Background WavePink WaveYellow Wave

GLENFARG ORGANICS LIMITED (SC520769)

GLENFARG ORGANICS LIMITED (SC520769) is an active UK company. incorporated on 20 November 2015. with registered office in Glenfarg. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). GLENFARG ORGANICS LIMITED has been registered for 10 years. Current directors include HUGHES, Andrew James, MACGREGOR, Allan, MACGREGOR, John Merchant and 1 others.

Company Number
SC520769
Status
active
Type
ltd
Incorporated
20 November 2015
Age
10 years
Address
Orchard Bungalow Offices, Glenfarg, PH2 9PX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
HUGHES, Andrew James, MACGREGOR, Allan, MACGREGOR, John Merchant, MAYSON, Gary, Mr.
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENFARG ORGANICS LIMITED

GLENFARG ORGANICS LIMITED is an active company incorporated on 20 November 2015 with the registered office located in Glenfarg. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). GLENFARG ORGANICS LIMITED was registered 10 years ago.(SIC: 39000)

Status

active

Active since 10 years ago

Company No

SC520769

LTD Company

Age

10 Years

Incorporated 20 November 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 22 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 19 November 2025 (4 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Orchard Bungalow Offices Binn Farm Glenfarg, PH2 9PX,

Timeline

10 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Sept 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 21
Director Left
Sept 21
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HUGHES, Andrew James

Active
Binn Farm, GlenfargPH2 9PX
Born December 1976
Director
Appointed 04 Aug 2021

MACGREGOR, Allan

Active
Balvaird Farm, CuparKY14 7SR
Born April 1969
Director
Appointed 20 Nov 2015

MACGREGOR, John Merchant

Active
Balvaird Farm, CuparKY14 7SR
Born July 1945
Director
Appointed 20 Nov 2015

MAYSON, Gary, Mr.

Active
Grenfell Road, MaidenheadSL6 1ES
Born September 1969
Director
Appointed 01 Jan 2020

MCKENNA-MAYES, Graham Arthur

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born November 1968
Director
Appointed 25 Oct 2016
Resigned 24 Jun 2021

SCANLON, John James, Mr.

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born November 1969
Director
Appointed 25 Oct 2016
Resigned 01 Jan 2020

Persons with significant control

2

Grenfell Road, MaidenheadSL6 1ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2016
Glenfarg, PerthPH2 9PX

Nature of Control

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

Filing History

35

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
11 November 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2016
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
12 September 2016
RP04SH01RP04SH01
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2015
NEWINCIncorporation