Company NameD.P. Farms Ltd.
DirectorsJeffrey Alan Mackie and Marion Alexina Mackie
Company StatusActive
Company NumberSC374921
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameJeffrey Alan Mackie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside
Little Brechin
By Brechin
Angus
DD9 6RQ
Scotland
Director NameMarion Alexina Mackie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Little Brechin
By Brechin
Angus
DD9 6RQ
Scotland
Secretary NameMarion Alexina Mackie
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBurnside Little Brechin
By Brechin
Angus
DD9 6RQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBurnside
Little Brechin
By Brechin
Angus
DD9 6RQ
Scotland
ConstituencyAngus
WardBrechin and Edzell

Shareholders

50 at £1Jeffrey A. Mackie
50.00%
Ordinary A
50 at £1Marion A. Mackie
50.00%
Ordinary A

Financials

Year2014
Net Worth£799,007
Cash£14,363
Current Liabilities£78,984

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Charges

20 November 2017Delivered on: 24 November 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 52.09 hectares of agricultural land at maisondieu farm, brechin, angus.
Outstanding
1 October 2017Delivered on: 5 October 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Registration of charge SC3749210002, created on 20 November 2017 (16 pages)
24 November 2017Registration of charge SC3749210002, created on 20 November 2017 (16 pages)
5 October 2017Registration of charge SC3749210001, created on 1 October 2017 (17 pages)
5 October 2017Registration of charge SC3749210001, created on 1 October 2017 (17 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
31 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
25 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 100
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 100
(4 pages)
22 March 2010Appointment of Marion Alexina Mackie as a director (3 pages)
22 March 2010Appointment of Jeffrey Alan Mackie as a director (3 pages)
22 March 2010Appointment of Marion Alexina Mackie as a secretary (3 pages)
22 March 2010Appointment of Marion Alexina Mackie as a director (3 pages)
22 March 2010Appointment of Jeffrey Alan Mackie as a director (3 pages)
22 March 2010Appointment of Marion Alexina Mackie as a secretary (3 pages)
18 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
18 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
18 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 March 2010Incorporation (22 pages)
16 March 2010Incorporation (22 pages)