Background WavePink WaveYellow Wave

FARME CROSS LIMITED (SC522785)

FARME CROSS LIMITED (SC522785) is an active UK company. incorporated on 17 December 2015. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FARME CROSS LIMITED has been registered for 10 years. Current directors include KING, Stefan Paul, ROBERTSON, Ewan James, WELSH, Lesley.

Company Number
SC522785
Status
active
Type
ltd
Incorporated
17 December 2015
Age
10 years
Address
Hamilton House,, Glasgow, G12 8DR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KING, Stefan Paul, ROBERTSON, Ewan James, WELSH, Lesley
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARME CROSS LIMITED

FARME CROSS LIMITED is an active company incorporated on 17 December 2015 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FARME CROSS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

SC522785

LTD Company

Age

10 Years

Incorporated 17 December 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 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

COWGATE EDINBURGH LIMITED
From: 17 December 2015To: 8 October 2019
Contact
Address

Hamilton House, 70 Hamilton Drive Glasgow, G12 8DR,

Previous Addresses

22a Rutland Square Edinburgh EH1 2BB Scotland
From: 17 December 2015To: 30 March 2016
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Owner Exit
Dec 18
Director Joined
Dec 20
Director Left
Mar 22
Director Joined
Aug 24
Director Left
Nov 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KING, Stefan Paul

Active
70 Hamilton Drive, GlasgowG12 8DR
Born October 1962
Director
Appointed 30 Mar 2016

ROBERTSON, Ewan James

Active
70 Hamilton Drive, GlasgowG12 8DR
Born April 1982
Director
Appointed 26 Aug 2024

WELSH, Lesley

Active
70 Hamilton Drive, GlasgowG12 8DR
Born May 1975
Director
Appointed 15 Dec 2020

MCGHEE, Brian William Craighead

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born December 1948
Director
Appointed 30 Mar 2016
Resigned 21 Mar 2022

MCQUADE, Stephen Anthony

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born June 1977
Director
Appointed 30 Mar 2016
Resigned 07 Nov 2024

WAUGH, Kenneth Mcdougall

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born April 1961
Director
Appointed 17 Dec 2015
Resigned 30 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Stefan Paul King

Ceased
70 Hamilton Drive, GlasgowG12 8DR
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Hamilton Drive, GlasgowG12 8DR

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

35

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Resolution
8 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2015
NEWINCIncorporation