Company NameInnes Farms (Scotland) Limited
DirectorsNorman Innes and Scott Oliver Innes
Company StatusActive
Company NumberSC243165
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Previous NameEstate Holdings (Scotland) Ltd.

Business Activity

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

Directors

Director NameMr Norman Innes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(7 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrae Findhorn
Forres
Moray
IV36 3YY
Scotland
Director NameMr Scott Oliver Innes
Date of BirthNovember 1991 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 12 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMillbrae Millbrae
Findhorn
Forres
Morayshire
IV36 3YY
Scotland
Director NameMalcolm Aldrick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 2005)
RoleDeveloper
Correspondence AddressMansion House
Balquholly
Auchterless
Aberdeenshire
AB53 8BY
Scotland
Director NameMalcolm Aldrick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 2005)
RoleDeveloper
Correspondence AddressMansion House
Balquholly
Auchterless
Aberdeenshire
AB53 8BY
Scotland
Director NameMr Norman Innes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrae
Findhorn
Forres
Moray
IV36 3YY
Scotland
Secretary NameHelen Elizabeth Innes
NationalityBritish
StatusResigned
Appointed16 December 2005(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 December 2006)
RoleAdministrator
Correspondence AddressMillbrae
Findhorn
Forres
Morayshire
IV36 3YY
Scotland
Secretary NameMrs Helen Innes
StatusResigned
Appointed10 January 2011(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 February 2014)
RoleCompany Director
Correspondence AddressMillbrae
Findhorn
Moray
IV36 3YY
Scotland
Director NameMrs Helen Innes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillbrae Findhorn
Findhorn
Forres
Morayshire
IV36 3YY
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameAberdeenshire Properties Limited (Corporation)
StatusResigned
Appointed23 April 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 2005)
Correspondence AddressMansion House
Balquholly Estate
Auchterless
Aberdeenshire
AB53 8BY
Scotland
Secretary NameAberdeenshire Properies Limtied (Corporation)
StatusResigned
Appointed19 December 2006(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 10 January 2011)
Correspondence AddressMansion House
Mansion House Balquholly Estate
Auchterless
Aberdeenshire
AB53 8BY
Scotland

Location

Registered AddressCairnhill Office
Cairnhill
Huntly
Aberdeenshire
AB54 4RD
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Norman Innes
100.00%
Ordinary

Financials

Year2014
Net Worth-£280,736
Cash£656
Current Liabilities£632,543

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

4 November 2019Delivered on: 12 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as lot 1, cairnhill, drumblade, huntly, ABN90597.
Outstanding
26 August 2019Delivered on: 28 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole the property known as nethermill, turriff, being the subjects registered in the land register of scotland under title number ABN67477.
Outstanding
26 August 2019Delivered on: 28 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole the property known as kingsford, authterless, turrif, being the subjects registered in the land register of scotland under title number ABN67475.
Outstanding
9 August 2019Delivered on: 13 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 August 2003Delivered on: 4 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of nethermill, glasslaw extending to 166.956 acres or thereby in the parish of turriff and county of aberdeen.
Outstanding
19 August 2003Delivered on: 4 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land known as the farm of kingsford, containing 145.449 acres or thereby arable and 0.98 acres or thereby pasture and 4.579 acres or thereby waste lying in the parish of auchterless and county of aberdeen.
Outstanding
19 August 2003Delivered on: 4 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Parts of the croft now known as dykeside in the parish of auchter less and county of aberdeen extending to 21.27 acres.
Outstanding
12 June 2003Delivered on: 17 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
31 October 2023Unaudited abridged accounts made up to 31 January 2023 (11 pages)
4 February 2023Director's details changed for Mr Scott Oliver Innes on 1 February 2023 (2 pages)
5 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
3 November 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
22 November 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
5 January 2021Unaudited abridged accounts made up to 31 January 2020 (10 pages)
1 October 2020Registered office address changed from Millbrae Findhorn Moray IV36 3YY to Cairnhill Office Cairnhill Huntly Aberdeenshire AB54 4rd on 1 October 2020 (1 page)
8 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
12 November 2019Registration of charge SC2431650008, created on 4 November 2019 (6 pages)
21 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
28 August 2019Registration of charge SC2431650006, created on 26 August 2019 (6 pages)
28 August 2019Registration of charge SC2431650007, created on 26 August 2019 (6 pages)
13 August 2019Registration of charge SC2431650005, created on 9 August 2019 (5 pages)
11 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
5 November 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
13 December 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
3 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
11 May 2016Satisfaction of charge 3 in full (4 pages)
11 May 2016Satisfaction of charge 3 in full (4 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 January 2015Director's details changed for Mr Norman Innes on 1 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Norman Innes on 1 January 2015 (2 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Director's details changed for Mr Norman Innes on 1 January 2015 (2 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 May 2014Appointment of Mr Scott Oliver Innes as a director (2 pages)
23 May 2014Appointment of Mr Scott Oliver Innes as a director (2 pages)
23 May 2014Termination of appointment of Helen Innes as a secretary (1 page)
23 May 2014Termination of appointment of Helen Innes as a secretary (1 page)
13 May 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
16 April 2014Termination of appointment of Helen Innes as a director (1 page)
16 April 2014Termination of appointment of Helen Innes as a director (1 page)
16 December 2013Company name changed estate holdings (scotland) LTD.\certificate issued on 16/12/13
  • CONNOT ‐
(3 pages)
16 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-06
(1 page)
16 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-06
(1 page)
16 December 2013Company name changed estate holdings (scotland) LTD.\certificate issued on 16/12/13
  • CONNOT ‐
(3 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 December 2012Appointment of Mrs Helen Innes as a director (2 pages)
10 December 2012Appointment of Mrs Helen Innes as a director (2 pages)
2 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
28 November 2011Appointment of Mrs Helen Innes as a secretary (1 page)
28 November 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
28 November 2011Appointment of Mrs Helen Innes as a secretary (1 page)
28 November 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 August 2011Amended accounts made up to 31 January 2009 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 August 2011Amended accounts made up to 31 January 2009 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 August 2011Amended accounts made up to 31 January 2008 (5 pages)
8 August 2011Amended accounts made up to 31 January 2008 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 August 2011Amended accounts made up to 31 January 2007 (5 pages)
1 August 2011Amended accounts made up to 31 January 2007 (5 pages)
1 August 2011Amended accounts made up to 31 January 2006 (5 pages)
1 August 2011Amended accounts made up to 31 January 2005 (5 pages)
1 August 2011Amended accounts made up to 31 January 2006 (5 pages)
1 August 2011Amended accounts made up to 31 January 2005 (5 pages)
17 January 2011Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA United Kingdom on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA United Kingdom on 17 January 2011 (2 pages)
14 January 2011Annual return made up to 5 January 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 5 January 2010 with a full list of shareholders (3 pages)
14 January 2011Secretary's details changed for Aberdeenshire Properies Limtied on 5 January 2010 (2 pages)
14 January 2011Secretary's details changed for Aberdeenshire Properies Limtied on 5 January 2010 (2 pages)
14 January 2011Secretary's details changed for Aberdeenshire Properies Limtied on 5 January 2010 (2 pages)
14 January 2011Annual return made up to 5 January 2010 with a full list of shareholders (3 pages)
13 January 2011Termination of appointment of Malcolm Aldrick as a director (1 page)
13 January 2011Registered office address changed from Millbrae Findhorn Moray IV36 3YY on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Millbrae Findhorn Moray IV36 3YY on 13 January 2011 (1 page)
13 January 2011Termination of appointment of Malcolm Aldrick as a director (1 page)
11 January 2011Termination of appointment of Aberdeenshire Properies Limtied as a secretary (3 pages)
11 January 2011Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 January 2011Resolutions
  • RES13 ‐ Removal of secretary/new registered office 10/01/2011
(2 pages)
11 January 2011Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 11 January 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 January 2011Termination of appointment of Aberdeenshire Properies Limtied as a secretary (3 pages)
11 January 2011Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 January 2011Resolutions
  • RES13 ‐ Removal of secretary/new registered office 10/01/2011
(2 pages)
11 January 2011Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 January 2011Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 11 January 2011 (2 pages)
10 January 2011Appointment of Norman Innes as a director (3 pages)
10 January 2011Resolutions
  • RES13 ‐ Apt of director n innes 06/01/2011
(1 page)
10 January 2011Resolutions
  • RES13 ‐ Apt of director n innes 06/01/2011
(1 page)
10 January 2011Appointment of Norman Innes as a director (3 pages)
21 December 2010Accounts for a dormant company made up to 31 January 2005 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 January 2005 (2 pages)
7 September 2010Annual return made up to 5 January 2009 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 5 January 2009 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 5 January 2009 with a full list of shareholders (3 pages)
24 June 2010Annual return made up to 5 January 2008 with a full list of shareholders (3 pages)
24 June 2010Annual return made up to 5 January 2008 with a full list of shareholders (3 pages)
24 June 2010Annual return made up to 5 January 2008 with a full list of shareholders (3 pages)
30 October 2007Deferment of dissolution (voluntary) (1 page)
30 October 2007Deferment of dissolution (voluntary) (1 page)
26 September 2007Appointment of a provisional liquidator (2 pages)
26 September 2007Appointment of a provisional liquidator (2 pages)
9 January 2007Return made up to 05/01/07; full list of members (2 pages)
9 January 2007Return made up to 05/01/07; full list of members (2 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006Registered office changed on 22/12/06 from: millbrae findhorn forres moray IV36 3YY (1 page)
22 December 2006Registered office changed on 22/12/06 from: millbrae findhorn forres moray IV36 3YY (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
22 December 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: the keep balquholly auchterless aberdeenshire AB53 8BY (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Return made up to 30/01/06; full list of members (6 pages)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006Registered office changed on 08/02/06 from: the keep balquholly auchterless aberdeenshire AB53 8BY (1 page)
8 February 2006Return made up to 30/01/06; full list of members (6 pages)
8 February 2006Director resigned (1 page)
28 April 2005Return made up to 30/01/05; full list of members (6 pages)
28 April 2005Return made up to 30/01/05; full list of members (6 pages)
11 March 2004Return made up to 30/01/04; full list of members (6 pages)
11 March 2004Return made up to 30/01/04; full list of members (6 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
4 September 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (6 pages)
17 June 2003Partic of mort/charge * (6 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 February 2003Registered office changed on 11/02/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003Director resigned (1 page)
30 January 2003Incorporation (15 pages)
30 January 2003Incorporation (15 pages)