UKBizDB.co.uk

NEEROCK FARMING LIMITED

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

This company is commonly known as Neerock Farming Limited. The company was founded 15 years ago and was given the registration number SC357252. The firm's registered office is in TURRIFF. You can find them at Market Hill, Market Hill Road, Turriff, Aberdeenshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NEEROCK FARMING LIMITED
Company Number:SC357252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2009
End of financial year:30 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Market Hill, Market Hill Road, Turriff, Aberdeenshire, Scotland, AB53 4PA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Secretary31 July 2017Active
Hilmore House, Gain Lane, Bradford, West Yorkshire, United Kingdom, BD3 7DL

Director22 February 2017Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director20 November 2020Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director28 May 2014Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Secretary28 May 2014Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Secretary25 June 2009Active
30-31, Queen Street, Edinburgh, EH2 1JX

Secretary26 March 2009Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director08 December 2015Active
Cairnbank, West End, Horncliffe, Berwick-Upon-Tweed, TD15 2XN

Director26 March 2009Active
Apartment 5 Imperial Mansions, 11 Royal Parade, Harrogate, HG1 2SZ

Director25 June 2009Active
Dumfries House, Dumfries House Estate, Cumnock, KA18 2NJ

Director19 October 2013Active
., Clarence House, London, England, SW1A 1BA

Director25 January 2012Active
Hilmore House, Gain Lane, Bradford, BD3 7DL

Director01 February 2010Active
30-31, Queen Street, Edinburgh, EH2 1JX

Director26 March 2009Active
4b Kensington Palace, London, W8 4PU

Director11 June 2009Active

People with Significant Control

Wm Morrison Supermarkets Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-04-20Accounts

Change account reference date company previous shortened.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type dormant.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type dormant.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type dormant.

Download
2017-08-01Officers

Termination secretary company with name termination date.

Download
2017-08-01Officers

Appoint person secretary company with name date.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2017-03-01Officers

Appoint person director company with name date.

Download
2016-10-31Accounts

Accounts with accounts type full.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.