Company NameDalrymple Farming Company Limited
DirectorsRobert George Hamilton Dalrymple and Anna Mary Hamilton Dalrymple
Company StatusActive
Company NumberSC176536
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameRobert George Hamilton Dalrymple
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 8 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameAnna Mary Hamilton Dalrymple
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500k at £1Trustees Of Gibson Gc's Trust For Grandchildren
71.43%
Ordinary
50k at £1Robert George Hamilton Dalrymple
7.14%
Ordinary
150k at £1Anna Mary Hamilton Dalrymple
21.43%
Ordinary

Financials

Year2014
Net Worth£586,655
Cash£7,763
Current Liabilities£176,550

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 3 days from now)

Filing History

28 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
5 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
2 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
7 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
7 May 2021Director's details changed for Robert George Hamilton Dalrymple on 7 May 2021 (2 pages)
1 March 2021Total exemption full accounts made up to 30 November 2019 (8 pages)
11 February 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
3 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
30 April 2018Director's details changed for Anna Mary Hamilton Dalrymple on 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 May 2017Second filing of the annual return made up to 18 June 2014 (23 pages)
5 May 2017Second filing of the annual return made up to 18 June 2016 (23 pages)
5 May 2017Second filing of the annual return made up to 18 June 2012 (24 pages)
5 May 2017Second filing of the annual return made up to 18 June 2013 (23 pages)
5 May 2017Second filing of Confirmation Statement dated 21/04/2017 (9 pages)
5 May 2017Second filing of the annual return made up to 18 June 2013 (23 pages)
5 May 2017Second filing of the annual return made up to 18 June 2012 (24 pages)
5 May 2017Second filing of the annual return made up to 18 June 2016 (23 pages)
5 May 2017Second filing of the annual return made up to 18 June 2014 (23 pages)
5 May 2017Second filing of the annual return made up to 18 June 2015 (23 pages)
5 May 2017Second filing of the annual return made up to 18 June 2015 (23 pages)
5 May 2017Second filing of Confirmation Statement dated 21/04/2017 (9 pages)
4 May 2017Director's details changed for Anna Mary Hamilton Dalrymple on 13 April 2015 (2 pages)
4 May 2017Director's details changed for Robert George Hamilton Dalrymple on 13 April 2015 (2 pages)
4 May 2017Director's details changed for Robert George Hamilton Dalrymple on 13 April 2015 (2 pages)
4 May 2017Director's details changed for Anna Mary Hamilton Dalrymple on 13 April 2015 (2 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, parts 2 & 5 have been replaced by a second filing on 05/05/2017
(5 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, parts 2 & 5 have been replaced by a second filing on 05/05/2017
(5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 700,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/05/2017
(4 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 700,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/05/2017
(4 pages)
21 August 2015Second filing of AR01 previously delivered to Companies House made up to 18 June 2015 (16 pages)
21 August 2015Second filing of AR01 previously delivered to Companies House made up to 18 June 2015 (16 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 700,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2015.
(5 pages)
31 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 700,000
(4 pages)
31 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 700,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2015.
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/05/2017
(5 pages)
31 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 700,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2015.
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/05/2017
(5 pages)
30 July 2015Director's details changed for Anna Mary Hamilton Dalrymple on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Anna Mary Hamilton Dalrymple on 30 July 2015 (2 pages)
30 July 2015Termination of appointment of a secretary (1 page)
30 July 2015Director's details changed for Robert George Hamilton Dalrymple on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Robert George Hamilton Dalrymple on 30 July 2015 (2 pages)
30 July 2015Termination of appointment of a secretary (1 page)
14 July 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 14 July 2015 (1 page)
13 April 2015Director's details changed for Anna Mary Hamilton Dalrymple on 1 October 2009 (2 pages)
13 April 2015Director's details changed for Anna Mary Hamilton Dalrymple on 1 October 2009 (2 pages)
13 April 2015Director's details changed for Anna Mary Hamilton Dalrymple on 1 October 2009 (2 pages)
13 April 2015Director's details changed for Anna Mary Hamilton Dalrymple on 1 October 2009 (2 pages)
13 April 2015Director's details changed for Anna Mary Hamilton Dalrymple on 1 October 2009 (2 pages)
13 April 2015Director's details changed for Anna Mary Hamilton Dalrymple on 1 October 2009 (2 pages)
16 September 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
16 September 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 700,000
(5 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 700,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/05/2017
(5 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 700,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/05/2017
(5 pages)
3 September 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
3 September 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/05/2017
(5 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/05/2017
(5 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/05/2017
(5 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/05/2017
(5 pages)
6 June 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
6 June 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
6 April 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
5 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
2 October 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
2 October 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
22 July 2009Return made up to 18/06/09; full list of members (4 pages)
22 July 2009Return made up to 18/06/09; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from 39 castle street edinburgh EH2 3BH (1 page)
23 September 2008Registered office changed on 23/09/2008 from 39 castle street edinburgh EH2 3BH (1 page)
18 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
18 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
27 June 2008Return made up to 18/06/08; full list of members (4 pages)
27 June 2008Return made up to 18/06/08; full list of members (4 pages)
20 June 2008Total exemption full accounts made up to 30 November 2007 (14 pages)
20 June 2008Total exemption full accounts made up to 30 November 2007 (14 pages)
25 February 2008Total exemption full accounts made up to 30 November 2006 (11 pages)
25 February 2008Total exemption full accounts made up to 30 November 2006 (11 pages)
29 June 2007Return made up to 18/06/07; full list of members (3 pages)
29 June 2007Return made up to 18/06/07; full list of members (3 pages)
3 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
3 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
19 September 2006Return made up to 18/06/06; full list of members (7 pages)
19 September 2006Return made up to 18/06/06; full list of members (7 pages)
5 October 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
5 October 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
13 July 2005Return made up to 18/06/05; full list of members (7 pages)
13 July 2005Return made up to 18/06/05; full list of members (7 pages)
28 September 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
28 September 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
9 July 2004Return made up to 18/06/04; full list of members (7 pages)
9 July 2004Return made up to 18/06/04; full list of members (7 pages)
29 September 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
29 September 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
23 June 2003Return made up to 18/06/03; full list of members (7 pages)
23 June 2003Return made up to 18/06/03; full list of members (7 pages)
9 September 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
9 September 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
27 June 2002Return made up to 18/06/02; full list of members (7 pages)
27 June 2002Return made up to 18/06/02; full list of members (7 pages)
14 November 2001Full accounts made up to 30 November 2000 (12 pages)
14 November 2001Full accounts made up to 30 November 2000 (12 pages)
19 June 2001Return made up to 18/06/01; full list of members (6 pages)
19 June 2001Return made up to 18/06/01; full list of members (6 pages)
15 November 2000Full accounts made up to 30 November 1999 (13 pages)
15 November 2000Full accounts made up to 30 November 1999 (13 pages)
18 July 2000Return made up to 18/06/00; full list of members (6 pages)
18 July 2000Return made up to 18/06/00; full list of members (6 pages)
13 October 1999Full accounts made up to 30 November 1998 (13 pages)
13 October 1999Full accounts made up to 30 November 1998 (13 pages)
8 July 1999Return made up to 18/06/99; no change of members (4 pages)
8 July 1999Return made up to 18/06/99; no change of members (4 pages)
2 December 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
2 December 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
16 July 1998Return made up to 18/06/98; full list of members (6 pages)
16 July 1998Return made up to 18/06/98; full list of members (6 pages)
10 November 1997Ad 03/11/97--------- £ si 100000@1=100000 £ ic 600000/700000 (2 pages)
10 November 1997Ad 03/11/97--------- £ si 100000@1=100000 £ ic 600000/700000 (2 pages)
5 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1997Nc inc already adjusted 25/10/97 (1 page)
5 November 1997Nc inc already adjusted 25/10/97 (1 page)
5 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1997£ nc 1000/600000 03/10/97 (1 page)
7 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1997Ad 03/10/97--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages)
7 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1997£ nc 1000/600000 03/10/97 (1 page)
7 October 1997Ad 03/10/97--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
4 September 1997Company name changed newco (526) LIMITED\certificate issued on 04/09/97 (2 pages)
4 September 1997Company name changed newco (526) LIMITED\certificate issued on 04/09/97 (2 pages)
18 June 1997Incorporation (23 pages)
18 June 1997Incorporation (23 pages)