Company NameMJM (Farmers) Limited
Company StatusActive
Company NumberSC288996
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMrs Angela Connie Middleton
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKerrigan Kincorth Estate
Forres
IV36 2SP
Scotland
Director NameMr Malcolm John Middleton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2005(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEarnhill Farm
Kincorth Estate
Forres
IV36 2SP
Scotland
Secretary NameMrs Angela Connie Middleton
NationalityIrish
StatusCurrent
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWellside Farm
Kincorth Estate
Forres
IV36 2SP
Scotland
Director NameMr Calum Alexander Middleton
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKerrigan Kincorth Estate
Forres
IV36 2SP
Scotland
Director NameMiss Ciara Margaret Middleton
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKerrigan Kincorth Estate
Forres
IV36 2SP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressKerrigan
Kincorth Estate
Forres
IV36 2SP
Scotland
ConstituencyMoray
WardForres
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angela Connie Middleton
50.00%
Ordinary
1 at £1Malcolm John Middleton
50.00%
Ordinary

Financials

Year2014
Net Worth£582,326
Cash£47,947
Current Liabilities£238,887

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Charges

23 August 2005Delivered on: 26 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
20 July 2017Registered office address changed from Wellside Farmhouse Kincorth Estate Fores IV36 2SP to Kerrigan Kincorth Estate Forres IV36 2SP on 20 July 2017 (1 page)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 August 2010Director's details changed for Angela Connie Middleton on 17 August 2010 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 November 2008Return made up to 17/08/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 May 2008Return made up to 17/08/07; full list of members (4 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 August 2006Return made up to 17/08/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2005Partic of mort/charge * (4 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Incorporation (17 pages)