UKBizDB.co.uk

CROCHMORE FARMS LIMITED

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

This company is commonly known as Crochmore Farms Limited. The company was founded 16 years ago and was given the registration number SC338012. The firm's registered office is in DUMFRIESSHIRE. You can find them at Crochmore Farm, Crocketford Road, Dumfries, Dumfriesshire, . This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:CROCHMORE FARMS LIMITED
Company Number:SC338012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2008
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Crochmore Farm, Crocketford Road, Dumfries, Dumfriesshire, DG2 8QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mckenzie Cottage, Milton, Crocketford, Dumfries, Scotland, DG2 8QT

Secretary18 February 2008Active
Crochmore Farm, Crocketford Road, Dumfries, Dumfriesshire, DG2 8QT

Director15 April 2016Active
Mckenzie Cottage, Milton, Crocketford, Dumfries, Scotland, DG2 8QT

Director18 February 2008Active
Merklandwells Farm, Lochfoot, Dumfries, Scotland, DG2 8NZ

Director18 February 2008Active

People with Significant Control

Crochmore (Holdings) Limited
Notified on:20 November 2019
Status:Active
Country of residence:Scotland
Address:Crochmore Farm, Crocketford, Dumfries, Scotland, DG2 8QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Angus John Kerr
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Crochmore Farm, Crocketford Road, Dumfries, United Kingdom, DG2 8QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Kerr
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Merklandwell, Lochfoot, Dumfries, United Kingdom, DG2 8NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-09-03Persons with significant control

Change to a person with significant control.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Persons with significant control

Change to a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.