Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INCHMARLO FARMS LIMITED
Company Information for

INCHMARLO FARMS LIMITED

18 BON-ACCORD CRESCENT, ABERDEEN, AB11 6XY,
Company Registration Number
SC124718
Private Limited Company
Active

Company Overview

About Inchmarlo Farms Ltd
INCHMARLO FARMS LIMITED was founded on 1990-05-01 and has its registered office in . The organisation's status is listed as "Active". Inchmarlo Farms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INCHMARLO FARMS LIMITED
 
Legal Registered Office
18 BON-ACCORD CRESCENT
ABERDEEN
AB11 6XY
Other companies in AB11
 
Filing Information
Company Number SC124718
Company ID Number SC124718
Date formed 1990-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/05/2015
Return next due 29/05/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:55:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCHMARLO FARMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INCHMARLO FARMS LIMITED

Current Directors
Officer Role Date Appointed
A C MORRISON & RICHARDS
Company Secretary 1990-08-03
FRANK WISELY BURNETT
Director 1990-08-03
ALAN GEORGE WALKER FORBES
Director 2012-07-23
COLIN ALEXANDER WILSON
Director 2017-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE ANN FETTIG
Director 2015-07-23 2016-03-31
GORDON ABERNETHY BURNETT
Director 1990-08-15 2003-12-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1990-05-01 1990-08-03
JORDANS (SCOTLAND) LIMITED
Nominated Director 1990-05-01 1990-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A C MORRISON & RICHARDS IPC DEVELOPMENTS LIMITED Company Secretary 2014-02-21 CURRENT 2014-02-21 Dissolved 2016-05-24
A C MORRISON & RICHARDS HOMEADVERTS LIMITED Company Secretary 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
A C MORRISON & RICHARDS BANFF COUNTRY ESTATE LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Active
A C MORRISON & RICHARDS AKRON CONSTRUCTION LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Dissolved 2014-02-21
A C MORRISON & RICHARDS LAND AND SEA TRAINING (UK) LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-28 Dissolved 2014-06-06
A C MORRISON & RICHARDS G W SMITH & SON (WHITECAIRNS) LIMITED Company Secretary 2004-09-24 CURRENT 2004-09-24 Liquidation
A C MORRISON & RICHARDS EAB HOLDINGS LIMITED Company Secretary 2003-06-27 CURRENT 2003-06-27 Dissolved 2013-10-04
A C MORRISON & RICHARDS THE PERSIAN RUG COMPANY LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-24 Active - Proposal to Strike off
A C MORRISON & RICHARDS SSSL REALISATIONS LIMITED Company Secretary 2000-11-30 CURRENT 2000-11-21 Dissolved 2014-04-20
A C MORRISON & RICHARDS SWANKIE'S FOOD PRODUCTS LIMITED Company Secretary 2000-11-14 CURRENT 1979-06-15 RECEIVERSHIP
A C MORRISON & RICHARDS ROD CRAWFORD LIMITED Company Secretary 1998-12-31 CURRENT 1998-12-31 Active - Proposal to Strike off
A C MORRISON & RICHARDS APARDION LIMITED Company Secretary 1998-12-10 CURRENT 1998-11-05 Active
A C MORRISON & RICHARDS BOWCOMBE VALLEY DEVELOPMENTS LIMITED Company Secretary 1998-09-28 CURRENT 1988-03-17 Active
A C MORRISON & RICHARDS ABERDEEN WIRE AND MESH LIMITED Company Secretary 1998-03-19 CURRENT 1998-03-19 Dissolved 2013-09-27
A C MORRISON & RICHARDS R.B. FARQUHAR (MANUFACTURING) LIMITED Company Secretary 1997-01-30 CURRENT 1997-01-16 Dissolved 2013-09-06
A C MORRISON & RICHARDS RAHUQRAF LIMITED Company Secretary 1997-01-30 CURRENT 1996-08-26 Dissolved 2014-08-29
A C MORRISON & RICHARDS STIRLING PROCESS TECHNOLOGY LIMITED Company Secretary 1996-11-09 CURRENT 1996-10-28 Liquidation
A C MORRISON & RICHARDS TURBOTECH LIMITED Company Secretary 1995-02-01 CURRENT 1994-10-24 Dissolved 2014-05-16
A C MORRISON & RICHARDS M & L MCINTOSH LTD Company Secretary 1994-04-12 CURRENT 1984-07-30 Active - Proposal to Strike off
A C MORRISON & RICHARDS D.R.S. ENGINEERING SERVICES LIMITED Company Secretary 1990-02-19 CURRENT 1982-02-25 Dissolved 2016-09-20
A C MORRISON & RICHARDS RBF OFFSHORE SERVICES LIMITED Company Secretary 1989-05-18 CURRENT 1961-03-30 Dissolved 2013-10-04
A C MORRISON & RICHARDS RBFH REALISATIONS LTD Company Secretary 1989-05-18 CURRENT 1976-10-18 Dissolved 2014-04-20
A C MORRISON & RICHARDS FAST TRACK BUILDERS (U.K.) LIMITED Company Secretary 1989-05-18 CURRENT 1973-11-15 Dissolved 2018-04-10
A C MORRISON & RICHARDS AWMAF LIMITED Company Secretary 1989-04-21 CURRENT 1986-08-26 Dissolved 2015-11-24
A C MORRISON & RICHARDS ASHLEIGH PROPERTY CONSULTANTS LIMITED Company Secretary 1988-11-28 CURRENT 1986-02-26 Dissolved 2015-03-27
A C MORRISON & RICHARDS CEBO UK LIMITED Company Secretary 1988-09-26 CURRENT 1976-03-03 Active
FRANK WISELY BURNETT FRANK BURNETT BUILDERS & JOINERS LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2016-07-12
FRANK WISELY BURNETT INCHMARLO GOLF CENTRE LIMITED Director 2009-03-09 CURRENT 1993-04-16 Liquidation
FRANK WISELY BURNETT FRANK BURNETT LIMITED Director 1989-08-07 CURRENT 1985-08-01 Active
COLIN ALEXANDER WILSON INCHLOAN INVESTMENTS LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
COLIN ALEXANDER WILSON SILVER LINING PROPERTIES LIMITED Director 2015-03-02 CURRENT 2008-04-15 Active - Proposal to Strike off
COLIN ALEXANDER WILSON FRANK BURNETT LIMITED Director 2009-05-29 CURRENT 1985-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE SC1247180005
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1247180004
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1247180003
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1247180003
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1247180004
2021-07-05RP04CS01
2021-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1247180003
2020-11-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-01-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-15AP01DIRECTOR APPOINTED MR COLIN ALEXANDER WILSON
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-20DISS40Compulsory strike-off action has been discontinued
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN FETTIG
2016-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23AP01DIRECTOR APPOINTED MRS CAROLE ANN FETTIG
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-14AR0101/05/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-07AR0101/05/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0101/05/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AP01DIRECTOR APPOINTED MR ALAN GEORGE WALKER FORBES
2012-05-04AR0101/05/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0101/05/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-20AR0101/05/10 FULL LIST
2010-07-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A C MORRISON & RICHARDS / 01/10/2009
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WISELY BURNETT / 01/10/2009
2010-04-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-02-25AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-06-27AA31/03/07 TOTAL EXEMPTION SMALL
2007-06-19363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-05363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-27225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-07-05363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-01363(288)DIRECTOR RESIGNED
2004-09-01363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-08-13RES13SHARE TRANSFER REGULATI 01/12/03
2004-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-29363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-13363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-25363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS; AMEND
2001-05-23363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-06-07363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-05-28AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/99
1999-05-21363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1998-05-29AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-05-19363sRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
1997-06-06363sRETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS
1997-02-24AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-06-21363sRETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS
1996-05-28AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-05-23363sRETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS
1994-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-09363sRETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS
1993-05-06363sRETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS
1993-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-29AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-06-23363sRETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS
1992-03-18363aRETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS
1991-11-20225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07
1991-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1990-09-26410(Scot)PARTIC OF MORT/CHARGE 10609
1990-09-05410(Scot)PARTIC OF MORT/CHARGE 9731
1990-08-28288NEW DIRECTOR APPOINTED
1990-08-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-08-14CERTNMCOMPANY NAME CHANGED DOMESPOT LIMITED CERTIFICATE ISSUED ON 15/08/90
1990-08-14CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/08/90
1990-08-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

02 - Forestry and logging
022 - Logging
02200 - Logging

41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

Licences & Regulatory approval
We could not find any licences issued to INCHMARLO FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INCHMARLO FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1990-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INCHMARLO FARMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Cash Bank In Hand 2013-03-31 £ 1,105
Current Assets 2013-03-31 £ 137,610
Current Assets 2012-03-31 £ 137,344
Debtors 2013-03-31 £ 65,245
Debtors 2012-03-31 £ 65,245
Shareholder Funds 2013-03-31 £ 136,710
Shareholder Funds 2012-03-31 £ 136,593
Stocks Inventory 2013-03-31 £ 71,260
Stocks Inventory 2012-03-31 £ 71,260

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INCHMARLO FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCHMARLO FARMS LIMITED
Trademarks
We have not found any records of INCHMARLO FARMS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY INCHMARLO GOLF CENTRE LIMITED 2000-05-05 Outstanding

We have found 1 mortgage charges which are owed to INCHMARLO FARMS LIMITED

Income
Government Income
We have not found government income sources for INCHMARLO FARMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as INCHMARLO FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INCHMARLO FARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCHMARLO FARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INCHMARLO FARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.