UKBizDB.co.uk

PITLOCHIE FARMING COMPANY LIMITED

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

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.

Company Information

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:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Nether Pitlochie Farm, Cupar, Fife, United Kingdom, KY14 7SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nether Pitlochie Farm, Cupar, Fife, United Kingdom, KY14 7SQ

Director13 February 2017Active
Foodie Farm, Cupar, KY15 4PS

Secretary09 February 1998Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary09 February 1998Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director09 February 1998Active
Foodie Farm, Cupar, KY15 4PS

Director09 February 1998Active
Foodie Farm, Cupar, KY15 4PS

Director09 February 1998Active
Foodie Farm, ,, Cupar, Scotland, KY15 4PS

Director12 February 2013Active
Foodie Farm, ,, Cupar, Scotland, KY15 4PS

Director12 February 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2020-03-24Capital

Capital cancellation shares.

Download
2020-03-24Capital

Capital return purchase own shares.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Resolution

Resolution.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination secretary company with name termination date.

Download
2020-03-13Address

Change registered office address company with date old address new address.

Download
2020-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.