Company NameKilmeny Farm Ltd
Company StatusActive
Company NumberSC243586
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameBlair Rozga
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(2 days after company formation)
Appointment Duration21 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKilmeny Farm
Ballygrant
Islay
PA45 7QW
Scotland
Director NameMr Antony George Rozga
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(14 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMrs Margaret Rozga
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMrs Margaret Rozga
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(2 days after company formation)
Appointment Duration7 years, 7 months (resigned 22 September 2010)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKilmeny Farm
Ballygrant
Islay
PA45 7QW
Scotland
Secretary NameMrs Margaret Rozga
NationalityBritish
StatusResigned
Appointed12 February 2003(2 days after company formation)
Appointment Duration7 years, 7 months (resigned 22 September 2010)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKilmeny Farm
Ballygrant
Islay
PA45 7QW
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Old Surgery
School Road
Tarbert
Argyll
PA29 6UL
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Blair Rozga
50.00%
Ordinary
50 at £1Margaret Rozga
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,078
Cash£27,707
Current Liabilities£12,051

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

13 November 2017Delivered on: 17 November 2017
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Conasg, ballygrant, isle of islay, ARG8545.
Outstanding
13 November 2017Delivered on: 15 November 2017
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Lower kilmeny. Ballygrant. Isle of islay.
Outstanding
14 November 2017Delivered on: 15 November 2017
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Kilmeny farm, ballygrant, isle of islay, ARG20772.
Outstanding
25 May 2006Delivered on: 1 June 2006
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

4 July 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
20 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
17 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
14 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
11 January 2019Registered office address changed from Loch Awe House, Barmore Rd Tarbert Argyll PA29 6TW to The Old Surgery School Road Tarbert Argyll PA29 6UL on 11 January 2019 (1 page)
29 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
26 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
17 November 2017Registration of charge SC2435860004, created on 13 November 2017 (11 pages)
17 November 2017Registration of charge SC2435860004, created on 13 November 2017 (11 pages)
15 November 2017Registration of charge SC2435860002, created on 14 November 2017 (12 pages)
15 November 2017Registration of charge SC2435860002, created on 14 November 2017 (12 pages)
15 November 2017Registration of charge SC2435860003, created on 13 November 2017 (13 pages)
15 November 2017Registration of charge SC2435860003, created on 13 November 2017 (13 pages)
18 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 August 2017Appointment of Mrs Margaret Rozga as a director on 16 August 2017 (2 pages)
16 August 2017Appointment of Mrs Margaret Rozga as a director on 16 August 2017 (2 pages)
13 March 2017Appointment of Mr Antony George Rozga as a director on 10 March 2017 (2 pages)
13 March 2017Appointment of Mr Antony George Rozga as a director on 10 March 2017 (2 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
1 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
19 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
22 September 2010Termination of appointment of Margaret Rozga as a secretary (1 page)
22 September 2010Termination of appointment of Margaret Rozga as a director (1 page)
22 September 2010Termination of appointment of Margaret Rozga as a secretary (1 page)
22 September 2010Termination of appointment of Margaret Rozga as a director (1 page)
13 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 February 2010Director's details changed for Margaret Rozga on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Margaret Rozga on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Blair Rozga on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Blair Rozga on 12 February 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 February 2009Return made up to 10/02/09; full list of members (4 pages)
10 February 2009Return made up to 10/02/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 March 2007Return made up to 10/02/07; full list of members (7 pages)
8 March 2007Return made up to 10/02/07; full list of members (7 pages)
17 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
17 October 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
1 June 2006Partic of mort/charge * (3 pages)
1 June 2006Partic of mort/charge * (3 pages)
7 March 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
19 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
18 February 2005Return made up to 10/02/05; full list of members (7 pages)
18 February 2005Return made up to 10/02/05; full list of members (7 pages)
25 October 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
25 October 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
25 February 2004Return made up to 10/02/04; full list of members (7 pages)
25 February 2004Return made up to 10/02/04; full list of members (7 pages)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
3 March 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Incorporation (9 pages)
10 February 2003Incorporation (9 pages)