The Dourie Farming Company Limited WIGTOWNSHIRE


Founded in 1954, The Dourie Farming Company, classified under reg no. SC030418 is an active company. Currently registered at Monreith Estate Office DG8 9LB, Wigtownshire the company has been in the business for 70 years. Its financial year was closed on Thu, 28th Nov and its latest financial statement was filed on Monday 28th November 2022.

Currently there are 2 directors in the the company, namely Gregor C. and Rory C.. In addition one secretary - Robert B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Dourie Farming Company Limited Address / Contact

Office Address Monreith Estate Office
Office Address2 Port William
Town Wigtownshire
Post code DG8 9LB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC030418
Date of Incorporation Fri, 26th Nov 1954
Industry Mixed farming
End of financial Year 28th November
Company age 70 years old
Account next due date Wed, 28th Aug 2024 (130 days left)
Account last made up date Mon, 28th Nov 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Robert B.

Position: Secretary

Appointed: 18 August 2016

Gregor C.

Position: Director

Appointed: 17 September 2009

Rory C.

Position: Director

Appointed: 17 July 2009

Rory C.

Position: Secretary

Appointed: 30 September 2014

Resigned: 18 August 2016

Jessie H.

Position: Secretary

Appointed: 06 December 1993

Resigned: 30 September 2014

Peter C.

Position: Director

Appointed: 31 December 1988

Resigned: 12 March 2004

Elizabeth S.

Position: Secretary

Appointed: 31 December 1988

Resigned: 03 December 1993

Robin C.

Position: Director

Appointed: 31 December 1988

Resigned: 14 December 2015

Agnes C.

Position: Director

Appointed: 31 December 1988

Resigned: 09 April 1990

Henry C.

Position: Director

Appointed: 31 December 1988

Resigned: 24 February 1997

Iain C.

Position: Director

Appointed: 31 December 1988

Resigned: 17 September 2009

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Dourie Holdings Limited from Newton Stewart, Scotland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dourie Holdings Limited

Monreith Estate Office Port William, Newton Stewart, DG8 9LB, Scotland

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc513726
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-282017-11-282018-11-282019-11-282020-11-282021-11-282022-11-28
Balance Sheet
Cash Bank On Hand405196317208 970617914653 099
Current Assets2 049 1792 062 5462 151 3352 342 3572 586 8992 666 6933 348 231
Debtors123 256164 870207 256487 446463 416428 323588 550
Net Assets Liabilities1 483 2611 661 8851 451 1261 237 6671 586 4951 368 4841 902 289
Other Debtors3 0063 0076 6363 9361 8491 5861 486
Property Plant Equipment3 833 0903 508 1103 192 0393 740 6503 933 4673 674 6993 617 369
Total Inventories1 925 5181 897 4801 943 7621 645 9412 122 8662 237 4562 106 582
Other
Accrued Liabilities58 69087 66094 69592 486126 938141 853183 635
Accumulated Depreciation Impairment Property Plant Equipment1 236 1431 355 7261 623 6661 992 9212 352 9132 682 2332 999 987
Amounts Owed By Group Undertakings1 0582 5585 0584 9284 9284 9284 928
Average Number Employees During Period12131718151718
Bank Borrowings3 350 0873 177 6353 000 2284 338 9264 249 1464 072 2694 124 130
Bank Borrowings Overdrafts177 759184 628184 3613 403 2243 193 3292 972 3892 897 703
Bank Overdrafts593 801225 319519 548 74 543210 763 
Creditors3 294 5773 140 7472 949 0704 284 7944 154 5293 918 2223 963 526
Disposals Decrease In Depreciation Impairment Property Plant Equipment 196 05738 06316 48214 25830 91122 165
Disposals Property Plant Equipment 350 58993 29238 50053 16763 74135 409
Dividends Paid 68 07268 07268 07268 07288 07288 072
Finance Lease Liabilities Present Value Total10 57712 77820 3774 7554 755  
Fixed Assets3 855 0393 533 9653 221 2023 775 5233 968 2623 713 5863 665 940
Government Grants Payable115 857130 158 133 638122 981126 552145 803
Increase Decrease In Property Plant Equipment 46 00023 998    
Increase From Depreciation Charge For Year Property Plant Equipment 315 640306 003385 737374 250360 231339 919
Investments Fixed Assets21 94925 85529 16334 87334 79538 88748 571
Merchandise1 084 9201 027 8001 064 700829 125993 2501 123 050976 440
Net Current Assets Liabilities922 7991 268 6671 178 9941 746 9381 772 7621 682 9242 428 449
Other Creditors   354354671935
Other Investments Other Than Loans21 94925 85529 16334 87334 79538 88748 571
Other Remaining Borrowings21 67028 79536 03038 09323 0938 09353 093
Other Taxation Social Security Payable3 0743 8185 0624 2626 4617 6995 193
Prepayments381 43838234 598431431590
Profit Loss 246 696-142 687-145 387416 900-129 939621 877
Property Plant Equipment Gross Cost5 069 2334 863 8364 815 7055 733 5716 286 3806 356 9326 617 356
Raw Materials335 350350 570412 395399 960704 235818 610855 235
Recoverable Value-added Tax24 16521 22420 80953 79454 75857 67366 788
Total Additions Including From Business Combinations Property Plant Equipment 145 19245 161956 366605 976134 293295 833
Total Assets Less Current Liabilities4 777 8384 802 6324 400 1965 522 4615 741 0245 396 5106 094 389
Total Borrowings4 006 7403 576 0693 674 9134 354 5474 328 4444 283 0324 124 130
Trade Creditors Trade Payables90 97290 86583 107129 174220 253166 939234 294
Trade Debtors Trade Receivables94 989136 643174 715190 190211 209218 177345 963
Additional Provisions Increase From New Provisions Recognised     109 804118 770
Capital Commitments      210 000
Corporation Tax Recoverable    190 241145 528168 795
Provisions     109 804228 574
Provisions For Liabilities Balance Sheet Subtotal     109 804228 574

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Monday 28th November 2022
filed on: 24th, July 2023
Free Download (12 pages)

Company search

Advertisements