Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CONTINENTAL FARMERS (SCOTLAND) LIMITED
Company Information for

CONTINENTAL FARMERS (SCOTLAND) LIMITED

EAST MEMUS OFFICE, EAST MEMUS, FORFAR, ANGUS, DD8 3TY,
Company Registration Number
SC150193
Private Limited Company
Active

Company Overview

About Continental Farmers (scotland) Ltd
CONTINENTAL FARMERS (SCOTLAND) LIMITED was founded on 1994-04-13 and has its registered office in East Memus, Forfar. The organisation's status is listed as "Active". Continental Farmers (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONTINENTAL FARMERS (SCOTLAND) LIMITED
 
Legal Registered Office
EAST MEMUS OFFICE
EAST MEMUS, FORFAR
ANGUS
DD8 3TY
Other companies in DD8
 
Filing Information
Company Number SC150193
Company ID Number SC150193
Date formed 1994-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB634972022  
Last Datalog update: 2024-03-07 00:36:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTINENTAL FARMERS (SCOTLAND) LIMITED
Is this data useful to you?
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.

Company Officers of CONTINENTAL FARMERS (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
MARK CHARLES LAIRD
Director 1994-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2009-03-06 2014-05-29
D.W. COMPANY SERVICES LIMITED
Company Secretary 2007-04-20 2009-02-06
JOHN ANDREW DRUMMOND
Company Secretary 2007-10-22 2008-11-06
RICHARD GEORGE JANAWAY
Director 2000-08-01 2008-10-22
SIMON WILLIAM DAVID LAIRD
Director 1994-06-13 2008-10-22
NICHOLAS SHERREN PARKER
Director 2002-09-01 2008-10-22
DUNDAS & WILSON
Company Secretary 1994-07-05 2007-04-20
HUGH ALEXANDER CAMPBELL ADAMSON
Director 1994-11-23 1999-01-08
ANDREW JOHN BUCHANAN JARDINE PATERSON
Director 1994-11-23 1999-01-08
THORNTONS WS
Nominated Secretary 1994-04-13 1994-07-05
IVAN JAMES GRANT CARNEGIE
Nominated Director 1994-04-13 1994-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHARLES LAIRD HOPETOUN PROPERTIES LIMITED Director 2016-04-15 CURRENT 2015-11-03 Active
MARK CHARLES LAIRD AC&H 212 LIMITED Director 2005-02-09 CURRENT 2005-01-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE SC1501930004
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE SC1501930005
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE SC1501930006
2023-12-06REGISTRATION OF A CHARGE / CHARGE CODE SC1501930003
2023-08-14SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-08-24Unaudited abridged accounts made up to 2021-11-30
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-02-08AA01Previous accounting period shortened from 31/12/20 TO 30/11/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-10-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-31PSC02Notification of Hopetoun Properties Limited as a person with significant control on 2017-12-13
2017-10-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-16AUDAUDITOR'S RESIGNATION
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 346666
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-13
2016-05-09ANNOTATIONSecond Filing
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 346666
2016-05-05AR0113/04/16 ANNUAL RETURN FULL LIST
2016-01-19AUDAUDITOR'S RESIGNATION
2015-12-21AUDAUDITOR'S RESIGNATION
2015-11-20RP04SECOND FILING WITH MUD 13/04/15 FOR FORM AR01
2015-11-20RP04SECOND FILING WITH MUD 13/04/14 FOR FORM AR01
2015-11-20RP04SECOND FILING WITH MUD 13/04/13 FOR FORM AR01
2015-11-20RP04SECOND FILING WITH MUD 13/04/12 FOR FORM AR01
2015-11-20RP04SECOND FILING WITH MUD 13/04/11 FOR FORM AR01
2015-11-20RP04SECOND FILING WITH MUD 13/04/10 FOR FORM AR01
2015-11-20AR0113/04/09 ANNUAL RETURN FULL LIST
2015-11-20ANNOTATIONSecond Filing
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-04LATEST SOC04/05/15 STATEMENT OF CAPITAL;GBP 414225
2015-05-04AR0113/04/15 ANNUAL RETURN FULL LIST
2015-05-04LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 346666
2015-04-07MISCSect 519 auditor's letter
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22TM02APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 414225
2014-04-15AR0113/04/14 FULL LIST
2014-01-04DISS40DISS40 (DISS40(SOAD))
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-03GAZ1FIRST GAZETTE
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-18AR0113/04/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-05-03AR0113/04/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0113/04/11 FULL LIST
2011-05-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRODIES SECRETARIAL SERVICES LIMITED / 13/04/2011
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0113/04/10 FULL LIST
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR SIMON LAIRD
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD JANAWAY
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS PARKER
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY D.W. COMPANY SERVICES LIMITED
2009-05-22363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-05-18353LOCATION OF REGISTER OF MEMBERS
2009-04-15288aSECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM EAST MEMUS MEMUS FORFAR ANGUS DD8 3TY
2008-11-17288bAPPOINTMENT TERMINATED SECRETARY JOHN DRUMMOND
2008-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-04-28353LOCATION OF REGISTER OF MEMBERS
2007-11-21363sRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-11-07288aNEW SECRETARY APPOINTED
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 191 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2LD
2007-11-07288bSECRETARY RESIGNED
2007-04-23288bSECRETARY RESIGNED
2007-04-23288aNEW SECRETARY APPOINTED
2007-03-08410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-11363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-05363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-15363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-06363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-14288aNEW DIRECTOR APPOINTED
2002-04-16288cSECRETARY'S PARTICULARS CHANGED
2002-04-16363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-04-25363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-10-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-09-20169£ IC 495166/414225 04/09/00 £ SR 80941@1=80941
2000-09-08123NC INC ALREADY ADJUSTED 04/09/00
2000-09-08SRES13SHARE AGREEMENT APPROVE 04/09/00
2000-09-08ORES04£ NC 445643/495166 04/09
2000-09-08Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
2000-08-02288aNEW DIRECTOR APPOINTED
2000-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/00
2000-06-14363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
1999-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-10-25123NC INC ALREADY ADJUSTED 05/10/99
1999-10-25ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 05/10/99
1999-10-25ORES04£ NC 408500/445643 05/10
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CONTINENTAL FARMERS (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-03
Fines / Sanctions
No fines or sanctions have been issued against CONTINENTAL FARMERS (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-02-28 Satisfied ALASTAIR ERIC HOTSON SALVESON AND EDMUND GEORGE IMJIN FOSBROKE TRUELL
BOND & FLOATING CHARGE 1997-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTINENTAL FARMERS (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of CONTINENTAL FARMERS (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTINENTAL FARMERS (SCOTLAND) LIMITED
Trademarks
We have not found any records of CONTINENTAL FARMERS (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINENTAL FARMERS (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CONTINENTAL FARMERS (SCOTLAND) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CONTINENTAL FARMERS (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCONTINENTAL FARMERS (SCOTLAND) LIMITEDEvent Date2014-01-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTINENTAL FARMERS (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTINENTAL FARMERS (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.