Company NameFarmer Jones Academy C.I.C.
Company StatusActive
Company NumberSC557756
CategoryCommunity Interest Company
Incorporation Date15 February 2017(7 years, 2 months ago)
Previous NameFarmer Jones Academy Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Richard Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressOld School Cafe School Street
Embo
Dornoch
Sutherland
IV25 3PZ
Scotland
Director NameMrs Sarah-Jane Lucinda Mackenzie
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(5 days after company formation)
Appointment Duration7 years, 2 months
RolePersonal Development Trainer
Country of ResidenceScotland
Correspondence AddressOld School Cafe School Street
Embo
Dornoch
Sutherland
IV25 3PZ
Scotland
Director NameMr David John Robertson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld School Cafe School Street
Embo
Dornoch
Sutherland
IV25 3PZ
Scotland
Director NameMr Hugh Peter Fullerton-Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld School Cafe School Street
Embo
Dornoch
Sutherland
IV25 3PZ
Scotland
Director NameMr Michael John Gibson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld School Cafe School Street
Embo
Dornoch
Sutherland
IV25 3PZ
Scotland
Director NameMr John Murray
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed15 May 2019(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2021)
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address8 Tower Street
Tain
IV19 1DY
Scotland

Location

Registered AddressFirst Floor, Victoria Buildings
High Street
Tain
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

17 January 2024Micro company accounts made up to 31 March 2023 (9 pages)
23 May 2023Termination of appointment of David John Robertson as a director on 10 May 2023 (1 page)
23 May 2023Appointment of Mrs Evelyn Agnes Mckenzie as a director on 10 May 2023 (2 pages)
13 April 2023Appointment of Mr David Lachlan Mcdougall as a director on 1 April 2023 (2 pages)
6 March 2023Termination of appointment of Hugh Peter Fullerton-Smith as a director on 6 March 2023 (1 page)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 March 2022 (9 pages)
10 October 2022Registered office address changed from Old School Cafe School Street Embo Dornoch Sutherland IV25 3PZ Scotland to First Floor, Victoria Buildings High Street Tain IV19 1AE on 10 October 2022 (1 page)
24 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
15 February 2022Termination of appointment of Michael John Gibson as a director on 10 February 2022 (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 October 2021Appointment of Mr Hugh Peter Fullerton-Smith as a director on 29 October 2021 (2 pages)
29 October 2021Registered office address changed from 8 Tower Street Tain IV19 1DY Scotland to Old School Cafe School Street Embo Dornoch Sutherland IV25 3PZ on 29 October 2021 (1 page)
1 June 2021Cessation of Richard Jones as a person with significant control on 27 May 2021 (1 page)
27 May 2021Notification of Sarah Mackenzie as a person with significant control on 27 May 2021 (2 pages)
14 April 2021Termination of appointment of John Murray as a director on 12 April 2021 (1 page)
5 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
27 January 2021Director's details changed for Mr Richard Jones on 19 January 2021 (2 pages)
25 January 2021Appointment of Mr David John Robertson as a director on 11 January 2021 (2 pages)
20 January 2021Change of details for Mr Richard Jones as a person with significant control on 20 January 2021 (2 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
16 January 2020Registered office address changed from 19 High Street Tain IV19 1AB Scotland to 8 Tower Street Tain IV19 1DY on 16 January 2020 (1 page)
13 January 2020Registered office address changed from Doune Cawdor Nairn IV12 5XP Scotland to 19 High Street Tain IV19 1AB on 13 January 2020 (1 page)
11 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 May 2019Appointment of Mr John Murray as a director on 15 May 2019 (2 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 August 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
21 August 2017Company name changed farmer jones academy LTD\certificate issued on 21/08/17
  • CONNOT ‐ Change of name notice
(23 pages)
21 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-31
(1 page)
21 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-31
(1 page)
21 August 2017Company name changed farmer jones academy LTD\certificate issued on 21/08/17
  • CONNOT ‐ Change of name notice
(23 pages)
28 February 2017Appointment of Mr Michael John Gibson as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Michael John Gibson as a director on 28 February 2017 (2 pages)
20 February 2017Appointment of Sarah-Jane Lucinda Mackenzie as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Sarah-Jane Lucinda Mackenzie as a director on 20 February 2017 (2 pages)
15 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)