Company NameHome Farms (Hopetoun) Limited
Company StatusDissolved
Company NumberSC034151
CategoryPrivate Limited Company
Incorporation Date6 July 1959(64 years, 3 months ago)
Dissolution Date13 April 2021 (2 years, 5 months ago)
Previous NameLinlithgow Farms Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameLord Andrew Victor Arthur Charles Earl Of Hopetoun
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(31 years, 7 months after company formation)
Appointment Duration30 years, 2 months (closed 13 April 2021)
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusClosed
Appointed09 February 2007(47 years, 7 months after company formation)
Appointment Duration14 years, 2 months (closed 13 April 2021)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameThe Most Honourable Marchioness Of Judith Linlithgow
NationalityBritish
StatusResigned
Appointed19 May 1989(29 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 1991)
RoleCompany Director
Correspondence AddressHopetoun House
South Queensferry
West Lothian
EH30 9SL
Scotland
Director NameThe Most Honourable Adrian John Charles Marquess Of Linlithgow
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(29 years, 10 months after company formation)
Appointment Duration23 years, 2 months (resigned 20 July 2012)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressHopetoun Estate Office
Newton
Broxburn
West Lothian
EH52 6QD
Scotland
Director NameRichard McDowell Seligman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(29 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 January 2002)
RoleEstate Factor
Correspondence AddressAbercorn House
South Queensferry
West Lothian
EH30 9SL
Scotland
Director NameMr Donald Iain Noble
Date of BirthJanuary 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(42 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 July 2012)
RoleFactor
Country of ResidenceScotland
Correspondence AddressHopetoun Estate Office
Newton
Broxburn
West Lothian
EH52 6QD
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed19 May 1989(29 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 09 February 2007)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Telephone01864 502399
Telephone regionAbington

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50.1k at £1Aithrie LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£514

Accounts

Latest Accounts31 March 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 February 2016Register(s) moved to registered office address 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ (1 page)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 3 April 2015 (3 pages)
2 April 2015Statement by Directors (1 page)
2 April 2015Solvency Statement dated 01/04/15 (1 page)
2 April 2015Statement of capital on 2 April 2015
  • GBP 1.00
(4 pages)
2 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2015Statement of capital on 2 April 2015
  • GBP 1.00
(4 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50,100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
11 October 2012Company name changed linlithgow farms LIMITED\certificate issued on 11/10/12
  • CONNOT ‐
(4 pages)
11 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-10
(2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Memorandum and Articles of Association (13 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 September 2012Registered office address changed from Hopetoun Estate Office Newton Broxburn West Lothian EH52 6QD on 6 September 2012 (1 page)
6 September 2012Registered office address changed from Hopetoun Estate Office Newton Broxburn West Lothian EH52 6QD on 6 September 2012 (1 page)
5 September 2012Termination of appointment of Donald Noble as a director (1 page)
5 September 2012Termination of appointment of Adrian Marquess of Linlithgow as a director (1 page)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for The Most Honourable Adrian John Charles Marquess of Linlithgow on 1 January 2010 (2 pages)
2 July 2010Director's details changed for The Most Honourable Adrian John Charles Marquess of Linlithgow on 1 January 2010 (2 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Donald Iain Noble on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Andrew Victor Arthur Charles Earl of Hopetoun on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Andrew Victor Arthur Charles Earl of Hopetoun on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Donald Iain Noble on 1 January 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 23/01/09; full list of members (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2008Memorandum and Articles of Association (3 pages)
31 January 2008Return made up to 23/01/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 March 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2006Return made up to 23/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 February 2005Return made up to 07/02/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 March 2004Return made up to 15/02/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 February 2003Return made up to 15/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 February 2002Return made up to 15/02/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
8 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/01
(7 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
9 March 2000Return made up to 01/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/00
(7 pages)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
25 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Full accounts made up to 31 December 1997 (17 pages)
5 March 1998Return made up to 01/03/98; no change of members (4 pages)
31 July 1997Full accounts made up to 31 December 1996 (18 pages)
18 April 1997Return made up to 01/03/97; no change of members (4 pages)
1 October 1996Full accounts made up to 31 December 1995 (14 pages)
13 March 1996Return made up to 01/03/96; full list of members (6 pages)
18 August 1995Full accounts made up to 31 December 1994 (18 pages)
15 November 1994Full accounts made up to 31 December 1993 (15 pages)
6 July 1959Incorporation (11 pages)