Company NameDunlappie Farms Ltd.
DirectorRobert Andrew Shaw
Company StatusActive
Company NumberSC350023
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameMr Robert Andrew Shaw
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed20 February 2015(6 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Cayley Lane
Brompton By Sawdon
Scarborough
North Yorkshire
YO13 9DL
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameCatherine Elizabeth Shaw
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleFarmer
Correspondence AddressDunlappie Farm House
Edzell
Brechin
Angus
DD9 7UD
Scotland
Director NameRobert John Shaw
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleFarmer
Correspondence AddressDunlappie Farm House
Edzell
Brechin
Angus
DD9 7UD
Scotland
Secretary NameRobert John Shaw
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleFarmer
Correspondence AddressDunlappie Farm House
Edzell
Brechin
Angus
DD9 7UD
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressDunlappie Farmhouse
Edzell
Brechin
Angus
DD9 7UD
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Robert Andrew Shaw
75.00%
Ordinary A
1 at £1Rachel Elizabeth Shaw
25.00%
Ordinary B

Financials

Year2014
Net Worth£202,098
Cash£151,541
Current Liabilities£27,875

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

28 June 2015Delivered on: 2 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 October 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 October 2017Change of details for Mr Robert Andrew Shaw as a person with significant control on 24 January 2017 (2 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 October 2017Change of details for Mr Robert Andrew Shaw as a person with significant control on 24 January 2017 (2 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
5 April 2017Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 5 April 2017 (1 page)
14 December 2016Termination of appointment of Robert John Shaw as a secretary on 5 December 2016 (1 page)
14 December 2016Termination of appointment of Robert John Shaw as a secretary on 5 December 2016 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4
(5 pages)
23 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4
(5 pages)
10 November 2015Memorandum and Articles of Association (6 pages)
10 November 2015Memorandum and Articles of Association (6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2015Statement of capital following an allotment of shares on 27 September 2015
  • GBP 4.00
(6 pages)
7 October 2015Statement of capital following an allotment of shares on 27 September 2015
  • GBP 4.00
(6 pages)
7 October 2015Change of share class name or designation (2 pages)
7 October 2015Change of share class name or designation (2 pages)
7 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
7 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
2 July 2015Registration of charge SC3500230001, created on 28 June 2015 (18 pages)
2 July 2015Registration of charge SC3500230001, created on 28 June 2015 (18 pages)
27 April 2015Termination of appointment of Robert John Shaw as a director on 20 February 2015 (1 page)
27 April 2015Appointment of Mr Robert Andrew Shaw as a director on 20 February 2015 (2 pages)
27 April 2015Termination of appointment of Robert John Shaw as a director on 20 February 2015 (1 page)
27 April 2015Appointment of Mr Robert Andrew Shaw as a director on 20 February 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Termination of appointment of Catherine Shaw as a director (1 page)
31 July 2013Termination of appointment of Catherine Shaw as a director (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Annual return made up to 16 October 2010 (14 pages)
29 October 2010Annual return made up to 16 October 2010 (14 pages)
6 August 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages)
6 August 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages)
6 August 2010Previous accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages)
8 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (15 pages)
8 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (15 pages)
20 November 2008Director appointed robert john shaw (2 pages)
20 November 2008Secretary appointed robert john shaw (2 pages)
20 November 2008Director appointed catherine elizabeth shaw (2 pages)
20 November 2008Registered office changed on 20/11/2008 from 4 atholl crescent perth PH1 5NG (1 page)
20 November 2008Director appointed catherine elizabeth shaw (2 pages)
20 November 2008Ad 16/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 November 2008Accounting reference date shortened from 31/10/2009 to 05/04/2009 (1 page)
20 November 2008Accounting reference date shortened from 31/10/2009 to 05/04/2009 (1 page)
20 November 2008Registered office changed on 20/11/2008 from 4 atholl crescent perth PH1 5NG (1 page)
20 November 2008Director appointed robert john shaw (2 pages)
20 November 2008Secretary appointed robert john shaw (2 pages)
20 November 2008Ad 16/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
20 October 2008Appointment terminated director stephen george mabbott (1 page)
20 October 2008Appointment terminated secretary brian reid LTD. (1 page)
20 October 2008Appointment terminated secretary brian reid LTD. (1 page)
20 October 2008Appointment terminated director stephen george mabbott (1 page)
20 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 October 2008Incorporation (18 pages)
16 October 2008Incorporation (18 pages)