Dumfries House Home Farm Limited CUMNOCK


Founded in 2004, Dumfries House Home Farm, classified under reg no. SC261878 is an active company. Currently registered at Dumfries House KA18 2NJ, Cumnock the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since September 23, 2015 Dumfries House Home Farm Limited is no longer carrying the name Dumfries Estate (orchardton).

The company has 2 directors, namely Emily C., Gordon N.. Of them, Gordon N. has been with the company the longest, being appointed on 13 September 2017 and Emily C. has been with the company for the least time - from 1 December 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Leslie F. who worked with the the company until 31 December 2012.

Dumfries House Home Farm Limited Address / Contact

Office Address Dumfries House
Office Address2 Dumfries Estate
Town Cumnock
Post code KA18 2NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC261878
Date of Incorporation Wed, 14th Jan 2004
Industry Raising of other cattle and buffaloes
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Emily C.

Position: Director

Appointed: 01 December 2021

Gordon N.

Position: Director

Appointed: 13 September 2017

Michael F.

Position: Director

Appointed: 23 March 2021

Resigned: 01 December 2021

Robert L.

Position: Director

Appointed: 28 March 2017

Resigned: 23 March 2021

David W.

Position: Director

Appointed: 31 March 2013

Resigned: 28 March 2017

Robert H.

Position: Director

Appointed: 31 March 2013

Resigned: 05 October 2016

Polly M.

Position: Director

Appointed: 12 September 2011

Resigned: 16 January 2014

Michael P.

Position: Director

Appointed: 28 November 2007

Resigned: 12 September 2011

Leslie F.

Position: Director

Appointed: 28 November 2007

Resigned: 31 December 2012

Leslie F.

Position: Secretary

Appointed: 28 November 2007

Resigned: 31 December 2012

Anderson Strathern Ws

Position: Corporate Nominee Secretary

Appointed: 14 January 2004

Resigned: 28 November 2007

John B.

Position: Director

Appointed: 14 January 2004

Resigned: 28 November 2007

Sophia C.

Position: Director

Appointed: 14 January 2004

Resigned: 28 November 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is The King's Foundation from Cumnock, Scotland. This PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The King's Foundation

Dumfries House Dumfries House Estate, Cumnock, KA18 2NJ, Scotland

Legal authority Companies Act & Charities Act
Legal form Company Limited By Guarantee
Country registered Scotland
Place registered Scotland
Registration number Sc331738
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dumfries Estate (orchardton) September 23, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand40 48919 4454 355
Current Assets324 276345 952429 109
Debtors13 33914 759124 335
Net Assets Liabilities 3 382 5093 285 816
Other Debtors10 16710 16710 167
Property Plant Equipment3 493 5783 594 0423 602 224
Total Inventories270 448311 748300 419
Other
Accrued Liabilities2 5008 6723 800
Accumulated Depreciation Impairment Property Plant Equipment6 28518 07021 499
Administrative Expenses79 289177 834166 129
Amounts Owed By Group Undertakings  534
Amounts Owed To Group Undertakings458 659520 584660 398
Cost Sales52 470120 315213 334
Creditors487 441557 48517 708
Depreciation Expense Property Plant Equipment6 28511 7858 791
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 100
Disposals Property Plant Equipment  27 000
Finance Lease Liabilities Present Value Total  17 708
Gross Profit Loss-19 05025 881-68 045
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 21 000 
Increase Decrease In Property Plant Equipment  23 611
Increase From Depreciation Charge For Year Property Plant Equipment 11 7859 529
Interest Payable Similar Charges Finance Costs  318
Net Current Assets Liabilities-163 165-211 533-298 700
Number Shares Issued Fully Paid 22
Operating Profit Loss -60 153-96 375
Other Creditors  5 000
Other Operating Income Format112 27991 800137 799
Par Value Share 11
Prepayments Accrued Income  86 473
Profit Loss-86 060-60 153-96 693
Profit Loss On Ordinary Activities Before Tax-86 060-60 153-96 693
Property Plant Equipment Gross Cost3 499 8633 612 1123 623 723
Recoverable Value-added Tax3 1724 5928 517
Total Additions Including From Business Combinations Property Plant Equipment  38 611
Total Assets Less Current Liabilities3 330 4133 382 5093 303 524
Total Increase Decrease From Revaluations Property Plant Equipment 112 249 
Trade Creditors Trade Payables26 28228 22953 889
Trade Debtors Trade Receivables  18 644
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 1 312 
Turnover Revenue33 420146 196145 289

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Accounts for a small company made up to March 31, 2023
filed on: 4th, September 2023
Free Download (18 pages)

Company search

Advertisements