Company NameNBW (Farm) Limited
DirectorsJulie Dunbar and Dale Dunbar
Company StatusActive
Company NumberSC428497
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMrs Julie Dunbar
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameMr Dale Dunbar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleContractor
Country of ResidenceScotland
Correspondence Address17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameMr Dale Dunbar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland

Location

Registered AddressACCY Busn Cnslt Ltd
17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Dunbar Julie
50.00%
Ordinary A
100 at £1Dunbar Julie
50.00%
Ordinary B

Financials

Year2014
Net Worth£200
Cash£325,129
Current Liabilities£769,863

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

23 March 2015Delivered on: 25 March 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: All and whole the granter's interest in the lease granted by william ralston and andrew william eadie ralston in favour of the granter dated 4 and 6 february 2015 of the leased land comprising all and whole the subjects lying on the southeast side of bracco road, nether bracco, caldercruix, in the county of lanark - see standard security for full details.
Outstanding
27 February 2015Delivered on: 16 March 2015
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Particulars: N/A.
Outstanding
27 February 2015Delivered on: 16 March 2015
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Particulars: N/A.
Outstanding
27 February 2015Delivered on: 16 March 2015
Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
1 October 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
12 November 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(4 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(4 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 March 2015Registration of charge SC4284970004, created on 23 March 2015 (12 pages)
25 March 2015Registration of charge SC4284970004, created on 23 March 2015 (12 pages)
16 March 2015Registration of charge SC4284970003, created on 27 February 2015 (24 pages)
16 March 2015Registration of charge SC4284970001, created on 27 February 2015 (26 pages)
16 March 2015Registration of charge SC4284970002, created on 27 February 2015 (47 pages)
16 March 2015Registration of charge SC4284970003, created on 27 February 2015 (24 pages)
16 March 2015Registration of charge SC4284970001, created on 27 February 2015 (26 pages)
16 March 2015Registration of charge SC4284970002, created on 27 February 2015 (47 pages)
19 November 2014Appointment of Mr Dale Dunbar as a director on 18 November 2014 (2 pages)
19 November 2014Appointment of Mr Dale Dunbar as a director on 18 November 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(4 pages)
31 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200
(4 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 November 2013Appointment of Mrs Julie Dunbar as a director (2 pages)
18 November 2013Appointment of Mrs Julie Dunbar as a director (2 pages)
18 November 2013Termination of appointment of Dale Dunbar as a director (1 page)
18 November 2013Termination of appointment of Dale Dunbar as a director (1 page)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)