Company NameM.G. Proctor Limited
DirectorMichael George Proctor
Company StatusActive
Company NumberSC276733
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael George Proctor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Forgue
Forgue
Huntly
Aberdeenshire
AB54 6DU
Scotland
Secretary NameLisa Kate Smith
NationalityBritish
StatusCurrent
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Forgue
Forgue
Huntly
Aberdeenshire
AB54 6DU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01466 793023
Telephone regionHuntly

Location

Registered AddressStrathdeveron House
Steven Road
Huntly
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Michael George Proctor
83.33%
Ordinary A
10 at £1Lisa Kate Smith
8.33%
Ordinary B
10 at £1Mr James Ferris Proctor
8.33%
Ordinary C

Financials

Year2014
Net Worth£879,330
Cash£131
Current Liabilities£36,236

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

9 March 2023Delivered on: 14 March 2023
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the farm of midtown of haddo in the parish of inverkeithny and county of banff being the subjects coloured pink and blue on the plan annexed and signed as relative hereto; together with all buildings and erections on the subjects, the fittings and fixtures therein and thereon and, the parts, privileges and pertinents thereof; and the chargor's whole right, title and interest and future, in and to the subjects hereby secured; which subjects hereby disponed form part and portion of all and whole those subjects at midtown of haddo in the said parishes and counties described in and disponed by disposition by the executor of john anderson whytock with consents in favour of alexander mitchell whytock dated the twelfth, thirteenth and sixteenth days of december, nineteen hundred and seventy four and the twenty-first day of january, nineteen hundred and seventy five, and recorded in the division of the general register of sasines for the county of banff on the eighteenth day of february, nineteen hundred and seventy five and in the division of the general register of sasines in the county of aberdeen on the fourteenth day of june, nineteen hundred and seventy seven.
Outstanding
4 February 2023Delivered on: 21 February 2023
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the farm of midtown of haddo in the parish of inverkeithny and county of banff being the subjects coloured pink and blue on the plan annexed and signed as relative hereto; together with all buildings and erections on the subjects, the fittings and fixtures therein and thereon and, the parts, privileges and pertinents thereof; and the chargor's whole right, title and interest and future, in and to the subjects hereby secured; which subjects hereby disponed form part and portion of all and whole those subjects at midtown of haddo in the said parishes and counties described in and disponed by disposition by the executor of john anderson whytock with consents in favour of alexander mitchell whytock dated the twelfth, thirteenth and sixteenth days of december, nineteen hundred and seventy four and the twenty-first day of january, nineteen hundred and seventy five, and recorded in the division of the general register of sasines for the county of banff on the eighteenth day of february, nineteen hundred and seventy five and in the division of the general register of sasines for the county of aberdeen on the fourteenth day of june, nineteen hundred and seventy seven.
Outstanding
5 August 2015Delivered on: 12 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
18 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
14 March 2023Registration of charge SC2767330003, created on 9 March 2023 (14 pages)
21 February 2023Registration of charge SC2767330002, created on 4 February 2023 (14 pages)
11 November 2022Director's details changed for Michael George Proctor on 11 November 2022 (2 pages)
11 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
11 November 2022Change of details for Michael George Proctor as a person with significant control on 11 November 2022 (2 pages)
26 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
8 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
6 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
21 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
8 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (3 pages)
8 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
8 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
8 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 120
(6 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 120
(6 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 120
(6 pages)
12 August 2015Registration of charge SC2767330001, created on 5 August 2015 (19 pages)
12 August 2015Registration of charge SC2767330001, created on 5 August 2015 (19 pages)
12 August 2015Registration of charge SC2767330001, created on 5 August 2015 (19 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 120
(6 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 120
(6 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 120
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 120
(6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 120
(6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 120
(6 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register inspection address has been changed (1 page)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 December 2008Return made up to 01/12/08; full list of members (4 pages)
1 December 2008Return made up to 01/12/08; full list of members (4 pages)
3 December 2007Return made up to 01/12/07; no change of members (2 pages)
3 December 2007Return made up to 01/12/07; no change of members (2 pages)
9 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 December 2006Return made up to 01/12/06; no change of members (2 pages)
4 December 2006Return made up to 01/12/06; no change of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
29 November 2005Return made up to 01/12/05; full list of members (7 pages)
29 November 2005Return made up to 01/12/05; full list of members (7 pages)
23 December 2004New director appointed (1 page)
23 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2004New director appointed (1 page)
23 December 2004New secretary appointed (1 page)
23 December 2004New secretary appointed (1 page)
23 December 2004Location of register of members (1 page)
23 December 2004Location of register of members (1 page)
23 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2004Accounting reference date shortened from 31/12/05 to 31/05/05 (1 page)
9 December 2004Accounting reference date shortened from 31/12/05 to 31/05/05 (1 page)
3 December 2004Ad 01/12/04--------- £ si 118@1=118 £ ic 2/120 (2 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Ad 01/12/04--------- £ si 118@1=118 £ ic 2/120 (2 pages)
3 December 2004Director resigned (1 page)
1 December 2004Incorporation (17 pages)
1 December 2004Incorporation (17 pages)