Company NameJohn Knox Farms Limited
DirectorJohn Robert James Knox
Company StatusActive
Company NumberSC226816
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Previous NameTempleton Transport Limited

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 NameMr John Robert James Knox
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(same day as company formation)
RoleHaulier/Farmer
Country of ResidenceScotland
Correspondence AddressTempleton Farm
Muirhead
Dundee
DD3 0QH
Scotland
Secretary NameMr William John Robert Knox
NationalityBritish
StatusCurrent
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTempleton Farm
Dronley, Auchterhouse
Dundee
Angus
DD3 0QH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 January 2002(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

100 at £1John Knox
100.00%
Ordinary

Financials

Year2014
Net Worth£88,060
Cash£76,478
Current Liabilities£1,032,712

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

28 May 2015Delivered on: 2 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
13 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Registration of charge SC2268160001, created on 28 May 2015 (8 pages)
2 June 2015Registration of charge SC2268160001, created on 28 May 2015 (8 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 January 2014Company name changed templeton transport LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2014Company name changed templeton transport LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for John Robert James Knox on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for John Robert James Knox on 1 January 2010 (2 pages)
11 February 2010Director's details changed for John Robert James Knox on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2009Return made up to 09/01/09; full list of members (3 pages)
15 January 2009Return made up to 09/01/09; full list of members (3 pages)
15 January 2009Registered office changed on 15/01/2009 from reeves & neylan westby, 64 west high street forfar angus DD8 1BJ (1 page)
15 January 2009Registered office changed on 15/01/2009 from reeves & neylan westby, 64 west high street forfar angus DD8 1BJ (1 page)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (4 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)
11 January 2007Return made up to 09/01/07; full list of members (2 pages)
11 January 2007Return made up to 09/01/07; full list of members (2 pages)
9 January 2006Return made up to 09/01/06; full list of members (2 pages)
9 January 2006Return made up to 09/01/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 February 2005Return made up to 09/01/05; full list of members (6 pages)
10 February 2005Return made up to 09/01/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 January 2004Return made up to 09/01/04; full list of members (6 pages)
20 January 2004Return made up to 09/01/04; full list of members (6 pages)
5 August 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 August 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 July 2003Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2003Return made up to 09/01/03; full list of members (6 pages)
4 February 2003Return made up to 09/01/03; full list of members (6 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
9 January 2002Incorporation (15 pages)
9 January 2002Incorporation (15 pages)