Company NameLm Porter Unlimited
DirectorsDeborah Jane Mair Porter and Lochart McDonald Porter
Company StatusActive
Company NumberSC200759
CategoryPrivate Unlimited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Previous NameBelahavine Unlimited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameDeborah Jane Mair Porter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Seaton Farm
Arbroath
Angus
DD11 5SD
Scotland
Director NameMr Lochart McDonald Porter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEast Seaton Farm
Arbroath
Angus
DD11 5SD
Scotland
Secretary NameDeborah Jane Mair Porter
NationalityBritish
StatusCurrent
Appointed15 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Seaton Farm
Arbroath
Angus
DD11 5SD
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressEast Seaton Farm
Arbroath
Angus
DD11 5SD
Scotland
ConstituencyAngus
WardArbroath East and Lunan

Shareholders

1 at £1Deborah Jane Mair Porter
50.00%
Ordinary
1 at £1Lochart McDonald Porter
50.00%
Ordinary

Financials

Year2014
Net Worth£3,375,037
Cash£128,335
Current Liabilities£566,608

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

10 October 2019Delivered on: 16 October 2019
Persons entitled: Co-Operative Group Limited

Classification: A registered charge
Particulars: All and whole the subjects at rosemount farm, balirgowrie, shown tinted pink on the plan annexed to the instrument forming part and portion of all and whole the property known as and forming rosemount and parkhead farms, blairgowrie, perthshire, and registered in the land register of scotland under title number PTH44298.
Outstanding
10 October 2019Delivered on: 11 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming rosemount and parkhead farms, blairgowrie (otherwise blairgowrie estate, blairgowrie) being the subjects registered in the land register of scotland under title number PTH44298 under exception as described in the instrument.
Outstanding
8 March 2016Delivered on: 15 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
10 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
2 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
4 February 2021Previous accounting period extended from 30 June 2020 to 30 November 2020 (1 page)
27 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
16 October 2019Registration of charge SC2007590003, created on 10 October 2019 (19 pages)
11 October 2019Registration of charge SC2007590002, created on 10 October 2019 (10 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
1 October 2019Satisfaction of charge SC2007590001 in full (1 page)
31 January 2019Confirmation statement made on 6 October 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
22 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-07
(2 pages)
22 July 2017Company name changed belahavine UNLIMITED\certificate issued on 22/07/17
  • CONNOT ‐ Change of name notice
(2 pages)
22 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-07
(2 pages)
22 July 2017Company name changed belahavine UNLIMITED\certificate issued on 22/07/17
  • CONNOT ‐ Change of name notice
(2 pages)
3 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
15 March 2016Registration of charge SC2007590001, created on 8 March 2016 (17 pages)
15 March 2016Registration of charge SC2007590001, created on 8 March 2016 (17 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
15 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Lochart Mcdonald Porter on 15 October 2009 (2 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Deborah Jane Mair Porter on 15 October 2009 (2 pages)
2 November 2009Director's details changed for Lochart Mcdonald Porter on 15 October 2009 (2 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Deborah Jane Mair Porter on 15 October 2009 (2 pages)
30 March 2009Return made up to 15/10/08; full list of members (4 pages)
30 March 2009Return made up to 15/10/08; full list of members (4 pages)
26 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
26 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
12 December 2007Return made up to 15/10/07; no change of members (7 pages)
12 December 2007Return made up to 15/10/07; no change of members (7 pages)
5 October 2007Re-registration of Memorandum and Articles (14 pages)
5 October 2007Application for reregistration from LTD to UNLTD (2 pages)
5 October 2007Certificate of re-registration from Limited to Unlimited (1 page)
5 October 2007Application for reregistration from LTD to UNLTD (2 pages)
5 October 2007Declaration of assent for reregistration to UNLTD (2 pages)
5 October 2007Members' assent for rereg from LTD to UNLTD (1 page)
5 October 2007Certificate of re-registration from Limited to Unlimited (1 page)
5 October 2007Re-registration of Memorandum and Articles (14 pages)
5 October 2007Declaration of assent for reregistration to UNLTD (2 pages)
5 October 2007Members' assent for rereg from LTD to UNLTD (1 page)
1 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
1 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 December 2006Return made up to 15/10/06; full list of members (7 pages)
8 December 2006Return made up to 15/10/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 November 2005Return made up to 15/10/05; full list of members (7 pages)
4 November 2005Return made up to 15/10/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 November 2004Return made up to 15/10/04; full list of members (7 pages)
1 November 2004Return made up to 15/10/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 October 2003Return made up to 15/10/03; full list of members (7 pages)
25 October 2003Return made up to 15/10/03; full list of members (7 pages)
9 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
9 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 October 2002Return made up to 15/10/02; full list of members (7 pages)
28 October 2002Return made up to 15/10/02; full list of members (7 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
29 April 2002Company name changed east seaton farm LIMITED\certificate issued on 29/04/02 (2 pages)
29 April 2002Company name changed east seaton farm LIMITED\certificate issued on 29/04/02 (2 pages)
25 October 2001Return made up to 15/10/01; full list of members (6 pages)
25 October 2001Return made up to 15/10/01; full list of members (6 pages)
4 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
3 November 2000Return made up to 15/10/00; full list of members (6 pages)
3 November 2000Return made up to 15/10/00; full list of members (6 pages)
12 April 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
12 April 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
2 November 1999Director resigned (1 page)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
15 October 1999Incorporation (18 pages)
15 October 1999Incorporation (18 pages)