UKBizDB.co.uk

HAMISH MORISON FARMING LIMITED

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

This company is commonly known as Hamish Morison Farming Limited. The company was founded 34 years ago and was given the registration number SC119383. The firm's registered office is in EARLSTON. You can find them at West Morriston, , Earlston, Berwickshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:HAMISH MORISON FARMING LIMITED
Company Number:SC119383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1989
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:West Morriston, Earlston, Berwickshire, Scotland, TD4 6AY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Morriston, Earlston, Scotland, TD4 6AY

Secretary01 May 2014Active
1 Hollowbrook, Malting Close, Stoke Goldington, Newport Pagnell, United Kingdom, MK16 8NB

Director08 November 1994Active
West Morriston, Earlston, Scotland, TD4 6AY

Director10 November 2022Active
West Morriston, Earlston, Scotland, TD4 6AY

Director05 August 1995Active
West Morriston, Earlston, Scotland, TD4 6AY

Director-Active
2 Thorn Street, Earlston, TD4 6DR

Secretary-Active
26 High Street, Jedburgh, TD8 6AE

Secretary24 January 1999Active
26 High Street, Jedburgh, TD8 6AE

Secretary31 October 2002Active
2 Thorn Street, Earlston, TD4 6DR

Director-Active
West Morriston, Earlston, Scotland, TD4 6AY

Director-Active

People with Significant Control

Mr James Douglas Morison
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:Scotland
Address:West Morriston, Earlston, Scotland, TD4 6AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Ruth Margaret Bailey
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:1 Hollowbrook, Malting Close, Newport Pagnell, United Kingdom, MK16 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Douglas Rutherford Morison
Notified on:06 April 2016
Status:Active
Date of birth:December 1935
Nationality:British
Country of residence:Scotland
Address:West Morriston, Earlston, Scotland, TD4 6AY
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-05-31Address

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

Download
2018-05-31Officers

Change person director company with change date.

Download
2018-05-31Persons with significant control

Change to a person with significant control.

Download
2018-05-31Officers

Change person director company with change date.

Download
2018-05-31Officers

Change person director company with change date.

Download
2018-05-31Persons with significant control

Change to a person with significant control.

Download
2018-05-31Officers

Change person secretary company with change date.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.