Background WavePink WaveYellow Wave

EDENWOOD FARMS LIMITED (SC191248)

EDENWOOD FARMS LIMITED (SC191248) is an active UK company. incorporated on 18 November 1998. with registered office in Fife. 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. EDENWOOD FARMS LIMITED has been registered for 27 years. Current directors include BLACK, Fergus George Gordon, BLACK, Michael Jamie Gordon, BLACK, Nicola Jane.

Company Number
SC191248
Status
active
Type
ltd
Incorporated
18 November 1998
Age
27 years
Address
Edenwood, Fife, KY15 5NX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BLACK, Fergus George Gordon, BLACK, Michael Jamie Gordon, BLACK, Nicola Jane
SIC Codes
01110, 01130, 02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENWOOD FARMS LIMITED

EDENWOOD FARMS LIMITED is an active company incorporated on 18 November 1998 with the registered office located in Fife. 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. EDENWOOD FARMS LIMITED was registered 27 years ago.(SIC: 01110, 01130, 02100)

Status

active

Active since 27 years ago

Company No

SC191248

LTD Company

Age

27 Years

Incorporated 18 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (3 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

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Edenwood Cupar Fife, KY15 5NX,

Timeline

6 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Jan 10
Director Left
May 11
Director Joined
Nov 12
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BLACK, Michael Jamie Gordon

Active
Edenwood, FifeKY15 5NX
Secretary
Appointed 10 Feb 2010

BLACK, Fergus George Gordon

Active
Edenwood, FifeKY15 5NX
Born February 1994
Director
Appointed 27 Nov 2012

BLACK, Michael Jamie Gordon

Active
Edenwood, CuparKY15 5NX
Born March 1965
Director
Appointed 29 Nov 1998

BLACK, Nicola Jane

Active
Edenwood, FifeKY15 5NX
Born February 1964
Director
Appointed 01 Jan 2010

MDG BLACK, Executors Of

Resigned
Edenwood, CuparKY15 5NX
Secretary
Appointed 29 Nov 1998
Resigned 18 May 2011

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 18 Nov 1998
Resigned 29 Nov 1998

MDG BLACK, Executors Of

Resigned
Edenwood, CuparKY15 5NX
Born September 1932
Director
Appointed 29 Nov 1998
Resigned 18 May 2011

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 18 Nov 1998
Resigned 29 Nov 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 18 Nov 1998
Resigned 29 Nov 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Fergus George Gordon Black

Active
CuparKY15 5NX
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2025

Mr Michael Jamie Gordon Black

Ceased
Edenwood, CuparKY15 5NX
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Nov 2025
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
13 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2012
AA01Change of Accounting Reference Date
Legacy
8 February 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
22 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Accounts Amended With Made Up Date
13 April 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
225Change of Accounting Reference Date
Legacy
30 December 1998
410(Scot)410(Scot)
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
287Change of Registered Office
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Incorporation Company
18 November 1998
NEWINCIncorporation