Background WavePink WaveYellow Wave

B Q FARMS LIMITED (SC062810)

B Q FARMS LIMITED (SC062810) is an active UK company. incorporated on 2 August 1977. with registered office in Selkirk. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. B Q FARMS LIMITED has been registered for 48 years. Current directors include ALEXANDER, Jonathan Scott, MACLEOD, James Alexander Kenneth.

Company Number
SC062810
Status
active
Type
ltd
Incorporated
2 August 1977
Age
48 years
Address
Buccleuch Weatherhouse, Selkirk, TD7 5ES
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
ALEXANDER, Jonathan Scott, MACLEOD, James Alexander Kenneth
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B Q FARMS LIMITED

B Q FARMS LIMITED is an active company incorporated on 2 August 1977 with the registered office located in Selkirk. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. B Q FARMS LIMITED was registered 48 years ago.(SIC: 01500)

Status

active

Active since 48 years ago

Company No

SC062810

LTD Company

Age

48 Years

Incorporated 2 August 1977

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Buccleuch Weatherhouse Bowhill Selkirk, TD7 5ES,

Previous Addresses

Head Office Weatherhouse Bowhill Selkirk TD7 5ES
From: 2 August 1977To: 14 August 2013
Timeline

17 key events • 1977 - 2018

Funding Officers Ownership
Company Founded
Aug 77
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Aug 11
Director Left
May 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Apr 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jun 17
Director Left
Aug 17
Funding Round
Nov 18
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ALEXANDER, Jonathan Scott

Active
Weatherhouse, SelkirkTD7 5ES
Secretary
Appointed 01 Apr 2021

ALEXANDER, Jonathan Scott

Active
Silvermills Court, EdinburghEH3 5DG
Born April 1974
Director
Appointed 03 Dec 2013

MACLEOD, James Alexander Kenneth

Active
Weatherhouse, SelkirkTD7 5ES
Born April 1975
Director
Appointed 22 Jun 2017

MCGRATH, Michael James

Resigned
Weatherhouse, SelkirkTD7 5ES
Secretary
Appointed 01 Jan 1999
Resigned 31 Mar 2021

MILLAR, Alastair Sturrock

Resigned
4 Weatherhouse Cottages, SelkirkTD7 5HE
Secretary
Appointed N/A
Resigned 01 Jan 1999

CLARKE, Michael Drummond

Resigned
Nether Stewarton, PeeblesEH45 8PP
Born September 1948
Director
Appointed 13 Oct 2003
Resigned 31 Oct 2008

COOMBS, Mark

Resigned
ThornhillDG3 4AG
Born July 1969
Director
Appointed 09 Dec 2008
Resigned 31 Dec 2014

DOLBY, Adrian Robert

Resigned
Weatherhouse, SelkirkTD7 5ES
Born October 1963
Director
Appointed 01 May 2014
Resigned 21 Jul 2015

DUKE OF BUCCLEUCH & QUEENSBERRY, Walter Francis John

Resigned
Bowhill, SelkirkTD7 5ET
Born September 1923
Director
Appointed N/A
Resigned 31 Oct 2003

GALBRAITH, James Muir Galloway

Resigned
Rawflat, JedburghTD8 6UW
Born September 1920
Director
Appointed N/A
Resigned 04 Oct 2003

GLEN, John Ronald Kerr

Resigned
Weatherhouse, SelkirkTD7 5ES
Born July 1959
Director
Appointed 03 Dec 2013
Resigned 21 Jul 2015

GUTHRIE, Andrew Mcknight

Resigned
Fauldshope Ettrick, SelkirkTD7 5HB
Born May 1955
Director
Appointed 09 Dec 2008
Resigned 19 Jul 2011

GWYTHER, David

Resigned
Holmhill House, ThornhillDG3 4AB
Born May 1951
Director
Appointed 19 Oct 2003
Resigned 18 Dec 2009

LAMONT, Julian Callum

Resigned
1 Brighouse Park Court, EdinburghEH4 6QF
Born February 1964
Director
Appointed 19 Oct 2003
Resigned 31 Oct 2013

MACKISON, Duncan John

Resigned
Weatherhouse, SelkirkTD7 5ES
Born March 1967
Director
Appointed 21 Jul 2015
Resigned 23 Aug 2017

NISBET, Alan Forrest

Resigned
Weatherhouse, SelkirkTD7 5ES
Born November 1954
Director
Appointed 10 Feb 2010
Resigned 08 Jan 2015

SCOTT EARL OF DALKEITH, Richard Walter John Montagu Douglas, Earl Of Dalkeith

Resigned
Dabton, ThornhillDG3 5AR
Born February 1954
Director
Appointed N/A
Resigned 31 Oct 2003

VICKERS, Stephen George

Resigned
Field House, HawickTD9 7NP
Born February 1973
Director
Appointed 09 Dec 2008
Resigned 28 May 2013

Persons with significant control

1

The Buccleuch Estates Limited

Active
Bowhill, SelkirkTD7 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 May 2023
AAAnnual Accounts
Legacy
3 May 2023
PARENT_ACCPARENT_ACC
Legacy
3 May 2023
AGREEMENT2AGREEMENT2
Legacy
3 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2022
AAAnnual Accounts
Legacy
27 July 2022
PARENT_ACCPARENT_ACC
Legacy
27 July 2022
AGREEMENT2AGREEMENT2
Legacy
27 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2020
AAAnnual Accounts
Legacy
29 October 2020
PARENT_ACCPARENT_ACC
Legacy
29 October 2020
AGREEMENT2AGREEMENT2
Legacy
29 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2019
AAAnnual Accounts
Legacy
19 July 2019
PARENT_ACCPARENT_ACC
Legacy
19 July 2019
AGREEMENT2AGREEMENT2
Legacy
19 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Resolution
22 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2018
AAAnnual Accounts
Legacy
27 June 2018
PARENT_ACCPARENT_ACC
Legacy
27 June 2018
AGREEMENT2AGREEMENT2
Legacy
27 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2017
AAAnnual Accounts
Legacy
18 July 2017
PARENT_ACCPARENT_ACC
Legacy
18 July 2017
AGREEMENT2AGREEMENT2
Legacy
18 July 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Group
21 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Accounts With Accounts Type Group
25 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Group
18 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 December 2011
CH03Change of Secretary Details
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Group
1 June 2011
AAAnnual Accounts
Accounts With Accounts Type Group
5 July 2010
AAAnnual Accounts
Resolution
21 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
10 August 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 August 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Group
30 July 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
17 November 2006
AUDAUD
Accounts With Accounts Type Group
31 August 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288cChange of Particulars
Legacy
4 November 2004
287Change of Registered Office
Legacy
1 November 2004
287Change of Registered Office
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Legacy
20 June 1991
410(Scot)410(Scot)
Auditors Resignation Company
29 June 1990
AUDAUD
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Auditors Resignation Company
5 June 1990
AUDAUD
Legacy
27 June 1989
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
19 July 1988
363363
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
22 July 1987
363363
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 July 1986
363363
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Incorporation Company
2 August 1977
NEWINCIncorporation