This company is commonly known as Continental Farmers (scotland) Limited. The company was founded 30 years ago and was given the registration number SC150193. The firm's registered office is in EAST MEMUS, FORFAR. You can find them at East Memus Office, , East Memus, Forfar, Angus. This company's SIC code is 70100 - Activities of head offices.
Name | : | CONTINENTAL FARMERS (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC150193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1994 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | East Memus Office, East Memus, Forfar, Angus, DD8 3TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burnside Of Inshewan, Memus, Forfar, DD8 3TY | Director | 13 June 1994 | Active |
Rosecraig, Bankfoot, Perth, PH1 4EE | Secretary | 22 October 2007 | Active |
191 West George Street, Glasgow, G2 2LD | Secretary | 05 July 1994 | Active |
50 Castle Street, Dundee, DD1 3RU | Nominee Secretary | 13 April 1994 | Active |
15, Atholl Crescent, Edinburgh, EH3 8HA | Corporate Secretary | 06 March 2009 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 20 April 2007 | Active |
Millden Of Stracathro, Brechin, DD9 7QF | Director | 23 November 1994 | Active |
4 Elliot Court, Elliot Road, Dundee, DD2 1TB | Nominee Director | 13 April 1994 | Active |
Lodge Farm, North Warnborough, Hook, RG29 1HA | Director | 01 August 2000 | Active |
Gask House, Auchterarder, PH3 1HP | Director | 23 November 1994 | Active |
East Memus, Forfar, DD8 3TY | Director | 13 June 1994 | Active |
The Steading, Stevenson, Haddington, EH41 4PU | Director | 01 September 2002 | Active |
Hopetoun Properties Limited | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 5th Floor, 125, Princes Street, Edinburgh, Scotland, EH2 4AD |
Nature of control | : |
|
Mr Mark Charles Laird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | East Memus Office, East Memus, Forfar, DD8 3TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-14 | Accounts | Accounts with accounts type small. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type small. | Download |
2021-02-08 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-31 | Accounts | Accounts with accounts type full. | Download |
2017-10-16 | Auditors | Auditors resignation company. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type full. | Download |
2016-05-09 | Document replacement | Second filing of form with form type made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.