Company NameAAB Farms Limited
DirectorsAlan Grant Beaton and Alison Margaret Beaton
Company StatusActive
Company NumberSC237636
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan Grant Beaton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleFarmer
Country of ResidenceBanchory
Correspondence AddressUppermills Farm
Crathes
Banchory
AB31 5JE
Scotland
Director NameAlison Margaret Beaton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleRetired
Country of ResidenceBanchory
Correspondence AddressUppermills Farm
Crathes
Banchory
AB31 5JE
Scotland
Secretary NameAlison Margaret Beaton
NationalityBritish
StatusCurrent
Appointed27 November 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleMusic Teacher
Country of ResidenceBanchory
Correspondence AddressUppermills Farm
Crathes
Banchory
AB31 5JE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBalderran
Crathes
Banchory
Aberdeenshire
AB31 5JE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside

Shareholders

1 at £1Alan Grant Beaton
25.00%
Ordinary A
1 at £1Alison Margaret Beaton
25.00%
Ordinary B
1 at £1Brian Grant Beaton
25.00%
Ordinary C
1 at £1Wendy Alison Beaton
25.00%
Ordinary D

Financials

Year2014
Net Worth£890,281
Current Liabilities£118,765

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

3 December 2020Confirmation statement made on 3 October 2020 with updates (5 pages)
6 April 2020Micro company accounts made up to 30 November 2019 (4 pages)
23 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 November 2018 (3 pages)
10 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 30 November 2017 (4 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (3 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (3 pages)
19 September 2017Withdrawal of a person with significant control statement on 19 September 2017 (2 pages)
19 September 2017Notification of Alan Grant Beaton as a person with significant control on 4 October 2016 (2 pages)
19 September 2017Withdrawal of a person with significant control statement on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Alison Margaret Beaton on 19 September 2017 (2 pages)
19 September 2017Notification of Alison Margaret Beaton as a person with significant control on 4 October 2016 (2 pages)
19 September 2017Notification of Alan Grant Beaton as a person with significant control on 4 October 2016 (2 pages)
19 September 2017Notification of Alison Margaret Beaton as a person with significant control on 4 October 2016 (2 pages)
19 September 2017Director's details changed for Alison Margaret Beaton on 19 September 2017 (2 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
(6 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
(6 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
(6 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4
(6 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4
(6 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4
(6 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(6 pages)
17 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
18 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
26 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 January 2009Return made up to 03/10/08; no change of members (3 pages)
22 January 2009Return made up to 03/10/08; no change of members (3 pages)
16 January 2009Location of register of members (1 page)
16 January 2009Location of register of members (1 page)
27 February 2008Registered office changed on 27/02/2008 from rosewood raemoir road banchory AB31 4ET (1 page)
27 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 February 2008Registered office changed on 27/02/2008 from rosewood raemoir road banchory AB31 4ET (1 page)
10 October 2007Return made up to 03/10/07; no change of members (7 pages)
10 October 2007Return made up to 03/10/07; no change of members (7 pages)
10 July 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
10 July 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
12 October 2006Return made up to 03/10/06; full list of members (8 pages)
12 October 2006Return made up to 03/10/06; full list of members (8 pages)
4 September 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
4 September 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
5 October 2005Return made up to 03/10/05; full list of members (8 pages)
5 October 2005Return made up to 03/10/05; full list of members (8 pages)
28 July 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
28 July 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
18 January 2005Return made up to 03/10/04; full list of members (7 pages)
18 January 2005Return made up to 03/10/04; full list of members (7 pages)
18 May 2004Ad 03/10/02--------- £ si 2@1 (2 pages)
18 May 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
18 May 2004Ad 03/10/02--------- £ si 2@1 (2 pages)
18 May 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
14 October 2003Ad 03/10/02--------- £ si 2@1 (2 pages)
14 October 2003Ad 03/10/02--------- £ si 2@1 (2 pages)
7 October 2003Return made up to 03/10/03; full list of members (7 pages)
7 October 2003Return made up to 03/10/03; full list of members (7 pages)
20 September 2003Ad 03/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2003Ad 03/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2003Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
20 September 2003Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
2 June 2003Memorandum and Articles of Association (15 pages)
2 June 2003Memorandum and Articles of Association (15 pages)
27 May 2003Registered office changed on 27/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
27 May 2003New director appointed (1 page)
27 May 2003New director appointed (1 page)
27 May 2003Registered office changed on 27/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New secretary appointed;new director appointed (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed;new director appointed (1 page)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 May 2003Company name changed freshwalk LIMITED\certificate issued on 22/05/03 (2 pages)
22 May 2003Company name changed freshwalk LIMITED\certificate issued on 22/05/03 (2 pages)
3 October 2002Incorporation (16 pages)
3 October 2002Incorporation (16 pages)