Background WavePink WaveYellow Wave

CHESTERHALL FARMS LIMITED (SC133309)

CHESTERHALL FARMS LIMITED (SC133309) is an active UK company. incorporated on 8 August 1991. with registered office in Dunbar. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01450). CHESTERHALL FARMS LIMITED has been registered for 34 years. Current directors include WYLLIE, Barbara Ann, WYLLIE, James Hamilton Murray, WYLLIE, James Hamilton.

Company Number
SC133309
Status
active
Type
ltd
Incorporated
8 August 1991
Age
34 years
Address
1 Forthview, Dunbar, EH42 1TD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01450)
Directors
WYLLIE, Barbara Ann, WYLLIE, James Hamilton Murray, WYLLIE, James Hamilton
SIC Codes
01450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERHALL FARMS LIMITED

CHESTERHALL FARMS LIMITED is an active company incorporated on 8 August 1991 with the registered office located in Dunbar. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01450). CHESTERHALL FARMS LIMITED was registered 34 years ago.(SIC: 01450)

Status

active

Active since 34 years ago

Company No

SC133309

LTD Company

Age

34 Years

Incorporated 8 August 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

YORK PLACE (NO. 135) LIMITED
From: 8 August 1991To: 10 January 1992
Contact
Address

1 Forthview Ruchlaw Mains Dunbar, EH42 1TD,

Timeline

4 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Sept 13
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WYLLIE, Barbara Ann

Active
Ruchlaw Mains, DunbarEH42 1TD
Secretary
Appointed 12 Dec 1991

WYLLIE, Barbara Ann

Active
Ruchlaw Mains, DunbarEH42 1TD
Born April 1949
Director
Appointed 12 Dec 1991

WYLLIE, James Hamilton Murray

Active
1 Forthview, DunbarEH42 1TD
Born July 1987
Director
Appointed 05 Aug 2013

WYLLIE, James Hamilton

Active
Ruchlaw Mains, DunbarEH42 1TD
Born November 1947
Director
Appointed 12 Dec 1991

MORTON FRASER SECRETARIES LIMITED

Resigned
30-31 Queen Street, EdinburghEH2 1JX
Corporate nominee secretary
Appointed 08 Aug 1991
Resigned 12 Dec 1991

BOWMAN, Hugh Craig

Resigned
22 Northumberland Street, EdinburghEH3 6LS
Nominee director
Appointed 08 Aug 1991
Resigned 12 Dec 1991

HENDERSON, Hugh John Stewart

Resigned
47 Dalrymple Loan, Musselburgh
Born February 1941
Nominee director
Appointed 08 Aug 1991
Resigned 03 Aug 1993

SHANKS, Kathryn Barbara

Resigned
Ruchlaw Mains, DunbarEH42 1TD
Born May 1974
Director
Appointed 11 Aug 1995
Resigned 03 Nov 2025

Persons with significant control

4

3 Active
1 Ceased

Mrs Kathryn Barbara Shanks

Ceased
1 Forthview, DunbarEH42 1TD
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Nov 2025

Mr James Hamilton Wyllie

Active
1 Forthview, DunbarEH42 1TD
Born November 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Barbara Ann Wyllie

Active
1 Forthview, DunbarEH42 1TD
Born April 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jamie Hamilton Murray Wyllie

Active
1 Forthview, DunbarEH42 1TD
Born July 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
30 January 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2002
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
17 August 1994
363sAnnual Return (shuttle)
Legacy
20 July 1994
288288
Legacy
7 July 1994
88(2)R88(2)R
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
11 September 1992
410(Scot)410(Scot)
Legacy
25 August 1992
363b363b
Memorandum Articles
15 January 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 January 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 January 1992
RESOLUTIONSResolutions
Legacy
24 December 1991
224224
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
287Change of Registered Office
Incorporation Company
8 August 1991
NEWINCIncorporation