Company NameGordon Stephen And Co Limited
Company StatusActive
Company NumberSC212943
CategoryPrivate Limited Company
Incorporation Date17 November 2000(23 years, 5 months ago)
Previous NameConglass Farms Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameJames Stephen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2000(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressInch Of Arnhall
Edzell
Angus
DD9 7UY
Scotland
Secretary NameJudith Mary Stephen
NationalityBritish
StatusCurrent
Appointed17 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressInch Of Arnhall
Edzell
Angus
DD9 7UY
Scotland
Director NameMrs Judith Mary Stephen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(8 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMr Gordon Stephen
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(13 years, 4 months after company formation)
Appointment Duration10 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMrs Patricia Mary Stephen
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(13 years, 4 months after company formation)
Appointment Duration10 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Gordon Stephen
5.00%
Ordinary
5 at £1Patricia Mary Stephen
5.00%
Ordinary
45 at £1James Stephen
45.00%
Ordinary
45 at £1Judith Stephen
45.00%
Ordinary

Financials

Year2014
Net Worth£1,354,965
Current Liabilities£51,736

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
9 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 800,100
(4 pages)
9 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
29 April 2014Appointment of Mr Gordon Stephen as a director (2 pages)
29 April 2014Appointment of Mrs Patricia Mary Stephen as a director (2 pages)
29 April 2014Appointment of Mrs Patricia Mary Stephen as a director (2 pages)
29 April 2014Appointment of Mr Gordon Stephen as a director (2 pages)
28 February 2014Company name changed conglass farms LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Company name changed conglass farms LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Director's details changed for James Stephen on 17 November 2009 (2 pages)
17 November 2009Director's details changed for James Stephen on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
28 October 2009Appointment of Mrs Judith Mary Stephen as a director (2 pages)
28 October 2009Appointment of Mrs Judith Mary Stephen as a director (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 November 2008Return made up to 17/11/08; full list of members (3 pages)
18 November 2008Return made up to 17/11/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007Return made up to 17/11/07; full list of members (2 pages)
19 November 2007Return made up to 17/11/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 November 2006Return made up to 17/11/06; full list of members (2 pages)
30 November 2006Return made up to 17/11/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 December 2005Return made up to 17/11/05; full list of members (2 pages)
6 December 2005Return made up to 17/11/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 November 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 December 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Return made up to 17/11/02; full list of members (7 pages)
22 November 2002Return made up to 17/11/02; full list of members (7 pages)
22 November 2002New director appointed (2 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 November 2001Return made up to 17/11/01; full list of members (7 pages)
21 November 2001Return made up to 17/11/01; full list of members (7 pages)
16 October 2001Accounting reference date extended from 31/03/01 to 31/03/02 (1 page)
16 October 2001Accounting reference date extended from 31/03/01 to 31/03/02 (1 page)
9 January 2001Ad 20/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2001Ad 20/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2001Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page)
9 January 2001Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
20 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/11/00
(1 page)
20 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/11/00
(1 page)
17 November 2000Incorporation (15 pages)
17 November 2000Incorporation (15 pages)