Company NameM H Farming Limited
DirectorsMark Alexander Hutton and Susan Hilda Hutton
Company StatusActive
Company NumberSC257898
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Alexander Hutton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleAgriultural Sales
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameMrs Susan Hilda Hutton
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleLocum Pharmacist
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Secretary NameMrs Susan Hilda Hutton
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleLocum Pharmacist
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitefs-uk.com

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mark Alexander Hutton
50.00%
Ordinary
1 at £1Susan Hilda Hutton
50.00%
Ordinary

Financials

Year2014
Net Worth£178,909
Current Liabilities£5,595

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

7 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 October 2023Confirmation statement made on 17 October 2023 with updates (5 pages)
8 November 2022Confirmation statement made on 17 October 2022 with updates (5 pages)
3 November 2022Second filing of Confirmation Statement dated 17 October 2021 (4 pages)
25 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
8 December 2021Change of share class name or designation (2 pages)
6 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 October 202117/10/21 Statement of Capital gbp 20
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/11/2022
(5 pages)
19 November 2020Confirmation statement made on 17 October 2020 with updates (6 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 October 2020Director's details changed for Mr Mark Alexander Hutton on 17 October 2020 (2 pages)
28 October 2020Secretary's details changed for Mrs Susan Hilda Hutton on 28 October 2020 (1 page)
28 October 2020Director's details changed for Mrs Susan Hilda Hutton on 28 October 2020 (2 pages)
10 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2020Change of share class name or designation (2 pages)
2 March 2020Change of details for Mr Mark Alexander Hutton as a person with significant control on 26 February 2020 (2 pages)
2 March 2020Change of details for Mrs Susan Hilda Hutton as a person with significant control on 26 February 2020 (2 pages)
12 November 2019Confirmation statement made on 17 October 2019 with updates (6 pages)
24 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2019Change of share class name or designation (2 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 October 2017Confirmation statement made on 17 October 2017 with updates (6 pages)
20 October 2017Confirmation statement made on 17 October 2017 with updates (6 pages)
1 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 September 2017Change of share class name or designation (2 pages)
1 September 2017Statement of company's objects (2 pages)
1 September 2017Change of share class name or designation (2 pages)
1 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 September 2017Change of share class name or designation (2 pages)
1 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 September 2017Change of share class name or designation (2 pages)
1 September 2017Statement of company's objects (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
15 September 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 20.00
(4 pages)
15 September 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 20.00
(4 pages)
4 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
2 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
11 July 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL on 11 July 2011 (1 page)
6 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2009Director's details changed for Susan Hilda Hutton on 2 October 2009 (2 pages)
26 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Susan Hilda Hutton on 2 October 2009 (2 pages)
26 November 2009Director's details changed for Mark Alexander Hutton on 2 October 2009 (2 pages)
26 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mark Alexander Hutton on 2 October 2009 (2 pages)
26 November 2009Director's details changed for Mark Alexander Hutton on 2 October 2009 (2 pages)
26 November 2009Director's details changed for Susan Hilda Hutton on 2 October 2009 (2 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2008Director's change of particulars / mark hutton / 04/11/2008 (1 page)
6 November 2008Director's change of particulars / mark hutton / 04/11/2008 (1 page)
6 November 2008Return made up to 20/10/08; full list of members (4 pages)
6 November 2008Return made up to 20/10/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 November 2007Return made up to 20/10/07; full list of members (2 pages)
6 November 2007Return made up to 20/10/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 November 2006Return made up to 20/10/06; full list of members (7 pages)
10 November 2006Return made up to 20/10/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 October 2005Return made up to 20/10/05; full list of members (7 pages)
25 October 2005Return made up to 20/10/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 October 2004Return made up to 20/10/04; full list of members (7 pages)
19 October 2004Return made up to 20/10/04; full list of members (7 pages)
22 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
22 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
22 November 2003Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2003Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Registered office changed on 17/11/03 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
17 November 2003Registered office changed on 17/11/03 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
17 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
20 October 2003Incorporation (16 pages)
20 October 2003Incorporation (16 pages)