Background WavePink WaveYellow Wave

DUMFRIES FARMS LIMITED (SC100869)

DUMFRIES FARMS LIMITED (SC100869) is an active UK company. incorporated on 12 September 1986. with registered office in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. DUMFRIES FARMS LIMITED has been registered for 39 years. Current directors include JENKINS, Stephen.

Company Number
SC100869
Status
active
Type
ltd
Incorporated
12 September 1986
Age
39 years
Address
5 Atholl Crescent, Edinburgh, EH3 8EJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
JENKINS, Stephen
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUMFRIES FARMS LIMITED

DUMFRIES FARMS LIMITED is an active company incorporated on 12 September 1986 with the registered office located in Edinburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. DUMFRIES FARMS LIMITED was registered 39 years ago.(SIC: 01500)

Status

active

Active since 39 years ago

Company No

SC100869

LTD Company

Age

39 Years

Incorporated 12 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

GRINMOST (NO 27) LIMITED
From: 12 September 1986To: 17 November 1986
Contact
Address

5 Atholl Crescent Edinburgh, EH3 8EJ,

Previous Addresses

1 Rutland Court Edinburgh EH3 8EY
From: 12 September 1986To: 15 November 2013
Timeline

7 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Sept 86
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Oct 10
New Owner
Jan 23
Owner Exit
Jan 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GILLESPIE MACANDREW SECRETARIES LIMITED

Active
Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 29 Nov 2013

JENKINS, Stephen

Active
Clerkenwell Road, LondonED1R 5DG
Born June 1956
Director
Appointed 31 Mar 2010

ANDERSON STRATHERN

Resigned
1 Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 01 Sept 1992
Resigned 26 Nov 2007

ANDERSON STRATHERN WS

Resigned
48 Castle Street, EdinburghEH2 3LX
Corporate secretary
Appointed N/A
Resigned 01 Sept 1992

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 26 Nov 2007
Resigned 29 Nov 2013

BUTE, John Colum, Marquess

Resigned
Clerkenwell Road, LondonEC1R 5DG
Born April 1958
Director
Appointed N/A
Resigned 31 Mar 2010

GRIMSTON, Kenneth Robert

Resigned
12 Orchardhead Road, EdinburghEH16 6HL
Born July 1934
Director
Appointed 06 Sept 1994
Resigned 15 Nov 1999

SIMPSON, James

Resigned
Bute Estate Office, RothesayPA20 9AX
Born May 1935
Director
Appointed N/A
Resigned 06 Sept 1994

STUART, Sophia Anne Crichton

Resigned
Clerkenwell Road, LondonEC1R 5DG
Born February 1956
Director
Appointed 31 Mar 2010
Resigned 30 Sept 2010

Persons with significant control

2

1 Active
1 Ceased

Ms Serena Bute

Active
Clerkenwell Road, LondonED1R 5DG
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2021

Mr John Colum Crichton-Stuart

Ceased
Southwark Street, LondonSE1 1UN
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 22 Mar 2021
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Appoint Corporate Secretary Company With Name
29 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2009
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 November 2009
CH04Change of Corporate Secretary Details
Legacy
27 April 2009
288cChange of Particulars
Legacy
19 December 2008
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
10 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2004
AAAnnual Accounts
Legacy
8 June 2004
287Change of Registered Office
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
16 November 1999
288cChange of Particulars
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288cChange of Particulars
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
24 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
17 January 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
18 October 1994
288288
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
4 October 1994
225(1)225(1)
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1993
AAAnnual Accounts
Legacy
27 January 1993
288288
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
13 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Legacy
1 February 1990
363363
Accounts With Accounts Type Dormant
31 January 1990
AAAnnual Accounts
Resolution
31 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 February 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
26 March 1988
363363
Accounts With Accounts Type Dormant
26 March 1988
AAAnnual Accounts
Resolution
26 March 1988
RESOLUTIONSResolutions
Legacy
2 February 1987
288288
Legacy
29 January 1987
288288
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
17 November 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 September 1986
NEWINCIncorporation
Certificate Incorporation
9 September 1986
CERTINCCertificate of Incorporation