Company NameOverbrae Farms Limited
Company StatusActive
Company NumberSC459356
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameGillian Mary Batchelor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameLewis Henry Batchelor
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameChristopher Batchelor
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(3 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameSimon Edward Batchelor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(3 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

10 July 2017Delivered on: 20 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
27 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
23 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 May 2018 (6 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
1 August 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 1,000
(8 pages)
25 July 2018Notification of Simon Edward Batchelor as a person with significant control on 1 June 2018 (2 pages)
4 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 November 2017Change of details for Gillian Mary Batchelor as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Change of details for Lewis Henry Batchelor as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Change of details for Gillian Mary Batchelor as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
7 November 2017Change of details for Lewis Henry Batchelor as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Registration of charge SC4593560001, created on 10 July 2017 (18 pages)
20 July 2017Registration of charge SC4593560001, created on 10 July 2017 (18 pages)
4 July 2017Appointment of Simon Edward Batchelor as a director on 26 April 2017 (3 pages)
4 July 2017Appointment of Simon Edward Batchelor as a director on 26 April 2017 (3 pages)
26 June 2017Appointment of Christopher Batchelor as a director on 26 April 2017 (3 pages)
26 June 2017Appointment of Christopher Batchelor as a director on 26 April 2017 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(3 pages)
5 December 2014Statement of capital following an allotment of shares on 17 September 2013
  • GBP 2
(7 pages)
5 December 2014Statement of capital following an allotment of shares on 17 September 2013
  • GBP 2
(7 pages)
10 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
7 July 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
7 July 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
24 June 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (6 pages)
24 June 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (6 pages)
7 November 2013Appointment of Lewis Henry Batchelor as a director (3 pages)
7 November 2013Appointment of Lewis Henry Batchelor as a director (3 pages)
7 November 2013Appointment of Gillian Mary Batchelor as a director (3 pages)
7 November 2013Appointment of Gillian Mary Batchelor as a director (3 pages)
23 September 2013Termination of appointment of Stephen Mabbott as a director (3 pages)
23 September 2013Termination of appointment of Stephen Mabbott as a director (3 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
(22 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
(22 pages)