UKBizDB.co.uk

COOKSTON FARMS

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

This company is commonly known as Cookston Farms. The company was founded 63 years ago and was given the registration number SC036246. The firm's registered office is in ANGUS. You can find them at Cookston, Eassie, Angus, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:COOKSTON FARMS
Company Number:SC036246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1961
Jurisdiction:Scotland
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Cookston, Eassie, Angus, DD8 1SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cookston Farm, Eassie, Forfar, DD8 1SH

Secretary11 May 2009Active
Cookston Farm, Eassie, Forfar, DD8 1SH

Director11 May 2009Active
Cookston Farm, Eassie, Forfar, DD8 1SH

Director-Active
Cookston Farm, Eassie, Forfar, DD8 1SH

Director11 May 2009Active
Cookston Farm, Eassie, Forfar, OO8 1SH

Director01 April 2010Active
Rosemount Cookston, Eassie, Forfar, DD8 1SH

Secretary-Active
Cookston, Eassie, Forfar,

Director-Active
Rosemount Cookston, Eassie, Forfar, DD8 1SH

Director08 August 1996Active
Cookston, Eassie,

Director-Active

People with Significant Control

Mr David Roberston
Notified on:09 August 2020
Status:Active
Date of birth:September 1980
Nationality:Scottish
Address:Cookston, Angus, DD8 1SH
Nature of control:
  • Significant influence or control
Mr Euan George Murdoch Robertson
Notified on:09 August 2020
Status:Active
Date of birth:March 1988
Nationality:Scottish
Address:Cookston, Angus, DD8 1SH
Nature of control:
  • Significant influence or control
Mrs Fiona Roberston
Notified on:09 August 2020
Status:Active
Date of birth:August 1954
Nationality:Scottish
Address:Cookston, Angus, DD8 1SH
Nature of control:
  • Significant influence or control
Mr David Yeaman Robertson
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Cookston, Angus, DD8 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2010-04-29Officers

Appoint person director company with name.

Download
2010-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2010-01-27Officers

Change person director company with change date.

Download
2010-01-27Officers

Change person director company with change date.

Download
2010-01-27Officers

Change person director company with change date.

Download
2009-11-19Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.