Company NamePlan Farms Ltd.
DirectorPeter John Lancaster
Company StatusActive
Company NumberSC237758
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes

Directors

Director NameMr Peter John Lancaster
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(5 years after company formation)
Appointment Duration16 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBoghead Farm
Boghead, Mintlaw
Peterhead
Aberdeenshire
AB42 4ET
Scotland
Secretary NameMr Peter John Lancaster
NationalityBritish
StatusCurrent
Appointed08 October 2007(5 years after company formation)
Appointment Duration16 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBoghead Farm
Boghead, Mintlaw
Peterhead
Aberdeenshire
AB42 4ET
Scotland
Director NameMr Philip Lancaster
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address20 Cromlet Place
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DW
Scotland
Secretary NameMrs Christine Lancaster
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 12 months after company formation)
Appointment Duration8 years (resigned 07 October 2012)
RoleClerical Services
Country of ResidenceScotland
Correspondence Address20 Cromlet Place
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Location

Registered AddressCowlair
Strichen
Fraserburgh
Aberdeenshire
AB43 6SE
Scotland
ConstituencyBanff and Buchan
WardTroup

Shareholders

1 at £1Peter Lancaster
50.00%
Ordinary
1 at £1Philip Lancaster
50.00%
Ordinary

Financials

Year2014
Net Worth£21,731
Cash£13
Current Liabilities£80,782

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

1 March 2012Delivered on: 10 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 December 2002Delivered on: 23 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Boghead farm, mintlaw, aberdeenshire.
Outstanding
18 October 2002Delivered on: 28 October 2002
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

4 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
9 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
9 September 2022Registered office address changed from Boghead Farm, Boghead Mintlaw Peterhead Aberdeenshire AB42 4ET to Cowlair Strichen Fraserburgh Aberdeenshire AB43 6SE on 9 September 2022 (1 page)
20 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
2 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
8 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
15 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 September 2016Termination of appointment of Philip Lancaster as a director on 6 August 2016 (2 pages)
7 September 2016Termination of appointment of Philip Lancaster as a director on 6 August 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 October 2012Termination of appointment of Christine Lancaster as a secretary (1 page)
17 October 2012Termination of appointment of Christine Lancaster as a secretary (1 page)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 November 2009Director's details changed for Peter Lancaster on 4 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Philip Lancaster on 4 November 2009 (2 pages)
11 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr Philip Lancaster on 4 November 2009 (2 pages)
11 November 2009Director's details changed for Peter Lancaster on 4 November 2009 (2 pages)
11 November 2009Director's details changed for Peter Lancaster on 4 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Philip Lancaster on 4 November 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 December 2008Location of register of members (1 page)
4 December 2008Secretary's change of particulars / christine lancaster / 27/08/2008 (2 pages)
4 December 2008Secretary's change of particulars / christine lancaster / 27/08/2008 (2 pages)
4 December 2008Location of register of members (1 page)
4 December 2008Director's change of particulars / philip lancaster / 27/08/2008 (2 pages)
4 December 2008Return made up to 07/10/08; full list of members (4 pages)
4 December 2008Return made up to 07/10/08; full list of members (4 pages)
4 December 2008Director's change of particulars / philip lancaster / 27/08/2008 (2 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 December 2007Registered office changed on 20/12/07 from: boghead farm, boghead mintlaw peterhead aberdeenshire AB42 4ET (1 page)
20 December 2007Registered office changed on 20/12/07 from: boghead farm, boghead mintlaw peterhead aberdeenshire AB42 4ET (1 page)
20 December 2007New secretary appointed;new director appointed (4 pages)
20 December 2007New secretary appointed;new director appointed (4 pages)
13 December 2007Registered office changed on 13/12/07 from: 16 brucklay court dyce aberdeen AB21 7NP (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Registered office changed on 13/12/07 from: 16 brucklay court dyce aberdeen AB21 7NP (1 page)
18 October 2007Return made up to 07/10/07; full list of members (2 pages)
18 October 2007Return made up to 07/10/07; full list of members (2 pages)
13 September 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
13 September 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
3 January 2007Return made up to 07/10/06; full list of members (2 pages)
3 January 2007Return made up to 07/10/06; full list of members (2 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
19 December 2005Location of register of members (1 page)
19 December 2005Location of register of members (1 page)
19 December 2005Return made up to 07/10/05; full list of members (2 pages)
19 December 2005Return made up to 07/10/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 October 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 November 2003Return made up to 07/10/03; full list of members (6 pages)
5 November 2003Return made up to 07/10/03; full list of members (6 pages)
23 December 2002Partic of mort/charge * (5 pages)
23 December 2002Partic of mort/charge * (5 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
28 October 2002Partic of mort/charge * (6 pages)
28 October 2002Partic of mort/charge * (6 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Ad 07/10/02--------- £ si 98@1=98 £ ic 2/100 (4 pages)
23 October 2002Ad 07/10/02--------- £ si 98@1=98 £ ic 2/100 (4 pages)
23 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
7 October 2002Incorporation (16 pages)
7 October 2002Incorporation (16 pages)