UKBizDB.co.uk

D. MCHARG & SON LIMITED

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

This company is commonly known as D. Mcharg & Son Limited. The company was founded 61 years ago and was given the registration number SC038647. The firm's registered office is in STRANRAER. You can find them at Kirkland Farm, Leswalt, Stranraer, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:D. MCHARG & SON LIMITED
Company Number:SC038647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1963
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Kirkland Farm, Leswalt, Stranraer, United Kingdom, DG9 0QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkland Farm, Leswalt, Stranraer, United Kingdom, DG9 0QP

Director01 April 2018Active
Shinraggie, Broadstone Road, Stranraer, DG9 0EX

Secretary-Active
West Glenstockadale, Leswalt, Stranraer, DG9 0RL

Director-Active
Kirkland Farm, Leswalt, Stranraer, DG9 0QP

Director24 July 1991Active
West Glenstockadale, Leswalt, Stranraer, DG9 0RL

Director-Active
Kirkland Farm, Leswalt, Stranraer, DG9 0QP

Director19 October 1992Active

People with Significant Control

Mr Ewan Alan Mcharg
Notified on:18 January 2018
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:Scotland
Address:2 Hilltop Close, Hilltop Close, Stranraer, Scotland, DG9 7NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian David Mcharg
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Kirkland Farm, Leswalt, Stranraer, United Kingdom, DG9 0QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marion Agnes Mcharg
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Kirkland Farm, Leswalt, Stranraer, United Kingdom, DG9 0QP
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Officers

Change person director company with change date.

Download
2021-09-24Accounts

Change account reference date company previous extended.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Officers

Termination secretary company with name termination date.

Download
2018-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Persons with significant control

Change to a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Capital

Capital cancellation shares.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.