Background WavePink WaveYellow Wave

ESKDALE & LIDDESDALE FARMING LIMITED (SC557451)

ESKDALE & LIDDESDALE FARMING LIMITED (SC557451) is an active UK company. incorporated on 13 February 2017. with registered office in Langholm. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. ESKDALE & LIDDESDALE FARMING LIMITED has been registered for 9 years. Current directors include BURGESS, Graeme Sean, DOLBY, Adrian Robert.

Company Number
SC557451
Status
active
Type
ltd
Incorporated
13 February 2017
Age
9 years
Address
Eskdale & Liddesdale Estate Office, Langholm, DG13 0ND
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BURGESS, Graeme Sean, DOLBY, Adrian Robert
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESKDALE & LIDDESDALE FARMING LIMITED

ESKDALE & LIDDESDALE FARMING LIMITED is an active company incorporated on 13 February 2017 with the registered office located in Langholm. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. ESKDALE & LIDDESDALE FARMING LIMITED was registered 9 years ago.(SIC: 01500)

Status

active

Active since 9 years ago

Company No

SC557451

LTD Company

Age

9 Years

Incorporated 13 February 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Eskdale & Liddesdale Estate Office , Ewesbank Langholm, DG13 0ND,

Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Aug 17
Director Left
Oct 17
Funding Round
Nov 17
Director Joined
Aug 18
Director Left
Aug 18
Funding Round
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Feb 22
Director Joined
Aug 22
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ALEXANDER, Jonathan Scott

Active
, Ewesbank, LangholmDG13 0ND
Secretary
Appointed 01 Apr 2021

BURGESS, Graeme Sean

Active
, Ewesbank, LangholmDG13 0ND
Born April 1965
Director
Appointed 01 Aug 2018

DOLBY, Adrian Robert

Active
, Ewesbank, LangholmDG13 0ND
Born October 1963
Director
Appointed 30 Jan 2026

MCGRATH, Michael James

Resigned
, Ewesbank, LangholmDG13 0ND
Secretary
Appointed 13 Feb 2017
Resigned 31 Mar 2021

AYNSLEY, Harry Simon

Resigned
, Ewesbank, LangholmDG13 0ND
Born January 1993
Director
Appointed 27 Jan 2021
Resigned 07 Jan 2022

DOLBY, Adrian Robert

Resigned
, Ewesbank, LangholmDG13 0ND
Born October 1963
Director
Appointed 10 Jan 2019
Resigned 27 Jan 2021

EXTON, Sarah May

Resigned
, Ewesbank, LangholmDG13 0ND
Born July 1990
Director
Appointed 13 Feb 2017
Resigned 27 Sept 2017

MCGRATH, Michael James

Resigned
, Ewesbank, LangholmDG13 0ND
Born November 1958
Director
Appointed 22 Aug 2017
Resigned 10 Jan 2019

MUIR, Alice Mary

Resigned
, Ewesbank, LangholmDG13 0ND
Born July 1987
Director
Appointed 13 Feb 2017
Resigned 31 Jul 2018

SHARP, Stuart Robert

Resigned
, Ewesbank, LangholmDG13 0ND
Born May 1992
Director
Appointed 23 Aug 2022
Resigned 30 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

The Mds Estates Limited

Active
Weekley, KetteringNN16 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2020
Rutland Court, EdinburghEH3 8EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2017
Ceased 13 Feb 2020
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2023
AAAnnual Accounts
Legacy
5 May 2023
PARENT_ACCPARENT_ACC
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2022
AAAnnual Accounts
Legacy
27 July 2022
PARENT_ACCPARENT_ACC
Legacy
27 July 2022
AGREEMENT2AGREEMENT2
Legacy
27 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2020
AAAnnual Accounts
Legacy
29 October 2020
PARENT_ACCPARENT_ACC
Legacy
29 October 2020
AGREEMENT2AGREEMENT2
Legacy
29 October 2020
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2019
AAAnnual Accounts
Legacy
19 July 2019
PARENT_ACCPARENT_ACC
Legacy
19 July 2019
AGREEMENT2AGREEMENT2
Legacy
19 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Resolution
22 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2018
AAAnnual Accounts
Legacy
27 June 2018
PARENT_ACCPARENT_ACC
Legacy
27 June 2018
AGREEMENT2AGREEMENT2
Legacy
27 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Resolution
14 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Incorporation Company
13 February 2017
NEWINCIncorporation