Company NameBowhill Farming Limited
DirectorsSion Eilian Williams and Edward John Morris
Company StatusActive
Company NumberSC557450
CategoryPrivate Limited Company
Incorporation Date13 February 2017(7 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Sion Eilian Williams
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Edward John Morris
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameMr Jonathan Scott Alexander
StatusCurrent
Appointed01 April 2021(4 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameMr Michael James McGrath
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland

Location

Registered AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

13 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
3 May 2023Audit exemption statement of guarantee by parent company for period ending 31/10/22 (3 pages)
3 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (69 pages)
3 May 2023Audit exemption subsidiary accounts made up to 31 October 2022 (14 pages)
3 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (2 pages)
14 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
27 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (4 pages)
27 July 2022Audit exemption statement of guarantee by parent company for period ending 31/10/21 (3 pages)
27 July 2022Audit exemption subsidiary accounts made up to 31 October 2021 (14 pages)
27 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (72 pages)
15 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
23 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/10/20 (72 pages)
23 July 2021Audit exemption subsidiary accounts made up to 31 October 2020 (14 pages)
21 July 2021Audit exemption statement of guarantee by parent company for period ending 31/10/20 (3 pages)
21 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/10/20 (4 pages)
15 April 2021Director's details changed for Mr Edward John Morris on 14 April 2021 (2 pages)
1 April 2021Appointment of Mr Jonathan Scott Alexander as a secretary on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Michael James Mcgrath as a secretary on 31 March 2021 (1 page)
16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
29 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (74 pages)
29 October 2020Audit exemption subsidiary accounts made up to 31 October 2019 (15 pages)
29 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (4 pages)
29 October 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
12 February 2020Cessation of Anderson Strathern Nominees Limited as a person with significant control on 12 February 2020 (1 page)
12 February 2020Notification of The Mds Estates Limited as a person with significant control on 12 February 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
19 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (4 pages)
19 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (71 pages)
19 July 2019Audit exemption subsidiary accounts made up to 31 October 2018 (15 pages)
19 July 2019Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages)
13 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
22 November 2018Resolutions
  • RES13 ‐ Directors of the company be and are authorised to create an additional 100000 ordinary shares of £1 29/10/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2018Statement of capital following an allotment of shares on 29 October 2018
  • GBP 100,000
(8 pages)
27 June 2018Audit exemption subsidiary accounts made up to 31 October 2017 (16 pages)
27 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (2 pages)
27 June 2018Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages)
27 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (70 pages)
13 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
19 December 2017Previous accounting period shortened from 28 February 2018 to 31 October 2017 (1 page)
19 December 2017Previous accounting period shortened from 28 February 2018 to 31 October 2017 (1 page)
22 November 2017Second filing of a statement of capital following an allotment of shares on 26 October 2017
  • GBP 4,500,000
(7 pages)
22 November 2017Second filing of a statement of capital following an allotment of shares on 26 October 2017
  • GBP 4,500,000
(7 pages)
21 November 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 100
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 22/11/2017
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 100
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 22/11/2017
(3 pages)
14 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised to create an additional 4,499,900 ordinary shares of £1. 26/10/2017
(2 pages)
14 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised to create an additional 4,499,900 ordinary shares of £1. 26/10/2017
(2 pages)
7 June 2017Registered office address changed from Bowhill Estate Office Bowhill Selkirk Scottish Borders TD7 5ES Scotland to Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Bowhill Estate Office Bowhill Selkirk Scottish Borders TD7 5ES Scotland to Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES on 7 June 2017 (1 page)
14 February 2017Director's details changed for Mrs Sion Eilian Williams on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mrs Sion Eilian Williams on 14 February 2017 (2 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)