LONGTHORN FARMS LIMITED

Register to unlock more data on OkredoRegister

LONGTHORN FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC127175

Incorporation date

11/09/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Atlantic Quay, 1 Robertson Street, Glasgow G2 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1990)
dot icon11/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon14/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon04/09/2025
Current accounting period extended from 2026-03-31 to 2026-04-30
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon11/09/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon05/09/2024
Appointment of Ms Nichola Mckelvie as a director on 2024-09-01
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/03/2024
Resolutions
dot icon15/03/2024
Memorandum and Articles of Association
dot icon14/03/2024
Termination of appointment of William David Hamilton More Nisbett as a director on 2024-03-12
dot icon14/03/2024
Termination of appointment of Alan Alan More Nisbett as a director on 2024-03-12
dot icon14/03/2024
Change of details for Mactaggart & Mickel Homes Ltd as a person with significant control on 2024-03-12
dot icon14/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon05/09/2023
Appointment of Mr Andrew Alexander Mactaggart Mickel as a director on 2023-09-01
dot icon05/09/2023
Termination of appointment of Paul John Mcaninch as a director on 2023-09-01
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/05/2023
Termination of appointment of Alan James Hartley as a secretary on 2023-05-03
dot icon03/05/2023
Appointment of Ms Nichola Mckelvie as a secretary on 2023-05-03
dot icon03/05/2023
Termination of appointment of Alan James Hartley as a director on 2023-05-03
dot icon03/05/2023
Termination of appointment of Bruce George Andrew Mickel as a director on 2023-05-03
dot icon03/05/2023
Appointment of Mr Paul John Mcaninch as a director on 2023-05-03
dot icon03/05/2023
Appointment of Mr Craig Mcneill Ormond as a director on 2023-05-03
dot icon21/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/02/2020
Second filing of Confirmation Statement dated 11/09/2018
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon11/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/01/2014
Appointment of Mr William David Hamilton More Nisbett as a director
dot icon22/01/2014
Termination of appointment of Evelyn More Nisbett as a director
dot icon07/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon01/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon08/10/2010
Director's details changed for Patrea Evelyn More Nisbett on 2010-09-11
dot icon08/10/2010
Director's details changed for George Alan More Nisbett on 2010-09-11
dot icon08/10/2010
Director's details changed for Mr Alan James Hartley on 2010-09-11
dot icon08/10/2010
Director's details changed for Mr Bruce George Andrew Mickel on 2010-09-11
dot icon08/10/2010
Secretary's details changed for Mr Alan James Hartley on 2010-09-11
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-11
dot icon29/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/10/2008
Return made up to 11/09/08; full list of members
dot icon19/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/09/2007
Return made up to 11/09/07; no change of members
dot icon13/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon02/11/2006
Return made up to 11/09/06; full list of members
dot icon05/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon29/12/2005
Registered office changed on 29/12/05 from: 126 west regent street glasgow lanarkshire G2 2BH
dot icon25/11/2005
Return made up to 11/09/05; no change of members
dot icon01/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
New secretary appointed
dot icon14/10/2004
Return made up to 11/09/04; no change of members
dot icon20/08/2004
New director appointed
dot icon20/08/2004
Director resigned
dot icon23/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon30/09/2003
Return made up to 11/09/03; full list of members
dot icon29/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon13/09/2002
Return made up to 11/09/02; full list of members
dot icon07/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon09/10/2001
Return made up to 11/09/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-09-30
dot icon02/04/2001
Dec mort/charge *
dot icon29/09/2000
Return made up to 11/09/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon20/03/2000
Registered office changed on 20/03/00 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
New secretary appointed
dot icon26/11/1999
Return made up to 11/09/99; full list of members
dot icon29/07/1999
Full accounts made up to 1998-09-30
dot icon12/03/1999
New director appointed
dot icon12/03/1999
New director appointed
dot icon12/03/1999
New director appointed
dot icon10/03/1999
Memorandum and Articles of Association
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon02/11/1998
Partic of mort/charge *
dot icon30/09/1998
Return made up to 11/09/98; full list of members
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon13/10/1997
Return made up to 11/09/97; full list of members
dot icon08/08/1997
New secretary appointed
dot icon08/08/1997
Secretary resigned
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon22/10/1996
Return made up to 11/09/96; no change of members
dot icon11/07/1996
Full accounts made up to 1995-09-30
dot icon05/10/1995
Return made up to 11/09/95; no change of members
dot icon03/10/1995
Resolutions
dot icon03/10/1995
Resolutions
dot icon25/07/1995
Accounts for a small company made up to 1994-09-30
dot icon28/10/1994
Return made up to 11/09/94; full list of members
dot icon22/07/1994
Full accounts made up to 1993-09-30
dot icon15/10/1993
Return made up to 11/09/93; no change of members
dot icon26/08/1993
Director resigned
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon29/10/1992
Certificate of change of name
dot icon29/10/1992
Certificate of change of name
dot icon28/10/1992
Full accounts made up to 1991-09-30
dot icon20/10/1992
Return made up to 11/09/92; full list of members
dot icon20/10/1992
Registered office changed on 20/10/92
dot icon20/10/1992
Return made up to 11/09/91; full list of members; amend
dot icon20/10/1992
Ad 28/12/90--------- £ si 98@1
dot icon04/06/1992
Secretary's particulars changed
dot icon23/10/1991
Return made up to 11/09/91; full list of members
dot icon13/01/1991
Ad 28/12/90--------- £ si 98@1=98 £ ic 2/100
dot icon09/01/1991
Director resigned;new director appointed
dot icon09/01/1991
Director resigned;new director appointed
dot icon19/12/1990
Memorandum and Articles of Association
dot icon19/12/1990
Resolutions
dot icon11/09/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
200.67K
-
0.00
765.00
-
2022
4
201.05K
-
0.00
112.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, Alan James
Director
01/05/2004 - 03/05/2023
27
D.W. COMPANY SERVICES LIMITED
Nominee Secretary
11/09/1990 - 31/07/1997
325
TURCAN CONNELL WS
Corporate Secretary
31/07/1997 - 13/03/2000
91
Mickel, Andrew Alexander Mactaggart
Director
01/09/2023 - Present
34
More Nisbett, William David Hamilton
Director
20/09/2013 - 12/03/2024
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONGTHORN FARMS LIMITED

LONGTHORN FARMS LIMITED is an(a) Active company incorporated on 11/09/1990 with the registered office located at 1 Atlantic Quay, 1 Robertson Street, Glasgow G2 8JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONGTHORN FARMS LIMITED?

toggle

LONGTHORN FARMS LIMITED is currently Active. It was registered on 11/09/1990 .

Where is LONGTHORN FARMS LIMITED located?

toggle

LONGTHORN FARMS LIMITED is registered at 1 Atlantic Quay, 1 Robertson Street, Glasgow G2 8JB.

What does LONGTHORN FARMS LIMITED do?

toggle

LONGTHORN FARMS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LONGTHORN FARMS LIMITED?

toggle

The latest filing was on 11/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.