UKBizDB.co.uk

GLENAPP FARMS LIMITED

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

This company is commonly known as Glenapp Farms Limited. The company was founded 42 years ago and was given the registration number SC075417. The firm's registered office is in GIRVAN. You can find them at Glenapp Estate Office Glenapp Estate, Ballantrae, Girvan, . This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:GLENAPP FARMS LIMITED
Company Number:SC075417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1981
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 01410 - Raising of dairy cattle
  • 01420 - Raising of other cattle and buffaloes
  • 01450 - Raising of sheep and goats

Office Address & Contact

Registered Address:Glenapp Estate Office Glenapp Estate, Ballantrae, Girvan, Scotland, KA26 0NY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, St. Thomas Street, Winchester, England, SO23 9HJ

Corporate Secretary03 December 2019Active
125 Marine Parade, Brighton, BN2 1DD

Director23 January 2003Active
Manor Farm, Clyffe Pypard, Swindon, SN4 7PY

Director-Active
Addington Manor, Addington, Buckingham, MK18 2JR

Secretary-Active
23b Cramond Glebe Road, Edinburgh, EH4 6NT

Secretary28 February 2003Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary24 June 1997Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary02 March 1993Active
The Old House The Folly, Lightwater, GU18 8XA

Director24 November 1999Active
Tayfield, Newport On Tay, DD6 8HA

Director12 September 1990Active
Pinkneys House, Pinkneys Green, Maidenhead, SL6 6QD

Director23 September 1992Active
Altimeg, Glenapp Estate, Ballantrae, KA26 0PG

Director01 February 2004Active
Whitehall House Park Walk, Brigstock, Kettering, NN14 3HH

Director-Active
2 Forbes Road, Edinburgh, EH10 4EE

Director23 September 1992Active
12 Grosvenor Crescent Mews, London, SW1X 7EU

Director24 November 1999Active
Addington Manor, Addington, Buckingham, MK18 2JR

Director-Active
Upper Woodcott Farm House, Whitchurch, RG28 7PY

Director23 January 2003Active
Catherine Lodge, 19 Inveresk Village, Musselburgh, EH21 7TD

Director12 September 1990Active

People with Significant Control

Earl Of Inchcape Kenneth Peter Lyle Mackay
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:Scotland
Address:Glenapp Estate Office, Glenapp Estate, Girvan, Scotland, KA26 0NY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

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
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Appoint corporate secretary company with name date.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-12-03Address

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

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type dormant.

Download
2017-03-25Gazette

Gazette filings brought up to date.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2017-03-14Gazette

Gazette notice compulsory.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type dormant.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.