Company NameDenfind Farms Limited
DirectorBrian George Kinnear Binnie
Company StatusActive
Company NumberSC325081
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 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 NameBrian George Kinnear Binnie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDenfind Farm Monike
By Dundee
DD5 3PZ
Scotland
Secretary NameAlison Margaret Binnie
NationalityBritish
StatusCurrent
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressDenfind Farm Monike
By Dundee
DD5 3PZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Alison Margaret Binnie
43.48%
Ordinary B
10 at £1Brian Binnie
43.48%
Ordinary A
1 at £1Alistair Binnie
4.35%
Ordinary C
1 at £1Fraser Binnie
4.35%
Ordinary C
1 at £1Greg Binnie
4.35%
Ordinary C

Financials

Year2014
Net Worth£273,237
Cash£23
Current Liabilities£1,221

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

26 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
8 June 2023Confirmation statement made on 7 June 2023 with updates (5 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
14 June 2022Confirmation statement made on 7 June 2022 with updates (5 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
25 June 2021Confirmation statement made on 7 June 2021 with updates (5 pages)
5 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
22 June 2020Confirmation statement made on 7 June 2020 with updates (5 pages)
23 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
22 November 2019Change of details for Mr Brian Binnie as a person with significant control on 22 November 2019 (2 pages)
22 November 2019Secretary's details changed for Alison Margaret Binnie on 22 November 2019 (1 page)
22 November 2019Director's details changed for Brian George Kinnear Binnie on 22 November 2019 (2 pages)
22 November 2019Director's details changed for Brian George Kinnear Binnie on 22 November 2019 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (6 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
13 November 2018Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom to 15 Academy Street Forfar Angus DD8 2HA on 13 November 2018 (1 page)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
25 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
25 July 2017Notification of Brian Binnie as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
25 July 2017Notification of Alison Margaret Binnie as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Brian Binnie as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Alison Margaret Binnie as a person with significant control on 6 April 2016 (2 pages)
7 April 2017Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 June 2016Annual return made up to 7 June 2016
Statement of capital on 2016-06-20
  • GBP 23
(5 pages)
20 June 2016Annual return made up to 7 June 2016
Statement of capital on 2016-06-20
  • GBP 23
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 23
(5 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 23
(5 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 23
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 July 2014Registered office address changed from C/O Eq Chartered Accountants Westby 64 West High Street Forfar Angus DD8 1BJ on 4 July 2014 (1 page)
4 July 2014Registered office address changed from C/O Eq Chartered Accountants Westby 64 West High Street Forfar Angus DD8 1BJ on 4 July 2014 (1 page)
4 July 2014Registered office address changed from C/O Eq Chartered Accountants Westby 64 West High Street Forfar Angus DD8 1BJ on 4 July 2014 (1 page)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 23
(5 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 23
(5 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 23
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 October 2013Registered office address changed from 15 Academy Street Forfar DD8 2HA on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 15 Academy Street Forfar DD8 2HA on 21 October 2013 (1 page)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 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)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
23 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 June 2009Return made up to 07/06/09; no change of members (3 pages)
8 June 2009Return made up to 07/06/09; no change of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 June 2008Return made up to 07/06/08; full list of members (4 pages)
18 June 2008Return made up to 07/06/08; full list of members (4 pages)
19 October 2007Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page)
19 October 2007Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page)
20 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2007Location of register of members (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Location of register of members (1 page)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Ad 07/06/07--------- £ si 22@1=22 £ ic 1/23 (2 pages)
11 June 2007Ad 07/06/07--------- £ si 22@1=22 £ ic 1/23 (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
7 June 2007Incorporation (17 pages)
7 June 2007Incorporation (17 pages)