Company NameREAY Farms Limited
Company StatusActive
Company NumberSC447691
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Previous NameTM 1323 Limited

Business Activity

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

Directors

Director NameMr William Calder
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(5 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr John George Campbell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(5 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Simon William David Laird
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(2 years after company formation)
Appointment Duration9 years
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Malcolm Brian Holmes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address133 Fountainbridge
Edinburgh Quay
Edinburgh
EH3 9BA
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed15 April 2013(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressTurcan Connell
Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Charges

7 October 2015Delivered on: 14 October 2015
Persons entitled: Muirden Energy LLP

Classification: A registered charge
Particulars: All and whole that area of land at sandside estate, reay, near thurso, caithness, in the county of caithness shown delineated on the plan annexed and executed as relative to the standard security granted by reay farms limited in favour of muirden energy LLP and which land forms part and portion of all and whole the subjects known as and forming sandside estate, near thurso, caithness, in the county of caithness being the subjects registered in the land register of scotland under title number CTH5464.
Outstanding

Filing History

16 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
23 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
5 October 2018Director's details changed for Mr Simon William David Laird on 5 October 2018 (2 pages)
29 June 2018Notification of John George Campbell as a person with significant control on 26 June 2018 (2 pages)
29 June 2018Cessation of John George Campbell as a person with significant control on 26 June 2018 (1 page)
29 June 2018Notification of Tc Trustees Limited as a person with significant control on 26 June 2018 (2 pages)
29 June 2018Notification of Christine Euphemia Campbell as a person with significant control on 26 June 2018 (2 pages)
18 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
18 April 2018Cessation of Thurso River Limited as a person with significant control on 24 April 2017 (1 page)
9 January 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
13 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 24
(4 pages)
22 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 24
(4 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
(4 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 October 2015Registration of charge SC4476910001, created on 7 October 2015 (6 pages)
14 October 2015Registration of charge SC4476910001, created on 7 October 2015 (6 pages)
8 June 2015Registered office address changed from 133 Fountainbridge Edinburgh Quay Edinburgh EH3 9BA to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 133 Fountainbridge Edinburgh Quay Edinburgh EH3 9BA to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 133 Fountainbridge Edinburgh Quay Edinburgh EH3 9BA to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 8 June 2015 (2 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(3 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(3 pages)
17 April 2015Appointment of Mr Simon William David Laird as a director on 16 April 2015 (2 pages)
17 April 2015Appointment of Mr Simon William David Laird as a director on 16 April 2015 (2 pages)
17 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 3
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 3
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 May 2014Director's details changed for Mr John George Campbell on 15 April 2014 (2 pages)
28 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Director's details changed for Mr William Calder on 15 April 2014 (2 pages)
28 May 2014Director's details changed for Mr William Calder on 15 April 2014 (2 pages)
28 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Director's details changed for Mr John George Campbell on 15 April 2014 (2 pages)
8 October 2013Appointment of Mr John George Campbell as a director (3 pages)
8 October 2013Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9BA Scotland on 8 October 2013 (2 pages)
8 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 2.00
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 2.00
(4 pages)
8 October 2013Termination of appointment of Tm Company Services Limited as a secretary (2 pages)
8 October 2013Termination of appointment of Malcolm Holmes as a director (2 pages)
8 October 2013Appointment of Mr William Calder as a director (3 pages)
8 October 2013Appointment of Mr William Calder as a director (3 pages)
8 October 2013Termination of appointment of Malcolm Holmes as a director (2 pages)
8 October 2013Termination of appointment of Tm Company Services Limited as a secretary (2 pages)
8 October 2013Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9BA Scotland on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9BA Scotland on 8 October 2013 (2 pages)
8 October 2013Appointment of Mr John George Campbell as a director (3 pages)
22 April 2013Company name changed tm 1323 LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Company name changed tm 1323 LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland on 19 April 2013 (1 page)
19 April 2013Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland on 19 April 2013 (1 page)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)