Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director Name | Mr John Park Campbell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenrath Farms Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Mr Ian Andrew Campbell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenrath Farms Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Ms Karen Mary Joan Campbell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Glenrath Farms Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Prof William Alexander Campbell McKelvey |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Glenrath Farms Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Mrs Catherine Mary Sutherland Campbell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Commerical Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenrath Farms Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Mrs Sandra Jane Dall |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(4 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Glenrath Farms Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Mrs Sandra Jane Dall |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(4 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Glenrath Farms Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Secretary Name | Mrs Sandra Jane Dall |
---|---|
Status | Current |
Appointed | 20 January 2017(4 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Glenrath Farms Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Mr David John Murray |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenrath Farms Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Website | www.glenrathfarms.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01968 675596 |
Telephone region | Penicuik |
Registered Address | Whim Poultry Farm Whim Poultry Farm Lamancha West Linton Peebleshire EH46 7BD Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
100 at £1 | Glenrath Farms LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 21 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months from now) |
24 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a small company made up to 31 May 2022 (22 pages) |
27 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
30 May 2022 | Accounts for a small company made up to 31 May 2021 (22 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
28 May 2021 | Accounts for a small company made up to 31 May 2020 (15 pages) |
22 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
22 December 2020 | Termination of appointment of David John Murray as a director on 18 December 2020 (1 page) |
14 February 2020 | Accounts for a small company made up to 31 May 2019 (13 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
14 February 2019 | Accounts for a small company made up to 31 May 2018 (13 pages) |
31 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
8 February 2018 | Accounts for a small company made up to 31 May 2017 (19 pages) |
7 February 2018 | Cessation of John Park Campbell as a person with significant control on 21 January 2018 (1 page) |
2 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
2 February 2018 | Notification of John Park Campbell as a person with significant control on 21 January 2018 (2 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (21 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (21 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
26 January 2017 | Appointment of Mrs Sandra Jane Dall as a secretary on 20 January 2017 (2 pages) |
26 January 2017 | Appointment of Mrs Sandra Jane Dall as a director on 20 January 2017 (2 pages) |
26 January 2017 | Appointment of Mrs Sandra Jane Dall as a secretary on 20 January 2017 (2 pages) |
26 January 2017 | Appointment of Mrs Sandra Jane Dall as a director on 20 January 2017 (2 pages) |
22 December 2016 | Appointment of Mrs Catherine Mary Sutherland Campbell as a director on 12 December 2016 (2 pages) |
22 December 2016 | Appointment of Mrs Catherine Mary Sutherland Campbell as a director on 12 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr David John Murray as a director on 12 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr David John Murray as a director on 12 December 2016 (2 pages) |
16 December 2016 | Appointment of Professor William Alexander Campbell Mckelvey as a director on 6 December 2016 (2 pages) |
16 December 2016 | Appointment of Ms Karen Mary Joan Campbell as a director on 6 December 2016 (2 pages) |
16 December 2016 | Appointment of Professor William Alexander Campbell Mckelvey as a director on 6 December 2016 (2 pages) |
16 December 2016 | Appointment of Ms Karen Mary Joan Campbell as a director on 6 December 2016 (2 pages) |
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 February 2016 | Full accounts made up to 31 May 2015 (13 pages) |
16 February 2016 | Full accounts made up to 31 May 2015 (13 pages) |
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Mr Ian Andrew Campbell on 21 January 2015 (2 pages) |
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Mr John Park Campbell on 21 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Ian Andrew Campbell on 21 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr John Park Campbell on 21 January 2015 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 May 2014 (9 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 May 2014 (9 pages) |
10 April 2014 | Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
10 April 2014 | Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
13 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
21 January 2013 | Incorporation (28 pages) |
21 January 2013 | Incorporation (28 pages) |