UKBizDB.co.uk

ANGUS FARMERS' MARKET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Angus Farmers' Market Limited. The company was founded 24 years ago and was given the registration number SC205492. The firm's registered office is in CARNOUSTIE. You can find them at 17 Thompson Avenue, , Carnoustie, Angus. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANGUS FARMERS' MARKET LIMITED
Company Number:SC205492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 Thompson Avenue, Carnoustie, Angus, Scotland, DD7 7LP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Bacchante Way, Newmachar, Aberdeen, Scotland, AB21 0AX

Director16 May 2017Active
Newbigging Farm, Tealing, Dundee, DD4 0QX

Director28 March 2000Active
17, Thompson Avenue, Carnoustie, Scotland, DD7 7LP

Director19 May 2022Active
Noranbank, Finavon, Forfar, DD8 3QN

Secretary28 March 2000Active
Drumclune, Forfar, DD8 3TS

Secretary12 July 2000Active
Kirkton Of Monikie, Monikie Broughty Ferry, Dundee, DD5 3QN

Secretary23 May 2006Active
Dalbog Farm, Edzell, Brechin, DD9 7UU

Secretary16 August 2010Active
1 Craignathro Farm Cottages, Forfar, DD8 2LE

Secretary17 January 2006Active
50 Castle Street, Dundee, DD1 3AQ

Corporate Nominee Secretary27 March 2000Active
Drumclune, Forfar, DD8 3TS

Director12 July 2000Active
Easter Denoon Farm, Eassie, Forfar, DD8 1SY

Director28 March 2000Active
33, Linefield Road, Carnoustie, Scotland, DD7 6DP

Director13 July 2021Active
Ordie House, Oathlaw, Forfar, DD8 3PR

Director20 November 2001Active
Middle Court Farm, Fintrathen, DD8 5JR

Director28 March 2000Active
Pitscandly, Forfar, DD8 3NZ

Director12 July 2000Active
Dalbog Farm, Edzell, Brechin, Scotland, DD9 7UU

Director05 July 2011Active
West Grange Of Conon, Carmyllie, Arbroath, DD11 3SD

Director20 November 2001Active
Milton Haugh Farm, Carmyllie, Arbroath, Scotland, DD11 2QS

Director16 July 2014Active
Bishopston Bungalow, Portlethen, Aberdeen, Scotland, AB12 4RS

Director22 June 2020Active
Bishopston Farm, Portlethen, Aberdeen, Scotland, AB12 4RS

Director16 August 2010Active
Dalbog Farm, Edzell, Brechin, DD9 7UU

Director16 May 2017Active
The Elms, Brechin Road, Kirriemuir, DD8 4DE

Director30 October 2001Active
60 Riverside Road, Wormit, Newport On Tay, DD6 8LJ

Nominee Director27 March 2000Active
East Memus, Forfar, DD8 3TY

Director17 June 2004Active
Quilkoe Farm, Forfar, DD8 3RS

Director12 July 2000Active
Mains Of Haulkerton, Laurencekirk, AB3 1EL

Director20 November 2001Active
2 Clentrie Farm Cottage, Auchtertool, Kirkcaldy, KY2 5XG

Director20 November 2001Active
Dalbog Farm, Edzell, Brechin, DD9 7UU

Director01 May 2007Active
2 Coach House, Braeheid, St. Vigeans, Arbroath, United Kingdom, DD11 4PA

Director16 July 2014Active
87, Charleston Village, Charleston, Forfar, DD8 1UG

Director12 June 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-04Officers

Termination director company with name termination date.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-29Officers

Appoint person director company with name date.

Download
2022-05-29Officers

Termination director company with name termination date.

Download
2022-05-29Officers

Termination director company with name termination date.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.