Company NameCarsegownie Farms Limited
DirectorGordon Charles Beattie
Company StatusActive
Company NumberSC314742
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 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 NameGordon Charles Beattie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTulliwhanland Farm Aberlemno
Forfar
Angus
DD8 2UY
Scotland
Secretary NameMr William Gordon Beattie
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kingfisher Drive
Forfar
Angus
DD8 3PF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressOrchard Loan
Orchardbank Industrial Estate
Forfar
Angus
DD8 1TD
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

10 at £1Gordon Charles Beattie
76.92%
Ordinary A
1 at £1Andrew Gordon Beattie
7.69%
Ordinary C
1 at £1Gordon Charles Beattie
7.69%
Ordinary B
1 at £1Nicola Catherine Beattie
7.69%
Ordinary D

Financials

Year2014
Net Worth£831,670
Cash£250
Current Liabilities£23,667

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

22 January 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
12 March 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
16 January 2020Change of details for Gordon Charles Beattie as a person with significant control on 15 January 2020 (2 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
16 January 2020Director's details changed for Gordon Charles Beattie on 15 January 2020 (2 pages)
16 January 2020Director's details changed for Gordon Charles Beattie on 15 January 2020 (2 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 13
(6 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 13
(6 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 13
(6 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 13
(6 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 13
(6 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 13
(6 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
10 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register(s) moved to registered inspection location (1 page)
16 January 2009Return made up to 16/01/09; no change of members (3 pages)
16 January 2009Return made up to 16/01/09; no change of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 January 2008Return made up to 16/01/08; full list of members (3 pages)
25 January 2008Return made up to 16/01/08; full list of members (3 pages)
22 March 2007Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page)
22 March 2007Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page)
31 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2007New director appointed (1 page)
31 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2007New secretary appointed (1 page)
31 January 2007New director appointed (1 page)
31 January 2007New secretary appointed (1 page)
31 January 2007Location of register of members (1 page)
31 January 2007Location of register of members (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Ad 16/01/07--------- £ si 11@1=11 £ ic 2/13 (2 pages)
18 January 2007Ad 16/01/07--------- £ si 11@1=11 £ ic 2/13 (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
16 January 2007Incorporation (16 pages)
16 January 2007Incorporation (16 pages)