Company NameMark Hill Farms Limited
DirectorsMark Lithgow Wilson and Catriona Mary Elizabeth Wilson
Company StatusActive
Company NumberSC060119
CategoryPrivate Limited Company
Incorporation Date4 June 1976(47 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Mark Lithgow Wilson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1989(12 years, 7 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Royal Circus
Edinburgh
Midlothian
EH3 6SS
Scotland
Secretary NameMr Mark Lithgow Wilson
NationalityBritish
StatusCurrent
Appointed20 September 1995(19 years, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Royal Circus
Edinburgh
Midlothian
EH3 6SS
Scotland
Director NameMrs Catriona Mary Elizabeth Wilson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2014(37 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Royal Circus
Edinburgh
EH3 6SS
Scotland
Director NameAnn Barlow Wilson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(12 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 May 2003)
RoleFarmer
Correspondence AddressBallochmorrie House
Barrhill
Girvan
Ayrshire
KA26 0PZ
Scotland
Director NameMr William Simon Wilson
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(12 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 28 March 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBallochmorrie House
Barrhill
Girvan
Ayrshire
KA26 0PZ
Scotland
Secretary NameErnst & Young Llp (Corporation)
StatusResigned
Appointed13 January 1989(12 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 September 1995)
Correspondence AddressGeorge House, 50 George Square
Glasgow
Lanarkshire
G2 1RR
Scotland

Location

Registered Address24 Royal Circus
Edinburgh
EH3 6SS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

710.7k at £1Knapdale (Nominees) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,088,452
Cash£170,451
Current Liabilities£35,794

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
12 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
16 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
17 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
9 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 June 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 June 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 710,739
(4 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 710,739
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 710,739
(4 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 710,739
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 710,739
(5 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 710,739
(5 pages)
21 January 2014Appointment of Mrs Catriona Mary Elizabeth Wilson as a director (2 pages)
21 January 2014Appointment of Mrs Catriona Mary Elizabeth Wilson as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 11 April 2012 (1 page)
13 January 2012Termination of appointment of William Wilson as a director (1 page)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 January 2012Termination of appointment of William Wilson as a director (1 page)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (22 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (22 pages)
13 January 2009Return made up to 12/01/09; full list of members (3 pages)
13 January 2009Return made up to 12/01/09; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
16 January 2008Return made up to 12/01/08; full list of members (2 pages)
16 January 2008Return made up to 12/01/08; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
24 January 2007Return made up to 12/01/07; full list of members (2 pages)
24 January 2007Return made up to 12/01/07; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
25 January 2006Return made up to 12/01/06; full list of members (7 pages)
25 January 2006Return made up to 12/01/06; full list of members (7 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
13 January 2005Return made up to 12/01/05; full list of members (7 pages)
13 January 2005Return made up to 12/01/05; full list of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (15 pages)
28 October 2004Full accounts made up to 31 December 2003 (15 pages)
10 February 2004Return made up to 12/01/04; full list of members (7 pages)
10 February 2004Return made up to 12/01/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
4 February 2003Return made up to 12/01/03; full list of members (7 pages)
4 February 2003Return made up to 12/01/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 February 2002Return made up to 12/01/02; full list of members (7 pages)
5 February 2002Return made up to 12/01/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
16 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
2 February 2000Return made up to 12/01/00; full list of members (7 pages)
2 February 2000Return made up to 12/01/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
22 January 1999Return made up to 12/01/99; full list of members (6 pages)
22 January 1999Return made up to 12/01/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
21 January 1998Return made up to 12/01/98; no change of members (4 pages)
21 January 1998Return made up to 12/01/98; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
22 January 1997Return made up to 12/01/97; no change of members (4 pages)
22 January 1997Return made up to 12/01/97; no change of members (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (14 pages)
29 October 1996Full accounts made up to 31 December 1995 (14 pages)
17 April 1996Registered office changed on 17/04/96 from: george house 50 george square glasgow G2 1RR (1 page)
17 April 1996Registered office changed on 17/04/96 from: george house 50 george square glasgow G2 1RR (1 page)
29 January 1996Return made up to 12/01/96; full list of members (6 pages)
29 January 1996Return made up to 12/01/96; full list of members (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (12 pages)
26 October 1995Full accounts made up to 31 December 1994 (12 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
14 August 1992Memorandum and Articles of Association (10 pages)
14 August 1992Memorandum and Articles of Association (10 pages)
12 March 1992Memorandum and Articles of Association (21 pages)
12 March 1992Memorandum and Articles of Association (21 pages)
28 January 1990Full accounts made up to 31 December 1988 (11 pages)
28 January 1990Full accounts made up to 31 December 1988 (11 pages)
3 January 1989Full accounts made up to 31 December 1987 (11 pages)
3 January 1989Full accounts made up to 31 December 1987 (11 pages)
10 February 1988Return made up to 30/12/87; full list of members (6 pages)
10 February 1988Return made up to 30/12/87; full list of members (6 pages)
1 December 1987Full accounts made up to 31 December 1986 (11 pages)
1 December 1987Full accounts made up to 31 December 1986 (11 pages)
2 February 1987Return made up to 20/11/86; full list of members (6 pages)
2 February 1987Full accounts made up to 31 December 1985 (11 pages)
2 February 1987Full accounts made up to 31 December 1985 (11 pages)
2 February 1987Return made up to 20/11/86; full list of members (6 pages)
12 November 1985Accounts made up to 31 December 1984 (11 pages)
12 November 1985Accounts made up to 31 December 1984 (11 pages)
13 September 1985Accounts made up to 31 December 1980 (8 pages)
13 September 1985Accounts made up to 31 December 1980 (8 pages)
9 September 1985Accounts made up to 31 December 1983 (11 pages)
9 September 1985Accounts made up to 31 December 1983 (11 pages)
17 April 1985Accounts made up to 31 December 1982 (9 pages)
17 April 1985Accounts made up to 31 December 1982 (9 pages)
3 August 1984Annual return made up to 23/12/82 (3 pages)
3 August 1984Annual return made up to 23/12/82 (3 pages)
2 August 1984Annual return made up to 23/12/81 (3 pages)
2 August 1984Annual return made up to 23/12/81 (3 pages)
2 August 1984Accounts made up to 31 December 1981 (9 pages)
2 August 1984Accounts made up to 31 December 1981 (9 pages)
27 January 1981Accounts made up to 31 December 1979 (4 pages)
27 January 1981Accounts made up to 31 December 1979 (4 pages)
12 September 1980Company name changed\certificate issued on 12/09/80 (2 pages)
12 September 1980Company name changed\certificate issued on 12/09/80 (2 pages)
4 June 1976Certificate of incorporation (1 page)
4 June 1976Certificate of incorporation (1 page)