Company NameGlenrath Egg Products Limited
Company StatusActive
Company NumberSC440740
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Ian Andrew Campbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrath Farms Whim Poultry Farm
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMr John Park Campbell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenrath Farms Ltd Whim Poultry Farm
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMr Ian Andrew Campbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrath Farms Whim Poultry Farm
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMs Karen Mary Joan Campbell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressGlenrath Farms Ltd Whim Poultry Farm
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameProf William Alexander Campbell McKelvey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressGlenrath Farms Ltd Whim Poultry Farm
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMrs Catherine Mary Sutherland Campbell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCommerical Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrath Farms Ltd Whim Poultry Farm
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMrs Sandra Jane Dall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(4 years after company formation)
Appointment Duration7 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrath Farms Ltd Whim Poultry Farm
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMrs Sandra Jane Dall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(4 years after company formation)
Appointment Duration7 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrath Farms Ltd Whim Poultry Farm
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Secretary NameMrs Sandra Jane Dall
StatusCurrent
Appointed20 January 2017(4 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressGlenrath Farms Ltd Whim Poultry Farm
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMr David John Murray
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenrath Farms Ltd Whim Poultry Farm
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland

Contact

Websitewww.glenrathfarms.co.uk/
Email address[email protected]
Telephone01968 675596
Telephone regionPenicuik

Location

Registered AddressWhim Poultry Farm Whim Poultry Farm
Lamancha
West Linton
Peebleshire
EH46 7BD
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Shareholders

100 at £1Glenrath Farms LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Filing History

24 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
31 May 2023Accounts for a small company made up to 31 May 2022 (22 pages)
27 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
30 May 2022Accounts for a small company made up to 31 May 2021 (22 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
28 May 2021Accounts for a small company made up to 31 May 2020 (15 pages)
22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
22 December 2020Termination of appointment of David John Murray as a director on 18 December 2020 (1 page)
14 February 2020Accounts for a small company made up to 31 May 2019 (13 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
14 February 2019Accounts for a small company made up to 31 May 2018 (13 pages)
31 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
8 February 2018Accounts for a small company made up to 31 May 2017 (19 pages)
7 February 2018Cessation of John Park Campbell as a person with significant control on 21 January 2018 (1 page)
2 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
2 February 2018Notification of John Park Campbell as a person with significant control on 21 January 2018 (2 pages)
3 March 2017Full accounts made up to 31 May 2016 (21 pages)
3 March 2017Full accounts made up to 31 May 2016 (21 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 January 2017Appointment of Mrs Sandra Jane Dall as a secretary on 20 January 2017 (2 pages)
26 January 2017Appointment of Mrs Sandra Jane Dall as a director on 20 January 2017 (2 pages)
26 January 2017Appointment of Mrs Sandra Jane Dall as a secretary on 20 January 2017 (2 pages)
26 January 2017Appointment of Mrs Sandra Jane Dall as a director on 20 January 2017 (2 pages)
22 December 2016Appointment of Mrs Catherine Mary Sutherland Campbell as a director on 12 December 2016 (2 pages)
22 December 2016Appointment of Mrs Catherine Mary Sutherland Campbell as a director on 12 December 2016 (2 pages)
22 December 2016Appointment of Mr David John Murray as a director on 12 December 2016 (2 pages)
22 December 2016Appointment of Mr David John Murray as a director on 12 December 2016 (2 pages)
16 December 2016Appointment of Professor William Alexander Campbell Mckelvey as a director on 6 December 2016 (2 pages)
16 December 2016Appointment of Ms Karen Mary Joan Campbell as a director on 6 December 2016 (2 pages)
16 December 2016Appointment of Professor William Alexander Campbell Mckelvey as a director on 6 December 2016 (2 pages)
16 December 2016Appointment of Ms Karen Mary Joan Campbell as a director on 6 December 2016 (2 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
16 February 2016Full accounts made up to 31 May 2015 (13 pages)
16 February 2016Full accounts made up to 31 May 2015 (13 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Director's details changed for Mr Ian Andrew Campbell on 21 January 2015 (2 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Director's details changed for Mr John Park Campbell on 21 January 2015 (2 pages)
18 February 2015Director's details changed for Mr Ian Andrew Campbell on 21 January 2015 (2 pages)
18 February 2015Director's details changed for Mr John Park Campbell on 21 January 2015 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 May 2014 (9 pages)
21 October 2014Accounts for a dormant company made up to 31 May 2014 (9 pages)
10 April 2014Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
10 April 2014Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
13 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
21 January 2013Incorporation (28 pages)
21 January 2013Incorporation (28 pages)