Background WavePink WaveYellow Wave

NSM FARMS LIMITED (SC571895)

NSM FARMS LIMITED (SC571895) is an active UK company. incorporated on 24 July 2017. with registered office in Dumfries. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NSM FARMS LIMITED has been registered for 8 years. Current directors include JACK OF COURANCE KBE PC DL, Alister William, Lord, LANDALE, Peter David Roper.

Company Number
SC571895
Status
active
Type
ltd
Incorporated
24 July 2017
Age
8 years
Address
Farries, Kirk & Mcvean Dumfries Enterprise Park, Dumfries, DG1 3SJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JACK OF COURANCE KBE PC DL, Alister William, Lord, LANDALE, Peter David Roper
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSM FARMS LIMITED

NSM FARMS LIMITED is an active company incorporated on 24 July 2017 with the registered office located in Dumfries. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NSM FARMS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

SC571895

LTD Company

Age

8 Years

Incorporated 24 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries, DG1 3SJ,

Previous Addresses

5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom
From: 24 July 2017To: 13 June 2023
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Aug 17
Funding Round
Jan 18
Loan Secured
Mar 18
Director Left
Jun 25
Loan Secured
Jul 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FARRIES, KIRK & MCVEAN

Active
Dumfries Enterprise Park, DumfriesDG1 3SJ
Corporate secretary
Appointed 12 Jun 2023

JACK OF COURANCE KBE PC DL, Alister William, Lord

Active
Dumfries Enterprise Park, DumfriesDG1 3SJ
Born July 1963
Director
Appointed 25 Nov 2025

LANDALE, Peter David Roper

Active
Dumfries Enterprise Park, DumfriesDG1 3SJ
Born June 1963
Director
Appointed 25 Nov 2025

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
EdinburghEH3 8EJ
Corporate secretary
Appointed 24 Jul 2017
Resigned 12 Jun 2023

DUNCAN, John Walter Bryce

Resigned
Dumfries Enterprise Park, DumfriesDG1 3SJ
Born August 1971
Director
Appointed 24 Jul 2017
Resigned 22 May 2025

HODGSON, Simon Squair

Resigned
Dumfries Enterprise Park, DumfriesDG1 3SJ
Born December 1970
Director
Appointed 24 Jul 2017
Resigned 25 Nov 2025

LANDALE, Peter David Roper

Resigned
EdinburghEH3 8EJ
Born June 1963
Director
Appointed 24 Jul 2017
Resigned 01 Aug 2017

Persons with significant control

1

Dumfries Enterprise Park, DumfriesDG1 3SJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2025
Fundings
Financials
Latest Activities

Filing History

35

Change Account Reference Date Company Current Extended
19 February 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 June 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Resolution
8 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 January 2018
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
8 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Incorporation Company
24 July 2017
NEWINCIncorporation