Active
Company Information for TORBAIN FARMING COMPANY
NOVAR ESTATES OFFICE, EVANTON, ROSS-SHIRE, IV16 9XL,
|
Company Registration Number
SC071367
Private Unlimited Company
Active |
Company Name | |
---|---|
TORBAIN FARMING COMPANY | |
Legal Registered Office | |
NOVAR ESTATES OFFICE EVANTON ROSS-SHIRE IV16 9XL Other companies in IV16 | |
Company Number | SC071367 | |
---|---|---|
Company ID Number | SC071367 | |
Date formed | 1980-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | ||
Account next due | ||
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | NO ACCOUNTS FILED | |
VAT Number /Sales tax ID | GB417946076 |
Last Datalog update: | 2023-09-05 09:10:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ERICA SUSAN MUNRO FERGUSON |
||
ERICA SUSAN MUNRO FERGUSON |
||
RONALD RALPH LUTTRELL MUNRO FERGUSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAMERON ANDREW ROSS |
Company Secretary | ||
MARIANNE EVE BROADHEAD |
Company Secretary | ||
MARIANNE EVE MUNRO FERGUSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOVAR TULLOCH SAWMILL LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1993-10-14 | Active - Proposal to Strike off | |
NOVAR ESTATES (1965) LTD. (THE) | Company Secretary | 2007-08-01 | CURRENT | 1965-03-26 | Active | |
ABBOTSHALL EVANTON LIMITED | Company Secretary | 2007-07-01 | CURRENT | 1965-02-25 | Active | |
WENTBROOK LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1995-02-13 | Active | |
WENTBROOK LIMITED | Director | 2004-03-05 | CURRENT | 1995-02-13 | Active | |
ABBOTSHALL EVANTON LIMITED | Director | 2004-03-05 | CURRENT | 1965-02-25 | Active | |
NOVAR ESTATES (1965) LTD. (THE) | Director | 2004-03-05 | CURRENT | 1965-03-26 | Active | |
GLENGLASS HYDRO LIMITED | Director | 2004-03-05 | CURRENT | 1996-02-08 | Active | |
GLENGLASS HYDRO LIMITED | Director | 1996-06-27 | CURRENT | 1996-02-08 | Active | |
HIGHLAND DEEPHAVEN LIMITED | Director | 1996-01-01 | CURRENT | 1972-03-01 | Active | |
WENTBROOK LIMITED | Director | 1995-02-22 | CURRENT | 1995-02-13 | Active | |
NOVAR TULLOCH SAWMILL LIMITED | Director | 1994-03-10 | CURRENT | 1993-10-14 | Active - Proposal to Strike off | |
NOVAR ESTATES (1965) LTD. (THE) | Director | 1990-09-26 | CURRENT | 1965-03-26 | Active | |
ABBOTSHALL EVANTON LIMITED | Director | 1989-07-06 | CURRENT | 1965-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Ronald Ralph Luttrell Munro Ferguson as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0713670001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
LATEST SOC | 29/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
LATEST SOC | 06/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 15/08/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 15/08/09; full list of members | |
363a | Return made up to 15/08/08; full list of members | |
288c | Secretary's change of particulars / eric munro ferguson / 01/01/2008 | |
288b | Secretary resigned | |
363a | Return made up to 15/08/07; full list of members | |
288a | New secretary appointed | |
363a | Return made up to 15/08/06; full list of members | |
363s | Return made up to 15/08/05; full list of members | |
363s | Return made up to 15/08/04; full list of members | |
288a | New director appointed | |
363s | Return made up to 15/08/03; full list of members | |
288c | Secretary's particulars changed | |
288b | Secretary resigned | |
288a | New secretary appointed | |
363s | Return made up to 15/08/02; full list of members | |
363s | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 29/11/99 | |
(W)ELRES | S366A DISP HOLDING AGM 29/11/99 | |
363s | RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as TORBAIN FARMING COMPANY are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |