Background WavePink WaveYellow Wave

GH EASTERTON FARM LIMITED (SC502883)

GH EASTERTON FARM LIMITED (SC502883) is an active UK company. incorporated on 9 April 2015. with registered office in Auchterarder. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. GH EASTERTON FARM LIMITED has been registered for 10 years. Current directors include KEMP, David Anthony, MONTGOMERY, Duncan Colin Gordon, O'LEARY, Conor and 1 others.

Company Number
SC502883
Status
active
Type
ltd
Incorporated
9 April 2015
Age
10 years
Address
Gleneagles Hotel, Auchterarder, PH3 1NF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
KEMP, David Anthony, MONTGOMERY, Duncan Colin Gordon, O'LEARY, Conor, PASRICHA, Sharan
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GH EASTERTON FARM LIMITED

GH EASTERTON FARM LIMITED is an active company incorporated on 9 April 2015 with the registered office located in Auchterarder. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. GH EASTERTON FARM LIMITED was registered 10 years ago.(SIC: 55209)

Status

active

Active since 10 years ago

Company No

SC502883

LTD Company

Age

10 Years

Incorporated 9 April 2015

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 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

DMWS 1059 LIMITED
From: 9 April 2015To: 10 August 2015
Contact
Address

Gleneagles Hotel Auchterarder, PH3 1NF,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 9 April 2015To: 21 August 2015
Timeline

14 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Apr 18
Director Left
May 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Apr 21
Director Left
Feb 25
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

KEMP, David Anthony

Active
AuchterarderPH3 1NF
Born February 1963
Director
Appointed 10 Aug 2015

MONTGOMERY, Duncan Colin Gordon

Active
AuchterarderPH3 1NF
Born June 1982
Director
Appointed 01 Jan 2026

O'LEARY, Conor

Active
AuchterarderPH3 1NF
Born April 1977
Director
Appointed 02 Jul 2019

PASRICHA, Sharan

Active
AuchterarderPH3 1NF
Born October 1980
Director
Appointed 10 Aug 2015

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 09 Apr 2015
Resigned 10 Aug 2015

CALDECOTT, David Gareth

Resigned
AuchterarderPH3 1NF
Born March 1966
Director
Appointed 02 Jul 2019
Resigned 20 Mar 2020

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 09 Apr 2015
Resigned 10 Aug 2015

MURPHY, Bernard James

Resigned
AuchterarderPH3 1NF
Born September 1968
Director
Appointed 10 Aug 2015
Resigned 23 Mar 2018

OAKSHETT, Charles Henry Bowdler

Resigned
159 St. John Street, LondonEC1V 4QJ
Born April 1979
Director
Appointed 10 Aug 2015
Resigned 27 Apr 2018

SIMPKINSON, Matthew Vaughan

Resigned
AuchterarderPH3 1NF
Born January 1981
Director
Appointed 01 Apr 2021
Resigned 31 Oct 2024

Persons with significant control

1

20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Certificate Change Of Name Company
10 August 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 April 2015
NEWINCIncorporation