Company NameBerryfields Auchtydonald Limited
DirectorsAlexander Bruce Davidson and Robert Neil Davidson
Company StatusLiquidation
Company NumberSC343853
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0113Grow fruit, nuts, beverage & spice crops
SIC 01240Growing of pome fruits and stone fruits

Directors

Director NameMr Alexander Bruce Davidson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAuchtydonald Longside
Peterhead
AB42 4XD
Scotland
Director NameMr Robert Neil Davidson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAuchtydonald Cottage Longside
Peterhead
AB42 4XD
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed04 June 2008(same day as company formation)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland

Location

Registered AddressC/O Meston Reid & Co
12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

500 at £1Mr Alexander Bruce Davidson
50.00%
Ordinary
500 at £1Mr Robert Neil Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£440,557
Cash£13,226
Current Liabilities£70,923

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 June 2022 (1 year, 10 months ago)
Next Return Due18 June 2023 (overdue)

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
18 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
18 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Secretary's details changed for Masson & Glennie on 4 June 2011 (2 pages)
6 June 2011Secretary's details changed for Masson & Glennie on 4 June 2011 (2 pages)
6 June 2011Secretary's details changed for Masson & Glennie on 4 June 2011 (2 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Secretary's details changed for Masson & Glennie on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Alexander Bruce Davidson on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Alexander Bruce Davidson on 4 June 2010 (2 pages)
7 June 2010Secretary's details changed for Masson & Glennie on 4 June 2010 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Robert Neil Davidson on 4 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Robert Neil Davidson on 4 June 2010 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Robert Neil Davidson on 4 June 2010 (2 pages)
7 June 2010Secretary's details changed for Masson & Glennie on 4 June 2010 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Alexander Bruce Davidson on 4 June 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2009Director's change of particulars / robert neil davidson / 04/06/2009 (1 page)
1 July 2009Director's change of particulars / robert neil davidson / 04/06/2009 (1 page)
1 July 2009Director's change of particulars / alexander bruce davidson / 04/06/2009 (1 page)
1 July 2009Director's change of particulars / alexander bruce davidson / 04/06/2009 (1 page)
30 June 2009Registered office changed on 30/06/2009 from broad house broad street peterhead AB42 1HY (1 page)
30 June 2009Secretary's change of particulars / masson & glennie / 04/06/2009 (1 page)
30 June 2009Secretary's change of particulars / masson & glennie / 04/06/2009 (1 page)
30 June 2009Return made up to 04/06/09; full list of members (4 pages)
30 June 2009Return made up to 04/06/09; full list of members (4 pages)
30 June 2009Registered office changed on 30/06/2009 from broad house broad street peterhead AB42 1HY (1 page)
14 January 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
14 January 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
4 June 2008Incorporation (18 pages)
4 June 2008Incorporation (18 pages)