Banff
Aberdeenshire
AB45 3EQ
Scotland
Director Name | Mr David Robert Allan |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2012(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Mains Of Melrose Gamrie Banff Aberdeenshire AB45 3EQ Scotland |
Director Name | Mrs Helen Allan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Easter Melrose Gamrie Banff Aberdeenshire AB45 3EQ Scotland |
Director Name | Mr Robert Douglas Allan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Easter Melrose Gamrie Banff Aberdeenshire AB45 3EQ Scotland |
Registered Address | 64 West High Street Westby Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Gamrie Farms LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
7 June 2019 | Delivered on: 12 June 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 7.28 hectares at wester greenskares, gamrie, banff. Outstanding |
---|---|
31 May 2019 | Delivered on: 3 June 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
23 July 2015 | Delivered on: 24 July 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: 7.28 hectares at wester greenskares, gamrie, banff, aberdeenshire. BNF9945. Outstanding |
17 July 2015 | Delivered on: 21 July 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
17 July 2015 | Delivered on: 21 July 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
17 July 2015 | Delivered on: 21 July 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
23 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 June 2019 | Registration of charge SC4384050006, created on 7 June 2019 (12 pages) |
6 June 2019 | Satisfaction of charge SC4384050001 in full (1 page) |
6 June 2019 | Satisfaction of charge SC4384050002 in full (1 page) |
6 June 2019 | Satisfaction of charge SC4384050004 in full (1 page) |
6 June 2019 | Satisfaction of charge SC4384050003 in full (1 page) |
3 June 2019 | Registration of charge SC4384050005, created on 31 May 2019 (17 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
13 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 October 2017 | Termination of appointment of Robert Douglas Allan as a director on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Robert Douglas Allan as a director on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Helen Allan as a director on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Helen Allan as a director on 10 October 2017 (1 page) |
22 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
24 July 2015 | Registration of charge SC4384050004, created on 23 July 2015 (12 pages) |
24 July 2015 | Registration of charge SC4384050004, created on 23 July 2015 (12 pages) |
22 July 2015 | Resolutions
|
22 July 2015 | Resolutions
|
21 July 2015 | Registration of charge SC4384050003, created on 17 July 2015 (27 pages) |
21 July 2015 | Registration of charge SC4384050002, created on 17 July 2015 (26 pages) |
21 July 2015 | Registration of charge SC4384050001, created on 17 July 2015 (47 pages) |
21 July 2015 | Registration of charge SC4384050001, created on 17 July 2015 (47 pages) |
21 July 2015 | Registration of charge SC4384050003, created on 17 July 2015 (27 pages) |
21 July 2015 | Registration of charge SC4384050002, created on 17 July 2015 (26 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
3 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
17 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 March 2013 | Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
25 March 2013 | Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
7 December 2012 | Incorporation (24 pages) |
7 December 2012 | Incorporation (24 pages) |