Background WavePink WaveYellow Wave

C MILLAR FARMING LIMITED (SC757290)

C MILLAR FARMING LIMITED (SC757290) is an active UK company. incorporated on 1 February 2023. with registered office in Berwick Upon Tweed. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. C MILLAR FARMING LIMITED has been registered for 3 years. Current directors include MILLAR, Cameron Ruaridh Clive.

Company Number
SC757290
Status
active
Type
ltd
Incorporated
1 February 2023
Age
3 years
Address
Shulebraids, Berwick Upon Tweed, TD15 1UL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
MILLAR, Cameron Ruaridh Clive
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C MILLAR FARMING LIMITED

C MILLAR FARMING LIMITED is an active company incorporated on 1 February 2023 with the registered office located in Berwick Upon Tweed. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. C MILLAR FARMING LIMITED was registered 3 years ago.(SIC: 01500)

Status

active

Active since 3 years ago

Company No

SC757290

LTD Company

Age

3 Years

Incorporated 1 February 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Shulebraids West Foulden Berwick Upon Tweed, TD15 1UL,

Previous Addresses

5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom
From: 1 February 2023To: 6 November 2023
Timeline

16 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
Dec 23
Funding Round
Mar 24
Owner Exit
Apr 24
Loan Secured
Apr 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Owner Exit
Feb 25
1
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MILLAR, Cameron Ruaridh Clive

Active
West Foulden, Berwick Upon TweedTD15 1UL
Born May 1998
Director
Appointed 02 Nov 2023

BELL, Adrian Edward Robert

Resigned
Quartermile Two, EdinburghEH3 9GL
Born July 1966
Director
Appointed 01 Feb 2023
Resigned 02 Nov 2023

MORTON FRASER DIRECTORS LIMITED

Resigned
Quartermile Two, EdinburghEH3 9GL
Corporate director
Appointed 01 Feb 2023
Resigned 02 Nov 2023

Persons with significant control

7

1 Active
6 Ceased
Quartermile Two, EdinburghEH3 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2024
Ceased 08 Apr 2024
West Foulden, Berwick Upon TweedTD15 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2024
Foulden, Berwick-Upon-TweedTD15 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Dec 2023
Ceased 08 Apr 2024

Mrs Ann Hazel Guy Millar

Ceased
West Foulden, Berwick Upon TweedTD15 1UL
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2023
Ceased 27 Dec 2023

Mr Cameron Ruaridh Clive Millar

Ceased
West Foulden, Berwick Upon TweedTD15 1UL
Born May 1998

Nature of Control

Significant influence or control
Notified 22 Nov 2023
Ceased 22 Nov 2023
West Foulden, Berwick Upon TweedTD15 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2023
Ceased 22 Nov 2023
Quartermile Two, EdinburghEH3 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2023
Ceased 02 Nov 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
13 February 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Second Filing Capital Allotment Shares
18 April 2024
RP04SH01RP04SH01
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
2 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Resolution
29 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 February 2023
NEWINCIncorporation