LONGTHORN FARMS LIMITED
Overview
| Company Name | LONGTHORN FARMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC127175 |
| 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 LONGTHORN FARMS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LONGTHORN FARMS LIMITED located?
| Registered Office Address | 1 Atlantic Quay 1 Robertson Street G2 8JB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONGTHORN FARMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (225) LIMITED | Sep 11, 1990 | Sep 11, 1990 |
What are the latest accounts for LONGTHORN FARMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for LONGTHORN FARMS LIMITED?
| Last Confirmation Statement Made Up To | Sep 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 11, 2025 |
| Overdue | No |
What are the latest filings for LONGTHORN FARMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2026 to Apr 30, 2026 | 1 pages | AA01 | ||||||||||
Current accounting period extended from Sep 30, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Nichola Mckelvie as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Mactaggart & Mickel Homes Ltd as a person with significant control on Mar 12, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Alan Alan More Nisbett as a director on Mar 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of William David Hamilton More Nisbett as a director on Mar 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul John Mcaninch as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Alexander Mactaggart Mickel as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||
Appointment of Mr Craig Mcneill Ormond as a director on May 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul John Mcaninch as a director on May 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce George Andrew Mickel as a director on May 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan James Hartley as a director on May 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Nichola Mckelvie as a secretary on May 03, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan James Hartley as a secretary on May 03, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 11 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 | 11 pages | AA | ||||||||||
Who are the officers of LONGTHORN FARMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKELVIE, Nichola | Secretary | 1 Atlantic Quay 1 Robertson Street G2 8JB Glasgow | 308614680001 | |||||||
| MCKELVIE, Nichola | Director | 1 Atlantic Quay 1 Robertson Street G2 8JB Glasgow | Scotland | British | 291213980001 | |||||
| MICKEL, Andrew Alexander Mactaggart | Director | 1 Atlantic Quay 1 Robertson Street G2 8JB Glasgow | Scotland | British | 101803380008 | |||||
| ORMOND, Craig Mcneill | Director | 1 Atlantic Quay 1 Robertson Street G2 8JB Glasgow | United Kingdom | British | 222025660002 | |||||
| HARTLEY, Alan James | Secretary | 1 Atlantic Quay 1 Robertson Street G2 8JB Glasgow | British | 73024380001 | ||||||
| SMITH, Alexander Robert | Secretary | 82 Buchanan Drive Cambuslang G72 8BA Glasgow Lanarkshire | British | 58164190002 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| TURCAN CONNELL WS | Secretary | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh | 76340540001 | |||||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
| CRAIG, John Cumming | Director | 35 Hathaway Drive Giffnock G46 7AD Glasgow East Renfrewshire | British | 115140001 | ||||||
| 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 | ||||||
| HARTLEY, Alan James | Director | 1 Atlantic Quay 1 Robertson Street G2 8JB Glasgow | United Kingdom | British | 73024380001 | |||||
| MCANINCH, Paul John | Director | 1 Atlantic Quay 1 Robertson Street G2 8JB Glasgow | Scotland | British | 205681900001 | |||||
| MICKEL, Bruce George Andrew | Director | 1 Atlantic Quay 1 Robertson Street G2 8JB Glasgow | Scotland | British | 305470001 | |||||
| MORE NISBETT, Alan Alan | Director | Drum Gilmerton EH17 8RX Edinburgh The Midlothian | Scotland | British | 61017130004 | |||||
| MORE NISBETT, Evelyn Evelyn | Director | Drum Gilmerton EH17 8RX Edinburgh The | Scotland | British | 62968870004 | |||||
| MORE NISBETT, William David Hamilton | Director | Gilmerton EH17 8RX Edinburgh The Drum Scotland | United Kingdom | United Kingdom | 142281090001 |
Who are the persons with significant control of LONGTHORN FARMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mactaggart & Mickel Homes Ltd | Apr 06, 2016 | Robertson Street G2 8JB Glasgow 1 Atlantic Quay Scotland | No | ||||||||||
| |||||||||||||
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