ONCE WERE FARMERS LIMITED

ONCE WERE FARMERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameONCE WERE FARMERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC230660
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ONCE WERE FARMERS LIMITED?

    • Motion picture production activities (59111) / Information and communication
    • Television programme production activities (59113) / Information and communication
    • Ready-made interactive leisure and entertainment software development (62011) / Information and communication
    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is ONCE WERE FARMERS LIMITED located?

    Registered Office Address
    Codebase Stirling
    8 - 10 Corn Exchange Road
    FK8 2HU Stirling
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ONCE WERE FARMERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for ONCE WERE FARMERS LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for ONCE WERE FARMERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2024

    5 pagesAA

    Director's details changed for Mr Rory James Matisse Lowe on Nov 01, 2022

    2 pagesCH01

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    5 pagesAA

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2022

    5 pagesAA

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Apr 30, 2021

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    5 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    Registered office address changed from 106 Hope St Room 3:2 Glasgow G2 6PH to Codebase Stirling 8 - 10 Corn Exchange Road Stirling FK8 2HU on Jan 26, 2018

    1 pagesAD01

    Confirmation statement made on Apr 30, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Annual return made up to Apr 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of ONCE WERE FARMERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, William David
    8 - 10 Corn Exchange Road
    FK8 2HU Stirling
    Codebase Stirling
    United Kingdom
    Secretary
    8 - 10 Corn Exchange Road
    FK8 2HU Stirling
    Codebase Stirling
    United Kingdom
    BritishAnimator81588410004
    ADAMS, William David
    8 - 10 Corn Exchange Road
    FK8 2HU Stirling
    Codebase Stirling
    United Kingdom
    Director
    8 - 10 Corn Exchange Road
    FK8 2HU Stirling
    Codebase Stirling
    United Kingdom
    United KingdomBritishAnimator81588410006
    LOWE, Rory James Matisse
    Nether Street
    Rougham
    IP30 9LW Bury St. Edmunds
    34
    Suffolk
    England
    Director
    Nether Street
    Rougham
    IP30 9LW Bury St. Edmunds
    34
    Suffolk
    England
    EnglandBritishArtist81588400006
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of ONCE WERE FARMERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William David Adans
    8 - 10 Corn Exchange Road
    FK8 2HU Stirling
    Codebase Stirling
    United Kingdom
    Apr 30, 2016
    8 - 10 Corn Exchange Road
    FK8 2HU Stirling
    Codebase Stirling
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Rory James Matisse Lowe
    Nether Street
    Rougham
    IP30 9LW Bury St. Edmunds
    32
    England
    Apr 30, 2016
    Nether Street
    Rougham
    IP30 9LW Bury St. Edmunds
    32
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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