Background WavePink WaveYellow Wave

DARNCHESTER POULTRY UNIT LIMITED (SC758433)

DARNCHESTER POULTRY UNIT LIMITED (SC758433) is an active UK company. incorporated on 10 February 2023. with registered office in Kelso. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470) and 1 other business activities. DARNCHESTER POULTRY UNIT LIMITED has been registered for 3 years. Current directors include MILLAR, Ann Hazel Guy, MILLAR, Cameron Ruaridh Clive, MILLAR, George and 3 others.

Company Number
SC758433
Status
active
Type
ltd
Incorporated
10 February 2023
Age
3 years
Address
C/O Douglas Home & Co, Kelso, TD5 7HW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
MILLAR, Ann Hazel Guy, MILLAR, Cameron Ruaridh Clive, MILLAR, George, MILLAR, Ilona Margaret, MILLAR, Jane, MILLAR, Keith James Mark
SIC Codes
01470, 01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARNCHESTER POULTRY UNIT LIMITED

DARNCHESTER POULTRY UNIT LIMITED is an active company incorporated on 10 February 2023 with the registered office located in Kelso. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470) and 1 other business activity. DARNCHESTER POULTRY UNIT LIMITED was registered 3 years ago.(SIC: 01470, 01500)

Status

active

Active since 3 years ago

Company No

SC758433

LTD Company

Age

3 Years

Incorporated 10 February 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

C/O Douglas Home & Co 47-49 The Square Kelso, TD5 7HW,

Previous Addresses

5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom
From: 10 February 2023To: 6 November 2023
Timeline

16 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
Dec 23
Funding Round
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

MILLAR, Ann Hazel Guy

Active
West Foulden, Berwick-Upon-TweedTD15 1UL
Born August 1963
Director
Appointed 16 Jan 2026

MILLAR, Cameron Ruaridh Clive

Active
47-49 The Square, KelsoTD5 7HW
Born May 1998
Director
Appointed 02 Nov 2023

MILLAR, George

Active
47-49 The Square, KelsoTD5 7HW
Born January 1957
Director
Appointed 02 Nov 2023

MILLAR, Ilona Margaret

Active
ColdstreamTD12 4JX
Born February 1965
Director
Appointed 16 Jan 2026

MILLAR, Jane

Active
KelsoTD5 7SU
Born September 1961
Director
Appointed 16 Jan 2026

MILLAR, Keith James Mark

Active
47-49 The Square, KelsoTD5 7HW
Born December 1961
Director
Appointed 02 Nov 2023

BELL, Adrian Edward Robert

Resigned
Quartermile Two, EdinburghEH3 9GL
Born July 1966
Director
Appointed 10 Feb 2023
Resigned 02 Nov 2023

MORTON FRASER DIRECTORS LIMITED

Resigned
Quartermile Two, EdinburghEH3 9GL
Corporate director
Appointed 10 Feb 2023
Resigned 02 Nov 2023

Persons with significant control

6

1 Active
5 Ceased
Lister Square, EdinburghEH3 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2024
Ceased 08 Apr 2024
The Square, KelsoTD5 7HW

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

Mr Keith James Mark Millar

Ceased
47-49 The Square, KelsoTD5 7HW
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2023
Ceased 27 Dec 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 10 Feb 2023
Ceased 02 Nov 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
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
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
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
22 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
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
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
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Incorporation Company
10 February 2023
NEWINCIncorporation