UKBizDB.co.uk

BEARCROFT FARMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bearcroft Farms Limited. The company was founded 60 years ago and was given the registration number SC039708. The firm's registered office is in DUMFRIES. You can find them at Bearcroft Farm, Holywood, Dumfries, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:BEARCROFT FARMS LIMITED
Company Number:SC039708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1963
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Bearcroft Farm, Holywood, Dumfries, Scotland, DG2 0RJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Parkfoot Meadows, Dumfries, DG1 1PA

Director21 October 1994Active
283 Annan Road, Annan Road, Dumfries, United Kingdom, DG1 3HF

Director09 March 2020Active
283, Annan Road, Dumfries, United Kingdom, DG1 3HF

Secretary25 October 1991Active
Steilson Lodge, Dumfries,

Secretary-Active
283, Annan Road, Dumfries, United Kingdom, DG1 3HF

Director31 October 1993Active
Steilston Lodge, Dumfries, DG2 0JJ

Director-Active
Steilston Lodge, Dumfries, DG2 0JJ

Director-Active
Bearcroft Farm, Holywood Farm, Dumfries, DG2 0RJ

Director20 October 1993Active
Bearcroft, Holywood, Dumfries, DG2 0RJ

Director-Active
Steilson Lodge, Dumfries,

Director-Active
Bearcroft, Holywood, Dumfries, DG2 0RJ

Director21 October 1994Active
281 Annan Road, Dumfries, DG1 3HF

Director31 October 1993Active
3, Glenfinlas Street, Edinburgh, Scotland, EH3 6AQ

Corporate Director15 December 2020Active

People with Significant Control

Atkin Property Ltd
Notified on:21 April 2023
Status:Active
Country of residence:Scotland
Address:25, Parkfoot Meadows, Dumfries, Scotland, DG1 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Bearcroft Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bearcroft Farm, Holywood, Dumfriesshire, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Termination director company with name termination date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-29Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Officers

Appoint corporate director company with name date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Address

Change registered office address company with date old address new address.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.