Background WavePink WaveYellow Wave

GLENAPP FARMS LIMITED (SC075417)

GLENAPP FARMS LIMITED (SC075417) is an active UK company. incorporated on 26 June 1981. with registered office in Girvan. The company operates in the Agriculture, Forestry and Fishing sector, engaged in raising of dairy cattle and 2 other business activities. GLENAPP FARMS LIMITED has been registered for 44 years. Current directors include GLENAPP, Fergus James Kenneth, Viscount, INCHCAPE, Kenneth Peter Lyle, Earl Of Inchcape, MACKAY, James Jonathan Thorn, Hon.

Company Number
SC075417
Status
active
Type
ltd
Incorporated
26 June 1981
Age
44 years
Address
Glenapp Estate Office Glenapp Estate, Girvan, KA26 0NY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Raising of dairy cattle
Directors
GLENAPP, Fergus James Kenneth, Viscount, INCHCAPE, Kenneth Peter Lyle, Earl Of Inchcape, MACKAY, James Jonathan Thorn, Hon
SIC Codes
01410, 01420, 01450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENAPP FARMS LIMITED

GLENAPP FARMS LIMITED is an active company incorporated on 26 June 1981 with the registered office located in Girvan. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in raising of dairy cattle and 2 other business activities. GLENAPP FARMS LIMITED was registered 44 years ago.(SIC: 01410, 01420, 01450)

Status

active

Active since 44 years ago

Company No

SC075417

LTD Company

Age

44 Years

Incorporated 26 June 1981

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

INCHCAPE SCOTTISH ESTATES LIMITED
From: 26 June 1981To: 9 December 1987
Contact
Address

Glenapp Estate Office Glenapp Estate Ballantrae Girvan, KA26 0NY,

Previous Addresses

23B Cramond Glebe Road Edinburgh Midlothian EH4 6NT
From: 26 June 1981To: 3 December 2019
Timeline

3 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Left
Jul 19
Director Joined
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED

Active
St. Thomas Street, WinchesterSO23 9HJ
Corporate secretary
Appointed 03 Dec 2019

GLENAPP, Fergus James Kenneth, Viscount

Active
St. Thomas Street, WinchesterSO239HJ
Born July 1979
Director
Appointed 30 Oct 2025

INCHCAPE, Kenneth Peter Lyle, Earl Of Inchcape

Active
St Thomas Street, WinchesterSO23 9HJ
Born January 1943
Director
Appointed N/A

MACKAY, James Jonathan Thorn, Hon

Active
St Thomas Street, WinchesterSO23 9HJ
Born May 1947
Director
Appointed 23 Jan 2003

WATT, Sally Elizabeth

Resigned
23b Cramond Glebe Road, EdinburghEH4 6NT
Secretary
Appointed 28 Feb 2003
Resigned 03 Dec 2019

INCHCAPE FAMILY TRUSTEES LIMITED

Resigned
Addington Manor, BuckinghamMK18 2JR
Corporate secretary
Appointed N/A
Resigned 02 Mar 1993

MBM SECRETARIAL SERVICES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed 24 Jun 1997
Resigned 28 Feb 2003

MURRAY BEITH MURRAY WS

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed 02 Mar 1993
Resigned 25 Jun 1997

ARMSTRONG, Colin Robert

Resigned
The Old House The Folly, LightwaterGU18 8XA
Born July 1934
Director
Appointed 24 Nov 1999
Resigned 31 Jul 2010

BERRY, William

Resigned
Tayfield, Newport On TayDD6 8HA
Born September 1939
Director
Appointed 12 Sept 1990
Resigned 26 Feb 2003

BUTTERWICK, Antony James

Resigned
Pinkneys House, MaidenheadSL6 6QD
Born September 1930
Director
Appointed 23 Sept 1992
Resigned 28 Apr 2000

DEWAR, David

Resigned
Altimeg, BallantraeKA26 0PG
Born January 1935
Director
Appointed 01 Feb 2004
Resigned 01 Apr 2009

ESCOMBE, Alan Rowland Lingard

Resigned
Whitehall House Park Walk, KetteringNN14 3HH
Born May 1921
Director
Appointed N/A
Resigned 20 Nov 1992

GEMMELL, William Ruthven

Resigned
2 Forbes Road, EdinburghEH10 4EE
Born April 1957
Director
Appointed 23 Sept 1992
Resigned 31 Mar 2003

JOHN, David Glyndwr, Sir

Resigned
12 Grosvenor Crescent Mews, LondonSW1X 7EU
Born July 1938
Director
Appointed 24 Nov 1999
Resigned 23 Jan 2003

MACKAY, Kenneth James William, The Rt Hon Earl Of Inchcape

Resigned
Addington Manor, BuckinghamMK18 2JR
Born December 1917
Director
Appointed N/A
Resigned 17 Mar 1994

PEASE, Christopher Berkeley

Resigned
Upper Woodcott Farm House, WhitchurchRG28 7PY
Born April 1958
Director
Appointed 23 Jan 2003
Resigned 22 Jul 2019

YOUNGER, Hugh Patrick

Resigned
Catherine Lodge, MusselburghEH21 7TD
Born March 1958
Director
Appointed 12 Sept 1990
Resigned 23 Sept 1992

Persons with significant control

1

Earl Of Inchcape Kenneth Peter Lyle Inchcape

Active
Glenapp Estate, GirvanKA26 0NY
Born January 1943

Nature of Control

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

Filing History

137

Change To A Person With Significant Control
3 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 December 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
13 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
287Change of Registered Office
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
155(6)a155(6)a
Resolution
13 February 2003
RESOLUTIONSResolutions
Resolution
13 February 2003
RESOLUTIONSResolutions
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
17 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
363aAnnual Return
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
21 May 1999
288cChange of Particulars
Memorandum Articles
15 April 1999
MEM/ARTSMEM/ARTS
Resolution
15 April 1999
RESOLUTIONSResolutions
Legacy
8 January 1999
363aAnnual Return
Legacy
8 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
5 January 1998
363aAnnual Return
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363aAnnual Return
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
22 March 1994
288288
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
23 March 1993
288288
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
2 December 1992
288288
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
28 October 1992
288288
Legacy
16 October 1992
288288
Legacy
15 October 1992
288288
Legacy
22 April 1992
288288
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
10 December 1991
363sAnnual Return (shuttle)
Legacy
13 January 1991
288288
Legacy
13 January 1991
288288
Legacy
10 October 1990
363363
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Resolution
17 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
6 December 1989
288288
Legacy
18 April 1989
225(2)225(2)
Legacy
29 November 1988
363363
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
14 June 1988
288288
Legacy
13 January 1988
288288
Certificate Change Of Name Company
8 December 1987
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
1 December 1987
MEM/ARTSMEM/ARTS
Resolution
1 December 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
25 September 1987
AAAnnual Accounts
Legacy
25 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363