Background WavePink WaveYellow Wave

ALLANGRANGE FARMING COMPANY (SC064214)

ALLANGRANGE FARMING COMPANY (SC064214) is an active UK company. incorporated on 6 March 1978. with registered office in Munlochy. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 1 other business activities. ALLANGRANGE FARMING COMPANY has been registered for 48 years. Current directors include CAMERON, Ewen Allan Hanning, CAMERON, Ewen James Hanning, Lord.

Company Number
SC064214
Status
active
Type
private-unlimited
Incorporated
6 March 1978
Age
48 years
Address
The Cottage, Munlochy, IV8 8NZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
CAMERON, Ewen Allan Hanning, CAMERON, Ewen James Hanning, Lord
SIC Codes
01610, 55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLANGRANGE FARMING COMPANY

ALLANGRANGE FARMING COMPANY is an active company incorporated on 6 March 1978 with the registered office located in Munlochy. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 1 other business activity. ALLANGRANGE FARMING COMPANY was registered 48 years ago.(SIC: 01610, 55900)

Status

active

Active since 48 years ago

Company No

SC064214

PRIVATE-UNLIMITED Company

Age

48 Years

Incorporated 6 March 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 14 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

The Cottage Quarryfield Farm Munlochy, IV8 8NZ,

Previous Addresses

Quarryfield House Munlochy Ross Shire IV8 8NZ
From: 6 March 1978To: 15 April 2014
Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Jun 13
Director Left
Jun 13
New Owner
Jul 24
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CAMERON, Ewen Allan Hanning

Active
Whitelackington, IlminsterTA19 9EG
Born July 1977
Director
Appointed 04 Dec 2012

CAMERON, Ewen James Hanning, Lord

Active
Whitelackington, IlminsterTA19 9EG
Born November 1949
Director
Appointed N/A

CRAM, Ian

Resigned
Little Ashwell, IlminsterTA19 9DY
Secretary
Appointed 21 Oct 1996
Resigned 19 Nov 2001

GILZEAN, James Alexander

Resigned
Island View - Dunglass, DingwallIV7 8EG
Secretary
Appointed N/A
Resigned 21 Oct 1996

JOHNSON, Wendy

Resigned
Oak Cottage, CrewkerneTA18 8PJ
Secretary
Appointed 19 Nov 2001
Resigned 04 Apr 2023

CAMERON, Allan John, Major

Resigned
Quarryfield Cottage, MunlochyIV8 8NZ
Born March 1917
Director
Appointed N/A
Resigned 04 Dec 2012

Persons with significant control

4

2 Active
2 Ceased
Whitelackington, IlminsterTA19 9EG

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 23 Jan 2024
Whitelackington, IlminsterTA19 9EG

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 23 Jan 2024

Lord Ewen James Hanning Cameron

Ceased
Quarryfield Farm, MunlochyIV8 8NZ
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Jan 2024

Lady Caroline Cameron

Ceased
Whitelackington, IlminsterTA19 9EG
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 23 Jan 2024
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
4 November 2008
363aAnnual Return
Legacy
5 January 2008
122122
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
4 November 1997
363sAnnual Return (shuttle)
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
6 November 1992
363sAnnual Return (shuttle)
Legacy
26 February 1992
363363
Legacy
5 November 1990
363363
Legacy
23 June 1989
363363
Legacy
5 December 1988
363363
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 September 1986
363363
Miscellaneous
24 January 1979
MISCMISC