DUMFRIES HOUSE HOME FARM LIMITED - CUMNOCK
Company Profile | Company Filings |
Overview
DUMFRIES HOUSE HOME FARM LIMITED is a Private Limited Company from CUMNOCK and has the status: Active.
DUMFRIES HOUSE HOME FARM LIMITED was incorporated 20 years ago on 14/01/2004 and has the registered number: SC261878. The accounts status is SMALL and accounts are next due on 31/12/2024.
DUMFRIES HOUSE HOME FARM LIMITED was incorporated 20 years ago on 14/01/2004 and has the registered number: SC261878. The accounts status is SMALL and accounts are next due on 31/12/2024.
DUMFRIES HOUSE HOME FARM LIMITED - CUMNOCK
This company is listed in the following categories:
01420 - Raising of other cattle and buffaloes
01420 - Raising of other cattle and buffaloes
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
DUMFRIES HOUSE
CUMNOCK
AYRSHIRE
KA18 2NJ
This Company Originates in : United Kingdom
Previous trading names include:
DUMFRIES ESTATE (ORCHARDTON) LIMITED (until 23/09/2015)
DUMFRIES ESTATE (ORCHARDTON) LIMITED (until 23/09/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/01/2024 | 28/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GORDON JAMES NEIL | Mar 1976 | British | Director | 2017-09-13 | CURRENT |
MRS EMILY ANNE CHERRINGTON | Jan 1983 | British | Director | 2021-12-01 | CURRENT |
ANDERSON STRATHERN WS | Corporate Nominee Secretary | 2004-01-14 UNTIL 2007-11-28 | RESIGNED | ||
MR DAVID MICHAEL WINDMILL | Jun 1949 | British | Director | 2013-03-31 UNTIL 2017-03-28 | RESIGNED |
MS POLLY CLARE MCGIVERN | Feb 1976 | British | Director | 2011-09-12 UNTIL 2014-01-16 | RESIGNED |
SIR MICHAEL PEAT | Nov 1949 | British | Director | 2007-11-28 UNTIL 2011-09-12 | RESIGNED |
MR ROBERT GORDON LOVIE | Apr 1969 | British | Director | 2017-03-28 UNTIL 2021-03-23 | RESIGNED |
MR ROBERT HALL | Nov 1951 | British | Director | 2013-03-31 UNTIL 2016-10-05 | RESIGNED |
MR MICHAEL DAVID FAWCETT | Nov 1962 | British | Director | 2021-03-23 UNTIL 2021-12-01 | RESIGNED |
MS LESLIE JANE FERRAR | Jul 1955 | British | Director | 2007-11-28 UNTIL 2012-12-31 | RESIGNED |
SOPHIA ANNE CRICHTON-STUART | Feb 1956 | British | Director | 2004-01-14 UNTIL 2007-11-28 | RESIGNED |
MARQUESS JOHN COLUM BUTE | Apr 1958 | British | Director | 2004-01-14 UNTIL 2007-11-28 | RESIGNED |
MS LESLIE JANE FERRAR | Jul 1955 | British | Secretary | 2007-11-28 UNTIL 2012-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Princes Foundation | 2016-04-06 | Cumnock | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dumfries House Home Farm Limited - Limited company accounts 18.2 | 2018-12-20 | 31-03-2018 | £4,355 Cash £3,285,816 equity |
Dumfries House Home Farm Limited - Limited company accounts 17.3 | 2017-12-22 | 31-03-2017 | £19,445 Cash £3,382,509 equity |