UKBizDB.co.uk

CONTINENTAL FARMERS (SCOTLAND) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:East Memus Office, East Memus, Forfar, Angus, DD8 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burnside Of Inshewan, Memus, Forfar, DD8 3TY

Director13 June 1994Active
Rosecraig, Bankfoot, Perth, PH1 4EE

Secretary22 October 2007Active
191 West George Street, Glasgow, G2 2LD

Secretary05 July 1994Active
50 Castle Street, Dundee, DD1 3RU

Nominee Secretary13 April 1994Active
15, Atholl Crescent, Edinburgh, EH3 8HA

Corporate Secretary06 March 2009Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary20 April 2007Active
Millden Of Stracathro, Brechin, DD9 7QF

Director23 November 1994Active
4 Elliot Court, Elliot Road, Dundee, DD2 1TB

Nominee Director13 April 1994Active
Lodge Farm, North Warnborough, Hook, RG29 1HA

Director01 August 2000Active
Gask House, Auchterarder, PH3 1HP

Director23 November 1994Active
East Memus, Forfar, DD8 3TY

Director13 June 1994Active
The Steading, Stevenson, Haddington, EH41 4PU

Director01 September 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-14Accounts

Accounts with accounts type small.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2021-02-08Accounts

Change account reference date company previous shortened.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Accounts

Accounts with accounts type full.

Download
2017-10-16Auditors

Auditors resignation company.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2016-05-09Document replacement

Second filing of form with form type made up date.

Download

Copyright © 2024. All rights reserved.