Company NameBarra Farming Company Limited
DirectorsRichard Stephen and Anna Key Stephen
Company StatusActive
Company NumberSC239958
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 4 months ago)
Previous NameBarra Contracting Limited

Business Activity

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

Directors

Director NameMr Richard Stephen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMuirton Of Barra
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DZ
Scotland
Secretary NameMrs Anna Key Stephen
NationalityBritish
StatusCurrent
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirton Of Barra
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DZ
Scotland
Director NameMrs Anna Key Stephen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(7 years, 4 months after company formation)
Appointment Duration14 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMuirton Of Barra
Oldmeldrum
Aberdeenshire
AB51 0DZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWestby, 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60k at £1Mrs A.k. Stephen
50.00%
Ordinary
60k at £1R.a. Stephen
50.00%
Ordinary

Financials

Year2014
Net Worth£1,264,331
Cash£58,734
Current Liabilities£231,704

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Charges

8 August 2019Delivered on: 28 August 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: North mains of barra, oldmeldrum, inverurie, registered in the land register of scotland under title number ABN71999.
Outstanding
18 April 2016Delivered on: 21 April 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
15 August 2007Delivered on: 24 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as north mains of barra, oldmeldrum ABN71999.
Outstanding

Filing History

2 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 August 2022Company name changed barra contracting LIMITED\certificate issued on 31/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-31
(3 pages)
14 June 2022Change of details for Mr Richard Stephen as a person with significant control on 1 June 2022 (2 pages)
14 June 2022Change of details for Mrs Anna Key Stephen as a person with significant control on 1 June 2022 (2 pages)
5 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 August 2019Registration of charge SC2399580003, created on 8 August 2019 (14 pages)
22 May 2019Satisfaction of charge 1 in full (4 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 120,000
(5 pages)
21 April 2016Registration of charge SC2399580002, created on 18 April 2016 (17 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 120,000
(5 pages)
21 April 2016Registration of charge SC2399580002, created on 18 April 2016 (17 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 120,000
(5 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 120,000
(5 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 120,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 120,000
(5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 120,000
(5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 120,000
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
7 March 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 120,000
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 120,000
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 120,000
(3 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)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
13 May 2010Appointment of Anna Key Stephen as a director (3 pages)
13 May 2010Appointment of Anna Key Stephen as a director (3 pages)
2 December 2009Director's details changed for Richard Stephen on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Richard Stephen on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Richard Stephen on 2 December 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Return made up to 21/11/08; full list of members (3 pages)
24 November 2008Return made up to 21/11/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 21/11/07; full list of members (2 pages)
26 November 2007Return made up to 21/11/07; full list of members (2 pages)
24 August 2007Partic of mort/charge * (3 pages)
24 August 2007Partic of mort/charge * (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Return made up to 21/11/06; full list of members (2 pages)
30 November 2006Return made up to 21/11/06; full list of members (2 pages)
6 December 2005Return made up to 21/11/05; full list of members (2 pages)
6 December 2005Return made up to 21/11/05; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2005Return made up to 21/11/04; full list of members (6 pages)
25 January 2005Return made up to 21/11/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
24 November 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2003Ad 21/11/02--------- £ si 86999@1=86999 £ ic 1/87000 (2 pages)
7 February 2003Ad 21/11/02--------- £ si 86999@1=86999 £ ic 1/87000 (2 pages)
3 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
3 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002Incorporation (16 pages)
21 November 2002Incorporation (16 pages)
21 November 2002Secretary resigned (1 page)