Background WavePink WaveYellow Wave

LONGTHORN FARMS LIMITED (SC127175)

LONGTHORN FARMS LIMITED (SC127175) is an active UK company. incorporated on 11 September 1990. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LONGTHORN FARMS LIMITED has been registered for 35 years. Current directors include MCKELVIE, Nichola, MICKEL, Andrew Alexander Mactaggart, ORMOND, Craig Mcneill.

Company Number
SC127175
Status
active
Type
ltd
Incorporated
11 September 1990
Age
35 years
Address
1 Atlantic Quay, Glasgow, G2 8JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCKELVIE, Nichola, MICKEL, Andrew Alexander Mactaggart, ORMOND, Craig Mcneill
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGTHORN FARMS LIMITED

LONGTHORN FARMS LIMITED is an active company incorporated on 11 September 1990 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LONGTHORN FARMS LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

SC127175

LTD Company

Age

35 Years

Incorporated 11 September 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

DUNWILCO (225) LIMITED
From: 11 September 1990To: 30 October 1992
Contact
Address

1 Atlantic Quay 1 Robertson Street Glasgow, G2 8JB,

Timeline

12 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Sept 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MCKELVIE, Nichola

Active
1 Atlantic Quay, GlasgowG2 8JB
Secretary
Appointed 03 May 2023

MCKELVIE, Nichola

Active
1 Atlantic Quay, GlasgowG2 8JB
Born May 1978
Director
Appointed 01 Sept 2024

MICKEL, Andrew Alexander Mactaggart

Active
1 Atlantic Quay, GlasgowG2 8JB
Born October 1973
Director
Appointed 01 Sept 2023

ORMOND, Craig Mcneill

Active
1 Atlantic Quay, GlasgowG2 8JB
Born June 1980
Director
Appointed 03 May 2023

HARTLEY, Alan James

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Secretary
Appointed 06 Dec 2004
Resigned 03 May 2023

SMITH, Alexander Robert

Resigned
82 Buchanan Drive, GlasgowG72 8BA
Secretary
Appointed 13 Mar 2000
Resigned 06 Dec 2004

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 11 Sept 1990
Resigned 31 Jul 1997

TURCAN CONNELL WS

Resigned
Princes Exchange, EdinburghEH3 9EE
Corporate secretary
Appointed 31 Jul 1997
Resigned 13 Mar 2000

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 11 Sept 1990
Resigned 17 Dec 1990

CRAIG, John Cumming

Resigned
35 Hathaway Drive, GlasgowG46 7AD
Born February 1934
Director
Appointed 22 Feb 1999
Resigned 30 Apr 2004

FERGUSSON, John Norris

Resigned
Scotstoun, West LintonEH46 7DF
Born August 1928
Director
Appointed 17 Dec 1990
Resigned 24 Aug 1993

HARDIE, David

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Born September 1954
Nominee director
Appointed 11 Sept 1990
Resigned 17 Dec 1990

HARTLEY, Alan James

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Born September 1947
Director
Appointed 01 May 2004
Resigned 03 May 2023

MCANINCH, Paul John

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Born April 1973
Director
Appointed 03 May 2023
Resigned 01 Sept 2023

MICKEL, Bruce George Andrew

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Born January 1945
Director
Appointed 22 Feb 1999
Resigned 03 May 2023

MORE NISBETT, Alan Alan

Resigned
Drum, EdinburghEH17 8RX
Born December 1940
Director
Appointed 17 Dec 1990
Resigned 12 Mar 2024

MORE NISBETT, Evelyn Evelyn

Resigned
Drum, EdinburghEH17 8RX
Born March 1944
Director
Appointed 22 Feb 1999
Resigned 20 Sept 2013

MORE NISBETT, William David Hamilton

Resigned
Gilmerton, EdinburghEH17 8RX
Born October 1979
Director
Appointed 20 Sept 2013
Resigned 12 Mar 2024

Persons with significant control

1

Robertson Street, GlasgowG2 8JB

Nature of Control

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

Filing History

129

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
11 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Memorandum Articles
15 March 2024
MAMA
Resolution
15 March 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Legacy
18 February 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2006
AAAnnual Accounts
Legacy
29 December 2005
287Change of Registered Office
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Legacy
2 April 2001
419a(Scot)419a(Scot)
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
20 March 2000
287Change of Registered Office
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
363aAnnual Return
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Memorandum Articles
10 March 1999
MEM/ARTSMEM/ARTS
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
2 November 1998
410(Scot)410(Scot)
Legacy
30 September 1998
363aAnnual Return
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
13 October 1997
363aAnnual Return
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Resolution
3 October 1995
RESOLUTIONSResolutions
Resolution
3 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
28 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Legacy
26 August 1993
288288
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Certificate Change Of Name Company
29 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
20 October 1992
363b363b
Legacy
20 October 1992
363(287)363(287)
Legacy
20 October 1992
363aAnnual Return
Legacy
20 October 1992
88(2)R88(2)R
Legacy
4 June 1992
288288
Legacy
23 October 1991
363363
Legacy
13 January 1991
88(2)R88(2)R
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Memorandum Articles
19 December 1990
MEM/ARTSMEM/ARTS
Resolution
19 December 1990
RESOLUTIONSResolutions
Incorporation Company
11 September 1990
NEWINCIncorporation