Background WavePink WaveYellow Wave

SLIGO FARMS & ESTATES LIMITED (SC133450)

SLIGO FARMS & ESTATES LIMITED (SC133450) is an active UK company. incorporated on 15 August 1991. with registered office in Inverness. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SLIGO FARMS & ESTATES LIMITED has been registered for 34 years. Current directors include KRISTENSEN, Kjeld.

Company Number
SC133450
Status
active
Type
ltd
Incorporated
15 August 1991
Age
34 years
Address
Drynie Mains Farmhouse, Inverness, IV1 3XG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KRISTENSEN, Kjeld
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLIGO FARMS & ESTATES LIMITED

SLIGO FARMS & ESTATES LIMITED is an active company incorporated on 15 August 1991 with the registered office located in Inverness. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SLIGO FARMS & ESTATES LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

SC133450

LTD Company

Age

34 Years

Incorporated 15 August 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

LARSEN & ROSS (FARMS) LIMITED
From: 4 March 1993To: 10 April 2013
IN-N-OUT BURGERS LIMITED
From: 15 August 1991To: 4 March 1993
Contact
Address

Drynie Mains Farmhouse North Kessock Inverness, IV1 3XG,

Previous Addresses

13a Alva Street Edinburgh EH2 4PH
From: 15 August 1991To: 21 October 2011
Timeline

5 key events • 1991 - 2014

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Sept 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KRISTENSEN, Kjeld

Active
North Kessock, InvernessIV1 3XG
Born June 1962
Director
Appointed 27 Sept 2011

MOFFAT, Alexander Douglas, Mr.

Resigned
13a Alva Street, EdinburghEH2 4PH
Secretary
Appointed 15 Aug 1991
Resigned 27 Sept 2011

PIMM, Rodney Michael

Resigned
North Kessock, InvernessIV1 3XG
Secretary
Appointed 27 Sept 2011
Resigned 15 Aug 2014

CHALMERS, Anne-Marie

Resigned
13 Alva Street, EdinburghEH2 4PH
Born April 1965
Director
Appointed 15 Aug 1991
Resigned 16 Aug 1991

LARSEN, Barry Walter

Resigned
13a Alva StreetEH2 4PH
Born December 1956
Director
Appointed 16 Aug 1991
Resigned 27 Sept 2011

PIMM, Rodney Michael

Resigned
North Kessock, InvernessIV1 3XG
Born June 1938
Director
Appointed 27 Sept 2011
Resigned 15 Aug 2014

ROSS, Simon Fraser Robertson

Resigned
Kinellen, Muir Of OrdIV6 7RG
Born June 1940
Director
Appointed 16 Aug 1991
Resigned 04 Apr 2008

Persons with significant control

1

Jels, 6630 Rodding

Nature of Control

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

Filing History

98

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 April 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Legacy
6 July 2011
MG03sMG03s
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2010
AR01AR01
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
14 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Small
31 January 2007
AAAnnual Accounts
Legacy
17 November 2006
419a(Scot)419a(Scot)
Legacy
18 August 2006
363aAnnual Return
Legacy
18 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
12 January 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
29 January 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2004
AAAnnual Accounts
Legacy
26 January 2004
288cChange of Particulars
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2003
AAAnnual Accounts
Legacy
21 August 2002
410(Scot)410(Scot)
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
410(Scot)410(Scot)
Accounts With Accounts Type Small
29 January 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
2 December 1999
410(Scot)410(Scot)
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1995
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Legacy
6 September 1993
288288
Certificate Change Of Name Company
3 March 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Legacy
26 March 1992
88(2)R88(2)R
Legacy
27 January 1992
224224
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Incorporation Company
15 August 1991
NEWINCIncorporation