Whitsome
Duns
Berwickshire
TD11 3NF
Scotland
Director Name | Aidan Grimsdale |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountfair Farm Duns Berwickshire TD11 3NF Scotland |
Director Name | Jorin Grimsdale |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Edrom Newton Steading Duns Berwickshire TD11 3PU Scotland |
Secretary Name | Mrs Shirley Grimsdale |
---|---|
Status | Current |
Appointed | 08 January 2016(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Mountfair Whitsome Duns Berwickshire TD11 3NF Scotland |
Director Name | Mr William David Grimsdale |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mount Fair Swinton Duns Berwickshire TD11 3NF Scotland |
Secretary Name | Mr William David Grimsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mount Fair Swinton Duns Berwickshire TD11 3NF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mountfairfarming.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01890 870642 |
Telephone region | Ayton / Coldstream |
Registered Address | Mountfair Farm, Whitsome Duns Berwickshire TD11 3NF Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
34 at £1 | Shirley Grimsdale 34.00% Ordinary |
---|---|
34 at £1 | William Grimsdale 34.00% Ordinary |
16 at £1 | Aidan Grimsdale 16.00% Ordinary |
16 at £1 | Jorin Grimsdale 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,987,580 |
Current Liabilities | £627,572 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 3 weeks from now) |
21 November 2014 | Delivered on: 3 December 2014 Persons entitled: Mountfair Farming Limited Classification: A registered charge Particulars: The agricultural mortgage corporation PLC. Outstanding |
---|---|
30 August 2013 | Delivered on: 3 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 October 2013 | Delivered on: 23 October 2013 Satisfied on: 27 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Farm and lands of hilton, whitsome, duns, berwickshire extending to 325.7 acres. Notification of addition to or amendment of charge. Fully Satisfied |
22 November 2023 | Confirmation statement made on 22 November 2023 with updates (4 pages) |
---|---|
19 July 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
29 November 2022 | Confirmation statement made on 22 November 2022 with updates (5 pages) |
20 September 2022 | Memorandum and Articles of Association (15 pages) |
16 September 2022 | Change of share class name or designation (2 pages) |
16 September 2022 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2022 | Resolutions
|
13 July 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
23 November 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
24 November 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
2 September 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
17 October 2019 | Cessation of William David Grimsdale (Deceased) as a person with significant control on 6 April 2016 (1 page) |
17 June 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
25 January 2019 | Second filing of Confirmation Statement dated 22/11/2018 (8 pages) |
11 December 2018 | Cancellation of shares. Statement of capital on 15 November 2018
|
6 December 2018 | Purchase of own shares. (3 pages) |
6 December 2018 | Resolutions
|
26 November 2018 | 22/11/18 Statement of Capital gbp 69
|
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
14 March 2016 | Termination of appointment of William David Grimsdale as a secretary on 8 January 2016 (1 page) |
14 March 2016 | Appointment of Mrs Shirley Grimsdale as a secretary on 8 January 2016 (2 pages) |
14 March 2016 | Termination of appointment of William David Grimsdale as a director on 8 January 2016 (1 page) |
14 March 2016 | Termination of appointment of William David Grimsdale as a secretary on 8 January 2016 (1 page) |
14 March 2016 | Appointment of Mrs Shirley Grimsdale as a secretary on 8 January 2016 (2 pages) |
14 March 2016 | Termination of appointment of William David Grimsdale as a director on 8 January 2016 (1 page) |
16 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
27 May 2015 | Satisfaction of charge SC2597600002 in full (4 pages) |
27 May 2015 | Satisfaction of charge SC2597600002 in full (4 pages) |
3 December 2014 | Registration of charge SC2597600003, created on 21 November 2014 (13 pages) |
3 December 2014 | Registration of charge SC2597600003, created on 21 November 2014 (13 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
20 June 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
25 November 2013 | Director's details changed for Jorin Grimsdale on 14 October 2013 (2 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Jorin Grimsdale on 14 October 2013 (2 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
23 October 2013 | Registration of charge 2597600002 (9 pages) |
23 October 2013 | Registration of charge 2597600002 (9 pages) |
3 September 2013 | Registration of charge 2597600001 (5 pages) |
3 September 2013 | Registration of charge 2597600001 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Appointment of Jorin Grimsdale as a director (3 pages) |
17 July 2012 | Appointment of Aidan Grimsdale as a director (3 pages) |
17 July 2012 | Appointment of Jorin Grimsdale as a director (3 pages) |
17 July 2012 | Appointment of Aidan Grimsdale as a director (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
13 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
30 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
25 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Shirley Grimsdale on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Shirley Grimsdale on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
25 November 2008 | Return made up to 25/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 25/11/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 December 2006 | Return made up to 25/11/06; full list of members (7 pages) |
5 December 2006 | Return made up to 25/11/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
8 February 2006 | Return made up to 25/11/05; full list of members (8 pages) |
8 February 2006 | Return made up to 25/11/05; full list of members (8 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
9 May 2005 | Ad 31/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2005 | Ad 31/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2005 | Return made up to 25/11/04; full list of members (7 pages) |
17 January 2005 | Return made up to 25/11/04; full list of members (7 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Incorporation (17 pages) |
25 November 2003 | Incorporation (17 pages) |