ARISAIG FARM PARTNERSHIP LLP

Register to unlock more data on OkredoRegister

ARISAIG FARM PARTNERSHIP LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SO305393

Incorporation date

23/06/2015

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Second Floor Airbles House, 270 Airbles Road, Motherwell ML1 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2015)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/08/2025
Registered office address changed from Unit 1 82 Muir Street Hamilton ML3 6BJ Scotland to Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT on 2025-08-15
dot icon07/07/2025
Registered office address changed from 2 Stewart Street Milngavie Glasgow G62 6BW United Kingdom to Unit 1 82 Muir Street Hamilton ML3 6BJ on 2025-07-07
dot icon07/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/08/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon19/07/2024
Member's details changed for Mr Mark Nicholas,John Newall on 2024-01-27
dot icon16/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/06/2024
Member's details changed for Mrs Sharon Patricia Mary Newall on 2024-01-27
dot icon24/06/2024
Member's details changed for Mr Thomas Mark Louis Newall on 2023-11-01
dot icon24/06/2024
Member's details changed
dot icon24/06/2024
Change of details for Mr Thomas Mark Louis Newall as a person with significant control on 2023-11-01
dot icon27/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon18/07/2022
Change of details for a person with significant control
dot icon17/07/2022
Change of details for Mr Thomas Mark Louis Newall as a person with significant control on 2021-07-01
dot icon17/07/2022
Cessation of Sharon Patricia Mary Newall as a person with significant control on 2021-06-30
dot icon17/07/2022
Cessation of John Mark Nicholas Newall as a person with significant control on 2021-06-30
dot icon15/07/2022
Member's details changed for Mrs Sharon Patricia Mary Newall on 2022-04-26
dot icon15/07/2022
Change of details for Mr John Mark Nicholas Newall as a person with significant control on 2022-04-26
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/04/2022
Member's details changed
dot icon25/04/2022
Member's details changed for Mrs Sharon Patricia Mary Newall on 2021-11-26
dot icon25/04/2022
Change of details for Mrs Sharon Patricia Mary Newall as a person with significant control on 2021-11-26
dot icon25/04/2022
Change of details for Mr John Mark Nicholas Newall as a person with significant control on 2021-11-26
dot icon27/01/2022
Satisfaction of charge SO3053930001 in full
dot icon14/07/2021
Change of details for Mrs Sharon Patricia Mary Newall as a person with significant control on 2020-06-30
dot icon14/07/2021
Change of details for Mr John Mark Nicholas Newall as a person with significant control on 2020-06-30
dot icon14/07/2021
Change of details for Mrs Sharon Patricia Mary Newall as a person with significant control on 2020-06-30
dot icon14/07/2021
Member's details changed for Mr Mark Nicholas,John Newall on 2020-06-30
dot icon14/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon14/07/2021
Member's details changed for Mrs Sharon Patricia Mary Newall on 2020-06-30
dot icon14/07/2021
Change of details for Mr John Mark Nicholas Newall as a person with significant control on 2020-06-30
dot icon14/07/2021
Notification of Sharon Patricia Mary Newall as a person with significant control on 2019-07-01
dot icon14/07/2021
Notification of John Mark Nicholas Newall as a person with significant control on 2019-07-01
dot icon14/07/2021
Change of details for Mr Thomas Mark Louis Newall as a person with significant control on 2019-07-01
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/08/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/01/2019
Cessation of A Person with Significant Control as a person with significant control on 2016-06-30
dot icon04/01/2019
Cessation of A Person with Significant Control as a person with significant control on 2016-06-30
dot icon04/01/2019
Notification of Thomas Mark Louis Newall as a person with significant control on 2016-07-01
dot icon12/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/02/2018
Member's details changed for Mr Mark Nicholas,John Newall on 2018-01-18
dot icon15/02/2018
Registered office address changed from Rowaleyn Glenarn Road Rhu Dumbartonshire G84 8LL Scotland to 2 Stewart Street Milngavie Glasgow G62 6BW on 2018-02-15
dot icon15/02/2018
Appointment of Mr Thomas Mark Louis Newall as a member on 2017-01-31
dot icon06/11/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon23/03/2017
Unaudited abridged accounts made up to 2016-06-30
dot icon15/02/2017
Termination of appointment of Tom Mark, Louis Newall as a member on 2017-01-30
dot icon15/02/2017
Termination of appointment of Sam Alexander, Mark Newall as a member on 2017-01-30
dot icon15/02/2017
Termination of appointment of Jamie Richard Stephen Newall as a member on 2017-01-30
dot icon03/10/2016
Member's details changed for Mr Sam Alexander, Mark Newall on 2016-07-25
dot icon03/10/2016
Member's details changed for Mr Sam Alexander, Mark Newall on 2016-07-25
dot icon06/09/2016
Annual return made up to 2016-06-23
dot icon01/09/2015
Registration of charge SO3053930001, created on 2015-08-26
dot icon23/06/2015
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+72.35 % *

* during past year

Cash in Bank

£10,060.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.25K
-
0.00
5.84K
-
2022
0
33.83K
-
0.00
10.06K
-
2022
0
33.83K
-
0.00
10.06K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

33.83K £Descended-26.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.06K £Ascended72.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newall, Sharon Patricia Mary
LLP Designated Member
23/06/2015 - Present
-
Newall, Thomas Mark Louis
LLP Designated Member
31/01/2017 - Present
-
Newall, Sam Alexander Mark
LLP Designated Member
23/06/2015 - 30/01/2017
1
Newall, Mark Nicholas,John
LLP Member
23/06/2015 - Present
-
Newall, Jamie Richard Stephen
LLP Designated Member
23/06/2015 - 30/01/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARISAIG FARM PARTNERSHIP LLP

ARISAIG FARM PARTNERSHIP LLP is an(a) Active company incorporated on 23/06/2015 with the registered office located at Second Floor Airbles House, 270 Airbles Road, Motherwell ML1 3AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARISAIG FARM PARTNERSHIP LLP?

toggle

ARISAIG FARM PARTNERSHIP LLP is currently Active. It was registered on 23/06/2015 .

Where is ARISAIG FARM PARTNERSHIP LLP located?

toggle

ARISAIG FARM PARTNERSHIP LLP is registered at Second Floor Airbles House, 270 Airbles Road, Motherwell ML1 3AT.

What is the latest filing for ARISAIG FARM PARTNERSHIP LLP?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.