Company NameThornton Farming Limited
DirectorDuncan Hew Hunter
Company StatusActive
Company NumberSC442902
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Duncan Hew Hunter
StatusCurrent
Appointed16 February 2015(2 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressWestby 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Director NameMr Duncan Hew Hunter
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(10 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Director NameMr Duncan John Hunter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

6 September 2013Delivered on: 12 September 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 38.7 acres of arable land and 8.22 acres of woodland at thornton farm rosewell. Notification of addition to or amendment of charge.
Outstanding
20 April 2013Delivered on: 25 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 January 2024Notification of Duncan Hew Hunter as a person with significant control on 31 December 2023 (2 pages)
11 January 2024Cessation of Duncan Hunter as a person with significant control on 31 December 2023 (1 page)
11 January 2024Termination of appointment of Duncan John Hunter as a director on 31 December 2023 (1 page)
11 January 2024Appointment of Mr Duncan Hew Hunter as a director on 31 December 2023 (2 pages)
11 January 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
22 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 May 2023Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
23 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
22 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
25 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
23 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Director's details changed for Mr Duncan Hunter on 1 January 2015 (2 pages)
10 March 2015Director's details changed for Mr Duncan Hunter on 1 January 2015 (2 pages)
10 March 2015Director's details changed for Mr Duncan Hunter on 1 January 2015 (2 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
16 February 2015Appointment of Mr Duncan Hew Hunter as a secretary on 16 February 2015 (2 pages)
16 February 2015Appointment of Mr Duncan Hew Hunter as a secretary on 16 February 2015 (2 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
12 September 2013Registration of charge 4429020002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(14 pages)
12 September 2013Registration of charge 4429020002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(14 pages)
25 April 2013Registration of charge 4429020001 (20 pages)
25 April 2013Registration of charge 4429020001 (20 pages)
20 February 2013Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
20 February 2013Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page)
15 February 2013Incorporation (21 pages)
15 February 2013Incorporation (21 pages)