Company NameFarm Field Fresh Ltd.
Company StatusActive
Company NumberSC353927
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJames Prentice
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(1 week, 2 days after company formation)
Appointment Duration15 years, 3 months
RoleDriver Owner
Country of ResidenceScotland
Correspondence Address11 Park Place
Lanark
ML11 9HH
Scotland
Director NameMr James Frame Warnock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(1 week, 2 days after company formation)
Appointment Duration15 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSandilands Farm
Lanark
Lanarkshire
ML11 9UA
Scotland
Director NameMiss Carol-Anne Warnock
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2021(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleAgricultural Consultant
Country of ResidenceScotland
Correspondence AddressSandilands Farm Sandilands
Lanark
ML11 9UA
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Graeme McMahon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(1 week, 2 days after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Gillbank Avenue
Carluke
Lanarkshire
ML8 5UW
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed23 January 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 January 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone01501 822733
Telephone regionHarthill

Location

Registered AddressTownhead Farm
Sandilands
Lanark
ML11 9UA
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale South
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Graeme Mcmahon
33.33%
Ordinary
33 at £1James Frame Warnock
33.33%
Ordinary
33 at £1James Prentice
33.33%
Ordinary

Financials

Year2014
Net Worth£73,685
Cash£1,988
Current Liabilities£96,675

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months, 2 weeks ago)
Next Return Due6 February 2025 (9 months from now)

Charges

14 October 2013Delivered on: 15 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
31 January 2021Unaudited abridged accounts made up to 31 January 2020 (10 pages)
27 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
25 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
2 November 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
2 November 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
23 January 2017Termination of appointment of Graeme Mcmahon as a director on 1 October 2016 (1 page)
23 January 2017Termination of appointment of Graeme Mcmahon as a director on 1 October 2016 (1 page)
19 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 May 2016Registered office address changed from Unit 8 Stable Road Business Park Stable Road Shotts Lanarkshire ML7 5BH to Townhead Farm Sandilands Lanark ML11 9UA on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Unit 8 Stable Road Business Park Stable Road Shotts Lanarkshire ML7 5BH to Townhead Farm Sandilands Lanark ML11 9UA on 18 May 2016 (1 page)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 99
(5 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 99
(5 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 99
(5 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 99
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 99
(5 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 99
(5 pages)
15 October 2013Registration of charge 3539270001 (8 pages)
15 October 2013Registration of charge 3539270001 (8 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 February 2011Director's details changed for James Prentice on 30 September 2010 (2 pages)
22 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
22 February 2011Director's details changed for James Prentice on 30 September 2010 (2 pages)
29 October 2010Registered office address changed from Watchknowe Farm Sandilands Lanark ML11 9UA on 29 October 2010 (1 page)
29 October 2010Registered office address changed from Watchknowe Farm Sandilands Lanark ML11 9UA on 29 October 2010 (1 page)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Graeme Mcmahon on 3 February 2010 (2 pages)
3 February 2010Director's details changed for James Prentice on 3 February 2010 (2 pages)
3 February 2010Director's details changed for James Prentice on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Graeme Mcmahon on 3 February 2010 (2 pages)
3 February 2010Director's details changed for James Prentice on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Graeme Mcmahon on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
10 February 2009Director appointed graeme mcmahon (2 pages)
10 February 2009Ad 01/02/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
10 February 2009Ad 01/02/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
10 February 2009Registered office changed on 10/02/2009 from 17-19 motherwell road carfin motherwell ML1 4EB scotland (1 page)
10 February 2009Director appointed graeme mcmahon (2 pages)
10 February 2009Director appointed james warnock (2 pages)
10 February 2009Director appointed james prentice (2 pages)
10 February 2009Director appointed james warnock (2 pages)
10 February 2009Registered office changed on 10/02/2009 from 17-19 motherwell road carfin motherwell ML1 4EB scotland (1 page)
10 February 2009Director appointed james prentice (2 pages)
23 January 2009Appointment terminated director cosec LIMITED (1 page)
23 January 2009Appointment terminated secretary cosec LIMITED (1 page)
23 January 2009Registered office changed on 23/01/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
23 January 2009Appointment terminated secretary cosec LIMITED (1 page)
23 January 2009Appointment terminated director james mcmeekin (1 page)
23 January 2009Incorporation (18 pages)
23 January 2009Incorporation (18 pages)
23 January 2009Appointment terminated director cosec LIMITED (1 page)
23 January 2009Registered office changed on 23/01/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
23 January 2009Appointment terminated director james mcmeekin (1 page)