Company NameU Farms Holdings Limited
Company StatusActive
Company NumberSC408068
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGladys Allan
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNurigg Springburn
Kintore
Aberdeenshire
AB5 0YX
Scotland
Director NameMalcolm Allan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(same day as company formation)
RoleHousebuilder
Country of ResidenceScotland
Correspondence AddressNurigg Springburn
Kintore
Aberdeenshire
AB5 0YX
Scotland
Director NameMr Bruce James Allan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed01 December 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 4 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed23 September 2011(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed23 September 2011(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

735 at £1Malcolm Allan
98.00%
Ordinary
15 at £1Gladys Allan
2.00%
Ordinary

Financials

Year2014
Net Worth£750

Accounts

Latest Accounts3 May 2023 (11 months, 4 weeks ago)
Next Accounts Due3 February 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End3 May

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 3 May 2019 (3 pages)
28 January 2020Appointment of Mr Bruce James Allan as a director on 27 January 2020 (2 pages)
2 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
24 January 2019Micro company accounts made up to 3 May 2018 (3 pages)
5 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
30 January 2018Micro company accounts made up to 3 May 2017 (3 pages)
18 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
8 February 2017Group of companies' accounts made up to 3 May 2016 (27 pages)
8 February 2017Group of companies' accounts made up to 3 May 2016 (27 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
5 February 2016Group of companies' accounts made up to 3 May 2015 (24 pages)
5 February 2016Group of companies' accounts made up to 3 May 2015 (24 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 750
(5 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 750
(5 pages)
29 January 2015Accounts for a small company made up to 3 May 2014 (5 pages)
29 January 2015Accounts for a small company made up to 3 May 2014 (5 pages)
29 January 2015Accounts for a small company made up to 3 May 2014 (5 pages)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 750
(5 pages)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 750
(5 pages)
3 February 2014Full accounts made up to 3 May 2013 (9 pages)
3 February 2014Full accounts made up to 3 May 2013 (9 pages)
3 February 2014Full accounts made up to 3 May 2013 (9 pages)
30 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 750
(5 pages)
30 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 750
(5 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
31 January 2013Full accounts made up to 3 May 2012 (9 pages)
31 January 2013Full accounts made up to 3 May 2012 (9 pages)
31 January 2013Full accounts made up to 3 May 2012 (9 pages)
3 December 2012Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
3 December 2012Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
3 December 2012Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
3 December 2012Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
29 May 2012Previous accounting period shortened from 30 September 2012 to 3 May 2012 (3 pages)
29 May 2012Previous accounting period shortened from 30 September 2012 to 3 May 2012 (3 pages)
29 May 2012Previous accounting period shortened from 30 September 2012 to 3 May 2012 (3 pages)
10 November 2011Appointment of Paull & Williamsons Llp as a secretary (3 pages)
10 November 2011Appointment of Malcolm Allan as a director (3 pages)
10 November 2011Appointment of Malcolm Allan as a director (3 pages)
10 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 750.00
(4 pages)
10 November 2011Appointment of Gladys Allan as a director (3 pages)
10 November 2011Termination of appointment of James Stark as a director (2 pages)
10 November 2011Termination of appointment of James Stark as a director (2 pages)
10 November 2011Appointment of Gladys Allan as a director (3 pages)
10 November 2011Termination of appointment of P & W Directors Limited as a director (2 pages)
10 November 2011Appointment of Paull & Williamsons Llp as a secretary (3 pages)
10 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 750.00
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 750.00
(4 pages)
10 November 2011Termination of appointment of P & W Directors Limited as a director (2 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)