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.
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 | : |
|
Registered Address | : | 17 Thompson Avenue, Carnoustie, Angus, Scotland, DD7 7LP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Bacchante Way, Newmachar, Aberdeen, Scotland, AB21 0AX | Director | 16 May 2017 | Active |
Newbigging Farm, Tealing, Dundee, DD4 0QX | Director | 28 March 2000 | Active |
17, Thompson Avenue, Carnoustie, Scotland, DD7 7LP | Director | 19 May 2022 | Active |
Noranbank, Finavon, Forfar, DD8 3QN | Secretary | 28 March 2000 | Active |
Drumclune, Forfar, DD8 3TS | Secretary | 12 July 2000 | Active |
Kirkton Of Monikie, Monikie Broughty Ferry, Dundee, DD5 3QN | Secretary | 23 May 2006 | Active |
Dalbog Farm, Edzell, Brechin, DD9 7UU | Secretary | 16 August 2010 | Active |
1 Craignathro Farm Cottages, Forfar, DD8 2LE | Secretary | 17 January 2006 | Active |
50 Castle Street, Dundee, DD1 3AQ | Corporate Nominee Secretary | 27 March 2000 | Active |
Drumclune, Forfar, DD8 3TS | Director | 12 July 2000 | Active |
Easter Denoon Farm, Eassie, Forfar, DD8 1SY | Director | 28 March 2000 | Active |
33, Linefield Road, Carnoustie, Scotland, DD7 6DP | Director | 13 July 2021 | Active |
Ordie House, Oathlaw, Forfar, DD8 3PR | Director | 20 November 2001 | Active |
Middle Court Farm, Fintrathen, DD8 5JR | Director | 28 March 2000 | Active |
Pitscandly, Forfar, DD8 3NZ | Director | 12 July 2000 | Active |
Dalbog Farm, Edzell, Brechin, Scotland, DD9 7UU | Director | 05 July 2011 | Active |
West Grange Of Conon, Carmyllie, Arbroath, DD11 3SD | Director | 20 November 2001 | Active |
Milton Haugh Farm, Carmyllie, Arbroath, Scotland, DD11 2QS | Director | 16 July 2014 | Active |
Bishopston Bungalow, Portlethen, Aberdeen, Scotland, AB12 4RS | Director | 22 June 2020 | Active |
Bishopston Farm, Portlethen, Aberdeen, Scotland, AB12 4RS | Director | 16 August 2010 | Active |
Dalbog Farm, Edzell, Brechin, DD9 7UU | Director | 16 May 2017 | Active |
The Elms, Brechin Road, Kirriemuir, DD8 4DE | Director | 30 October 2001 | Active |
60 Riverside Road, Wormit, Newport On Tay, DD6 8LJ | Nominee Director | 27 March 2000 | Active |
East Memus, Forfar, DD8 3TY | Director | 17 June 2004 | Active |
Quilkoe Farm, Forfar, DD8 3RS | Director | 12 July 2000 | Active |
Mains Of Haulkerton, Laurencekirk, AB3 1EL | Director | 20 November 2001 | Active |
2 Clentrie Farm Cottage, Auchtertool, Kirkcaldy, KY2 5XG | Director | 20 November 2001 | Active |
Dalbog Farm, Edzell, Brechin, DD9 7UU | Director | 01 May 2007 | Active |
2 Coach House, Braeheid, St. Vigeans, Arbroath, United Kingdom, DD11 4PA | Director | 16 July 2014 | Active |
87, Charleston Village, Charleston, Forfar, DD8 1UG | Director | 12 June 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-04 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-29 | Officers | Appoint person director company with name date. | Download |
2022-05-29 | Officers | Termination director company with name termination date. | Download |
2022-05-29 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.