Company NameR.B. Farquhar Limited
DirectorsRobert Forbes Shand and Michael Frank Shand
Company StatusActive
Company NumberSC429692
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Previous NameRb Farco Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Forbes Shand
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingshill House 160 King's Gate
Aberdeen
AB15 6BR
Scotland
Director NameMr Michael Frank Shand
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrenelle 17 Hillhead Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9EJ
Scotland
Secretary NameA.C. Morrison & Richards Llp (Corporation)
StatusCurrent
Appointed01 June 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed03 August 2012(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameMessrs A.C. Morrison & Richards (Corporation)
StatusResigned
Appointed25 September 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2015)
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland

Contact

Websitestopsave.co.uk
Email address[email protected]
Telephone01358 720028
Telephone regionEllon

Location

Registered Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£5,122,178
Cash£1,949,453
Current Liabilities£353,231

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
28 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
14 January 2020Purchase of own shares. (3 pages)
14 January 2020Purchase of own shares. (3 pages)
10 January 2020Cancellation of shares. Statement of capital on 14 November 2019
  • GBP 554,071.85
(7 pages)
10 January 2020Cancellation of shares. Statement of capital on 18 April 2018
  • GBP 562,153.55
(7 pages)
11 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
23 August 2018Confirmation statement made on 3 August 2018 with updates (7 pages)
13 February 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
22 January 2018Purchase of own shares. (4 pages)
11 December 2017Cancellation of shares. Statement of capital on 20 November 2017
  • GBP 570,235.25
(7 pages)
11 December 2017Cancellation of shares. Statement of capital on 20 November 2017
  • GBP 570,235.25
(7 pages)
25 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
11 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 August 2017Change of share class name or designation (2 pages)
11 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 August 2017Change of share class name or designation (2 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 August 2016Confirmation statement made on 3 August 2016 with updates (9 pages)
23 August 2016Confirmation statement made on 3 August 2016 with updates (9 pages)
29 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 578,316.95
(14 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 578,316.95
(14 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 578,316.95
(14 pages)
22 June 2015Director's details changed for Mr Michael Frank Shand on 5 June 2015 (3 pages)
22 June 2015Director's details changed for Mr Michael Frank Shand on 5 June 2015 (3 pages)
22 June 2015Director's details changed for Mr Michael Frank Shand on 5 June 2015 (3 pages)
5 June 2015Termination of appointment of Messrs A.C. Morrison & Richards as a secretary on 1 June 2015 (2 pages)
5 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
5 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
5 June 2015Termination of appointment of Messrs A.C. Morrison & Richards as a secretary on 1 June 2015 (2 pages)
5 June 2015Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
5 June 2015Termination of appointment of Messrs A.C. Morrison & Richards as a secretary on 1 June 2015 (2 pages)
30 April 2015Particulars of variation of rights attached to shares (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 April 2015Memorandum and Articles of Association (29 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 April 2015Memorandum and Articles of Association (29 pages)
30 April 2015Particulars of variation of rights attached to shares (2 pages)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 578,316.95
(14 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 578,316.95
(14 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 578,316.95
(14 pages)
25 April 2014Cancellation of shares. Statement of capital on 25 April 2014
  • GBP 578,316.95
(4 pages)
25 April 2014Cancellation of shares. Statement of capital on 25 April 2014
  • GBP 578,316.95
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 September 2013Appointment of Messrs A.C. Morrison & Richards as a secretary (3 pages)
17 September 2013Appointment of Messrs A.C. Morrison & Richards as a secretary (3 pages)
6 September 2013Annual return made up to 3 August 2013 with a full list of shareholders (17 pages)
6 September 2013Annual return made up to 3 August 2013 with a full list of shareholders (17 pages)
6 September 2013Annual return made up to 3 August 2013 with a full list of shareholders (17 pages)
28 June 2013Current accounting period shortened from 31 August 2013 to 31 July 2013 (3 pages)
28 June 2013Current accounting period shortened from 31 August 2013 to 31 July 2013 (3 pages)
30 April 2013Cancellation of shares. Statement of capital on 30 April 2013
  • GBP 625,063.10
(4 pages)
30 April 2013Cancellation of shares. Statement of capital on 30 April 2013
  • GBP 625,063.10
(4 pages)
26 March 2013Purchase of own shares. (3 pages)
26 March 2013Cancellation of shares. Statement of capital on 26 March 2013
  • GBP 671,809.58
(4 pages)
26 March 2013Purchase of own shares. (3 pages)
26 March 2013Cancellation of shares. Statement of capital on 26 March 2013
  • GBP 671,809.58
(4 pages)
20 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
20 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
18 January 2013Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 18 January 2013 (1 page)
11 January 2013Company name changed rb farco LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2012-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2013Company name changed rb farco LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2012-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2013Director's details changed for Michael Frank Shand on 20 December 2012 (2 pages)
3 January 2013Director's details changed for Michael Frank Shand on 20 December 2012 (2 pages)
11 October 2012Termination of appointment of P & W Directors Limited as a director (2 pages)
11 October 2012Termination of appointment of James Stark as a director (2 pages)
11 October 2012Appointment of Michael Frank Shand as a director (3 pages)
11 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 718,556.06
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 718,556.06
(4 pages)
11 October 2012Termination of appointment of James Stark as a director (2 pages)
11 October 2012Appointment of Michael Frank Shand as a director (3 pages)
11 October 2012Appointment of Mr Robert Forbes Shand as a director (3 pages)
11 October 2012Termination of appointment of P & W Directors Limited as a director (2 pages)
11 October 2012Appointment of Mr Robert Forbes Shand as a director (3 pages)
26 September 2012Consolidation of shares on 20 September 2012 (5 pages)
26 September 2012Resolutions
  • RES13 ‐ Subdivision and reclassification 1 ordinary share of £1.00 into 1 voting ordinary share of £0.34 and 2 ordinary non voting shares of £0.33 each. 20/09/2012
(1 page)
26 September 2012Sub-division of shares on 20 September 2012 (5 pages)
26 September 2012Resolutions
  • RES13 ‐ Subdivision and reclassification 1 ordinary share of £1.00 into 1 voting ordinary share of £0.34 and 2 ordinary non voting shares of £0.33 each. 20/09/2012
(1 page)
26 September 2012Sub-division of shares on 20 September 2012 (5 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 September 2012Consolidation of shares on 20 September 2012 (5 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)