Company NameG.F. Farquhar (Farms) Limited
DirectorsGraham Harold Mountford and Gavin Farquhar
Company StatusActive
Company NumberSC250857
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Previous NameKincardineshire Land Company Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameGraham Harold Mountford
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(2 weeks, 1 day after company formation)
Appointment Duration20 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address27 Woodhill Road
Aberdeen
AB15 5JG
Scotland
Director NameGavin Farquhar
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(10 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEcclesgreig Ecclesgreig Estate
St Cyrus
Kincardineshire
DD10 0DP
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed03 April 2006(2 years, 9 months after company formation)
Appointment Duration18 years
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteledinghamchalmers.com
Email address[email protected]
Telephone01224 408408
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Golden Square Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,609
Current Liabilities£37,016

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

31 March 2008Delivered on: 16 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 high street, montrose.
Outstanding
30 May 2007Delivered on: 2 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 castle place, montrose.
Outstanding
4 October 2005Delivered on: 17 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects fifty one and fifty three murray street, montrose abn 15067.
Outstanding
11 November 2004Delivered on: 2 December 2004
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

13 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
16 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
14 July 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
15 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
25 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-16
(3 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
15 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(14 pages)
14 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(14 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(14 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(14 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 March 2014Appointment of Gavin Forbes Farquhar as a director (3 pages)
5 March 2014Appointment of Gavin Forbes Farquhar as a director (3 pages)
15 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (14 pages)
15 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (14 pages)
1 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (14 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (14 pages)
11 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (14 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 January 2010Director's details changed for Graham Harold Mountford on 21 December 2009 (2 pages)
14 January 2010Director's details changed for Graham Harold Mountford on 21 December 2009 (2 pages)
17 June 2009Return made up to 10/06/09; full list of members (3 pages)
17 June 2009Return made up to 10/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 June 2008Return made up to 10/06/08; full list of members (3 pages)
16 June 2008Return made up to 10/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 June 2007Return made up to 10/06/07; full list of members (2 pages)
14 June 2007Return made up to 10/06/07; full list of members (2 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
6 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
6 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
7 July 2006Return made up to 10/06/06; full list of members (2 pages)
7 July 2006Return made up to 10/06/06; full list of members (2 pages)
6 July 2006New secretary appointed (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
17 October 2005Partic of mort/charge * (3 pages)
17 October 2005Partic of mort/charge * (3 pages)
20 July 2005Return made up to 10/06/05; full list of members (2 pages)
20 July 2005Return made up to 10/06/05; full list of members (2 pages)
14 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
14 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
2 December 2004Partic of mort/charge * (3 pages)
2 December 2004Partic of mort/charge * (3 pages)
25 August 2004Return made up to 10/06/04; full list of members (5 pages)
25 August 2004Return made up to 10/06/04; full list of members (5 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
27 June 2003Company name changed ledge 733 LIMITED\certificate issued on 27/06/03 (2 pages)
27 June 2003Company name changed ledge 733 LIMITED\certificate issued on 27/06/03 (2 pages)
10 June 2003Incorporation (25 pages)
10 June 2003Incorporation (25 pages)