Background WavePink WaveYellow Wave

ROSS AND OUTCHESTER FARMS LIMITED (SC035525)

ROSS AND OUTCHESTER FARMS LIMITED (SC035525) is an active UK company. incorporated on 28 July 1960. with registered office in Haddington. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. ROSS AND OUTCHESTER FARMS LIMITED has been registered for 65 years. Current directors include JOLLANS, Susan Muireall, SUTHERLAND, Christopher John, SUTHERLAND, Peter William and 1 others.

Company Number
SC035525
Status
active
Type
ltd
Incorporated
28 July 1960
Age
65 years
Address
8 St. Annes Place, Haddington, EH41 4BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
JOLLANS, Susan Muireall, SUTHERLAND, Christopher John, SUTHERLAND, Peter William, SUTHERLAND, Robert Brewer
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSS AND OUTCHESTER FARMS LIMITED

ROSS AND OUTCHESTER FARMS LIMITED is an active company incorporated on 28 July 1960 with the registered office located in Haddington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. ROSS AND OUTCHESTER FARMS LIMITED was registered 65 years ago.(SIC: 55900)

Status

active

Active since 65 years ago

Company No

SC035525

LTD Company

Age

65 Years

Incorporated 28 July 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

8 St. Annes Place Haddington, EH41 4BS,

Previous Addresses

, Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE
From: 29 October 2014To: 24 October 2016
, 26 High Street, Jedburgh, Roxburghshire, TD8 6AG
From: 28 July 1960To: 29 October 2014
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Director Left
Jun 24
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Mar 26
0
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

JOLLANS, Susan Muireall

Active
St. Annes Place, HaddingtonEH41 4BS
Secretary
Appointed 23 Feb 2026

JOLLANS, Susan Muireall

Active
Southfield House, PainswickGL6 6XU
Born December 1960
Director
Appointed N/A

SUTHERLAND, Christopher John

Active
Ross Farm, BelfordNE70 7EN
Born December 1965
Director
Appointed N/A

SUTHERLAND, Peter William

Active
Swarland East House, MorpethNE65 9HZ
Born May 1963
Director
Appointed N/A

SUTHERLAND, Robert Brewer

Active
Outchester Farm, BelfordNE70 7EA
Born November 1970
Director
Appointed 20 Sept 1993

SUTHERLAND, Ailsa Heather

Resigned
Ross Farm, BelfordNE70 7EN
Secretary
Appointed N/A
Resigned 23 Feb 2026

SUTHERLAND, Ailsa Heather

Resigned
Ross Farm, BelfordNE70 7EN
Born March 1943
Director
Appointed N/A
Resigned 23 Feb 2026

SUTHERLAND, John Brewer

Resigned
Ross Farm, NorthumberlandNE70 7EN
Born October 1931
Director
Appointed N/A
Resigned 11 May 2024

Persons with significant control

4

0 Active
4 Ceased

Mr Robert Brewer Sutherland

Ceased
Belford, NorthumberlandNE70 7EA
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2017
Ceased 11 Dec 2025

Mr Peter William Sutherland

Ceased
Felton, MorpethNE65 9HZ
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2017
Ceased 11 Dec 2025

Mr Christopher John Sutherland

Ceased
St. Annes Place, HaddingtonEH41 4BS
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2017
Ceased 11 Dec 2025

Mr John Brewer Sutherland

Ceased
Belford, NorthumberlandNE70 7EN
Born October 1931

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
19 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
2 February 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2003
AAAnnual Accounts
Legacy
15 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 August 2002
AAAnnual Accounts
Legacy
18 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2001
AAAnnual Accounts
Legacy
9 January 2001
363aAnnual Return
Legacy
9 January 2001
363(353)363(353)
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1994
AAAnnual Accounts
Legacy
5 October 1993
288288
Accounts With Accounts Type Full
15 February 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
24 November 1992
288288
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
26 February 1992
363sAnnual Return (shuttle)
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Resolution
13 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
6 October 1988
288288
Legacy
11 May 1988
288288
Legacy
28 February 1988
288288
Legacy
11 February 1988
288288
Legacy
15 January 1988
363363
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Legacy
5 January 1987
363(C)363(C)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Accounts With Accounts Type Full
6 January 1985
AAAnnual Accounts
Miscellaneous
28 July 1960
MISCMISC