Forteviot Farms Limited BY PERTH


Forteviot Farms started in year 1997 as Private Limited Company with registration number SC173082. The Forteviot Farms company has been functioning successfully for 27 years now and its status is active. The firm's office is based in By Perth at Dupplin Estate Office. Postal code: PH2 0PY. Since 1997-03-11 Forteviot Farms Limited is no longer carrying the name Dunwilco (573).

The company has 3 directors, namely Donryn D., Alexander D. and John D.. Of them, John D. has been with the company the longest, being appointed on 11 March 1997 and Donryn D. has been with the company for the least time - from 1 March 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - James S. who worked with the the company until 6 October 2008.

Forteviot Farms Limited Address / Contact

Office Address Dupplin Estate Office
Office Address2 Dupplin
Town By Perth
Post code PH2 0PY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC173082
Date of Incorporation Fri, 28th Feb 1997
Industry Mixed farming
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Donryn D.

Position: Director

Appointed: 01 March 2023

Alexander D.

Position: Director

Appointed: 06 October 2009

John D.

Position: Director

Appointed: 11 March 1997

Ian C.

Position: Director

Appointed: 19 March 1997

Resigned: 23 April 1997

Kenneth R.

Position: Director

Appointed: 11 March 1997

Resigned: 11 March 1997

James S.

Position: Secretary

Appointed: 11 March 1997

Resigned: 06 October 2008

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1997

Resigned: 11 March 1997

Michael P.

Position: Nominee Director

Appointed: 28 February 1997

Resigned: 11 March 1997

Maureen C.

Position: Nominee Director

Appointed: 28 February 1997

Resigned: 11 March 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Alexander D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alexander D.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Dunwilco (573) March 11, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand198 266210 382212 57571 36290 003251 197239 310276 805228 354
Current Assets259 343271 326279 208324 383286 411286 552279 372  
Debtors61 07760 94466 633253 021196 40835 35540 0622 08285
Net Assets Liabilities5 916 8905 953 6655 974 9626 024 8226 056 0786 076 8136 118 1646 225 3846 244 171
Other Debtors  2 400160 000155 000   27
Property Plant Equipment1 041 8841 041 8841 041 8841 041 8841 041 8841 041 8841 041 8841 046 9221 053 381
Other
Accumulated Depreciation Impairment Property Plant Equipment       1072 225
Average Number Employees During Period    22223
Corporation Tax Payable8291 7384 46241 4275 7754 5001 62511 886 
Corporation Tax Recoverable   32 50032 50034 20032 500 58
Creditors5 1379 03412 43552 4249 59512 03812 02520 62819 896
Depreciation Rate Used For Property Plant Equipment       2525
Fixed Assets5 714 1265 742 8155 759 6315 804 3055 830 7045 853 7415 902 259  
Increase From Depreciation Charge For Year Property Plant Equipment       1072 118
Investments   4 762 4214 788 8204 811 8574 860 3754 920 2034 982 247
Investments Fixed Assets4 672 2424 700 9314 717 7474 762 4214 788 8204 811 8574 860 3754 920 2034 982 247
Net Current Assets Liabilities254 206262 292266 773271 959276 816274 514267 347  
Nominal Value Allotted Share Capital      3 400 0003 400 0003 400 000
Number Shares Issued Fully Paid  3 400 0003 400 000   3 400 0003 400 000
Other Creditors5 1379 0344 4682 5002 5003 6753 6753 6764 535
Other Investments Other Than Loans   4 759 4214 785 8204 811 8574 860 375  
Other Provisions Balance Sheet Subtotal      51 442  
Other Remaining Investments      4 860 3754 920 2034 982 247
Other Taxation Payable      92712 4376 751
Other Taxation Social Security Payable6299516951 0881 1501 326927  
Par Value Share  11   11
Profit Loss    31 25620 73541 351  
Property Plant Equipment Gross Cost1 041 8841 041 8841 041 8841 041 8841 041 8841 041 8841 041 8841 047 0291 055 606
Provisions      51 442  
Provisions For Liabilities Balance Sheet Subtotal51 44251 44251 44251 44251 44251 44251 442  
Taxation Including Deferred Taxation Balance Sheet Subtotal51 44251 442  51 44251 442   
Total Additions Including From Business Combinations Property Plant Equipment       5 1458 577
Total Assets Less Current Liabilities5 968 3326 005 1076 026 4046 076 2646 107 5206 128 2556 169 606  
Trade Creditors Trade Payables1 1791 8732 8107 4091702 5375 7984 5158 610
Trade Debtors Trade Receivables61 07760 94464 23360 5218 9081 1557 5622 082 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 7th, February 2024
Free Download (8 pages)

Company search

Advertisements