Company NameCarleton Farming Limited
DirectorsJames Hyslop and Gordon Hyslop
Company StatusActive
Company NumberSC295006
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 4 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 NameMr James Hyslop
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address75 Main Street
Colmonell
Ayrshire
KA26 0RY
Scotland
Director NameMr Gordon Hyslop
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(11 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleAgricultural Manager
Country of ResidenceScotland
Correspondence Address3 Manse Road
Colmonell
Girvan
KA26 0SA
Scotland
Secretary NameMr Donald Murdo Macaskill Orr
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address46 Milgarholm Avenue
Irvine
Ayrshire
KA12 0EJ
Scotland
Director NameMr John Lyndsay Hyslop
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressHybank
Lendalfoot
Ayrshire
Ka21
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCarleton Lodge
Lendalfoot
Girvan
KA26 0JF
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anne Hyslop
50.00%
Ordinary
1 at £1Gordon Hyslop
50.00%
Ordinary

Financials

Year2014
Net Worth£154,831
Current Liabilities£11,657

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 January 2024 (3 months, 4 weeks ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Charges

2 April 2007Delivered on: 17 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground extending to 13.35 hectares or thereby forming part and portion of carleton mains farm, lendalfoot.
Outstanding

Filing History

15 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
12 February 2021Termination of appointment of John Lyndsay Hyslop as a director on 31 March 2017 (1 page)
12 February 2021Appointment of Mr Gordon Hyslop as a director on 31 March 2017 (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
7 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
25 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
26 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(4 pages)
26 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(4 pages)
26 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(4 pages)
25 January 2014Termination of appointment of Donald Orr as a secretary (1 page)
25 January 2014Termination of appointment of Donald Orr as a secretary (1 page)
10 December 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
10 December 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
21 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
15 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
23 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
1 February 2010Director's details changed for John Lyndsay Hyslop on 31 December 2009 (2 pages)
1 February 2010Director's details changed for James Hyslop on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for James Hyslop on 31 December 2009 (2 pages)
1 February 2010Director's details changed for John Lyndsay Hyslop on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
2 February 2009Return made up to 04/01/09; full list of members (4 pages)
2 February 2009Return made up to 04/01/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (1 page)
25 November 2008Total exemption full accounts made up to 31 January 2008 (1 page)
18 February 2008Return made up to 04/01/08; full list of members (2 pages)
18 February 2008Return made up to 04/01/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
17 April 2007Partic of mort/charge * (3 pages)
17 April 2007Partic of mort/charge * (3 pages)
16 January 2007Return made up to 04/01/07; full list of members (7 pages)
16 January 2007Return made up to 04/01/07; full list of members (7 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
4 January 2006Incorporation (16 pages)
4 January 2006Incorporation (16 pages)