Background WavePink WaveYellow Wave

GLENRATH FARMS LTD. (SC042166)

GLENRATH FARMS LTD. (SC042166) is an active UK company. incorporated on 12 May 1965. with registered office in West Linton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470) and 1 other business activities. GLENRATH FARMS LTD. has been registered for 60 years. Current directors include CAMPBELL, Ian Andrew, CAMPBELL, Karen Mary Joan, DALL, Sandra Jane and 4 others.

Company Number
SC042166
Status
active
Type
ltd
Incorporated
12 May 1965
Age
60 years
Address
Glenrath Farms Ltd Whim Poultry Farm, West Linton, EH46 7BD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
CAMPBELL, Ian Andrew, CAMPBELL, Karen Mary Joan, DALL, Sandra Jane, FLOYDD, Maxwell John, MCKELVEY, William Alexander Campbell, Professor, MEIKLE, Katy Fairbairn Kent, RENWICK, Amy Elizabeth
SIC Codes
01470, 46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENRATH FARMS LTD.

GLENRATH FARMS LTD. is an active company incorporated on 12 May 1965 with the registered office located in West Linton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470) and 1 other business activity. GLENRATH FARMS LTD. was registered 60 years ago.(SIC: 01470, 46330)

Status

active

Active since 60 years ago

Company No

SC042166

LTD Company

Age

60 Years

Incorporated 12 May 1965

Size

N/A

Accounts

ARD: 28/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 28 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

GLENRATH (FARMS) LIMITED
From: 12 May 1965To: 10 September 2004
Contact
Address

Glenrath Farms Ltd Whim Poultry Farm Lamancha West Linton, EH46 7BD,

Previous Addresses

, Glenrath Farm S Ltd, Whim Poultry Farm Lamancha, West Linton, Peeblesshire, EH46 7BD
From: 30 March 2012To: 24 April 2024
, Glenrath Farm S Ltd, Whim Poultry Farm Lamancha, West Linton, Peeblesshire, EH46 7BD, Scotland
From: 30 March 2012To: 30 March 2012
, Glenrath Farm, Peebles, EH45 9JW
From: 12 May 1965To: 30 March 2012
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Joined
May 12
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Dec 20
Share Buyback
Jan 24
Capital Reduction
Jan 24
Owner Exit
Apr 24
Loan Secured
Apr 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
New Owner
May 25
New Owner
May 25
New Owner
May 25
New Owner
May 25
Loan Secured
Jun 25
Director Left
Nov 25
Owner Exit
Nov 25
2
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

DALL, Sandra Jane

Active
Whim Poultry Farm, West LintonEH46 7BD
Secretary
Appointed 15 Sept 2000

CAMPBELL, Ian Andrew

Active
Whim Poultry Farm, West LintonEH46 7BD
Born December 1960
Director
Appointed N/A

CAMPBELL, Karen Mary Joan

Active
Whim Poultry Farm, West LintonEH46 7BD
Born March 1958
Director
Appointed 31 Oct 1996

DALL, Sandra Jane

Active
Whim Poultry Farm, West LintonEH46 7BD
Born July 1971
Director
Appointed 18 Mar 2004

FLOYDD, Maxwell John

Active
Whim Poultry Farm, West LintonEH46 7BD
Born December 1959
Director
Appointed 01 Jun 2024

MCKELVEY, William Alexander Campbell, Professor

Active
Whim Poultry Farm, West LintonEH46 7BD
Born January 1953
Director
Appointed 01 Jun 2012

MEIKLE, Katy Fairbairn Kent

Active
Whim Poultry Farm, West LintonEH46 7BD
Born May 1991
Director
Appointed 01 Jan 2025

RENWICK, Amy Elizabeth

Active
Whim Poultry Farm, West LintonEH46 7BD
Born March 1990
Director
Appointed 01 Jan 2025

CAMPBELL, Catherine Mary Sutherland

Resigned
Glenrath Farm, PeeblesEH45 9JW
Secretary
Appointed N/A
Resigned 15 Sept 2000

CAMPBELL, Catherine Mary Sutherland

Resigned
Whim Poultry Farm, West LintonEH46 7BD
Born November 1936
Director
Appointed N/A
Resigned 02 Nov 2025

CAMPBELL, John Park

Resigned
Whim Poultry Farm, West LintonEH46 7BD
Born April 1934
Director
Appointed N/A
Resigned 11 Sept 2024

CAMPBELL, Keith Kent

Resigned
Easter Deans Farm, West LintonEH46 9BG
Born July 1962
Director
Appointed N/A
Resigned 31 May 2006

CURRIE, Matthew

Resigned
Skewbridge Farm, DumfriesDG1 4LY
Born May 1960
Director
Appointed 18 Mar 2004
Resigned 30 Apr 2010

MURRAY, David John

Resigned
S Ltd, West LintonEH46 7BD
Born December 1958
Director
Appointed 15 Sept 2005
Resigned 18 Dec 2020

STILLWELL, Peter Henry

Resigned
8 Raeburn Street, EdinburghEH4 1HY
Born June 1937
Director
Appointed 02 Apr 2001
Resigned 31 Jul 2003

Persons with significant control

5

3 Active
2 Ceased

Mr Ian Andrew Campbell

Active
Whim Poultry Farm, West LintonEH46 7BD
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 29 Jan 2025

Professor William Alexander Campbell Mckelvey

Active
Whim Poultry Farm, West LintonEH46 7BD
Born January 1953

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 24 Mar 2017

Mr John Park Campbell

Ceased
Whim Poultry Farm, West LintonEH46 7BD
Born April 1934

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 06 Nov 2023

Mrs Catherine Mary Sutherland Campbell

Ceased
Whim Poultry Farm, West LintonEH46 7BD
Born November 1936

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 02 Nov 2025

Mr Maxwell John Floydd

Active
Whim Poultry Farm, West LintonEH46 7BD
Born December 1959

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 May 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
21 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
22 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
24 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Group
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Group
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
26 February 2013
AAAnnual Accounts
Legacy
18 January 2013
MG01sMG01s
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Full
16 March 2009
AAAnnual Accounts
Legacy
30 December 2008
410(Scot)410(Scot)
Legacy
4 December 2008
410(Scot)410(Scot)
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
17 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
4 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
30 June 2005
MEM/ARTSMEM/ARTS
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
410(Scot)410(Scot)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Certificate Change Of Name Company
10 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
30 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
11 October 2000
410(Scot)410(Scot)
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
19 February 1997
410(Scot)410(Scot)
Legacy
22 November 1996
88(3)88(3)
Legacy
22 November 1996
88(2)R88(2)R
Resolution
22 November 1996
RESOLUTIONSResolutions
Legacy
19 November 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
419a(Scot)419a(Scot)
Legacy
27 November 1995
410(Scot)410(Scot)
Accounts With Accounts Type Full
24 November 1995
AAAnnual Accounts
Legacy
1 June 1995
410(Scot)410(Scot)
Legacy
5 April 1995
419a(Scot)419a(Scot)
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1994
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
12 March 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
29 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
2 April 1991
363aAnnual Return
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
7 October 1988
419a(Scot)419a(Scot)
Legacy
11 May 1988
363363
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Legacy
15 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
29 January 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 May 1965
MISCMISC