Background WavePink WaveYellow Wave

CARSEGOWNIE FARMS LIMITED (SC314742)

CARSEGOWNIE FARMS LIMITED (SC314742) is an active UK company. incorporated on 16 January 2007. with registered office in Forfar. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARSEGOWNIE FARMS LIMITED has been registered for 19 years. Current directors include BEATTIE, Gordon Charles.

Company Number
SC314742
Status
active
Type
ltd
Incorporated
16 January 2007
Age
19 years
Address
Orchard Loan, Forfar, DD8 1TD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEATTIE, Gordon Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARSEGOWNIE FARMS LIMITED

CARSEGOWNIE FARMS LIMITED is an active company incorporated on 16 January 2007 with the registered office located in Forfar. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARSEGOWNIE FARMS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC314742

LTD Company

Age

19 Years

Incorporated 16 January 2007

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: Micro Entity

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 17 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Orchard Loan Orchardbank Industrial Estate Forfar, DD8 1TD,

Previous Addresses

15 Academy Street Forfar DD8 2HA
From: 16 January 2007To: 8 December 2022
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jan 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BEATTIE, Gordon Charles

Active
Orchardbank Industrial Estate, ForfarDD8 1TD
Born March 1965
Director
Appointed 16 Jan 2007

BEATTIE, William Gordon

Resigned
Orchardbank Industrial Estate, ForfarDD8 1TD
Secretary
Appointed 16 Jan 2007
Resigned 23 Dec 2025

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 16 Jan 2007
Resigned 16 Jan 2007

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 16 Jan 2007
Resigned 16 Jan 2007

Persons with significant control

1

Gordon Charles Beattie

Active
Orchardbank Industrial Estate, ForfarDD8 1TD
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Move Registers To Sail Company
11 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
22 March 2007
225Change of Accounting Reference Date
Legacy
31 January 2007
353353
Resolution
31 January 2007
RESOLUTIONSResolutions
Resolution
31 January 2007
RESOLUTIONSResolutions
Resolution
31 January 2007
RESOLUTIONSResolutions
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
88(2)R88(2)R
Incorporation Company
16 January 2007
NEWINCIncorporation