Company NameDrummietermont Farms Limited
DirectorFindlay Russell
Company StatusActive
Company NumberSC278863
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFindlay Russell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceLetham
Correspondence AddressDrummietermont Farm
Letham
Angus
DD8 2PB
Scotland
Secretary NameAnne Russell
NationalityBritish
StatusCurrent
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDrummietermont Farm
Letham
Angus
DD8 2PB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anne Russell
8.33%
Ordinary A
1 at £1Carolyn Jean Russell
8.33%
Ordinary B
1 at £1Stewart Findlay Russell
8.33%
Ordinary B
9 at £1Findlay Russell
75.00%
Ordinary A

Financials

Year2014
Net Worth£1,208,826
Cash£3,734
Current Liabilities£27,082

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
27 January 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 12
(6 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 12
(6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 12
(6 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 12
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 12
(6 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 12
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
11 November 2009Register inspection address has been changed from Commerce Houe South Street Elgin Moray IV30 1JE Scotland (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register inspection address has been changed from Commerce Houe South Street Elgin Moray IV30 1JE Scotland (1 page)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register inspection address has been changed (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
25 January 2008Return made up to 25/01/08; no change of members (2 pages)
25 January 2008Return made up to 25/01/08; no change of members (2 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2007Return made up to 25/01/07; no change of members (2 pages)
25 January 2007Return made up to 25/01/07; no change of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2006Return made up to 25/01/06; full list of members (7 pages)
6 February 2006Return made up to 25/01/06; full list of members (7 pages)
15 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
15 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
13 July 2005Registered office changed on 13/07/05 from: 15 DD8 2HA (1 page)
13 July 2005Registered office changed on 13/07/05 from: 15 DD8 2HA (1 page)
14 March 2005Location of register of members (1 page)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005Location of register of members (1 page)
14 March 2005New secretary appointed (1 page)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
14 March 2005New secretary appointed (1 page)
11 March 2005Registered office changed on 11/03/05 from: johnston carmichael the cottages, wester meathie forfar angus DD8 1XJ (1 page)
11 March 2005Registered office changed on 11/03/05 from: johnston carmichael the cottages, wester meathie forfar angus DD8 1XJ (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
25 January 2005Incorporation (16 pages)
25 January 2005Incorporation (16 pages)