UKBizDB.co.uk

J.G. PORTER FARMS LIMITED

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

This company is commonly known as J.g. Porter Farms Limited. The company was founded 40 years ago and was given the registration number SC087448. The firm's registered office is in ANGUS. You can find them at Balhungie, Monifieth, Angus, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:J.G. PORTER FARMS LIMITED
Company Number:SC087448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1984
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Balhungie, Monifieth, Angus, DD5 4HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Balhungie Farm, Monifieth, Dundee, DD5 4HY

Secretary-Active
Balhungie, Monifieth, Angus, DD5 4HY

Director10 January 2014Active
Balhungie Farm, Monifieth, Dundee, DD5 4HY

Director-Active
Balhungie Farm, Monifieth, Dundee, DD5 4HY

Director-Active
Woodhill, Barry, Carnoustie, DD7 7SB

Director13 August 2009Active
Balhungie, Monifieth, Angus, DD5 4HY

Director13 March 2009Active
Woodhill, Barry, Carnoustie, DD7 7SB

Director13 August 2009Active
Balhungie, Monifieth, Angus, DD5 4HY

Director13 March 2009Active

People with Significant Control

Ms Michelle Louise Porter
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:Scotland
Address:Balhungie, Monifieth, Dundee, Scotland, DD5 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathleen Isabel Porter
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:Scotland
Address:Milldam, Woodhill, Carnoustie, Scotland, DD7 7SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alston Porter
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:Scotland
Address:Balhungie, Monifieth, Dundee, Scotland, DD5 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Porter
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:Scotland
Address:Woodhill, Barry, Carnoustie, Scotland, DD7 7SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Forrest Porter
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:Scotland
Address:Woodhill, Barry, Carnoustie, Scotland, DD7 7SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Gray Porter
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:Scotland
Address:Milldam, Woodhill, Carnoustie, Scotland, DD7 7SB
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 (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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-14Accounts

Accounts with accounts type total exemption small.

Download
2014-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-10Officers

Appoint person director company with name.

Download
2014-01-10Officers

Termination director company with name.

Download
2013-07-11Accounts

Accounts with accounts type total exemption small.

Download
2013-01-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.