Background WavePink WaveYellow Wave

GALL FARMING COMPANY LIMITED (SC182987)

GALL FARMING COMPANY LIMITED (SC182987) is an active UK company. incorporated on 16 February 1998. with registered office in Angus. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. GALL FARMING COMPANY LIMITED has been registered for 28 years. Current directors include GALL, Alistair David, GALL, Hazel, GALL, Iain Alastair and 1 others.

Company Number
SC182987
Status
active
Type
ltd
Incorporated
16 February 1998
Age
28 years
Address
Glenskenno, Angus, DD10 9LG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
GALL, Alistair David, GALL, Hazel, GALL, Iain Alastair, GALL, Steven Graham
SIC Codes
01110, 35110, 55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALL FARMING COMPANY LIMITED

GALL FARMING COMPANY LIMITED is an active company incorporated on 16 February 1998 with the registered office located in Angus. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. GALL FARMING COMPANY LIMITED was registered 28 years ago.(SIC: 01110, 35110, 55209)

Status

active

Active since 28 years ago

Company No

SC182987

LTD Company

Age

28 Years

Incorporated 16 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 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

Overdue

1 month overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026

Previous Company Names

SALEFORTH CONSULTANTS LIMITED
From: 16 February 1998To: 13 March 1998
Contact
Address

Glenskenno Montrose Angus, DD10 9LG,

Timeline

10 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Secured
May 18
New Owner
Feb 24
Loan Secured
Sept 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GALL, Hazel

Active
MontroseDD10 9LG
Secretary
Appointed 31 Mar 2009

GALL, Alistair David

Active
Glenskinno Farm House, MontroseDD10 9LG
Born September 1953
Director
Appointed 27 Feb 1998

GALL, Hazel

Active
House, MontroseDD10 9LG
Born June 1958
Director
Appointed 31 Mar 2011

GALL, Iain Alastair

Active
House, MontroseDD10 9LG
Born June 1987
Director
Appointed 31 Mar 2011

GALL, Steven Graham

Active
Cottage, MontroseDD10 9LG
Born July 1984
Director
Appointed 31 Mar 2011

GALL, Alistair David

Resigned
Glenskinno Farm House, MontroseDD10 9LG
Secretary
Appointed 27 Feb 1998
Resigned 31 Mar 2009

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 16 Feb 1998
Resigned 27 Feb 1998

GALL, Mary Isobel

Resigned
Viewlands Langley, MontroseDD10 9LF
Born August 1919
Director
Appointed 27 Feb 1998
Resigned 10 Jun 2008

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 16 Feb 1998
Resigned 27 Feb 1998

Persons with significant control

2

Mr Alastair David Gall

Active
Glenskenno, AngusDD10 9LG
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2016

Mrs Hazel Gall

Active
MontroseDD10 9LG
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 January 2010
AP03Appointment of Secretary
Legacy
13 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2002
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
27 December 2000
287Change of Registered Office
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
1 April 1998
88(2)R88(2)R
Legacy
1 April 1998
225Change of Accounting Reference Date
Memorandum Articles
17 March 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
287Change of Registered Office
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Resolution
9 March 1998
RESOLUTIONSResolutions
Resolution
9 March 1998
RESOLUTIONSResolutions
Resolution
9 March 1998
RESOLUTIONSResolutions
Legacy
9 March 1998
123Notice of Increase in Nominal Capital
Incorporation Company
16 February 1998
NEWINCIncorporation