Background WavePink WaveYellow Wave

MURRAY FARMCARE LIMITED (SC225423)

MURRAY FARMCARE LIMITED (SC225423) is an active UK company. incorporated on 16 November 2001. with registered office in Aberdeenshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. MURRAY FARMCARE LIMITED has been registered for 24 years. Current directors include BAXTER, Chris Jasper, BAXTER, Ross James.

Company Number
SC225423
Status
active
Type
ltd
Incorporated
16 November 2001
Age
24 years
Address
Markethill Road, Aberdeenshire, AB53 4PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BAXTER, Chris Jasper, BAXTER, Ross James
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY FARMCARE LIMITED

MURRAY FARMCARE LIMITED is an active company incorporated on 16 November 2001 with the registered office located in Aberdeenshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. MURRAY FARMCARE LIMITED was registered 24 years ago.(SIC: 75000)

Status

active

Active since 24 years ago

Company No

SC225423

LTD Company

Age

24 Years

Incorporated 16 November 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Markethill Road Turriff Aberdeenshire, AB53 4PA,

Previous Addresses

Murray Glasgow Road Newbridge Dumfries DG2 0LL Scotland
From: 23 September 2021To: 1 July 2024
Irongray Park Irongray Road Dumfries DG2 0HT
From: 16 November 2001To: 23 September 2021
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Nov 15
Director Left
Nov 19
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Cleared
Sept 24
Loan Cleared
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Owner Exit
Mar 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 27 Jun 2024

BAXTER, Chris Jasper

Active
Turriff, AberdeenshireAB53 4PA
Born March 1976
Director
Appointed 25 Jun 2024

BAXTER, Ross James

Active
Turriff, AberdeenshireAB53 4PA
Born July 1973
Director
Appointed 25 Jun 2024

CAIRNS, John Potts, Dr

Resigned
35 New Abbey Road, DumfriesDG2 7NB
Secretary
Appointed 16 Nov 2001
Resigned 25 Jun 2024

CAIRNS, Andrew Mcguinness

Resigned
Linden Lea, DumfriesDG2 8ES
Born January 1942
Director
Appointed 16 Nov 2001
Resigned 25 Jun 2024

CAIRNS, John Potts, Dr

Resigned
35 New Abbey Road, DumfriesDG2 7NB
Born June 1937
Director
Appointed 16 Nov 2001
Resigned 08 Jul 2015

CAIRNS, Karen Jane

Resigned
Glasgow Road, DumfriesDG2 0LL
Born November 1964
Director
Appointed 08 Jul 2015
Resigned 25 Jun 2024

DOCHERTY, David

Resigned
Appin Street, EdinburghEH14 1PA
Born March 1957
Director
Appointed 03 Nov 2008
Resigned 30 Sept 2019

TURNBULL, Kevin James

Resigned
Brownrigg Loaning, DumfriesDG1 3JS
Born April 1963
Director
Appointed 14 Mar 2007
Resigned 25 Jun 2024

Persons with significant control

5

1 Active
4 Ceased
3 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2025
Turriff, AberdeenshireAB53 4PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2024
Ceased 30 Jan 2025

Mr Andrew Mcguinness Cairns

Ceased
Turriff, AberdeenshireAB53 4PA
Born January 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2024

Dr John Potts Cairns

Ceased
Turriff, AberdeenshireAB53 4PA
Born June 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2024

Mr Kevin James Turnbull

Ceased
Turriff, AberdeenshireAB53 4PA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2024
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2025
AAAnnual Accounts
Legacy
4 April 2025
PARENT_ACCPARENT_ACC
Legacy
4 April 2025
GUARANTEE2GUARANTEE2
Legacy
4 April 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 March 2025
MAMA
Resolution
12 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
9 July 2024
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
9 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 July 2024
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
1 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 July 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 November 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
4 December 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Resolution
30 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
30 September 2013
CC04CC04
Capital Name Of Class Of Shares
30 September 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
1 February 2008
410(Scot)410(Scot)
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Legacy
15 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
15 September 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Incorporation Company
16 November 2001
NEWINCIncorporation