Company NameMidgehope Farms Limited
DirectorsMichael William Thomson and William Peter Thomson
Company StatusActive
Company NumberSC036732
CategoryPrivate Limited Company
Incorporation Date15 August 1961(62 years, 8 months ago)

Business Activity

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

Directors

Director NameMichael William Thomson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1989(27 years, 10 months after company formation)
Appointment Duration34 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMorridgehall St Boswells
Melrose
Roxburghshire
TD6 0EY
Scotland
Secretary NamePepita Sara Thomson
NationalityBritish
StatusCurrent
Appointed01 July 2003(41 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressMorridgehall St Boswells
Melrose
Roxburghshire
TD6 0EY
Scotland
Director NameMr William Peter Thomson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(46 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMorridgehall St Boswells
Melrose
Roxburghshire
TD6 0EY
Scotland
Director NameCamilla Thomson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(27 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 November 2001)
RoleFarmer
Correspondence AddressMorridgehall
St Boswells
Roxburghshire
TD6 0AJ
Scotland
Secretary NameMurray Beith Murray Ws (Corporation)
StatusResigned
Appointed15 June 1989(27 years, 10 months after company formation)
Appointment Duration8 years (resigned 02 July 1997)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 1997(35 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 July 2003)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Telephone01835 823511
Telephone regionSt Boswells

Location

Registered AddressMorridgehall Farm
Maxton
St Boswells
Roxburghshire
TD6 0EY
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District

Shareholders

39k at £1Michael William Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£16,375
Current Liabilities£169,949

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

28 June 2013Delivered on: 11 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 September 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
9 June 2017Registered office address changed from Morridgehall Farm Maxton Melrose Borders TD6 0EY to Morridgehall Farm Maxton St Boswells Roxburghshire TD6 0EY on 9 June 2017 (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
11 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 39,000
(5 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 39,000
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
11 July 2013Registration of charge 0367320001 (8 pages)
22 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
30 July 2010Director's details changed for Michael William Thomson on 30 June 2010 (2 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for William Peter Thomson on 30 June 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 December 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
22 December 2009Compulsory strike-off action has been discontinued (1 page)
20 December 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 November 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
27 June 2008Return made up to 30/06/07; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 April 2008Director appointed william peter thomson (2 pages)
1 February 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 December 2007First Gazette notice for compulsory strike-off (1 page)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 July 2006Return made up to 30/06/06; full list of members (6 pages)
5 July 2005Return made up to 30/06/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 February 2005Return made up to 11/07/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 July 2003Return made up to 11/07/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(6 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 39 castle st edinburgh EH2 3BH (1 page)
24 July 2003Secretary resigned (1 page)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 July 2002Return made up to 11/07/02; full list of members (6 pages)
3 December 2001Director resigned (1 page)
13 July 2001Return made up to 11/07/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
12 January 2001Accounts for a small company made up to 31 October 1999 (5 pages)
17 July 2000Return made up to 11/07/00; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
30 July 1999Return made up to 11/07/99; full list of members (4 pages)
27 July 1998Return made up to 11/07/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 August 1997Return made up to 11/07/97; full list of members (5 pages)
6 July 1997New secretary appointed (1 page)
6 July 1997Secretary resigned (1 page)
30 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
13 August 1996Return made up to 11/07/96; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)