Background WavePink WaveYellow Wave

BALKER FARMS LIMITED (SC097004)

BALKER FARMS LIMITED (SC097004) is an active UK company. incorporated on 28 January 1986. with registered office in Dumfries. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. BALKER FARMS LIMITED has been registered for 40 years. Current directors include STAIR, John David James, Earl Of.

Company Number
SC097004
Status
active
Type
ltd
Incorporated
28 January 1986
Age
40 years
Address
Farries, Kirk & Mcvean Dumfries Enterprise Park, Dumfries, DG1 3SJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
STAIR, John David James, Earl Of
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALKER FARMS LIMITED

BALKER FARMS LIMITED is an active company incorporated on 28 January 1986 with the registered office located in Dumfries. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. BALKER FARMS LIMITED was registered 40 years ago.(SIC: 01500)

Status

active

Active since 40 years ago

Company No

SC097004

LTD Company

Age

40 Years

Incorporated 28 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 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

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

LIRAZ LIMITED
From: 28 January 1986To: 19 February 1986
Contact
Address

Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries, DG1 3SJ,

Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
New Owner
Mar 18
Owner Exit
Mar 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KIRK & MCVEAN, Farries, Messrs

Active
DumfriesDG1 3SJ
Secretary
Appointed 09 Jun 2006

STAIR, John David James, Earl Of

Active
Lochinch Castle, StranraerDG9 8RT
Born September 1961
Director
Appointed N/A

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed N/A
Resigned 01 Aug 1997

TURCAN CONNELL WS

Resigned
Princes Exchange, EdinburghEH3 9EE
Corporate secretary
Appointed 01 Aug 1997
Resigned 09 Jun 2006

FLEMING SMITH, Edward Anthony

Resigned
28 Castle Street, DumfriesDG1 1DG
Born May 1941
Director
Appointed N/A
Resigned 09 Jun 2006

Persons with significant control

2

1 Active
1 Ceased

Lo John David Earl Of Stair

Active
Dumfries Enterprise Park, DumfriesDG1 3SJ
Born September 1961

Nature of Control

Significant influence or control
Notified 28 Mar 2018

Federal Trust Company Limited

Ceased
La Grande Rue, GuernseyGY1 3RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Legacy
16 January 2009
353353
Legacy
16 January 2009
287Change of Registered Office
Legacy
16 January 2009
190190
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
20 July 2007
287Change of Registered Office
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
27 June 2006
287Change of Registered Office
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
1 November 2002
AAAnnual Accounts
Legacy
22 January 2002
363aAnnual Return
Accounts With Accounts Type Partial Exemption
14 November 2001
AAAnnual Accounts
Legacy
26 July 2001
288cChange of Particulars
Legacy
14 March 2001
288cChange of Particulars
Legacy
6 February 2001
287Change of Registered Office
Legacy
16 January 2001
363aAnnual Return
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
287Change of Registered Office
Legacy
9 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
7 February 1999
363aAnnual Return
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
4 February 1998
363aAnnual Return
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
363aAnnual Return
Accounts With Accounts Type Small
16 August 1996
AAAnnual Accounts
Legacy
6 August 1996
288288
Legacy
9 February 1996
363aAnnual Return
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Legacy
27 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Legacy
22 January 1993
363b363b
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
4 June 1992
288288
Legacy
20 May 1992
287Change of Registered Office
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Resolution
25 September 1991
RESOLUTIONSResolutions
Resolution
25 September 1991
RESOLUTIONSResolutions
Resolution
25 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Full
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
24 February 1988
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 July 1986
288288