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 | 04 March 2014(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 | 04 March 2014(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 | 04 March 2014(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Easter Melrose Gamrie Banff Aberdeenshire AB45 3EQ Scotland |
Registered Address | Westby 64 West High Street Forfar Tayside DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 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 | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
12 April 2016 | Delivered on: 19 April 2016 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
---|
19 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 September 2021 | Satisfaction of charge SC4715590001 in full (1 page) |
4 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 April 2016 | Registration of charge SC4715590001, created on 12 April 2016 (27 pages) |
19 April 2016 | Registration of charge SC4715590001, created on 12 April 2016 (27 pages) |
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Helen Allan as a director on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Helen Allan as a director on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Robert Douglas Allan as a director on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Robert Douglas Allan as a director on 12 March 2015 (1 page) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 March 2014 | Incorporation (25 pages) |
4 March 2014 | Incorporation (25 pages) |