This company is commonly known as Garvald Home Farm Limited. The company was founded 36 years ago and was given the registration number SC108570. The firm's registered office is in WEST LINTON. You can find them at Garvald Home Farm, Dolphinton, West Linton, . This company's SIC code is 01410 - Raising of dairy cattle.
Name | : | GARVALD HOME FARM LIMITED |
---|---|---|
Company Number | : | SC108570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1988 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Garvald Home Farm, Dolphinton, West Linton, Scotland, EH46 7HJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garvald Home Farm, Dolphinton, West Linton, Scotland, EH46 7HJ | Secretary | 27 June 2023 | Active |
123, Carrick Knowe Drive, Edinburgh, Scotland, EH12 7EL | Director | 25 August 2020 | Active |
Lochend Farm, Beeswing, Dumfries, DG2 8EE | Director | 30 May 1996 | Active |
4 Braidburn Terrace, Edinburgh, EH10 6ES | Director | 13 September 1994 | Active |
8, High Street, Biggar, Scotland, ML12 6BN | Director | 11 August 2022 | Active |
39 Merchiston Avenue, Edinburgh, EH10 4PD | Director | 16 June 1998 | Active |
Castle Creavie, Kirkcudbright, Scotland, DG6 4QE | Director | 13 May 2015 | Active |
1 Paulswell Cottage, West Linton, EH46 7BH | Secretary | 14 September 1992 | Active |
4 Braidburn Terrace, Edinburgh, EH10 6ES | Secretary | 14 October 1997 | Active |
Boatmans Cottage, Isle Of Muck, | Secretary | 14 March 1996 | Active |
Boatmans Cottage, Isle Of Muck, | Secretary | - | Active |
The Bield, West Linton, EH46 7DS | Director | - | Active |
3 Howard Place, Edinburgh, EH3 5JZ | Director | - | Active |
Garden Cottage, Beeswing, Dumfries, DG2 8JG | Director | - | Active |
Garden Cottage, Beeswing, Dumfries, DG2 8JG | Director | - | Active |
Loch Arthur Camphill Community Centre, Beeswing, Dumfries, | Director | - | Active |
Linden House, Garvald, West Linton, EH46 7HJ | Director | 23 August 1993 | Active |
Cardon Farm, Broughton, Biggar, ML12 6JF | Director | 12 May 1997 | Active |
Cardon, Broughton, | Director | - | Active |
3, Bellerophon Drive, Penicuik, Scotland, EH26 8NU | Director | 29 November 2017 | Active |
Garvald School, Dolphinton, West Linton, EH46 7HJ | Director | - | Active |
7 Woodbush Court, Dunbar, EH42 1JE | Director | 29 August 2000 | Active |
Ingraston Farm, Dolphinton, EH46 7AA | Director | 08 November 2006 | Active |
12 Rosetta Road, Peebles, EH45 8JU | Director | 15 February 1994 | Active |
Garvald School, Dolphinton, West Linton, EH46 7HJ | Director | - | Active |
2 Montpelier Terrace, Edinburgh, EH10 4NT | Director | - | Active |
Boatmans Cottage, Isle Of Muck, | Director | - | Active |
The Rock, Carlops, Penicuik, EH26 9NF | Director | 21 May 2008 | Active |
The Dean, Deanfoot Road, West Linton, EH46 7AU | Director | - | Active |
49/6, Southhouse Crescent, Edinburgh, Scotland, EH17 8BT | Director | 06 June 2013 | Active |
Halmyre Deans, Romano Bridge, West Linton, EH46 7RY | Director | - | Active |
Forest Edge Muirburn, Skirling, Biggar, ML12 6HL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Officers | Appoint person secretary company with name date. | Download |
2023-06-28 | Officers | Termination secretary company with name termination date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type small. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Accounts | Accounts with accounts type small. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Accounts | Accounts with accounts type small. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Accounts | Accounts with accounts type small. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type small. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2018-06-04 | Accounts | Accounts with accounts type small. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2017-06-06 | Officers | Change person director company with change date. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.