Company NameKinneff Farms Limited
DirectorsAnthony Morison Jacobsen and Symon Barber Jacobsen
Company StatusActive
Company NumberSC392512
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Anthony Morison Jacobsen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGrange Of Kinneff
Inverbervie
Montrose
Angus
DD10 0TL
Scotland
Secretary NameMr Anthony Jacobsen
StatusCurrent
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGrange Of Kinneff
Inverbervie
Montrose
Angus
DD10 0TL
Scotland
Director NameMr Symon Barber Jacobsen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrange Of Kinneff
Inverbervie
Montrose
Angus
DD10 0TL
Scotland
Director NameMrs Alison Jacobsen
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGrange Of Kinneff
Inverbervie
Montrose
Angus
DD10 0TL
Scotland
Director NameMr James Anthony Jacobsen
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWestview Inverbervie
Montrose
DD10 0TL
Scotland

Contact

Telephone01569 750234
Telephone regionStonehaven

Location

Registered AddressGrange Of Kinneff
Inverbervie
Montrose
Angus
DD10 0TL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns

Shareholders

100 at £1Simon Jacobsen
100.00%
Ordinary

Financials

Year2014
Net Worth£79,409
Current Liabilities£992

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

16 June 2020Delivered on: 17 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: North and south fishings, balmakewan, laurencekirk.
Outstanding
7 July 2015Delivered on: 9 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
13 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
22 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
14 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
17 June 2020Registration of charge SC3925120002, created on 16 June 2020 (6 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
11 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
13 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
19 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
9 July 2015Registration of charge SC3925120001, created on 7 July 2015 (5 pages)
9 July 2015Registration of charge SC3925120001, created on 7 July 2015 (5 pages)
9 July 2015Registration of charge SC3925120001, created on 7 July 2015 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
10 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
10 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(6 pages)
4 June 2014Appointment of Mr Symon Barber Jacobsen as a director on 1 June 2014 (2 pages)
4 June 2014Termination of appointment of Alison Jacobsen as a director on 31 May 2014 (1 page)
4 June 2014Appointment of Mr Symon Barber Jacobsen as a director on 1 June 2014 (2 pages)
4 June 2014Termination of appointment of James Anthony Jacobsen as a director on 31 May 2014 (1 page)
4 June 2014Appointment of Mr Symon Barber Jacobsen as a director on 1 June 2014 (2 pages)
4 June 2014Termination of appointment of James Anthony Jacobsen as a director on 31 May 2014 (1 page)
4 June 2014Termination of appointment of Alison Jacobsen as a director on 31 May 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 October 2012Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page)
3 October 2012Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page)
18 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
31 January 2011Incorporation (25 pages)
31 January 2011Incorporation (25 pages)