Company NameKnockothie Farms
Company StatusActive
Company NumberSC205427
CategoryPrivate Unlimited Company
Incorporation Date24 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alexander Stuart Davidson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address2 Cassiegills Cottages
Ellon
AB41 8QS
Scotland
Director NameMrs Doreen Elizabeth Davidson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSandorn Craigs Road
Ellon
AB41 9BG
Scotland
Director NameMr Craig Newlands Hamilton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(5 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKnockothie House Ellon
Aberdeenshire
AB41 8QY
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed24 March 2000(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Alexander Forbes Davidson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKnockothie House
Ellon
Aberdeenshire
AB41 8QY
Scotland
Director NameEileen Margaret Davidson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleFarmer
Correspondence AddressCookston
Ellon
Aberdeenshire
AB41 8DE
Scotland
Director NameEuan Scott Davidson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleSalesman Manager
Correspondence AddressCookston
Ellon
Aberdeenshire
AB41 8DE
Scotland
Director NameRonald Davidson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleFarmer
Correspondence AddressCookston
Ellon
Aberdeenshire
AB41 8DE
Scotland

Contact

Websiteknockothiefarms.com

Location

Registered Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Mrs Doreen Elizabeth Davidson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

27 August 2010Delivered on: 2 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farms and lands of mains of monkshill, west mains of monkshill, foundtainbridge and east backhill extending to two hundred and sixty acres and seven hundred and forty six decimal or one thousandth parts of an acre of thereby.
Outstanding
26 October 2005Delivered on: 2 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
20 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
11 June 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
14 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
7 April 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
15 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
4 April 2019Director's details changed for Mrs Doreen Elizabeth Davidson on 28 March 2019 (2 pages)
4 April 2019Director's details changed for Mr Craig Newlands Hamilton on 28 March 2019 (2 pages)
4 April 2019Director's details changed for Mr Alexander Stuart Davidson on 28 March 2019 (2 pages)
8 June 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
14 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(6 pages)
14 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(6 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
1 April 2015Director's details changed for Mrs Doreen Elizabeth Davidson on 24 March 2015 (2 pages)
1 April 2015Director's details changed for Mrs Doreen Elizabeth Davidson on 24 March 2015 (2 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
24 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
24 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
24 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(6 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(6 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
4 October 2011Termination of appointment of Alexander Davidson as a director (1 page)
4 October 2011Termination of appointment of Alexander Davidson as a director (1 page)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 April 2010Director's details changed for Craig Newlands Hamilton on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
7 April 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Alexander Forbes Davidson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Craig Newlands Hamilton on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Alexander Stuart Davidson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Alexander Stuart Davidson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Alexander Forbes Davidson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Doreen Elizabeth Davidson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Alexander Forbes Davidson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Doreen Elizabeth Davidson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Doreen Elizabeth Davidson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Alexander Stuart Davidson on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Craig Newlands Hamilton on 1 October 2009 (2 pages)
30 March 2009Return made up to 24/03/09; full list of members (4 pages)
30 March 2009Return made up to 24/03/09; full list of members (4 pages)
27 March 2008Return made up to 24/03/08; full list of members (4 pages)
27 March 2008Return made up to 24/03/08; full list of members (4 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 24/03/07; full list of members (3 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 24/03/07; full list of members (3 pages)
3 April 2006Return made up to 24/03/06; full list of members (6 pages)
3 April 2006Return made up to 24/03/06; full list of members (6 pages)
15 March 2006Accounting reference date extended from 31/05/05 to 30/11/05 (2 pages)
15 March 2006Accounting reference date extended from 31/05/05 to 30/11/05 (2 pages)
2 November 2005Partic of mort/charge * (3 pages)
2 November 2005Partic of mort/charge * (3 pages)
28 September 2005New director appointed (3 pages)
28 September 2005New director appointed (3 pages)
7 April 2005Return made up to 24/03/05; full list of members (6 pages)
7 April 2005Return made up to 24/03/05; full list of members (6 pages)
31 March 2004Return made up to 24/03/04; full list of members (6 pages)
31 March 2004Return made up to 24/03/04; full list of members (6 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
1 April 2003Return made up to 24/03/03; full list of members (7 pages)
1 April 2003Return made up to 24/03/03; full list of members (7 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
26 March 2002Return made up to 24/03/02; full list of members (7 pages)
26 March 2002Return made up to 24/03/02; full list of members (7 pages)
24 May 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
24 May 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
28 March 2001Return made up to 24/03/01; full list of members (7 pages)
28 March 2001Return made up to 24/03/01; full list of members (7 pages)
24 March 2000Incorporation (35 pages)
24 March 2000Incorporation (35 pages)