Background WavePink WaveYellow Wave

COLAREN FARMS LTD (SC500187)

COLAREN FARMS LTD (SC500187) is an active UK company. incorporated on 11 March 2015. with registered office in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. COLAREN FARMS LTD has been registered for 11 years. Current directors include SMITH, Colin Webster, SMITH, Karen.

Company Number
SC500187
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
Colaren House, Fraserburgh, AB43 7EJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
SMITH, Colin Webster, SMITH, Karen
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLAREN FARMS LTD

COLAREN FARMS LTD is an active company incorporated on 11 March 2015 with the registered office located in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. COLAREN FARMS LTD was registered 11 years ago.(SIC: 01500)

Status

active

Active since 11 years ago

Company No

SC500187

LTD Company

Age

11 Years

Incorporated 11 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Colaren House Burnthill Farm Fraserburgh, AB43 7EJ,

Previous Addresses

, Kirkton House 6 Kirkton Gardens, Fraserburgh, Aberdeenshire, AB43 8TU
From: 11 March 2015To: 8 October 2021
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Apr 15
Loan Secured
May 15
Loan Secured
Oct 16
Loan Secured
Jan 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SMITH, Colin Webster

Active
Burnthill Farm, FraserburghAB43 7EJ
Born August 1966
Director
Appointed 11 Mar 2015

SMITH, Karen

Active
Burnthill Farm, FraserburghAB43 7EJ
Born April 1964
Director
Appointed 11 Mar 2015

LAWRENCE, Steven George

Resigned
Burnthill Farm, FraserburghAB43 7EJ
Secretary
Appointed 11 Mar 2015
Resigned 04 Mar 2022

Persons with significant control

1

Mr Colin Webster Smith

Active
Burnthill Farm, FraserburghAB43 7EJ
Born August 1966

Nature of Control

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

Filing History

37

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 May 2016
RP04RP04
Change Account Reference Date Company Previous Shortened
19 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Incorporation Company
11 March 2015
NEWINCIncorporation