Background WavePink WaveYellow Wave

DARNCHESTER FARMING HOLDINGS LIMITED (SC780776)

DARNCHESTER FARMING HOLDINGS LIMITED (SC780776) is an active UK company. incorporated on 30 August 2023. with registered office in Berwickshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. DARNCHESTER FARMING HOLDINGS LIMITED has been registered for 2 years. Current directors include MILLAR, Gregor, MILLAR, Keith James Mark, MILLAR, Scott Keith.

Company Number
SC780776
Status
active
Type
ltd
Incorporated
30 August 2023
Age
2 years
Address
Hawkslaw Farm House, Berwickshire, TD12 4JX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
MILLAR, Gregor, MILLAR, Keith James Mark, MILLAR, Scott Keith
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARNCHESTER FARMING HOLDINGS LIMITED

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

Status

active

Active since 2 years ago

Company No

SC780776

LTD Company

Age

2 Years

Incorporated 30 August 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 February 2026 (2 months 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 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

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

Hawkslaw Farm House Coldstream Berwickshire, TD12 4JX,

Previous Addresses

Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom
From: 30 August 2023To: 6 November 2023
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Funding Round
Apr 24
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MILLAR, Gregor

Active
ColdstreamTD12 4JX
Born June 1994
Director
Appointed 01 Jul 2025

MILLAR, Keith James Mark

Active
Coldstream, BerwickshireTD12 4JX
Born December 1961
Director
Appointed 02 Nov 2023

MILLAR, Scott Keith

Active
ColdstreamTD12 4JX
Born January 1991
Director
Appointed 01 Jul 2025

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

2

1 Active
1 Ceased

Mr Keith James Mark Millar

Active
Coldstream, BerwickshireTD12 4JX
Born December 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
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

15

Change Account Reference Date Company Current Extended
25 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
3 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 August 2023
NEWINCIncorporation