This company is commonly known as Corston Farms.. The company was founded 65 years ago and was given the registration number SC033910. The firm's registered office is in BLAIRGOWRIE. You can find them at South Corston, Coupar Angus, Blairgowrie, Perthshire. This company's SIC code is 01500 - Mixed farming.
Name | : | CORSTON FARMS. |
---|---|---|
Company Number | : | SC033910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1959 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | South Corston, Coupar Angus, Blairgowrie, Perthshire, PH13 9JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83, Carlogie Road, Carnoustie, DD7 6EX | Secretary | 24 November 2009 | Active |
83, Carlogie Road, Carnoustie, DD7 6EX | Director | 24 November 2009 | Active |
Burnmouth, Newtyle, PH12 8SG | Director | 24 November 2009 | Active |
South Corston Farm, Coupar Angus, Blairgowrie, PH13 9JY | Secretary | - | Active |
South Corston Farm, Coupar Angus, Blairgowrie, PH13 9JY | Director | - | Active |
South Corston Farm, Coupar Angus, Blairgowrie, PH13 9JY | Director | - | Active |
Mrs Mabel Douglas Lyburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1928 |
Nationality | : | British |
Address | : | C/O Quantuma Advisory Ltd, 3rd Floor, Turnberry House, Glasgow, G2 2LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-16 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Resolution | Resolution. | Download |
2021-11-10 | Accounts | Change account reference date company previous extended. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-05-17 | Mortgage | Legacy. | Download |
2010-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-12-08 | Officers | Appoint person secretary company with name. | Download |
2009-12-08 | Officers | Appoint person director company with name. | Download |
2009-12-08 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.