Background WavePink WaveYellow Wave

DARNCHESTER POULTRY UNIT HOLDINGS LIMITED (SC780775)

DARNCHESTER POULTRY UNIT HOLDINGS LIMITED (SC780775) is an active UK company. incorporated on 30 August 2023. with registered office in Kelso. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. DARNCHESTER POULTRY UNIT HOLDINGS LIMITED has been registered for 2 years. Current directors include MILLAR, Cameron Ruaridh Clive, MILLAR, George, MILLAR, Keith James Mark.

Company Number
SC780775
Status
active
Type
ltd
Incorporated
30 August 2023
Age
2 years
Address
47-49 The Square, Kelso, TD5 7HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
MILLAR, Cameron Ruaridh Clive, MILLAR, George, MILLAR, Keith James Mark
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARNCHESTER POULTRY UNIT HOLDINGS LIMITED

DARNCHESTER POULTRY UNIT HOLDINGS LIMITED is an active company incorporated on 30 August 2023 with the registered office located in Kelso. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies. DARNCHESTER POULTRY UNIT HOLDINGS LIMITED was registered 2 years ago.(SIC: 64201)

Status

active

Active since 2 years ago

Company No

SC780775

LTD Company

Age

2 Years

Incorporated 30 August 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 30 August 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

47-49 The Square Kelso, TD5 7HW,

Previous Addresses

C/O Douglas Home & Co 47-49 the Square Kelso Scotland TD5 7HW Scotland
From: 6 November 2023To: 20 August 2024
Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom
From: 30 August 2023To: 6 November 2023
Timeline

13 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Aug 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
New Owner
Apr 24
New Owner
Apr 24
Funding Round
Apr 24
New Owner
Aug 24
Owner Exit
Aug 24
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MILLAR, Cameron Ruaridh Clive

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

MILLAR, George

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

MILLAR, Keith James Mark

Active
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 30 Aug 2023
Resigned 02 Nov 2023

MORTON FRASER DIRECTORS LIMITED

Resigned
Quartermile Two, EdinburghEH3 9GL
Corporate director
Appointed 30 Aug 2023
Resigned 02 Nov 2023

Persons with significant control

5

3 Active
2 Ceased

Mrs Ann Hazel Millar

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2024

Mr Cameron Millar

Ceased
47-49 The Square, KelsoTD5 7HW
Born May 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2024
Ceased 24 Jul 2024

Mr George Millar

Active
The Square, KelsoTD5 7HW
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2024

Mr Keith James Mark Millar

Active
The Square, KelsoTD5 7HW
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2023

Mr Adrian Edward Robert Bell

Ceased
Quartermile Two, EdinburghEH3 9GL
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2023
Ceased 02 Nov 2023
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Current Extended
25 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
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
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
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2023
PSC01Notification of Individual PSC
Incorporation Company
30 August 2023
NEWINCIncorporation