Company NameGlencrosh Farming Company Limited
Company StatusActive
Company NumberSC069372
CategoryPrivate Limited Company
Incorporation Date21 September 1979(44 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Jane Marion Goldie Heald
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(9 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGlencrosh
Moniaive
Thornhill
Dumfriesshire
DG3 4EN
Scotland
Director NameMr Alexander John Antony Heald
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2009(29 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleFarming
Country of ResidenceScotland
Correspondence Address6b Blackford Road
Edinburgh
Mid Lothian
EH9 2DS
Scotland
Director NameCharlotte Lucinda Heald
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2009(29 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleFarming
Country of ResidenceScotland
Correspondence Address6b Blackford Road
Edinburgh
Mid Lothian
EH9 2DS
Scotland
Director NameMr Patrick Thomas Gordon-Duff-Pennington
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 January 2004)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office
Muncaster Castle
Ravenglass
Cumbria
CA18 1RQ
Secretary NameMrs Jane Marion Goldie Heald
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlencrosh
Moniaive
Thornhill
Dumfriesshire
DG3 4EN
Scotland
Secretary NameMr Antony Heald
NationalityBritish
StatusResigned
Appointed14 March 1995(15 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlencrosh
Moniaive
Dumfriesshire
DG3 4EN
Scotland
Director NameMr Antony Heald
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(17 years, 5 months after company formation)
Appointment Duration19 years, 9 months (resigned 28 November 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGlencrosh
Moniaive
Dumfriesshire
DG3 4EN
Scotland

Contact

Telephone01848 200228
Telephone regionThornhill

Location

Registered Address123 Irish Street
Dumfries
DG1 2PE
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alexander John Antony Heald
5.89%
Ordinary
829 at £1Alexander John Antony Heald
48.85%
Ordinary Non Voting
768 at £1Jane Marion Goldie Heald
45.26%
Ordinary Non Voting

Financials

Year2014
Net Worth£445,869
Cash£15,353
Current Liabilities£23,090

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
21 November 2022Confirmation statement made on 20 November 2022 with updates (4 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
22 November 2021Confirmation statement made on 20 November 2021 with updates (4 pages)
23 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (7 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Cessation of Antony Heald as a person with significant control on 28 November 2016 (1 page)
1 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
1 December 2017Cessation of Antony Heald as a person with significant control on 28 November 2016 (1 page)
1 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
2 December 2016Termination of appointment of Antony Heald as a director on 28 November 2016 (1 page)
2 December 2016Termination of appointment of Antony Heald as a director on 28 November 2016 (1 page)
2 December 2016Termination of appointment of Antony Heald as a secretary on 28 November 2016 (1 page)
2 December 2016Termination of appointment of Antony Heald as a secretary on 28 November 2016 (1 page)
29 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
3 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,697
(8 pages)
15 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,697
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,697
(8 pages)
15 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,697
(8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,697
(8 pages)
9 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,697
(8 pages)
13 August 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 1,697
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 1,697
(4 pages)
22 March 2013Statement of capital following an allotment of shares on 9 March 2013
  • GBP 1,285
(4 pages)
22 March 2013Statement of capital following an allotment of shares on 9 March 2013
  • GBP 1,285
(4 pages)
22 March 2013Statement of capital following an allotment of shares on 9 March 2013
  • GBP 1,285
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
13 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Charlotte Lucinda Heald on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Antony Heald on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Antony Heald on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Jane Marion Goldie Heald on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Alexander John Antony Heald on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Alexander John Antony Heald on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Jane Marion Goldie Heald on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Charlotte Lucinda Heald on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Jane Marion Goldie Heald on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Alexander John Antony Heald on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Antony Heald on 1 November 2009 (2 pages)
26 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Charlotte Lucinda Heald on 1 November 2009 (2 pages)
29 May 2009Director appointed alexander john antony heald (2 pages)
29 May 2009Director appointed alexander john antony heald (2 pages)
29 May 2009Director appointed charlotte lucinda heald (2 pages)
29 May 2009Director appointed charlotte lucinda heald (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Return made up to 20/11/08; full list of members (4 pages)
17 December 2008Return made up to 20/11/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 December 2007Return made up to 20/11/07; full list of members (3 pages)
7 December 2007Return made up to 20/11/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Return made up to 20/11/06; full list of members (3 pages)
6 December 2006Return made up to 20/11/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 December 2005Return made up to 20/11/05; full list of members (3 pages)
19 December 2005Return made up to 20/11/05; full list of members (3 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
16 December 2004Return made up to 20/11/04; full list of members (7 pages)
16 December 2004Return made up to 20/11/04; full list of members (7 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
27 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
17 December 2003Return made up to 20/11/03; full list of members (7 pages)
17 December 2003Return made up to 20/11/03; full list of members (7 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
9 January 2003Return made up to 20/11/02; full list of members (7 pages)
9 January 2003Return made up to 20/11/02; full list of members (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
12 December 2001Return made up to 20/11/01; full list of members (7 pages)
12 December 2001Return made up to 20/11/01; full list of members (7 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
28 December 2000Full accounts made up to 31 March 2000 (12 pages)
19 December 2000Return made up to 29/11/00; full list of members (7 pages)
19 December 2000Return made up to 29/11/00; full list of members (7 pages)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
21 December 1999Return made up to 01/12/99; full list of members (7 pages)
21 December 1999Return made up to 01/12/99; full list of members (7 pages)
22 December 1998Return made up to 01/12/98; no change of members (4 pages)
22 December 1998Return made up to 01/12/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
17 December 1997Return made up to 01/12/97; full list of members (6 pages)
17 December 1997Return made up to 01/12/97; full list of members (6 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
11 December 1996Return made up to 01/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1996Return made up to 01/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)
14 December 1995Return made up to 01/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
14 December 1995Return made up to 01/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)