This company is commonly known as Pitlochie Farming Company Limited. The company was founded 26 years ago and was given the registration number SC182796. The firm's registered office is in FIFE. You can find them at Nether Pitlochie Farm, Cupar, Fife, . This company's SIC code is 01500 - Mixed farming.
Name | : | PITLOCHIE FARMING COMPANY LIMITED |
---|---|---|
Company Number | : | SC182796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Nether Pitlochie Farm, Cupar, Fife, United Kingdom, KY14 7SQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nether Pitlochie Farm, Cupar, Fife, United Kingdom, KY14 7SQ | Director | 13 February 2017 | Active |
Foodie Farm, Cupar, KY15 4PS | Secretary | 09 February 1998 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 09 February 1998 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 09 February 1998 | Active |
Foodie Farm, Cupar, KY15 4PS | Director | 09 February 1998 | Active |
Foodie Farm, Cupar, KY15 4PS | Director | 09 February 1998 | Active |
Foodie Farm, ,, Cupar, Scotland, KY15 4PS | Director | 12 February 2013 | Active |
Foodie Farm, ,, Cupar, Scotland, KY15 4PS | Director | 12 February 2013 | Active |
Mr James Robert Orr | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nether Pitlochie Farm, Cupar, Fife, United Kingdom, KY14 7SQ |
Nature of control | : |
|
Mr George Jack Orr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Foodie Farm, Cupar, Fife, United Kingdom, KY15 4PS |
Nature of control | : |
|
Mrs Euphemia Prentice Orr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Foodie Farm, Cupar, Fife, United Kingdom, KY15 4PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-24 | Capital | Capital cancellation shares. | Download |
2020-03-24 | Capital | Capital return purchase own shares. | Download |
2020-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-19 | Resolution | Resolution. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Termination secretary company with name termination date. | Download |
2020-03-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.