Company NameDungarthill Farms Limited
Company StatusActive
Company NumberSC524167
CategoryPrivate Limited Company
Incorporation Date13 January 2016(8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon William David Laird
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMrs Fiona Mary Grant Hall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(2 months, 2 weeks after company formation)
Appointment Duration8 years
RoleHousewife
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Stuart Richard Janaway
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(2 months, 2 weeks after company formation)
Appointment Duration8 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHockleys House The Street, North Warnborough
Hook
Hampshire
RG29 1BE
Director NameUlf Sandberg
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed29 March 2016(2 months, 2 weeks after company formation)
Appointment Duration8 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressEast Memus Office
By Forfar
Angus
DD8 3TY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 week, 6 days ago)
Next Return Due30 March 2025 (1 year from now)

Filing History

28 March 2023Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE Scotland to East Memus Office by Forfar Angus DD8 3TY on 28 March 2023 (1 page)
28 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
16 March 2022Change of details for Hockley Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 March 2022Confirmation statement made on 16 March 2022 with updates (6 pages)
11 February 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
18 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
5 February 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (15 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (16 pages)
22 January 2019Confirmation statement made on 12 January 2019 with updates (5 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
26 September 2018Director's details changed for Mr Simon William David Laird on 26 September 2018 (2 pages)
18 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
31 March 2017Second filing of Confirmation Statement dated 12/01/2017 (14 pages)
31 March 2017Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
16 February 2017Confirmation statement made on 12 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Parts 4 & 5 have been replaced by a second filing on 31/03/2017
(9 pages)
5 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 2.830
(5 pages)
5 April 2016Change of share class name or designation (2 pages)
5 April 2016Change of share class name or designation (2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Various subdivision of shares approved. 29/03/2016
(22 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Various subdivision of shares approved. 29/03/2016
(22 pages)
5 April 2016Sub-division of shares on 29 March 2016 (5 pages)
5 April 2016Sub-division of shares on 29 March 2016 (5 pages)
5 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 2.830
(5 pages)
30 March 2016Appointment of Fiona Mary Grant Hall as a director on 29 March 2016 (2 pages)
30 March 2016Appointment of Mr Stuart Richard Janaway as a director on 29 March 2016 (2 pages)
30 March 2016Appointment of Ulf Sandberg as a director on 29 March 2016 (2 pages)
30 March 2016Appointment of Fiona Mary Grant Hall as a director on 29 March 2016 (2 pages)
30 March 2016Appointment of Mr Stuart Richard Janaway as a director on 29 March 2016 (2 pages)
30 March 2016Appointment of Ulf Sandberg as a director on 29 March 2016 (2 pages)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)