes Dickson Gault
NationalityBritish
StatusCurrent
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaxwelton House
Moniaive
Thornhill
Dumfriesshire
DG3 4DX
Scotland
Director NameMs Karen Linsay Donald
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(13 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaxwelton House
Thornhill
Moniaive
Dumfriesshire
DG3 4DX
Scotland
Director NameMr Robert David Gault
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaxwelton Estate
Moniaive
Thornhill
Dumfriesshire
DG3 4DX
Scotland
Director NameMr Edward Douglas McGhee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(2 months after company formation)
Appointment Duration17 years, 10 months (resigned 24 August 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address7 Easdale Place
Newton Mearns
Glasgow
Lanarkshire
G77 6XD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteklondyke.co.uk

Location

Registered AddressMaxwelton House
Thornhill
Moniaive
Dumfriesshire
DG3 4DX
Scotland
ConstituencyDumfries and Galloway
WardMid and Upper Nithsdale

Shareholders

2.4m at £1Klondyke Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,472,634
Cash£1,120
Current Liabilities£4,272,931

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Charges

24 June 2016Delivered on: 6 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Lands and farms of shancastle, moniaive, thornhill DMF5341.
Outstanding
24 June 2016Delivered on: 6 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Castlehill farm, moniaive, thornhill DMF9680.
Outstanding
14 June 2016Delivered on: 28 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 November 2001Delivered on: 29 November 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.
Outstanding
30 November 1999Delivered on: 13 December 1999
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 shancastle, crawfordtonhill, crossford and others at maxwellton estate, monaive, dumfries-shire.
Outstanding

Filing History

9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
8 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (13 pages)
8 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
8 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (39 pages)
23 January 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (2 pages)
30 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
23 June 2022Accounts for a small company made up to 30 September 2021 (13 pages)
27 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
24 August 2021Satisfaction of charge SC1992570005 in full (1 page)
24 August 2021Satisfaction of charge SC1992570004 in full (1 page)
3 August 2021Satisfaction of charge SC1992570003 in full (1 page)
2 June 2021Accounts for a small company made up to 30 September 2020 (11 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
5 June 2020Accounts for a small company made up to 30 September 2019 (11 pages)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
7 May 2019Accounts for a small company made up to 30 September 2018 (11 pages)
4 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
18 April 2018Accounts for a small company made up to 30 September 2017 (10 pages)
28 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
25 August 2017Termination of appointment of Edward Douglas Mcghee as a director on 24 August 2017 (1 page)
25 August 2017Termination of appointment of Edward Douglas Mcghee as a director on 24 August 2017 (1 page)
12 May 2017Accounts for a small company made up to 30 September 2016 (10 pages)
12 May 2017Accounts for a small company made up to 30 September 2016 (10 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
6 July 2016Registration of charge SC1992570004, created on 24 June 2016 (8 pages)
6 July 2016Satisfaction of charge 1 in full (4 pages)
6 July 2016Satisfaction of charge 1 in full (4 pages)
6 July 2016Registration of charge SC1992570004, created on 24 June 2016 (8 pages)
6 July 2016Registration of charge SC1992570005, created on 24 June 2016 (8 pages)
6 July 2016Registration of charge SC1992570005, created on 24 June 2016 (8 pages)
28 June 2016Satisfaction of charge 2 in full (4 pages)
28 June 2016Registration of charge SC1992570003, created on 14 June 2016 (20 pages)
28 June 2016Satisfaction of charge 2 in full (4 pages)
28 June 2016Registration of charge SC1992570003, created on 14 June 2016 (20 pages)
13 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
13 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
1 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,400,000
(5 pages)
1 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,400,000
(5 pages)
15 May 2015Accounts for a small company made up to 30 September 2014 (6 pages)
15 May 2015Accounts for a small company made up to 30 September 2014 (6 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,400,000
(5 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,400,000
(5 pages)
30 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
30 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,400,000
(5 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,400,000
(5 pages)
3 June 2013Appointment of Mrs Karen Linsay Donald as a director (2 pages)
3 June 2013Appointment of Mrs Karen Linsay Donald as a director (2 pages)
18 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
18 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
13 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
13 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
15 September 2011Termination of appointment of Robert Gault as a director (1 page)
15 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
15 September 2011Termination of appointment of Robert Gault as a director (1 page)
15 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
18 March 2011Full accounts made up to 30 September 2010 (12 pages)
18 March 2011Full accounts made up to 30 September 2010 (12 pages)
6 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
31 March 2010Full accounts made up to 30 September 2009 (12 pages)
31 March 2010Full accounts made up to 30 September 2009 (12 pages)
11 September 2009Return made up to 26/08/09; full list of members (4 pages)
11 September 2009Return made up to 26/08/09; full list of members (4 pages)
31 March 2009Full accounts made up to 30 September 2008 (12 pages)
31 March 2009Full accounts made up to 30 September 2008 (12 pages)
8 September 2008Return made up to 26/08/08; full list of members (4 pages)
8 September 2008Return made up to 26/08/08; full list of members (4 pages)
7 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
7 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 August 2007Return made up to 26/08/07; full list of members (2 pages)
30 August 2007Return made up to 26/08/07; full list of members (2 pages)
5 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
5 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
11 September 2006Return made up to 26/08/06; full list of members (2 pages)
11 September 2006Return made up to 26/08/06; full list of members (2 pages)
14 June 2006Accounts for a small company made up to 30 September 2005 (10 pages)
14 June 2006Accounts for a small company made up to 30 September 2005 (10 pages)
6 October 2005Return made up to 26/08/05; full list of members (3 pages)
6 October 2005Return made up to 26/08/05; full list of members (3 pages)
31 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
31 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
16 November 2004Return made up to 26/08/04; full list of members (7 pages)
16 November 2004Return made up to 26/08/04; full list of members (7 pages)
26 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
26 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
26 September 2003Return made up to 26/08/03; full list of members (7 pages)
26 September 2003Return made up to 26/08/03; full list of members (7 pages)
12 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
3 December 2002Return made up to 26/08/02; full list of members (7 pages)
3 December 2002Return made up to 26/08/02; full list of members (7 pages)
27 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
28 February 2002Registered office changed on 28/02/02 from: beancross road polmont falkirk stirlingshire FK2 0XS (1 page)
28 February 2002Registered office changed on 28/02/02 from: beancross road polmont falkirk stirlingshire FK2 0XS (1 page)
29 November 2001Partic of mort/charge * (5 pages)
29 November 2001Partic of mort/charge * (5 pages)
31 August 2001Return made up to 26/08/01; full list of members (7 pages)
31 August 2001Return made up to 26/08/01; full list of members (7 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 October 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2000Ad 25/08/00--------- £ si 2399998@1=2399998 £ ic 2/2400000 (2 pages)
3 October 2000Ad 25/08/00--------- £ si 2399998@1=2399998 £ ic 2/2400000 (2 pages)
3 October 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 2000£ nc 100/2400000 25/08/00 (1 page)
25 September 2000£ nc 100/2400000 25/08/00 (1 page)
11 July 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
11 July 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
13 December 1999Partic of mort/charge * (7 pages)
13 December 1999Partic of mort/charge * (7 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New secretary appointed;new director appointed (2 pages)
23 September 1999New secretary appointed;new director appointed (2 pages)
23 September 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999Incorporation (16 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Incorporation (16 pages)
26 August 1999Director resigned (1 page)