St Andrews
Fife
KY16 8NR
Scotland
Secretary Name | John Stratton Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2002(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Langraw Farm St Andrews Fife KY16 8NR Scotland |
Director Name | Mr James Rae Adam |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 22 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Plum Tree Cottage Highholm Farm Dunfermline Fife KY12 0TG Scotland |
Director Name | Mr William Fairlie Arnot |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2006(4 years after company formation) |
Appointment Duration | 18 years |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Kilmux House Leven Fife KY8 5NW Scotland |
Director Name | Euphemia Prentice Orr |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2008(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Foodie Farm Foodie Cupar Fife KY15 4PS Scotland |
Director Name | Kate Jennifer Maitland |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2012(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Langraw Farm St Andrews Fife KY16 8NR Scotland |
Director Name | Mr Jeffrey Layton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Agronomist |
Country of Residence | Scotland |
Correspondence Address | Langraw Farm St Andrews Fife KY16 8NR Scotland |
Director Name | Mr Allan Stewart Clark |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Langraw Farm St Andrews Fife KY16 8NR Scotland |
Director Name | Mrs Susan Elizabeth Lawrie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Farm Secretary |
Country of Residence | Scotland |
Correspondence Address | Langraw Farm St Andrews Fife KY16 8NR Scotland |
Director Name | Mrs Linda Ramsay Watson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(21 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Farm Assurance Manager |
Country of Residence | Scotland |
Correspondence Address | Langraw Farm St Andrews Fife KY16 8NR Scotland |
Director Name | Simon Patrick Sanders |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Woodfield Balmullo St Andrews Fife KY16 0AN Scotland |
Director Name | Gordon Lennox |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 October 2014) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 199 Ratagan Court Glenrothes Fife KY7 6XS Scotland |
Director Name | Patricia Anne Stevenson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2003) |
Role | Farmer |
Correspondence Address | Ballingry Farm Ballingry Fife KY5 8LU Scotland |
Director Name | Mrs Gwenyth Fiona Peddie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 October 2012) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cornceres Anstruther Fife KY10 3JR Scotland |
Director Name | Mrs Carole Jean Margaret Brunton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 24 April 2006) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Balmonth Farm Carnbee Anstruther Fife KY10 2RU Scotland |
Director Name | Mr John Allan Clark Stewart |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 October 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Kininmonth Cupar Fife KY15 5TT Scotland |
Director Name | Michael Alexander McLaren |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 2014) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Langraw Farm St Andrews Fife KY16 8NR Scotland |
Director Name | Ian Macmaster |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(10 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 04 October 2016) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Langraw Farm St Andrews Fife KY16 8NR Scotland |
Director Name | Helen Meldrum Scott |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(10 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 10 October 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Langraw Farm St Andrews Fife KY16 8NR Scotland |
Registered Address | Langraw Farm St Andrews Fife KY16 8NR Scotland |
---|---|
Constituency | North East Fife |
Ward | East Neuk and Landward |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,001 |
Net Worth | £4,703 |
Cash | £4,611 |
Current Liabilities | £330 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
12 January 2024 | Appointment of Mrs Linda Ramsay Watson as a director on 1 January 2024 (2 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
28 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
28 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
17 October 2018 | Termination of appointment of Helen Meldrum Scott as a director on 10 October 2018 (1 page) |
17 October 2018 | Appointment of Mrs Susan Elizabeth Lawrie as a director on 10 October 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
2 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
2 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
5 October 2016 | Termination of appointment of John Allan Clark Stewart as a director on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Ian Macmaster as a director on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Ian Macmaster as a director on 4 October 2016 (1 page) |
5 October 2016 | Appointment of Mr Jeffrey Layton as a director on 4 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Allan Stewart Clark as a director on 4 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of John Allan Clark Stewart as a director on 4 October 2016 (1 page) |
5 October 2016 | Appointment of Mr Allan Stewart Clark as a director on 4 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Jeffrey Layton as a director on 4 October 2016 (2 pages) |
2 April 2016 | Annual return made up to 28 March 2016 no member list (9 pages) |
2 April 2016 | Annual return made up to 28 March 2016 no member list (9 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 April 2015 | Annual return made up to 28 March 2015 no member list (9 pages) |
19 April 2015 | Annual return made up to 28 March 2015 no member list (9 pages) |
17 December 2014 | Termination of appointment of Michael Alexander Mclaren as a director on 14 October 2014 (1 page) |
17 December 2014 | Termination of appointment of Gordon Lennox as a director on 14 October 2014 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Termination of appointment of Michael Alexander Mclaren as a director on 14 October 2014 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Termination of appointment of Gordon Lennox as a director on 14 October 2014 (1 page) |
1 April 2014 | Annual return made up to 28 March 2014 no member list (11 pages) |
1 April 2014 | Annual return made up to 28 March 2014 no member list (11 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 April 2013 | Annual return made up to 28 March 2013 no member list (11 pages) |
24 April 2013 | Annual return made up to 28 March 2013 no member list (11 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
1 November 2012 | Appointment of Kate Jennifer Maitland as a director (2 pages) |
1 November 2012 | Appointment of Kate Jennifer Maitland as a director (2 pages) |
1 November 2012 | Appointment of Helen Meldrum Scott as a director (2 pages) |
1 November 2012 | Appointment of Ian Macmaster as a director (2 pages) |
1 November 2012 | Appointment of Michael Alexander Mclaren as a director (2 pages) |
1 November 2012 | Appointment of Helen Meldrum Scott as a director (2 pages) |
1 November 2012 | Appointment of Ian Macmaster as a director (2 pages) |
1 November 2012 | Appointment of Michael Alexander Mclaren as a director (2 pages) |
31 October 2012 | Termination of appointment of Gwenyth Peddie as a director (1 page) |
31 October 2012 | Termination of appointment of Gwenyth Peddie as a director (1 page) |
9 April 2012 | Annual return made up to 28 March 2012 no member list (9 pages) |
9 April 2012 | Annual return made up to 28 March 2012 no member list (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
1 April 2011 | Annual return made up to 28 March 2011 no member list (9 pages) |
1 April 2011 | Annual return made up to 28 March 2011 no member list (9 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 May 2010 | Annual return made up to 28 March 2010 no member list (6 pages) |
4 May 2010 | Annual return made up to 28 March 2010 no member list (6 pages) |
28 April 2010 | Director's details changed for James Rae Adam on 28 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Gwenyth Fiona Peddie on 28 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Gordon Lennox on 28 March 2010 (2 pages) |
28 April 2010 | Director's details changed for William Fairlie Arnot on 28 March 2010 (2 pages) |
28 April 2010 | Director's details changed for William Fairlie Arnot on 28 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Gwenyth Fiona Peddie on 28 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Euphemia Prentice Orr on 28 March 2010 (2 pages) |
28 April 2010 | Director's details changed for James Rae Adam on 28 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Euphemia Prentice Orr on 28 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Gordon Lennox on 28 March 2010 (2 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 April 2009 | Annual return made up to 28/03/09 (4 pages) |
20 April 2009 | Annual return made up to 28/03/09 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
4 December 2008 | Director appointed euphemia prentice orr (1 page) |
4 December 2008 | Director appointed euphemia prentice orr (1 page) |
4 December 2008 | Appointment terminated director simon sanders (1 page) |
4 December 2008 | Appointment terminated director simon sanders (1 page) |
17 April 2008 | Annual return made up to 28/03/08 (4 pages) |
17 April 2008 | Annual return made up to 28/03/08 (4 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 April 2007 | Annual return made up to 28/03/07 (2 pages) |
27 April 2007 | Annual return made up to 28/03/07 (2 pages) |
27 April 2006 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Annual return made up to 28/03/06 (6 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Annual return made up to 28/03/06 (6 pages) |
27 April 2006 | Director resigned (1 page) |
28 April 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 April 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 April 2005 | Annual return made up to 28/03/05 (6 pages) |
28 April 2005 | Annual return made up to 28/03/05 (6 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 April 2004 | Annual return made up to 28/03/04 (6 pages) |
23 April 2004 | Annual return made up to 28/03/04 (6 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (1 page) |
15 September 2003 | New director appointed (1 page) |
15 September 2003 | Director resigned (1 page) |
22 April 2003 | Annual return made up to 28/03/03 (6 pages) |
22 April 2003 | Annual return made up to 28/03/03 (6 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (1 page) |
28 March 2002 | Incorporation (26 pages) |
28 March 2002 | Incorporation (26 pages) |