WELLINGTON FARMS LIMITED
Overview
Company Name | WELLINGTON FARMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC127174 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WELLINGTON FARMS LIMITED?
- Growing of cereals (except rice), leguminous crops and oil seeds (01110) / Agriculture, Forestry and Fishing
Where is WELLINGTON FARMS LIMITED located?
Registered Office Address | Wellington Farms Limited C/O Azets Quay 2 EH3 9QG 139 Fountainbridge Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WELLINGTON FARMS LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (224) LIMITED | Sep 11, 1990 | Sep 11, 1990 |
What are the latest accounts for WELLINGTON FARMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WELLINGTON FARMS LIMITED?
Last Confirmation Statement Made Up To | Sep 11, 2025 |
---|---|
Next Confirmation Statement Due | Sep 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 11, 2024 |
Overdue | No |
What are the latest filings for WELLINGTON FARMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||
Director's details changed for Mr Charles Nielson George More Nisbett on Feb 02, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Nielson George More Nisbett on Feb 03, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to Wellington Farms Limited C/O Azets Quay 2 139 Fountainbridge Edinburgh EH3 9QG on Oct 01, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||
Director's details changed for Mr Charles Nielson George More Nisbett on Apr 01, 2024 | 2 pages | CH01 | ||
Change of details for Mr Charles Neilson George More Nisbett as a person with significant control on Apr 01, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Director's details changed for Mr Charles Neilson George More Nisbett on May 15, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Scott Moncrieff 3 Semple Street Edinburgh Midlothian EH3 8BL Scotland to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on Oct 26, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||
Director's details changed for Mr Charles Neilson George More Nisbett on Sep 19, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Turcan Connell Ws as a secretary on Aug 15, 2019 | 1 pages | TM02 | ||
Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland to C/O Scott Moncrieff 3 Semple Street Edinburgh Midlothian EH3 8BL on Aug 16, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||
Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on Oct 09, 2018 | 1 pages | AD01 | ||
Director's details changed for Mr Charles Neilson George More Nisbett on Oct 09, 2018 | 2 pages | CH01 | ||
Who are the officers of WELLINGTON FARMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORE NISBETT, Charles Nielson George | Director | The Stables Uppark GU31 5QR South Harting 3-5 Petersfield United Kingdom | United Kingdom | British | Property | 170612550005 | ||||||||
MORE NISBETT, George Alan | Director | The Drum Gilmerton EH17 8RX Edinburgh Midlothian | Scotland | British | Company Director | 61017130001 | ||||||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||||||
TURCAN CONNELL WS | Secretary | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell United Kingdom |
| 76340540001 | ||||||||||
COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||||||
FERGUSSON, John Norris | Director | Scotstoun Blyth Bridge EH46 7DF West Linton Peeblesshire | British | 13688120001 | ||||||||||
HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||||||
STEWART, John Cunningham | Director | Newton Millerhill Dalkeith Midlothian | British | Farmer | 1375150001 |
Who are the persons with significant control of WELLINGTON FARMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Charles Neilson George More Nisbett | Feb 01, 2018 | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Rbc Trustees (Ci) Limited | Apr 06, 2016 | St Helier JE1 1PB Jersey La Motte Chambers Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr George Alan More Nisbett | Apr 06, 2016 | Drum Street EH17 8RX Edinburgh The Drum Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0