Company NameHay Farm Ltd.
Company StatusActive
Company NumberSC241218
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Christopher Charles Carnie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAulton Of Ardendraught
Cruden Bay
Peterhead
Aberdeenshire
AB42 0QE
Scotland
Director NameMr George Gordon Carnie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleFarming
Country of ResidenceScotland
Correspondence AddressHay Farm
Cruden Bay
Peterhead
Aberdeenshire
AB42 0QH
Scotland
Secretary NameMr George Gordon Carnie
NationalityBritish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHay Farm
Cruden Bay
Peterhead
Aberdeenshire
AB42 0QH
Scotland
Director NameMr David Christopher George Carnie
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(12 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHay Farm
Cruden Bay
Peterhead
Aberdeenshire
AB42 0QH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01404 881276
Telephone regionHoniton

Location

Registered AddressHay Farm
Cruden Bay
Peterhead
Aberdeenshire
AB42 0QH
Scotland
ConstituencyBanff and Buchan
WardPeterhead South and Cruden

Shareholders

1 at £1Christopher Charles Carnie
50.00%
Ordinary
1 at £1George Gordon Carnie
50.00%
Ordinary

Financials

Year2014
Net Worth£399,154
Cash£235,659
Current Liabilities£337,891

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

15 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
22 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
21 December 2022Confirmation statement made on 21 December 2022 with updates (4 pages)
9 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
22 December 2021Confirmation statement made on 21 December 2021 with updates (4 pages)
3 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
23 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
24 December 2019Confirmation statement made on 21 December 2019 with updates (4 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 6
(7 pages)
23 December 2015Director's details changed for David Carnie on 1 June 2015 (2 pages)
23 December 2015Director's details changed for David Carnie on 1 June 2015 (2 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 6
(7 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 February 2015Appointment of David Carnie as a director on 5 February 2015 (3 pages)
16 February 2015Appointment of David Carnie as a director on 5 February 2015 (3 pages)
16 February 2015Appointment of David Carnie as a director on 5 February 2015 (3 pages)
11 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 6
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 6
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 6
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(6 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(6 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(6 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(6 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
24 October 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
2 June 2008Director's change of particulars / christopher carnie / 26/05/2008 (1 page)
2 June 2008Director's change of particulars / christopher carnie / 26/05/2008 (1 page)
1 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 May 2007Location of register of members (non legible) (1 page)
3 May 2007Location of register of members (non legible) (1 page)
22 December 2006Location of register of members (non legible) (1 page)
22 December 2006Location of register of members (non legible) (1 page)
22 December 2006Return made up to 21/12/06; full list of members (3 pages)
22 December 2006Return made up to 21/12/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 December 2005Return made up to 21/12/05; full list of members (3 pages)
22 December 2005Return made up to 21/12/05; full list of members (3 pages)
8 February 2005Return made up to 16/12/04; full list of members (7 pages)
8 February 2005Return made up to 16/12/04; full list of members (7 pages)
5 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed;new director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
16 December 2002Incorporation (16 pages)
16 December 2002Incorporation (16 pages)