Company NameKingsman Farm Limited
DirectorsRobert Graeme Coghill and Karen Olga Louise Grayburn
Company StatusActive
Company NumberSC506837
CategoryPrivate Limited Company
Incorporation Date27 May 2015(8 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Graeme Coghill
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnderson House Plenderleath Runcie
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
Director NameMiss Karen Olga Louise Grayburn
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnderson House Plenderleath Runcie
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Location

Registered AddressKaren Grayburn
Anderson House Plenderleath Runcie
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
21 February 2023Accounts for a dormant company made up to 24 May 2022 (2 pages)
18 July 2022Director's details changed for Miss Karen Olga Louise Grayburn on 18 July 2022 (2 pages)
28 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
23 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
22 March 2021Change of details for Miss Karen Olga Louise Grayburn as a person with significant control on 22 March 2021 (2 pages)
22 March 2021Change of details for Renegade It Consultants Limited as a person with significant control on 22 March 2021 (2 pages)
1 March 2021Notification of Renegade It Consultants Limited as a person with significant control on 27 February 2021 (2 pages)
27 February 2021Change of details for Miss Karen Olga Louise Grayburn as a person with significant control on 27 February 2021 (2 pages)
27 February 2021Director's details changed for Mr Robert Graeme Coghill on 1 January 2018 (2 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
23 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
27 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
20 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
28 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
17 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
29 May 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 October 2016Registered office address changed from C/O Graeme Coghill Anderson House Plenderleath Runcie 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland to C/O Karen Grayburn 24 Anderson House, Plenderleath Runcie 24 Rose Street Aberdeen Aberdeenshire AB10 1UA on 31 October 2016 (1 page)
31 October 2016Registered office address changed from C/O Karen Grayburn 24 Anderson House, Plenderleath Runcie 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland to C/O Karen Grayburn Anderson House Plenderleath Runcie 24 Rose Street Aberdeen Aberdeenshire AB10 1UA on 31 October 2016 (1 page)
31 October 2016Registered office address changed from C/O Karen Grayburn 24 Anderson House, Plenderleath Runcie 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland to C/O Karen Grayburn Anderson House Plenderleath Runcie 24 Rose Street Aberdeen Aberdeenshire AB10 1UA on 31 October 2016 (1 page)
31 October 2016Registered office address changed from C/O Graeme Coghill Anderson House Plenderleath Runcie 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland to C/O Karen Grayburn 24 Anderson House, Plenderleath Runcie 24 Rose Street Aberdeen Aberdeenshire AB10 1UA on 31 October 2016 (1 page)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)