Company NameGlenrath Farms Ltd.
Company StatusActive
Company NumberSC042166
CategoryPrivate Limited Company
Incorporation Date12 May 1965(59 years ago)
Previous NameGlenrath (Farms) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMrs Catherine Mary Sutherland Campbell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1989(23 years, 11 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrath Farms Ltd Whim Poultry Farm
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMr John Park Campbell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1989(23 years, 11 months after company formation)
Appointment Duration35 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGlenrath Farms Ltd Whim Poultry Farm
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMr Ian Andrew Campbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1989(23 years, 11 months after company formation)
Appointment Duration35 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrath Farms Ltd Whim Poultry Farm
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMs Karen Mary Joan Campbell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(31 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenrath Farms Ltd Whim Poultry Farm
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Secretary NameMrs Sandra Jane Dall
NationalityBritish
StatusCurrent
Appointed15 September 2000(35 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleFarmers
Country of ResidenceScotland
Correspondence AddressGlenrath Farms Ltd Whim Poultry Farm
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMrs Sandra Jane Dall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(38 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleFarmers
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrath Farms Ltd Whim Poultry Farm
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameProf William Alexander Campbell McKelvey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(47 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenrath Farms Ltd Whim Poultry Farm
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameKeith Kent Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(23 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 May 2006)
RoleFarmer
Correspondence AddressEaster Deans Farm
Leadburn
West Linton
Tweeddale
EH46 9BG
Scotland
Secretary NameCatherine Mary Sutherland Campbell
NationalityBritish
StatusResigned
Appointed21 April 1989(23 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenrath Farm
Kirkton Manor
Peebles
EH45 9JW
Scotland
Director NameMr Peter Henry Stillwell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(35 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2003)
RoleRetail
Correspondence Address8 Raeburn Street
Edinburgh
EH4 1HY
Scotland
Director NameMr Matthew Currie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(38 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSkewbridge Farm
Mouswald
Dumfries
Dumfries & Galloway
DG1 4LY
Scotland
Director NameMr David John Murray
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(40 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 18 December 2020)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrath Farm S Ltd
Whim Poultry Farm Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland

Contact

Websiteglenrathfarms.co.uk
Email address[email protected]
Telephone01968 675596
Telephone regionPenicuik

Location

Registered AddressGlenrath Farms Ltd Whim Poultry Farm
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Shareholders

37.5k at £1Colin John Campbell
7.50%
Ordinary
250k at £1Trustees Of Glenrath Trust
50.01%
Ordinary
87.5k at £1Keith Kent Campbell
17.50%
Ordinary
75k at £1Mr Ian Campbell
15.00%
Ordinary
50k at £1Ms Karen Mary Joan Campbell
10.00%
Ordinary

Financials

Year2014
Turnover£54,264,181
Gross Profit£15,955,949
Net Worth£60,792,494
Cash£17,661,851
Current Liabilities£5,513,180

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due28 May 2024 (3 weeks, 2 days from now)
Accounts CategoryGroup
Accounts Year End28 May

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Charges

2 October 2000Delivered on: 11 October 2000
Persons entitled: Scottish Borders Enterprise Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of easter deans, peebles.
Outstanding
10 February 1997Delivered on: 19 February 1997
Persons entitled: Scottish Borders Enterprise Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The square,lamancha,peebles.
Outstanding
20 November 1995Delivered on: 27 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of easter deans, peebles....... See ch microfiche for full details.
Outstanding
26 May 1995Delivered on: 1 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
5 March 1993Delivered on: 12 March 1993
Persons entitled: Farming and Agricultural Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whim poultry farm, lamancha, peebles.
Outstanding
11 December 1979Delivered on: 17 December 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farms & lands of easter beans and part of the farm of nether fala in the county of peebles.
Outstanding
8 January 2013Delivered on: 18 January 2013
Persons entitled: Scottishpower Renewables (UK) Limited

Classification: Standard security
Secured details: Obligations under the option agreement.
Particulars: Part and portion of grimmet farm, dalmellington ayrshire.
Outstanding
18 December 2008Delivered on: 30 December 2008
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Easter deans, leadburn woodland, midlothian.
Outstanding
26 November 2008Delivered on: 4 December 2008
Persons entitled: Waste Recycling Group (Scotland) Limited

Classification: Standard security
Secured details: All obligations due in terms of the missives.
Particulars: Easter deans quarry, eddlestone PBL885.
Outstanding
22 October 2004Delivered on: 9 November 2004
Persons entitled: Biotechnology and Biological Sciences Research Council

Classification: Standard security
Secured details: All sums due under and in terms of and by virtue of condition 7 of the missives of sale and purchase dated 24 and 26 august 2004.
Particulars: 1. two discontiguous areas of ground at mountain cross farm, near west linton in the county of peebles 2. ground at blythbank, near west linton, in the county of peebles 3. east hamilton hall cottage and west hamilton hall cottage, hamilton hall, blyth bridge, in the county of peebles.
Outstanding
29 July 1986Delivered on: 7 August 1986
Satisfied on: 7 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Debenture floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 May 1982Delivered on: 21 May 1982
Satisfied on: 8 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm & lands of easter deans, peebles.
Fully Satisfied
1 November 1979Delivered on: 7 November 1979
Satisfied on: 5 April 1995
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £50,000 and all further sums due, or to become due from the company to the chargee.
Particulars: The square, lamancha, peeblesshire.
Fully Satisfied

Filing History

24 January 2024Cancellation of shares. Statement of capital on 6 November 2023
  • GBP 412,525
(4 pages)
23 January 2024Purchase of own shares. (4 pages)
1 June 2023Group of companies' accounts made up to 31 May 2022 (45 pages)
14 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
30 May 2022Group of companies' accounts made up to 31 May 2021 (47 pages)
8 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
28 May 2021Group of companies' accounts made up to 31 May 2020 (46 pages)
2 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
22 December 2020Termination of appointment of David John Murray as a director on 18 December 2020 (1 page)
1 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
14 February 2020Group of companies' accounts made up to 31 May 2019 (42 pages)
29 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
14 February 2019Group of companies' accounts made up to 31 May 2018 (42 pages)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
8 February 2018Group of companies' accounts made up to 31 May 2017 (39 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 March 2017Group of companies' accounts made up to 31 May 2016 (39 pages)
3 March 2017Group of companies' accounts made up to 31 May 2016 (39 pages)
20 June 2016Satisfaction of charge 6 in full (1 page)
20 June 2016Satisfaction of charge 2 in full (1 page)
20 June 2016Satisfaction of charge 2 in full (1 page)
20 June 2016Satisfaction of charge 5 in full (1 page)
20 June 2016Satisfaction of charge 7 in full (1 page)
20 June 2016Satisfaction of charge 8 in full (1 page)
20 June 2016Satisfaction of charge 12 in full (1 page)
20 June 2016Satisfaction of charge 10 in full (2 pages)
20 June 2016Satisfaction of charge 9 in full (1 page)
20 June 2016Satisfaction of charge 7 in full (1 page)
20 June 2016Satisfaction of charge 12 in full (1 page)
20 June 2016Satisfaction of charge 8 in full (1 page)
20 June 2016Satisfaction of charge 10 in full (2 pages)
20 June 2016Satisfaction of charge 5 in full (1 page)
20 June 2016Satisfaction of charge 9 in full (1 page)
20 June 2016Satisfaction of charge 11 in full (1 page)
20 June 2016Satisfaction of charge 11 in full (1 page)
20 June 2016Satisfaction of charge 6 in full (1 page)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 500,000
(7 pages)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 500,000
(7 pages)
16 February 2016Group of companies' accounts made up to 31 May 2015 (30 pages)
16 February 2016Group of companies' accounts made up to 31 May 2015 (30 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 500,000
(7 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 500,000
(7 pages)
18 February 2015Group of companies' accounts made up to 31 May 2014 (31 pages)
18 February 2015Group of companies' accounts made up to 31 May 2014 (31 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 500,000
(7 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 500,000
(7 pages)
18 February 2014Full accounts made up to 31 May 2013 (25 pages)
18 February 2014Full accounts made up to 31 May 2013 (25 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
26 February 2013Full accounts made up to 31 May 2012 (23 pages)
26 February 2013Full accounts made up to 31 May 2012 (23 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 13 (6 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 13 (6 pages)
1 June 2012Appointment of Professor William Alexander Campbell Mckelvey as a director (2 pages)
1 June 2012Appointment of Professor William Alexander Campbell Mckelvey as a director (2 pages)
30 March 2012Director's details changed for Mr David Murray on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Ms Karen Mary Joan Campbell on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Ian Andrew Campbell on 1 March 2012 (2 pages)
30 March 2012Registered office address changed from Glenrath Farm S Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland on 30 March 2012 (1 page)
30 March 2012Secretary's details changed for Mrs Sandra Jane Dall on 1 March 2012 (1 page)
30 March 2012Secretary's details changed for Mrs Sandra Jane Dall on 1 March 2012 (1 page)
30 March 2012Director's details changed for John Park Campbell on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mr John Park Campbell on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Ms Karen Mary Joan Campbell on 1 March 2012 (2 pages)
30 March 2012Director's details changed for David Murray on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Ian Andrew Campbell on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Catherine Mary Sutherland Campbell on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mrs Sandra Jane Dall on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mrs Sandra Jane Dall on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mrs Catherine Mary Sutherland Campbell on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Ian Andrew Campbell on 1 March 2012 (2 pages)
30 March 2012Secretary's details changed for Mrs Sandra Jane Dall on 1 March 2012 (1 page)
30 March 2012Director's details changed for Mrs Sandra Jane Dall on 1 March 2012 (2 pages)
30 March 2012Director's details changed for John Park Campbell on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Ms Karen Mary Joan Campbell on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mrs Sandra Jane Dall on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Ian Andrew Campbell on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mr David Murray on 1 March 2012 (2 pages)
30 March 2012Secretary's details changed for Sandra Jane Dall on 1 March 2012 (1 page)
30 March 2012Director's details changed for Ms Karen Mary Joan Campbell on 1 March 2012 (2 pages)
30 March 2012Secretary's details changed for Sandra Jane Dall on 1 March 2012 (1 page)
30 March 2012Director's details changed for David Murray on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Ian Andrew Campbell on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mrs Catherine Mary Sutherland Campbell on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mr John Park Campbell on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Ms Karen Mary Joan Campbell on 1 March 2012 (2 pages)
30 March 2012Registered office address changed from Glenrath Farm S Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland on 30 March 2012 (1 page)
30 March 2012Director's details changed for Catherine Mary Sutherland Campbell on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mr Ian Andrew Campbell on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mrs Catherine Mary Sutherland Campbell on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Ms Karen Mary Joan Campbell on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mr John Park Campbell on 1 March 2012 (2 pages)
30 March 2012Secretary's details changed for Sandra Jane Dall on 1 March 2012 (1 page)
30 March 2012Director's details changed for Mrs Sandra Jane Dall on 1 March 2012 (2 pages)
30 March 2012Director's details changed for John Park Campbell on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Catherine Mary Sutherland Campbell on 1 March 2012 (2 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
30 March 2012Director's details changed for Mrs Sandra Jane Dall on 1 March 2012 (2 pages)
30 March 2012Director's details changed for David Murray on 1 March 2012 (2 pages)
30 March 2012Director's details changed for Mr David Murray on 1 March 2012 (2 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
30 March 2012Registered office address changed from Glenrath Farm Peebles EH45 9JW on 30 March 2012 (1 page)
30 March 2012Registered office address changed from Glenrath Farm Peebles EH45 9JW on 30 March 2012 (1 page)
24 February 2012Full accounts made up to 31 May 2011 (24 pages)
24 February 2012Full accounts made up to 31 May 2011 (24 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
24 March 2011Full accounts made up to 31 May 2010 (23 pages)
24 March 2011Full accounts made up to 31 May 2010 (23 pages)
4 May 2010Termination of appointment of Matthew Currie as a director (1 page)
4 May 2010Termination of appointment of Matthew Currie as a director (1 page)
26 March 2010Director's details changed for Ian Andrew Campbell on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Catherine Mary Sutherland Campbell on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Ms Karen Mary Joan Campbell on 26 March 2010 (2 pages)
26 March 2010Director's details changed for John Park Campbell on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Ms Karen Mary Joan Campbell on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Ian Andrew Campbell on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
26 March 2010Director's details changed for John Park Campbell on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Sandra Jane Dall on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Matthew Currie on 26 March 2010 (2 pages)
26 March 2010Director's details changed for David Murray on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Sandra Jane Dall on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
26 March 2010Director's details changed for David Murray on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Catherine Mary Sutherland Campbell on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Matthew Currie on 26 March 2010 (2 pages)
8 March 2010Full accounts made up to 31 May 2009 (21 pages)
8 March 2010Full accounts made up to 31 May 2009 (21 pages)
27 March 2009Return made up to 26/03/09; full list of members (6 pages)
27 March 2009Return made up to 26/03/09; full list of members (6 pages)
16 March 2009Full accounts made up to 31 May 2008 (23 pages)
16 March 2009Full accounts made up to 31 May 2008 (23 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
11 September 2008Return made up to 26/03/08; full list of members (6 pages)
11 September 2008Return made up to 26/03/08; full list of members (6 pages)
26 March 2008Full accounts made up to 31 May 2007 (24 pages)
26 March 2008Full accounts made up to 31 May 2007 (24 pages)
17 May 2007Return made up to 26/03/07; full list of members (4 pages)
17 May 2007Return made up to 26/03/07; full list of members (4 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Full accounts made up to 31 May 2006 (21 pages)
22 March 2007Full accounts made up to 31 May 2006 (21 pages)
12 June 2006Director resigned (2 pages)
12 June 2006Director resigned (2 pages)
30 March 2006Return made up to 26/03/06; full list of members (4 pages)
30 March 2006Return made up to 26/03/06; full list of members (4 pages)
28 October 2005Full accounts made up to 31 May 2005 (21 pages)
28 October 2005Full accounts made up to 31 May 2005 (21 pages)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
30 June 2005Memorandum and Articles of Association (7 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2005Memorandum and Articles of Association (7 pages)
29 March 2005Return made up to 26/03/05; full list of members (4 pages)
29 March 2005Return made up to 26/03/05; full list of members (4 pages)
9 November 2004Partic of mort/charge * (3 pages)
9 November 2004Partic of mort/charge * (3 pages)
4 October 2004Full accounts made up to 31 May 2004 (23 pages)
4 October 2004Full accounts made up to 31 May 2004 (23 pages)
10 September 2004Company name changed glenrath (farms) LIMITED\certificate issued on 10/09/04 (2 pages)
10 September 2004Company name changed glenrath (farms) LIMITED\certificate issued on 10/09/04 (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Return made up to 26/03/04; full list of members (9 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Return made up to 26/03/04; full list of members (9 pages)
8 April 2004New director appointed (2 pages)
5 November 2003Full accounts made up to 31 May 2003 (23 pages)
5 November 2003Full accounts made up to 31 May 2003 (23 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
1 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/04/03
(10 pages)
1 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/04/03
(10 pages)
15 November 2002Full accounts made up to 31 May 2002 (22 pages)
15 November 2002Full accounts made up to 31 May 2002 (22 pages)
30 March 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2001Full accounts made up to 31 May 2001 (21 pages)
18 October 2001Full accounts made up to 31 May 2001 (21 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
5 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
8 November 2000Full accounts made up to 31 May 2000 (19 pages)
8 November 2000Full accounts made up to 31 May 2000 (19 pages)
11 October 2000Partic of mort/charge * (7 pages)
11 October 2000Partic of mort/charge * (7 pages)
3 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1999Full accounts made up to 31 May 1999 (19 pages)
29 September 1999Full accounts made up to 31 May 1999 (19 pages)
21 May 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1998Full accounts made up to 31 May 1998 (17 pages)
27 September 1998Full accounts made up to 31 May 1998 (17 pages)
31 March 1998Return made up to 26/03/98; full list of members (8 pages)
31 March 1998Return made up to 26/03/98; full list of members (8 pages)
29 January 1998Full accounts made up to 31 May 1997 (17 pages)
29 January 1998Full accounts made up to 31 May 1997 (17 pages)
29 May 1997Return made up to 26/03/97; full list of members (8 pages)
29 May 1997Return made up to 26/03/97; full list of members (8 pages)
19 February 1997Partic of mort/charge * (5 pages)
19 February 1997Partic of mort/charge * (5 pages)
22 November 1996Particulars of contract relating to shares (4 pages)
22 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 November 1996Particulars of contract relating to shares (4 pages)
22 November 1996Ad 14/11/96--------- £ si 480000@1=480000 £ ic 20000/500000 (2 pages)
22 November 1996Ad 14/11/96--------- £ si 480000@1=480000 £ ic 20000/500000 (2 pages)
22 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 November 1996£ nc 50000/1000000 14/11/96 (1 page)
19 November 1996£ nc 50000/1000000 14/11/96 (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Full accounts made up to 31 May 1996 (18 pages)
8 November 1996Full accounts made up to 31 May 1996 (18 pages)
8 November 1996New director appointed (2 pages)
21 March 1996Return made up to 26/03/96; no change of members (4 pages)
21 March 1996Return made up to 26/03/96; no change of members (4 pages)
27 November 1995Partic of mort/charge * (14 pages)
27 November 1995Partic of mort/charge * (14 pages)
24 November 1995Full accounts made up to 31 May 1995 (17 pages)
24 November 1995Full accounts made up to 31 May 1995 (17 pages)
1 June 1995Partic of mort/charge * (10 pages)
1 June 1995Partic of mort/charge * (10 pages)
24 March 1995Return made up to 26/03/95; no change of members (4 pages)
24 March 1995Return made up to 26/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 April 1994Return made up to 26/03/94; full list of members (5 pages)
6 April 1994Return made up to 26/03/94; full list of members (5 pages)
15 April 1987Return made up to 26/03/87; full list of members (6 pages)
29 January 1980Company name changed\certificate issued on 29/01/80 (2 pages)
29 January 1980Company name changed\certificate issued on 29/01/80 (2 pages)
12 May 1965Certificate of incorporation (1 page)
12 May 1965Certificate of incorporation (1 page)