Fogo Smiddy
Greenlaw
Berwickshire
TD11 3RE
Scotland
Director Name | Graham Anthony Hope |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Agricultural Contractor |
Correspondence Address | 8 Windsor Locks Chirnside Duns Berwickshire TD11 3XD Scotland |
Secretary Name | Vivienne Beryl Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | The Old Smiddy Cottage Fogo Smiddy Duns Berwickshire TD11 3RE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit 6, Charterhall Aerodrome Charterhall Duns Berwickshire TD11 3RE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Next Accounts Due | 30 September 2003 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 November |
Next Return Due | 8 December 2016 (overdue) |
---|
19 July 2007 | Secretary resigned (1 page) |
---|---|
19 July 2007 | Secretary resigned (1 page) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
2 January 2003 | Return made up to 24/11/02; full list of members (7 pages) |
2 January 2003 | Return made up to 24/11/02; full list of members (7 pages) |
15 January 2002 | Return made up to 24/11/01; full list of members
|
15 January 2002 | Return made up to 24/11/01; full list of members
|
18 September 2001 | Partic of mort/charge * (6 pages) |
18 September 2001 | Partic of mort/charge * (6 pages) |
2 April 2001 | Ad 12/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 April 2001 | Ad 12/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 January 2001 | Memorandum and Articles of Association (9 pages) |
19 January 2001 | Memorandum and Articles of Association (9 pages) |
17 January 2001 | Company name changed farmband LIMITED\certificate issued on 17/01/01 (2 pages) |
17 January 2001 | Company name changed farmband LIMITED\certificate issued on 17/01/01 (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 January 2001 | Resolutions
|
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Resolutions
|
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
24 November 2000 | Incorporation (13 pages) |
24 November 2000 | Incorporation (13 pages) |