This company is commonly known as Bearcroft Farms Limited. The company was founded 60 years ago and was given the registration number SC039708. The firm's registered office is in DUMFRIES. You can find them at Bearcroft Farm, Holywood, Dumfries, . This company's SIC code is 01500 - Mixed farming.
Name | : | BEARCROFT FARMS LIMITED |
---|---|---|
Company Number | : | SC039708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Bearcroft Farm, Holywood, Dumfries, Scotland, DG2 0RJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Parkfoot Meadows, Dumfries, DG1 1PA | Director | 21 October 1994 | Active |
283 Annan Road, Annan Road, Dumfries, United Kingdom, DG1 3HF | Director | 09 March 2020 | Active |
283, Annan Road, Dumfries, United Kingdom, DG1 3HF | Secretary | 25 October 1991 | Active |
Steilson Lodge, Dumfries, | Secretary | - | Active |
283, Annan Road, Dumfries, United Kingdom, DG1 3HF | Director | 31 October 1993 | Active |
Steilston Lodge, Dumfries, DG2 0JJ | Director | - | Active |
Steilston Lodge, Dumfries, DG2 0JJ | Director | - | Active |
Bearcroft Farm, Holywood Farm, Dumfries, DG2 0RJ | Director | 20 October 1993 | Active |
Bearcroft, Holywood, Dumfries, DG2 0RJ | Director | - | Active |
Steilson Lodge, Dumfries, | Director | - | Active |
Bearcroft, Holywood, Dumfries, DG2 0RJ | Director | 21 October 1994 | Active |
281 Annan Road, Dumfries, DG1 3HF | Director | 31 October 1993 | Active |
3, Glenfinlas Street, Edinburgh, Scotland, EH3 6AQ | Corporate Director | 15 December 2020 | Active |
Atkin Property Ltd | ||
Notified on | : | 21 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 25, Parkfoot Meadows, Dumfries, Scotland, DG1 1PA |
Nature of control | : |
|
Bearcroft Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bearcroft Farm, Holywood, Dumfriesshire, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Officers | Termination secretary company with name termination date. | Download |
2023-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-01 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-19 | Officers | Appoint corporate director company with name date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Address | Change registered office address company with date old address new address. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.