Background WavePink WaveYellow Wave

C MILLAR FARMING HOLDINGS LIMITED (SC780779)

C MILLAR FARMING HOLDINGS LIMITED (SC780779) is an active UK company. incorporated on 30 August 2023. with registered office in Berwick Upon Tweed. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies. C MILLAR FARMING HOLDINGS LIMITED has been registered for 2 years. Current directors include MILLAR, Cameron Ruaridh Clive.

Company Number
SC780779
Status
active
Type
ltd
Incorporated
30 August 2023
Age
2 years
Address
Shulebraids, Berwick Upon Tweed, TD15 1UL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
MILLAR, Cameron Ruaridh Clive
SIC Codes
64201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C MILLAR FARMING HOLDINGS LIMITED

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

Status

active

Active since 2 years ago

Company No

SC780779

LTD Company

Age

2 Years

Incorporated 30 August 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 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 31 August 2026
Period: 1 September 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

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

Shulebraids West Foulden Berwick Upon Tweed, TD15 1UL,

Previous Addresses

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

11 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
New Owner
Aug 24
Owner Exit
Aug 24
Owner Exit
Mar 25
New Owner
Mar 25
1
Funding
3
Officers
6
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 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

4

1 Active
3 Ceased

Mr Cameron Ruaridh Clive Millar

Active
Berwick-Upon-TweedTD15 1UL
Born May 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2025

Mrs Ann Hazel 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
Right to appoint and remove directors
Notified 25 Jul 2024
Ceased 24 Mar 2025

Mr Clive Millar (Estate Of)

Ceased
West Foulden, Berwick Upon TweedTD15 1UL
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2023
Ceased 25 Jul 2024

Mr Adrian Edward Robert Bell

Ceased
West Foulden, Berwick Upon TweedTD15 1UL
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

16

Change Account Reference Date Company Previous 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
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 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
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
Incorporation Company
30 August 2023
NEWINCIncorporation