This company is commonly known as Glenapp Farms Limited. The company was founded 42 years ago and was given the registration number SC075417. The firm's registered office is in GIRVAN. You can find them at Glenapp Estate Office Glenapp Estate, Ballantrae, Girvan, . This company's SIC code is 01410 - Raising of dairy cattle.
Name | : | GLENAPP FARMS LIMITED |
---|---|---|
Company Number | : | SC075417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Glenapp Estate Office Glenapp Estate, Ballantrae, Girvan, Scotland, KA26 0NY |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, St. Thomas Street, Winchester, England, SO23 9HJ | Corporate Secretary | 03 December 2019 | Active |
125 Marine Parade, Brighton, BN2 1DD | Director | 23 January 2003 | Active |
Manor Farm, Clyffe Pypard, Swindon, SN4 7PY | Director | - | Active |
Addington Manor, Addington, Buckingham, MK18 2JR | Secretary | - | Active |
23b Cramond Glebe Road, Edinburgh, EH4 6NT | Secretary | 28 February 2003 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Secretary | 24 June 1997 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Secretary | 02 March 1993 | Active |
The Old House The Folly, Lightwater, GU18 8XA | Director | 24 November 1999 | Active |
Tayfield, Newport On Tay, DD6 8HA | Director | 12 September 1990 | Active |
Pinkneys House, Pinkneys Green, Maidenhead, SL6 6QD | Director | 23 September 1992 | Active |
Altimeg, Glenapp Estate, Ballantrae, KA26 0PG | Director | 01 February 2004 | Active |
Whitehall House Park Walk, Brigstock, Kettering, NN14 3HH | Director | - | Active |
2 Forbes Road, Edinburgh, EH10 4EE | Director | 23 September 1992 | Active |
12 Grosvenor Crescent Mews, London, SW1X 7EU | Director | 24 November 1999 | Active |
Addington Manor, Addington, Buckingham, MK18 2JR | Director | - | Active |
Upper Woodcott Farm House, Whitchurch, RG28 7PY | Director | 23 January 2003 | Active |
Catherine Lodge, 19 Inveresk Village, Musselburgh, EH21 7TD | Director | 12 September 1990 | Active |
Earl Of Inchcape Kenneth Peter Lyle Mackay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Glenapp Estate Office, Glenapp Estate, Girvan, Scotland, KA26 0NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Appoint corporate secretary company with name date. | Download |
2019-12-03 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-25 | Gazette | Gazette filings brought up to date. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-14 | Gazette | Gazette notice compulsory. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.