Company NameJ & J Lindsay Farming Limited
Company StatusActive
Company NumberSC404569
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Previous NameFoulden Hill Farm Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr James Alexander Quentin Lindsay
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFoulden Hill Farm Foulden Hill
Berwick-Upon-Tweed
TD15 1UG
Scotland
Director NameMrs Jane Alexandra Lindsay
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(4 months after company formation)
Appointment Duration12 years, 4 months
RoleEvents Manager
Country of ResidenceScotland
Correspondence AddressFoulden Hill Farm Foulden Hill
Berwick-Upon-Tweed
TD15 1UG
Scotland
Director NameMr Quentin Howie Lindsay
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(7 months, 1 week after company formation)
Appointment Duration12 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFoulden Hill Farm Foulden
Berwick-Upon-Tweed
TD15 1UG
Scotland
Secretary NameMrs Jane Alexandra Lindsay
StatusCurrent
Appointed01 September 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressFoulden Hill Farm Foulden Hill
Berwick-Upon-Tweed
TD15 1UG
Scotland
Director NameMr Quentin Howie Lindsay
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFoulden Hill
Berwick On Tweed
TD15 1UG
Scotland

Location

Registered AddressEQ Accountants
Westby
64 West High Street
Forfar
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1James Alexander Quentin Lindsay
100.00%
Ordinary

Financials

Year2014
Net Worth£887,675
Current Liabilities£51,246

Accounts

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

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

14 November 2013Delivered on: 19 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Parts of foulden hill farm foulden berwick upon tweed BER6679.
Outstanding
11 July 2013Delivered on: 18 July 2013
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Parts of foulden hill farm foulden berwick upon tweed ber 6679. notification of addition to or amendment of charge.
Outstanding
11 July 2012Delivered on: 31 July 2012
Satisfied on: 2 October 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Foulden hill farm berwick upon tweed.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
20 April 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
20 April 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
(6 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
(6 pages)
5 August 2015Director's details changed for Jane Alexandra Lindsay on 31 July 2014 (2 pages)
5 August 2015Appointment of Mrs Jane Alexandra Lindsay as a secretary on 1 September 2014 (2 pages)
5 August 2015Director's details changed for Mr James Alexander Quentin Lindsay on 31 July 2014 (2 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
(6 pages)
5 August 2015Appointment of Mrs Jane Alexandra Lindsay as a secretary on 1 September 2014 (2 pages)
5 August 2015Director's details changed for Jane Alexandra Lindsay on 31 July 2014 (2 pages)
5 August 2015Appointment of Mrs Jane Alexandra Lindsay as a secretary on 1 September 2014 (2 pages)
5 August 2015Director's details changed for Mr James Alexander Quentin Lindsay on 31 July 2014 (2 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(5 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 November 2013Registration of charge 4045690003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(14 pages)
19 November 2013Registration of charge 4045690003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(14 pages)
2 October 2013Satisfaction of charge 1 in full (4 pages)
2 October 2013Satisfaction of charge 1 in full (4 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
18 July 2013Registration of charge 4045690002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(21 pages)
18 July 2013Registration of charge 4045690002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(21 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 March 2012Appointment of Quentin Howie Lindsay as a director (2 pages)
8 March 2012Appointment of Quentin Howie Lindsay as a director (2 pages)
9 December 2011Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 9 December 2011 (2 pages)
9 December 2011Appointment of Jane Alexandra Lindsay as a director (3 pages)
9 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 50,000
(4 pages)
9 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 50,000
(4 pages)
9 December 2011Termination of appointment of Quentin Lindsay as a director (2 pages)
9 December 2011Memorandum and Articles of Association (14 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2011Appointment of Jane Alexandra Lindsay as a director (3 pages)
9 December 2011Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 9 December 2011 (2 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2011Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 9 December 2011 (2 pages)
9 December 2011Termination of appointment of Quentin Lindsay as a director (2 pages)
9 December 2011Memorandum and Articles of Association (14 pages)
10 August 2011Current accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages)
10 August 2011Current accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages)
2 August 2011Incorporation (22 pages)
2 August 2011Incorporation (22 pages)