Company NameElsick Farms Limited
Company StatusActive
Company Number01216593
CategoryPrivate Limited Company
Incorporation Date19 June 1975(48 years, 10 months ago)
Previous NamesElsick (No.1) Company Limited and Seventy Ninth Loviting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHis Grace David Charles Carnegie The Duke Of Fife
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(35 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnaird Castle
Brechin
Angus
DD9 6TZ
Scotland
Director NameMr Charles Iain Robert Wolrige Gordon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(39 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressEsslemont Esslemont Estate
Ellon
Aberdeenshire
AB41 8PA
Scotland
Director NameMr Peter David Roper Landale
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(39 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalswinton House Dalswinton
Dumfries
DG2 0XZ
Scotland
Secretary NameHis Grace David Charles Carnegie The Duke Of Fife
StatusCurrent
Appointed17 December 2016(41 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressKinnaird Castle Brechin
Angus
DD9 6TZ
Scotland
Director NameMr Maurice Edward Hatch
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 6 months after company formation)
Appointment Duration2 months (resigned 04 March 1993)
RoleChartered Accountant
Correspondence AddressFairfax House Fulwood Place
Grays Inn
London
WC1V 6UB
Director NameHugh Nigel Henshaw
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 March 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Nolands
Yatesbury
Calne
Wiltshire
SN11 8YB
Director NameThe Most Noble James George Alexander Bannerman Carnegie The Duke Of Fife
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 16 September 2014)
RolePeer Of The Realm
Country of ResidenceUnited Kingdom
Correspondence AddressElsick House
Stonehaven
Kincardineshire
AB3 2NT
Scotland
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed01 January 1993(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1995)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed30 November 1995(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 1997)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed08 August 1997(22 years, 1 month after company formation)
Appointment Duration5 months (resigned 07 January 1998)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 January 1998(22 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 17 December 2016)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Charles Duff Carnegie
50.00%
Ordinary
1 at £1David Charles Carnegie
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

19 June 2023Delivered on: 21 June 2023
Persons entitled: Chapelton of Elsick Trustees Limited (Registered Number SC389976)

Classification: A registered charge
Particulars: Those subjects at elsick estate, newtonhill, stonehaven shown coloured pink on plan 1, plan 2 and plan 3 (excluding (a) that area coloured pink and hatched black on plan 2, (b) the subjects shown shaded green on plan 4, and (c) the subjects shown shaded blue on plan 5) all as more thoroughly described in the instrument.
Outstanding
12 June 2023Delivered on: 21 June 2023
Persons entitled: Southesk Company Limited (Registered Number SC448091)

Classification: A registered charge
Particulars: Those subjects at elsick estate, newtonhill, stonehaven shown coloured pink on plan 1, plan 2 and plan 3 (excluding (a) that area coloured pink and hatched black on plan 2, (b) the subjects shown shaded green on plan 4, and (c) the subjects shown shaded blue on plan 5) all as more thoroughly described in the instrument.
Outstanding
12 June 2023Delivered on: 21 June 2023
Persons entitled: Elsick Development Company Limited (Registered Number SC347375)

Classification: A registered charge
Particulars: Those subjects at elsick estate, newtonhill, stonehaven shown coloured pink on plan 1, plan 2 and plan 3 (excluding (a) that area coloured pink and hatched black on plan 2, (b) the subjects shown shaded green on plan 4, and (c) the subjects shown shaded blue on plan 5) all as more thoroughly described in the instrument.
Outstanding
11 August 2017Delivered on: 17 August 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 28.2 acres, gardens and ground and kinnaird castle, brechin DD9 6TZ and 603 acres or thereby farmland at kinnaird park, southesk estate, haughs of kinnaird, brechin DD9 6UA being the subjects registered in the land register of scotland under title number ANG70391.
Outstanding
20 August 2016Delivered on: 27 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 28.2 acres gardens and ground and kinnaird castle brechin angus and 603 acres or thereby farmland at kinnaird park southesk estate haughs of kinnaird brechin angus.
Outstanding
16 August 2016Delivered on: 23 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole dalgety farm, brechin, haughs of kinnaird, farnell, brechin and others being the subjects registered in the land register of scotland under title number ANG27321.
Outstanding

Filing History

6 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
28 July 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
20 December 2019Director's details changed for Mr Peter David Roper Landale on 20 December 2019 (2 pages)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 August 2017Registration of charge 012165930003, created on 11 August 2017 (13 pages)
17 August 2017Registration of charge 012165930003, created on 11 August 2017 (13 pages)
26 May 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
26 May 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
28 December 2016Director's details changed for Lord David Charles Carnegie (The Duke of Fife) on 23 December 2016 (2 pages)
28 December 2016Director's details changed for Lord David Charles Carnegie (The Duke of Fife) on 23 December 2016 (2 pages)
23 December 2016Appointment of His Grace David Charles Carnegie the Duke of Fife as a secretary on 17 December 2016 (2 pages)
23 December 2016Termination of appointment of Tyrolese (Secretarial) Limited as a secretary on 17 December 2016 (1 page)
23 December 2016Appointment of His Grace David Charles Carnegie the Duke of Fife as a secretary on 17 December 2016 (2 pages)
23 December 2016Termination of appointment of Tyrolese (Secretarial) Limited as a secretary on 17 December 2016 (1 page)
2 September 2016Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 2 September 2016 (1 page)
27 August 2016Registration of charge 012165930002, created on 20 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
27 August 2016Registration of charge 012165930002, created on 20 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
23 August 2016Registration of charge 012165930001, created on 16 August 2016 (14 pages)
23 August 2016Registration of charge 012165930001, created on 16 August 2016 (14 pages)
13 June 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
13 June 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
19 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(6 pages)
19 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(6 pages)
8 October 2015Director's details changed for Lord David Charles Carnegie (Earl of Southesk) on 22 June 2015 (2 pages)
8 October 2015Director's details changed for Lord David Charles Carnegie (Earl of Southesk) on 22 June 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
24 June 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
10 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(6 pages)
10 February 2015Termination of appointment of James George Alexander Bannerman Carnegie the Duke of Fife as a director on 16 September 2014 (1 page)
10 February 2015Appointment of Charles Iain Robert Wolrige Gordon as a director on 16 September 2014 (2 pages)
10 February 2015Appointment of Peter David Roper Landale as a director on 16 September 2014 (2 pages)
10 February 2015Termination of appointment of James George Alexander Bannerman Carnegie the Duke of Fife as a director on 16 September 2014 (1 page)
10 February 2015Appointment of Peter David Roper Landale as a director on 16 September 2014 (2 pages)
10 February 2015Appointment of Charles Iain Robert Wolrige Gordon as a director on 16 September 2014 (2 pages)
10 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(6 pages)
27 May 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
27 May 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
21 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
22 September 2010Appointment of Earl of Southesk David Charles Carnegie as a director (2 pages)
22 September 2010Appointment of Earl of Southesk David Charles Carnegie as a director (2 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 January 2010Director's details changed for The Most Noble James George Alexander Bannerman Carnegie the Duke of Fife on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for The Most Noble James George Alexander Bannerman Carnegie the Duke of Fife on 1 October 2009 (2 pages)
7 January 2010Director's details changed for The Most Noble James George Alexander Bannerman Carnegie the Duke of Fife on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
20 May 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 May 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
14 January 2009Return made up to 17/12/08; full list of members (3 pages)
14 January 2009Return made up to 17/12/08; full list of members (3 pages)
23 October 2008Return made up to 17/12/07; full list of members (3 pages)
23 October 2008Return made up to 17/12/07; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 January 2007Return made up to 17/12/06; full list of members (6 pages)
30 January 2007Return made up to 17/12/06; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 December 2005Return made up to 17/12/05; full list of members (6 pages)
29 December 2005Return made up to 17/12/05; full list of members (6 pages)
18 August 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
18 August 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
22 December 2004Return made up to 17/12/04; full list of members (6 pages)
22 December 2004Return made up to 17/12/04; full list of members (6 pages)
31 August 2004Full accounts made up to 30 April 2004 (7 pages)
31 August 2004Full accounts made up to 30 April 2004 (7 pages)
9 January 2004Return made up to 01/01/04; full list of members (6 pages)
9 January 2004Return made up to 01/01/04; full list of members (6 pages)
17 June 2003Full accounts made up to 30 April 2003 (7 pages)
17 June 2003Full accounts made up to 30 April 2003 (7 pages)
14 January 2003Return made up to 01/01/03; full list of members (6 pages)
14 January 2003Return made up to 01/01/03; full list of members (6 pages)
25 June 2002Full accounts made up to 30 April 2002 (7 pages)
25 June 2002Full accounts made up to 30 April 2002 (7 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
8 January 2002Return made up to 01/01/02; full list of members (6 pages)
8 January 2002Return made up to 01/01/02; full list of members (6 pages)
13 June 2001Full accounts made up to 30 April 2001 (7 pages)
13 June 2001Full accounts made up to 30 April 2001 (7 pages)
11 January 2001Return made up to 01/01/01; full list of members (6 pages)
11 January 2001Return made up to 01/01/01; full list of members (6 pages)
18 July 2000Full accounts made up to 30 April 2000 (7 pages)
18 July 2000Full accounts made up to 30 April 2000 (7 pages)
18 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Full accounts made up to 30 April 1999 (7 pages)
13 December 1999Full accounts made up to 30 April 1999 (7 pages)
31 January 1999Return made up to 01/01/99; no change of members (4 pages)
31 January 1999Return made up to 01/01/99; no change of members (4 pages)
16 September 1998Full accounts made up to 30 April 1998 (7 pages)
16 September 1998Full accounts made up to 30 April 1998 (7 pages)
24 February 1998Return made up to 01/01/98; full list of members (6 pages)
24 February 1998Return made up to 01/01/98; full list of members (6 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: boston house 63/64 new broad street london EC2M 1JR (1 page)
12 January 1998Registered office changed on 12/01/98 from: boston house 63/64 new broad street london EC2M 1JR (1 page)
12 January 1998Full accounts made up to 30 April 1997 (7 pages)
12 January 1998Full accounts made up to 30 April 1997 (7 pages)
12 January 1998Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
9 May 1997Full accounts made up to 30 April 1996 (7 pages)
9 May 1997Full accounts made up to 30 April 1996 (7 pages)
13 March 1997Auditor's resignation (1 page)
13 March 1997Auditor's resignation (1 page)
3 February 1997Return made up to 01/01/97; full list of members (6 pages)
3 February 1997Return made up to 01/01/97; full list of members (6 pages)
16 January 1996Return made up to 01/01/96; no change of members (5 pages)
16 January 1996Return made up to 01/01/96; no change of members (5 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995New secretary appointed (2 pages)
6 December 1995Secretary resigned (2 pages)
6 December 1995Registered office changed on 06/12/95 from: 21 holborn viaduct london EC1A 2AT (1 page)
6 December 1995Registered office changed on 06/12/95 from: 21 holborn viaduct london EC1A 2AT (1 page)
6 December 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
19 June 1975Certificate of incorporation (19 pages)
19 June 1975Certificate of incorporation (19 pages)