Company NameSmeaton Farming Company Limited
DirectorsThomas Smeaton and Grant Charles Smeaton
Company StatusActive
Company NumberSC319806
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Thomas Smeaton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCotton Of Ovenstone Farm
Kirkbuddo
Forfar
Angus
DD8 2NQ
Scotland
Secretary NameDawn Smeaton
NationalityBritish
StatusCurrent
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCotton Of Ovenstone Farm
Kirkbuddo
Forfar
Angus
DD8 2NQ
Scotland
Director NameMr Grant Charles Smeaton
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCotton Of Ovenstone Kirkbuddo
Forfar
Angus
DD8 2NQ
Scotland

Location

Registered AddressWestby, 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£66,467
Current Liabilities£15,339

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

30 November 2018Delivered on: 7 December 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Farm and lands of west denside farm. Title number ANG53438.
Outstanding
30 November 2018Delivered on: 7 December 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Farm and lands of west denside farm. Title number ANG53437.
Outstanding
11 November 2014Delivered on: 17 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

4 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
2 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
10 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
7 December 2018Registration of charge SC3198060003, created on 30 November 2018 (19 pages)
7 December 2018Registration of charge SC3198060002, created on 30 November 2018 (19 pages)
22 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Appointment of Mr Grant Charles Smeaton as a director on 30 November 2015 (2 pages)
4 December 2015Appointment of Mr Grant Charles Smeaton as a director on 30 November 2015 (2 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Registration of charge SC3198060001, created on 11 November 2014 (19 pages)
17 November 2014Registration of charge SC3198060001, created on 11 November 2014 (19 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Director's details changed for Thomas Smeaton on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Thomas Smeaton on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
31 March 2009Return made up to 28/03/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
28 March 2007Incorporation (17 pages)
28 March 2007Incorporation (17 pages)