Warning: file_put_contents(c/e200e6bb0455279e14f62b4e7837d858.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Farmfoods Limited, G67 2TU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FARMFOODS LIMITED

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

This company is commonly known as Farmfoods Limited. The company was founded 69 years ago and was given the registration number SC030186. The firm's registered office is in CUMBERNAULD. You can find them at 7 Greens Road, Blairlinn, Cumbernauld, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:FARMFOODS LIMITED
Company Number:SC030186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1954
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:7 Greens Road, Blairlinn, Cumbernauld, G67 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Greens Road, Blairlinn, Cumbernauld, G67 2TU

Secretary10 January 2005Active
7 Greens Road, Blairlinn, Cumbernauld, G67 2TU

Director05 January 2023Active
7 Greens Road, Blairlinn, Cumbernauld, G67 2TU

Director10 September 2018Active
7 Greens Road, Blairlinn, Cumbernauld, G67 2TU

Director28 March 2019Active
7 Greens Road, Blairlinn, Cumbernauld, G67 2TU

Director22 November 2018Active
7 Greens Road, Blairlinn, Cumbernauld, G67 2TU

Director-Active
7 Greens Road, Blairlinn, Cumbernauld, G67 2TU

Director04 May 2010Active
7 Greens Road, Blairlinn, Cumbernauld, G67 2TU

Director06 July 2020Active
7 Greens Road, Blairlinn, Cumbernauld, G67 2TU

Director10 September 2018Active
7 Greens Road, Blairlinn, Cumbernauld, G67 2TU

Director15 September 2003Active
54 Keir Street, Bridge Of Allan, Stirling, FK9 4QP

Secretary-Active
The Hillock, Kilbryde, Dunblane, FK15 9ND

Secretary12 June 1992Active
55 High Street, Dollar, FK14 7BJ

Secretary27 April 1999Active
7 Greens Road, Blairlinn, Cumbernauld, G67 2TU

Director08 January 2001Active
Elmswood 11 The Crescent, Dunblane, FK15 0DW

Director05 April 1993Active
Ardenlea 168 Drymen Road, Bearsden, Glasgow, G61 3RJ

Director-Active
7 Greens Road, Blairlinn, Cumbernauld, G67 2TU

Director05 April 1993Active
7 Greens Road, Blairlinn, Cumbernauld, G67 2TU

Director08 January 2001Active
7 Greens Road, Blairlinn, Cumbernauld, G67 2TU

Director10 September 2018Active

People with Significant Control

Mr Eric Franklin George Herd
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:7 Greens Road, Cumbernauld, G67 2TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination director company with name termination date.

Download
2023-10-30Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-06-12Accounts

Accounts with accounts type group.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Capital

Capital cancellation shares.

Download
2022-08-22Capital

Capital return purchase own shares treasury capital date.

Download
2022-08-19Resolution

Resolution.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-05-17Accounts

Accounts with accounts type group.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-09-08Capital

Capital cancellation shares.

Download
2021-09-08Resolution

Resolution.

Download
2021-09-08Capital

Capital return purchase own shares.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-16Accounts

Accounts with accounts type group.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-03Mortgage

Mortgage alter floating charge with number.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.