Company NameRonald Keith Agri Services Limited
Company StatusActive
Company NumberSC273979
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Previous NameBirnie Farms Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMrs Alison Margaret Keith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby, 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Director NameMr Ronald James Keith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby, 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Director NameRonald Keith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby, 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Secretary NameMrs Alison Margaret Keith
NationalityBritish
StatusCurrent
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestby, 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Director NameMr Grant Keith
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby, 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Director NameMr Steven Keith
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby, 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 September 2004(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

75 at £1Ronald James Keith
50.00%
Ordinary
50 at £1Alison Margaret Keith
33.33%
Ordinary
25 at £1Ronald Keith
16.67%
Ordinary

Financials

Year2014
Net Worth£730,730
Cash£16
Current Liabilities£21,983

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
20 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
20 April 2018Statement of company's objects (2 pages)
20 April 2018Change of share class name or designation (2 pages)
20 April 2018Particulars of variation of rights attached to shares (2 pages)
20 April 2018Resolutions
  • RES13 ‐ Directors permitted to authorise directors' conflicts of interest 23/03/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 April 2018Appointment of Mr Grant Keith as a director on 26 March 2018 (2 pages)
3 April 2018Appointment of Mr Steven Keith as a director on 26 March 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 150
(4 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 150
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 150
(4 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 150
(4 pages)
7 July 2014Company name changed birnie farms LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2014Company name changed birnie farms LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Director's details changed for Ronald Keith on 29 September 2013 (2 pages)
2 October 2013Director's details changed for Ronald James Keith on 29 September 2013 (2 pages)
2 October 2013Director's details changed for Ronald James Keith on 29 September 2013 (2 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 150
(4 pages)
2 October 2013Director's details changed for Alison Margaret Keith on 29 September 2013 (2 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 150
(4 pages)
2 October 2013Director's details changed for Alison Margaret Keith on 29 September 2013 (2 pages)
2 October 2013Secretary's details changed for Alison Margaret Keith on 29 September 2013 (1 page)
2 October 2013Director's details changed for Ronald Keith on 29 September 2013 (2 pages)
2 October 2013Secretary's details changed for Alison Margaret Keith on 29 September 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Ronald James Keith on 29 September 2010 (2 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Alison Margaret Keith on 29 September 2010 (2 pages)
4 October 2010Director's details changed for Ronald Keith on 29 September 2010 (2 pages)
4 October 2010Director's details changed for Alison Margaret Keith on 29 September 2010 (2 pages)
4 October 2010Director's details changed for Ronald Keith on 29 September 2010 (2 pages)
4 October 2010Director's details changed for Ronald James Keith on 29 September 2010 (2 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 September 2008Return made up to 29/09/08; full list of members (4 pages)
29 September 2008Return made up to 29/09/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 October 2007Return made up to 29/09/07; full list of members (3 pages)
3 October 2007Return made up to 29/09/07; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 October 2006Return made up to 29/09/06; full list of members (3 pages)
2 October 2006Return made up to 29/09/06; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 September 2005Return made up to 29/09/05; full list of members (3 pages)
29 September 2005Return made up to 29/09/05; full list of members (3 pages)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2004Ad 29/09/04--------- £ si 149@1=149 £ ic 1/150 (2 pages)
5 November 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
5 November 2004Ad 29/09/04--------- £ si 149@1=149 £ ic 1/150 (2 pages)
5 November 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
29 September 2004Incorporation (17 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Incorporation (17 pages)
29 September 2004Secretary resigned (1 page)