Company NameLangholm Farms Limited
Company StatusDissolved
Company NumberSC291355
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)
Previous NameAndstrat (No. 218) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Secretary NameMr Michael James McGrath
NationalityBritish
StatusClosed
Appointed10 October 2005(4 days after company formation)
Appointment Duration12 years, 9 months (closed 31 July 2018)
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMrs Anna McMinn Fergusson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2018(12 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 31 July 2018)
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Ravelston Terrace
Edinburgh
Midlothian
EH4 3EF
Scotland
Director NameMichael Drummond Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2006)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressNether Stewarton
Eddleston
Peebles
EH45 8PP
Scotland
Director NameDavid Gwyther
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(4 days after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHolmhill House
Thornhill
Dumfriesshire
DG3 4AB
Scotland
Director NameMr Julian Callum Lamont
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Brighouse Park Court
Cramond
Edinburgh
EH4 6QF
Scotland
Director NameMr Mark Coombs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(9 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2008)
RoleLand Agent
Country of ResidenceScotland
Correspondence AddressDrumlanrig Mains House
Thornhill
Dumfriesshire
DG3 4AG
Scotland
Director NameMark Oddy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(9 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 28 May 2013)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIrvine House Canonbie
Dumfriesshire
DG14 0XF
Scotland
Director NameMr Simon Michael Brown
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(4 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 September 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Jonathan Scott Alexander
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Michael Alexander Birnie
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 June 2014)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLyndene Lane Station Road
Brampton
Cumbria
CA8 1EX
Director NameMr Adrian Robert Dolby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2015)
RoleAgricultural Enterprise Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Alan Forrest Nisbet
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2018)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr George Stuart Rae
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(9 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMs Sarah May Exton
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2017)
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitebuccleuch.com
Email address[email protected]
Telephone0131 5240910
Telephone regionEdinburgh

Location

Registered AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bq Farms LTD
100.00%
Ordinary

Financials

Year2014
Turnover£531,304
Gross Profit£154,540
Net Worth£1,049,144
Cash£133,003
Current Liabilities£87,809

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Filing History

17 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
4 October 2017Termination of appointment of Sarah May Exton as a director on 27 September 2017 (1 page)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
18 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (11 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
22 June 2016Full accounts made up to 31 October 2015 (15 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
21 July 2015Appointment of Ms Sarah May Exton as a director on 21 July 2015 (2 pages)
21 July 2015Termination of appointment of George Stuart Rae as a director on 21 June 2015 (1 page)
21 May 2015Full accounts made up to 31 October 2014 (16 pages)
8 January 2015Appointment of Mr Alan Forrest Nisbet as a director on 8 January 2015 (2 pages)
8 January 2015Termination of appointment of Adrian Robert Dolby as a director on 8 January 2015 (1 page)
8 January 2015Appointment of Mr Alan Forrest Nisbet as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr George Stuart Rae as a director on 8 January 2015 (2 pages)
8 January 2015Termination of appointment of Adrian Robert Dolby as a director on 8 January 2015 (1 page)
8 January 2015Appointment of Mr George Stuart Rae as a director on 8 January 2015 (2 pages)
8 January 2015Termination of appointment of Jonathan Scott Alexander as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Jonathan Scott Alexander as a director on 8 January 2015 (1 page)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
9 September 2014Termination of appointment of Michael Alexander Birnie as a director on 13 June 2014 (1 page)
6 May 2014Appointment of Mr Adrian Robert Dolby as a director (2 pages)
25 April 2014Full accounts made up to 31 October 2013 (17 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
14 August 2013Registered office address changed from Head Office Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page)
4 June 2013Appointment of Mr Michael Alexander Birnie as a director (2 pages)
4 June 2013Termination of appointment of Mark Oddy as a director (1 page)
9 April 2013Full accounts made up to 31 October 2012 (17 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
4 April 2012Full accounts made up to 31 October 2011 (17 pages)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
17 May 2011Full accounts made up to 31 October 2010 (17 pages)
2 November 2010Termination of appointment of Simon Brown as a director (1 page)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 31 October 2009 (17 pages)
21 June 2010Resolutions
  • RES13 ‐ Approve agreement 25/05/2010
(2 pages)
1 June 2010Appointment of Mr Jonathan Scott Alexander as a director (2 pages)
10 February 2010Appointment of Mr Simon Michael Brown as a director (2 pages)
12 January 2010Termination of appointment of David Gwyther as a director (1 page)
6 October 2009Director's details changed for David Gwyther on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for David Gwyther on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mark Oddy on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Mark Oddy on 6 October 2009 (2 pages)
10 August 2009Full accounts made up to 31 October 2008 (17 pages)
14 January 2009Appointment terminated director mark coombs (1 page)
29 October 2008Return made up to 06/10/08; full list of members (4 pages)
28 August 2008Full accounts made up to 31 October 2007 (17 pages)
5 November 2007Return made up to 06/10/07; no change of members (7 pages)
27 July 2007Full accounts made up to 31 October 2006 (15 pages)
26 October 2006Return made up to 06/10/06; full list of members (7 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (1 page)
2 March 2006Memorandum and Articles of Association (9 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2005New director appointed (7 pages)
8 November 2005Registered office changed on 08/11/05 from: 1 rutland court edinburgh EH3 8EY (1 page)
8 November 2005New director appointed (8 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (5 pages)
8 November 2005Secretary resigned (1 page)
7 November 2005Company name changed andstrat (no. 218) LIMITED\certificate issued on 07/11/05 (2 pages)
6 October 2005Incorporation (32 pages)