UKBizDB.co.uk

SYPLAND FARMS LIMITED

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

This company is commonly known as Sypland Farms Limited. The company was founded 16 years ago and was given the registration number SC330851. The firm's registered office is in CASTLE DOUGLAS. You can find them at Craigley, Gelston, Castle Douglas, . This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:SYPLAND FARMS LIMITED
Company Number:SC330851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Craigley, Gelston, Castle Douglas, United Kingdom, DG7 1SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craigley, Gelston, Castle Douglas, United Kingdom, DG7 1SR

Director14 November 2019Active
Meikle Spyland Farm, Kirkcudbright, DG6 4XW

Secretary12 September 2007Active
Meikle Sypland Farm, Kirkcudbright, DG6 4XW

Director12 September 2007Active
Meikle Spyland Farm, Kirkcudbright, DG6 4XW

Director01 October 2007Active

People with Significant Control

Craigley Farms Limited
Notified on:17 February 2020
Status:Active
Country of residence:United Kingdom
Address:Craigley Farm, Gelston, Castle Douglas, United Kingdom, DG7 1SR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Robert Wallace
Notified on:14 November 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:Craigley Farm, Gelston, Castle Douglas, United Kingdom, DG7 1SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Frew Wallace
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:Meikle Spyland Farm, Kirkcubright, United Kingdom, DG6 4XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Resolution

Resolution.

Download
2020-02-17Address

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

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination secretary company with name termination date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.