Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director Name | Mr John Park Campbell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1989(23 years, 11 months after company formation) |
Appointment Duration | 35 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Glenrath Farms Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Mr Ian Andrew Campbell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1989(23 years, 11 months after company formation) |
Appointment Duration | 35 years |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Glenrath Farms Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Ms Karen Mary Joan Campbell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1996(31 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenrath Farms Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Secretary Name | Mrs Sandra Jane Dall |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2000(35 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Farmers |
Country of Residence | Scotland |
Correspondence Address | Glenrath Farms Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Mrs Sandra Jane Dall |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2004(38 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Farmers |
Country of Residence | United Kingdom |
Correspondence Address | Glenrath Farms Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Prof William Alexander Campbell McKelvey |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(47 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenrath Farms Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Keith Kent Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(23 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 May 2006) |
Role | Farmer |
Correspondence Address | Easter Deans Farm Leadburn West Linton Tweeddale EH46 9BG Scotland |
Secretary Name | Catherine Mary Sutherland Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenrath Farm Kirkton Manor Peebles EH45 9JW Scotland |
Director Name | Mr Peter Henry Stillwell |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2003) |
Role | Retail |
Correspondence Address | 8 Raeburn Street Edinburgh EH4 1HY Scotland |
Director Name | Mr Matthew Currie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(38 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Skewbridge Farm Mouswald Dumfries Dumfries & Galloway DG1 4LY Scotland |
Director Name | Mr David John Murray |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(40 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 December 2020) |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | Glenrath Farm S Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Website | glenrathfarms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01968 675596 |
Telephone region | Penicuik |
Registered Address | Glenrath Farms Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
37.5k at £1 | Colin John Campbell 7.50% Ordinary |
---|---|
250k at £1 | Trustees Of Glenrath Trust 50.01% Ordinary |
87.5k at £1 | Keith Kent Campbell 17.50% Ordinary |
75k at £1 | Mr Ian Campbell 15.00% Ordinary |
50k at £1 | Ms Karen Mary Joan Campbell 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £54,264,181 |
Gross Profit | £15,955,949 |
Net Worth | £60,792,494 |
Cash | £17,661,851 |
Current Liabilities | £5,513,180 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Group |
Accounts Year End | 28 May |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
2 October 2000 | Delivered on: 11 October 2000 Persons entitled: Scottish Borders Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of easter deans, peebles. Outstanding |
---|---|
10 February 1997 | Delivered on: 19 February 1997 Persons entitled: Scottish Borders Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The square,lamancha,peebles. Outstanding |
20 November 1995 | Delivered on: 27 November 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm and lands of easter deans, peebles....... See ch microfiche for full details. Outstanding |
26 May 1995 | Delivered on: 1 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 March 1993 | Delivered on: 12 March 1993 Persons entitled: Farming and Agricultural Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Whim poultry farm, lamancha, peebles. Outstanding |
11 December 1979 | Delivered on: 17 December 1979 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The farms & lands of easter beans and part of the farm of nether fala in the county of peebles. Outstanding |
8 January 2013 | Delivered on: 18 January 2013 Persons entitled: Scottishpower Renewables (UK) Limited Classification: Standard security Secured details: Obligations under the option agreement. Particulars: Part and portion of grimmet farm, dalmellington ayrshire. Outstanding |
18 December 2008 | Delivered on: 30 December 2008 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Easter deans, leadburn woodland, midlothian. Outstanding |
26 November 2008 | Delivered on: 4 December 2008 Persons entitled: Waste Recycling Group (Scotland) Limited Classification: Standard security Secured details: All obligations due in terms of the missives. Particulars: Easter deans quarry, eddlestone PBL885. Outstanding |
22 October 2004 | Delivered on: 9 November 2004 Persons entitled: Biotechnology and Biological Sciences Research Council Classification: Standard security Secured details: All sums due under and in terms of and by virtue of condition 7 of the missives of sale and purchase dated 24 and 26 august 2004. Particulars: 1. two discontiguous areas of ground at mountain cross farm, near west linton in the county of peebles 2. ground at blythbank, near west linton, in the county of peebles 3. east hamilton hall cottage and west hamilton hall cottage, hamilton hall, blyth bridge, in the county of peebles. Outstanding |
29 July 1986 | Delivered on: 7 August 1986 Satisfied on: 7 October 1988 Persons entitled: National Westminster Bank PLC Classification: Debenture floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 May 1982 | Delivered on: 21 May 1982 Satisfied on: 8 December 1995 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm & lands of easter deans, peebles. Fully Satisfied |
1 November 1979 | Delivered on: 7 November 1979 Satisfied on: 5 April 1995 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £50,000 and all further sums due, or to become due from the company to the chargee. Particulars: The square, lamancha, peeblesshire. Fully Satisfied |
24 January 2024 | Cancellation of shares. Statement of capital on 6 November 2023
|
---|---|
23 January 2024 | Purchase of own shares. (4 pages) |
1 June 2023 | Group of companies' accounts made up to 31 May 2022 (45 pages) |
14 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
30 May 2022 | Group of companies' accounts made up to 31 May 2021 (47 pages) |
8 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
28 May 2021 | Group of companies' accounts made up to 31 May 2020 (46 pages) |
2 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
22 December 2020 | Termination of appointment of David John Murray as a director on 18 December 2020 (1 page) |
1 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
14 February 2020 | Group of companies' accounts made up to 31 May 2019 (42 pages) |
29 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
14 February 2019 | Group of companies' accounts made up to 31 May 2018 (42 pages) |
29 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
8 February 2018 | Group of companies' accounts made up to 31 May 2017 (39 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 March 2017 | Group of companies' accounts made up to 31 May 2016 (39 pages) |
3 March 2017 | Group of companies' accounts made up to 31 May 2016 (39 pages) |
20 June 2016 | Satisfaction of charge 6 in full (1 page) |
20 June 2016 | Satisfaction of charge 2 in full (1 page) |
20 June 2016 | Satisfaction of charge 2 in full (1 page) |
20 June 2016 | Satisfaction of charge 5 in full (1 page) |
20 June 2016 | Satisfaction of charge 7 in full (1 page) |
20 June 2016 | Satisfaction of charge 8 in full (1 page) |
20 June 2016 | Satisfaction of charge 12 in full (1 page) |
20 June 2016 | Satisfaction of charge 10 in full (2 pages) |
20 June 2016 | Satisfaction of charge 9 in full (1 page) |
20 June 2016 | Satisfaction of charge 7 in full (1 page) |
20 June 2016 | Satisfaction of charge 12 in full (1 page) |
20 June 2016 | Satisfaction of charge 8 in full (1 page) |
20 June 2016 | Satisfaction of charge 10 in full (2 pages) |
20 June 2016 | Satisfaction of charge 5 in full (1 page) |
20 June 2016 | Satisfaction of charge 9 in full (1 page) |
20 June 2016 | Satisfaction of charge 11 in full (1 page) |
20 June 2016 | Satisfaction of charge 11 in full (1 page) |
20 June 2016 | Satisfaction of charge 6 in full (1 page) |
7 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
16 February 2016 | Group of companies' accounts made up to 31 May 2015 (30 pages) |
16 February 2016 | Group of companies' accounts made up to 31 May 2015 (30 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
18 February 2015 | Group of companies' accounts made up to 31 May 2014 (31 pages) |
18 February 2015 | Group of companies' accounts made up to 31 May 2014 (31 pages) |
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
18 February 2014 | Full accounts made up to 31 May 2013 (25 pages) |
18 February 2014 | Full accounts made up to 31 May 2013 (25 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Full accounts made up to 31 May 2012 (23 pages) |
26 February 2013 | Full accounts made up to 31 May 2012 (23 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
1 June 2012 | Appointment of Professor William Alexander Campbell Mckelvey as a director (2 pages) |
1 June 2012 | Appointment of Professor William Alexander Campbell Mckelvey as a director (2 pages) |
30 March 2012 | Director's details changed for Mr David Murray on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Ms Karen Mary Joan Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Ian Andrew Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Registered office address changed from Glenrath Farm S Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland on 30 March 2012 (1 page) |
30 March 2012 | Secretary's details changed for Mrs Sandra Jane Dall on 1 March 2012 (1 page) |
30 March 2012 | Secretary's details changed for Mrs Sandra Jane Dall on 1 March 2012 (1 page) |
30 March 2012 | Director's details changed for John Park Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr John Park Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Ms Karen Mary Joan Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for David Murray on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Ian Andrew Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Catherine Mary Sutherland Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mrs Sandra Jane Dall on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mrs Sandra Jane Dall on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mrs Catherine Mary Sutherland Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Ian Andrew Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Secretary's details changed for Mrs Sandra Jane Dall on 1 March 2012 (1 page) |
30 March 2012 | Director's details changed for Mrs Sandra Jane Dall on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for John Park Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Ms Karen Mary Joan Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mrs Sandra Jane Dall on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Ian Andrew Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr David Murray on 1 March 2012 (2 pages) |
30 March 2012 | Secretary's details changed for Sandra Jane Dall on 1 March 2012 (1 page) |
30 March 2012 | Director's details changed for Ms Karen Mary Joan Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Secretary's details changed for Sandra Jane Dall on 1 March 2012 (1 page) |
30 March 2012 | Director's details changed for David Murray on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Ian Andrew Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mrs Catherine Mary Sutherland Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr John Park Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Ms Karen Mary Joan Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Registered office address changed from Glenrath Farm S Ltd Whim Poultry Farm Lamancha West Linton Peeblesshire EH46 7BD Scotland on 30 March 2012 (1 page) |
30 March 2012 | Director's details changed for Catherine Mary Sutherland Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Ian Andrew Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mrs Catherine Mary Sutherland Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Ms Karen Mary Joan Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr John Park Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Secretary's details changed for Sandra Jane Dall on 1 March 2012 (1 page) |
30 March 2012 | Director's details changed for Mrs Sandra Jane Dall on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for John Park Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Catherine Mary Sutherland Campbell on 1 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Director's details changed for Mrs Sandra Jane Dall on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for David Murray on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr David Murray on 1 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Registered office address changed from Glenrath Farm Peebles EH45 9JW on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from Glenrath Farm Peebles EH45 9JW on 30 March 2012 (1 page) |
24 February 2012 | Full accounts made up to 31 May 2011 (24 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (24 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (10 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (10 pages) |
24 March 2011 | Full accounts made up to 31 May 2010 (23 pages) |
24 March 2011 | Full accounts made up to 31 May 2010 (23 pages) |
4 May 2010 | Termination of appointment of Matthew Currie as a director (1 page) |
4 May 2010 | Termination of appointment of Matthew Currie as a director (1 page) |
26 March 2010 | Director's details changed for Ian Andrew Campbell on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Catherine Mary Sutherland Campbell on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Ms Karen Mary Joan Campbell on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for John Park Campbell on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Ms Karen Mary Joan Campbell on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Ian Andrew Campbell on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
26 March 2010 | Director's details changed for John Park Campbell on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Sandra Jane Dall on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Matthew Currie on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for David Murray on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Sandra Jane Dall on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
26 March 2010 | Director's details changed for David Murray on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Catherine Mary Sutherland Campbell on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Matthew Currie on 26 March 2010 (2 pages) |
8 March 2010 | Full accounts made up to 31 May 2009 (21 pages) |
8 March 2010 | Full accounts made up to 31 May 2009 (21 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (6 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (6 pages) |
16 March 2009 | Full accounts made up to 31 May 2008 (23 pages) |
16 March 2009 | Full accounts made up to 31 May 2008 (23 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
11 September 2008 | Return made up to 26/03/08; full list of members (6 pages) |
11 September 2008 | Return made up to 26/03/08; full list of members (6 pages) |
26 March 2008 | Full accounts made up to 31 May 2007 (24 pages) |
26 March 2008 | Full accounts made up to 31 May 2007 (24 pages) |
17 May 2007 | Return made up to 26/03/07; full list of members (4 pages) |
17 May 2007 | Return made up to 26/03/07; full list of members (4 pages) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Full accounts made up to 31 May 2006 (21 pages) |
22 March 2007 | Full accounts made up to 31 May 2006 (21 pages) |
12 June 2006 | Director resigned (2 pages) |
12 June 2006 | Director resigned (2 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members (4 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members (4 pages) |
28 October 2005 | Full accounts made up to 31 May 2005 (21 pages) |
28 October 2005 | Full accounts made up to 31 May 2005 (21 pages) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
30 June 2005 | Memorandum and Articles of Association (7 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
30 June 2005 | Memorandum and Articles of Association (7 pages) |
29 March 2005 | Return made up to 26/03/05; full list of members (4 pages) |
29 March 2005 | Return made up to 26/03/05; full list of members (4 pages) |
9 November 2004 | Partic of mort/charge * (3 pages) |
9 November 2004 | Partic of mort/charge * (3 pages) |
4 October 2004 | Full accounts made up to 31 May 2004 (23 pages) |
4 October 2004 | Full accounts made up to 31 May 2004 (23 pages) |
10 September 2004 | Company name changed glenrath (farms) LIMITED\certificate issued on 10/09/04 (2 pages) |
10 September 2004 | Company name changed glenrath (farms) LIMITED\certificate issued on 10/09/04 (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | Return made up to 26/03/04; full list of members (9 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | Return made up to 26/03/04; full list of members (9 pages) |
8 April 2004 | New director appointed (2 pages) |
5 November 2003 | Full accounts made up to 31 May 2003 (23 pages) |
5 November 2003 | Full accounts made up to 31 May 2003 (23 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
1 April 2003 | Return made up to 26/03/03; full list of members
|
1 April 2003 | Return made up to 26/03/03; full list of members
|
15 November 2002 | Full accounts made up to 31 May 2002 (22 pages) |
15 November 2002 | Full accounts made up to 31 May 2002 (22 pages) |
30 March 2002 | Return made up to 26/03/02; full list of members
|
30 March 2002 | Return made up to 26/03/02; full list of members
|
18 October 2001 | Full accounts made up to 31 May 2001 (21 pages) |
18 October 2001 | Full accounts made up to 31 May 2001 (21 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
5 April 2001 | Return made up to 26/03/01; full list of members
|
5 April 2001 | Return made up to 26/03/01; full list of members
|
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
8 November 2000 | Full accounts made up to 31 May 2000 (19 pages) |
8 November 2000 | Full accounts made up to 31 May 2000 (19 pages) |
11 October 2000 | Partic of mort/charge * (7 pages) |
11 October 2000 | Partic of mort/charge * (7 pages) |
3 April 2000 | Return made up to 26/03/00; full list of members
|
3 April 2000 | Return made up to 26/03/00; full list of members
|
29 September 1999 | Full accounts made up to 31 May 1999 (19 pages) |
29 September 1999 | Full accounts made up to 31 May 1999 (19 pages) |
21 May 1999 | Return made up to 26/03/99; no change of members
|
21 May 1999 | Return made up to 26/03/99; no change of members
|
27 September 1998 | Full accounts made up to 31 May 1998 (17 pages) |
27 September 1998 | Full accounts made up to 31 May 1998 (17 pages) |
31 March 1998 | Return made up to 26/03/98; full list of members (8 pages) |
31 March 1998 | Return made up to 26/03/98; full list of members (8 pages) |
29 January 1998 | Full accounts made up to 31 May 1997 (17 pages) |
29 January 1998 | Full accounts made up to 31 May 1997 (17 pages) |
29 May 1997 | Return made up to 26/03/97; full list of members (8 pages) |
29 May 1997 | Return made up to 26/03/97; full list of members (8 pages) |
19 February 1997 | Partic of mort/charge * (5 pages) |
19 February 1997 | Partic of mort/charge * (5 pages) |
22 November 1996 | Particulars of contract relating to shares (4 pages) |
22 November 1996 | Resolutions
|
22 November 1996 | Particulars of contract relating to shares (4 pages) |
22 November 1996 | Ad 14/11/96--------- £ si 480000@1=480000 £ ic 20000/500000 (2 pages) |
22 November 1996 | Ad 14/11/96--------- £ si 480000@1=480000 £ ic 20000/500000 (2 pages) |
22 November 1996 | Resolutions
|
19 November 1996 | £ nc 50000/1000000 14/11/96 (1 page) |
19 November 1996 | £ nc 50000/1000000 14/11/96 (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Full accounts made up to 31 May 1996 (18 pages) |
8 November 1996 | Full accounts made up to 31 May 1996 (18 pages) |
8 November 1996 | New director appointed (2 pages) |
21 March 1996 | Return made up to 26/03/96; no change of members (4 pages) |
21 March 1996 | Return made up to 26/03/96; no change of members (4 pages) |
27 November 1995 | Partic of mort/charge * (14 pages) |
27 November 1995 | Partic of mort/charge * (14 pages) |
24 November 1995 | Full accounts made up to 31 May 1995 (17 pages) |
24 November 1995 | Full accounts made up to 31 May 1995 (17 pages) |
1 June 1995 | Partic of mort/charge * (10 pages) |
1 June 1995 | Partic of mort/charge * (10 pages) |
24 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
24 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 April 1994 | Return made up to 26/03/94; full list of members (5 pages) |
6 April 1994 | Return made up to 26/03/94; full list of members (5 pages) |
15 April 1987 | Return made up to 26/03/87; full list of members (6 pages) |
29 January 1980 | Company name changed\certificate issued on 29/01/80 (2 pages) |
29 January 1980 | Company name changed\certificate issued on 29/01/80 (2 pages) |
12 May 1965 | Certificate of incorporation (1 page) |
12 May 1965 | Certificate of incorporation (1 page) |