Company NameStanford Farms Limited
Company StatusDissolved
Company NumberSC320385
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameAC&H 235 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon William David Laird
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(5 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 24 August 2021)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressEast Memus East Memus
Forfar
Angus
DD8 3TY
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusClosed
Appointed04 April 2007(same day as company formation)
Correspondence Address2nd Floor North Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr James William McKinnon Manclark
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkrigg
Haddington
EH41 4LB
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered Address- East Memus Office
By Forfar
Angus
DD8 3TY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angus Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,462
Cash£840
Current Liabilities£146,370

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

24 March 2011Delivered on: 25 March 2011
Persons entitled: Weatherbys Bank Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property at stanford on soar loughborough nt 440700.
Outstanding
8 March 2011Delivered on: 12 March 2011
Persons entitled: Weatherbys Bank Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 November 2007Delivered on: 4 December 2007
Satisfied on: 18 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Debenture including legal mortgage, fixed charges and floating charge over all assets - see form 410 for full details.
Fully Satisfied
20 November 2007Delivered on: 4 December 2007
Satisfied on: 18 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 November 2007Delivered on: 4 December 2007
Satisfied on: 18 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property being parts of the stanford estate, stanford on soar and normanton on soar, nottinghamshire.
Fully Satisfied

Filing History

6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
10 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
6 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
28 March 2017Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to - East Memus Office by Forfar Angus DD8 3TY on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to - East Memus Office by Forfar Angus DD8 3TY on 28 March 2017 (1 page)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Secretary's details changed for 1924 Nominees Ltd on 4 April 2016 (1 page)
12 April 2016Secretary's details changed for 1924 Nominees Ltd on 4 April 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (2 pages)
18 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (6 pages)
18 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (2 pages)
18 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
18 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
18 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (6 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 March 2011Termination of appointment of James Manclark as a director (2 pages)
3 March 2011Termination of appointment of James Manclark as a director (2 pages)
8 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
8 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for 1924 Nominees Ltd on 4 April 2010 (2 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for 1924 Nominees Ltd on 4 April 2010 (2 pages)
16 April 2010Secretary's details changed for 1924 Nominees Ltd on 4 April 2010 (2 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 February 2009Full accounts made up to 30 April 2008 (15 pages)
6 February 2009Full accounts made up to 30 April 2008 (15 pages)
15 May 2008Return made up to 04/04/08; full list of members (3 pages)
15 May 2008Return made up to 04/04/08; full list of members (3 pages)
4 December 2007Partic of mort/charge * (4 pages)
4 December 2007Partic of mort/charge * (4 pages)
4 December 2007Partic of mort/charge * (4 pages)
4 December 2007Partic of mort/charge * (6 pages)
4 December 2007Partic of mort/charge * (4 pages)
4 December 2007Partic of mort/charge * (6 pages)
24 October 2007New director appointed (5 pages)
24 October 2007New director appointed (5 pages)
25 September 2007New director appointed (6 pages)
25 September 2007New director appointed (6 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
19 September 2007Company name changed ac&h 235 LIMITED\certificate issued on 19/09/07 (2 pages)
19 September 2007Company name changed ac&h 235 LIMITED\certificate issued on 19/09/07 (2 pages)
4 April 2007Incorporation (34 pages)
4 April 2007Incorporation (34 pages)