Company NameDumfries Farms Limited
DirectorStephen Jenkins
Company StatusActive
Company NumberSC100869
CategoryPrivate Limited Company
Incorporation Date12 September 1986(37 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Stephen Jenkins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(23 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
London
ED1R 5DG
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed29 November 2013(27 years, 2 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMarquess John Colum Bute
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(2 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146-148 Clerkenwell Road
London
EC1R 5DG
Director NameJames Simpson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 September 1994)
RoleEstate Factor
Correspondence AddressBute Estate Office
Rothesay
Isle Of Bute
PA20 9AX
Scotland
Director NameKenneth Robert Grimston
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(7 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 November 1999)
RoleWriter To The Signet
Correspondence Address12 Orchardhead Road
Edinburgh
EH16 6HL
Scotland
Director NameSophia Anne Crichton Stuart
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(23 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146-148 Clerkenwell Road
London
EC1R 5DG
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed31 January 1989(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1992)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed01 September 1992(5 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(21 years, 2 months after company formation)
Appointment Duration6 years (resigned 29 November 2013)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

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

Shareholders

100 at £1John Colum Bute
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,003
Cash£60
Current Liabilities£3,800

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

11 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
27 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Director's details changed for Mr Stephen Hudson Jenkins on 18 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Stephen Hudson Jenkins on 18 December 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
8 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
29 November 2013Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
29 November 2013Termination of appointment of As Company Services Limited as a secretary (1 page)
29 November 2013Termination of appointment of As Company Services Limited as a secretary (1 page)
29 November 2013Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
15 November 2013Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 15 November 2013 (2 pages)
15 November 2013Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 15 November 2013 (2 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
5 October 2010Termination of appointment of Sophia Stuart as a director (2 pages)
5 October 2010Termination of appointment of Sophia Stuart as a director (2 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 April 2010Termination of appointment of John Bute as a director (2 pages)
19 April 2010Appointment of Sophia Anne Crichton Stuart as a director (3 pages)
19 April 2010Appointment of Sophia Anne Crichton Stuart as a director (3 pages)
19 April 2010Termination of appointment of John Bute as a director (2 pages)
19 April 2010Appointment of Mr Stephen Hudson Jenkins as a director (3 pages)
19 April 2010Appointment of Mr Stephen Hudson Jenkins as a director (3 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
23 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
23 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
27 April 2009Director's change of particulars / john bute / 06/04/2009 (1 page)
27 April 2009Director's change of particulars / john bute / 06/04/2009 (1 page)
19 December 2008Return made up to 16/12/08; full list of members (3 pages)
19 December 2008Return made up to 16/12/08; full list of members (3 pages)
10 November 2008Director's change of particulars / john bute / 04/11/2008 (1 page)
10 November 2008Director's change of particulars / john bute / 04/11/2008 (1 page)
9 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Return made up to 16/12/07; full list of members (2 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 16/12/07; full list of members (2 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Secretary resigned (1 page)
14 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 January 2007Return made up to 16/12/06; full list of members (2 pages)
26 January 2007Return made up to 16/12/06; full list of members (2 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 January 2006Return made up to 16/12/05; full list of members (2 pages)
10 January 2006Secretary's particulars changed (1 page)
10 January 2006Return made up to 16/12/05; full list of members (2 pages)
10 January 2006Secretary's particulars changed (1 page)
11 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 December 2004Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2004Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
9 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 June 2004Registered office changed on 08/06/04 from: 48 castle street edinburgh EH2 3LX (1 page)
8 June 2004Registered office changed on 08/06/04 from: 48 castle street edinburgh EH2 3LX (1 page)
30 December 2003Return made up to 16/12/03; full list of members (6 pages)
30 December 2003Return made up to 16/12/03; full list of members (6 pages)
21 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 December 2002Return made up to 16/12/02; full list of members (6 pages)
24 December 2002Return made up to 16/12/02; full list of members (6 pages)
27 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
9 January 2002Return made up to 16/12/01; full list of members (6 pages)
9 January 2002Return made up to 16/12/01; full list of members (6 pages)
12 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
12 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
25 January 2001Return made up to 16/12/00; full list of members (6 pages)
25 January 2001Return made up to 16/12/00; full list of members (6 pages)
27 September 2000Full accounts made up to 31 December 1999 (6 pages)
27 September 2000Full accounts made up to 31 December 1999 (6 pages)
20 December 1999Return made up to 16/12/99; full list of members (6 pages)
20 December 1999Return made up to 16/12/99; full list of members (6 pages)
17 November 1999Full accounts made up to 31 December 1998 (6 pages)
17 November 1999Full accounts made up to 31 December 1998 (6 pages)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
5 January 1999Return made up to 18/12/98; full list of members (8 pages)
5 January 1999Return made up to 18/12/98; full list of members (8 pages)
23 October 1998Full accounts made up to 31 December 1997 (5 pages)
23 October 1998Full accounts made up to 31 December 1997 (5 pages)
24 December 1997Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1997Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1997Full accounts made up to 31 December 1996 (7 pages)
21 October 1997Full accounts made up to 31 December 1996 (7 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
8 January 1996Return made up to 31/12/95; full list of members (8 pages)
8 January 1996Return made up to 31/12/95; full list of members (8 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
12 September 1986Incorporation (30 pages)
12 September 1986Incorporation (30 pages)