ONCE WERE FARMERS LIMITED
Overview
| Company Name | ONCE WERE FARMERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC230660 |
| 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 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 Address | No |
What were the previous names of ONCE WERE FARMERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILD CHILD PRODUCTIONS LTD | Jan 29, 2026 | Jan 29, 2026 |
| ONCE WERE FARMERS LIMITED | Apr 23, 2002 | Apr 23, 2002 |
What are the latest accounts for ONCE WERE FARMERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ONCE WERE FARMERS LIMITED?
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | No |
What are the latest filings for ONCE WERE FARMERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed wild child productions LTD\certificate issued on 05/02/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Apr 30, 2025 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed once were farmers LIMITED\certificate issued on 29/01/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2024 | 5 pages | AA | ||||||||||
Director's details changed for Mr Rory James Matisse Lowe on Nov 01, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Who are the officers of ONCE WERE FARMERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, William David | Secretary | 8 - 10 Corn Exchange Road FK8 2HU Stirling Codebase Stirling United Kingdom | British | 81588410004 | ||||||
| ADAMS, William David | Director | 8 - 10 Corn Exchange Road FK8 2HU Stirling Codebase Stirling United Kingdom | United Kingdom | British | 81588410006 | |||||
| LOWE, Rory James Matisse | Director | Nether Street Rougham IP30 9LW Bury St. Edmunds 34 Suffolk England | England | British | 81588400006 | |||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of ONCE WERE FARMERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William David Adans | 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
| |||
| Mr Rory James Matisse Lowe | Apr 30, 2016 | Nether Street Rougham IP30 9LW Bury St. Edmunds 32 England | No |
Nationality: British Country of Residence: England | |||
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