Active - Proposal to Strike off
Company Information for STANFORD FARMS LIMITED
- EAST MEMUS OFFICE, BY FORFAR, ANGUS, DD8 3TY,
|
Company Registration Number
SC320385
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
STANFORD FARMS LIMITED | ||
Legal Registered Office | ||
- EAST MEMUS OFFICE BY FORFAR ANGUS DD8 3TY Other companies in EH1 | ||
Previous Names | ||
|
Company Number | SC320385 | |
---|---|---|
Company ID Number | SC320385 | |
Date formed | 2007-04-04 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-07-05 18:02:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STANFORD FARMS (WORCS) LIMITED | MILL FARM STANFORD BRIDGE WORCESTER WORCESTERSHIRE WR6 6SP | Active | Company formed on the 2011-01-13 | |
STANFORD FARMS, LLC | 1412 VICTORIA ST. BRANDON FL 33510 | Inactive | Company formed on the 2014-02-21 | |
STANFORD FARMS, INC. | 1001 NW 3RD ST HAMLIN TX 79520 | Forfeited | Company formed on the 1980-01-04 | |
STANFORD FARMS CORPORATION | Delaware | Unknown | ||
STANFORD FARMS LLC | Oklahoma | Unknown | ||
STANFORD FARMS INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
1924 NOMINEES LTD |
||
SIMON WILLIAM DAVID LAIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES WILLIAM MCKINNON MANCLARK |
Director | ||
1924 DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VERIFY EUROPE LTD. | Company Secretary | 2008-07-31 | CURRENT | 1998-06-26 | Active | |
KUSBIA LIMITED | Company Secretary | 2008-07-28 | CURRENT | 2004-12-09 | Active | |
MACLEAN TM LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-10-12 | Active | |
J Y CONTRACTS LIMITED | Company Secretary | 2004-01-19 | CURRENT | 2004-01-19 | Dissolved 2014-03-02 | |
CARLTON ECOSSE LIMITED | Company Secretary | 2003-09-08 | CURRENT | 2000-05-08 | Dissolved 2016-05-02 | |
CENTRAL SCOTLAND HEALTHCARE (ST ANDREWS) LIMITED | Company Secretary | 2003-09-08 | CURRENT | 2000-12-19 | Active | |
ANGIOGENE PHARMACEUTICALS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1996-07-22 | Dissolved 2017-01-17 | |
ENTROTEC LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1986-04-22 | Active | |
DUNGARTHILL FARMS LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Active | |
ARDECHIVE HYDRO LTD | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
CLOVA RENEWABLES LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active | |
REAY FARMS LIMITED | Director | 2015-04-16 | CURRENT | 2013-04-15 | Active | |
WHITE TOP ENERGY LIMITED | Director | 2015-01-26 | CURRENT | 2013-11-14 | Active | |
MLS DEVELOPMENTS LIMITED | Director | 2007-03-01 | CURRENT | 2006-12-07 | Active - Proposal to Strike off | |
ULBSTER ARMS LIMITED | Director | 2006-08-30 | CURRENT | 2003-03-11 | Active | |
THURSO RIVER LIMITED | Director | 2006-01-26 | CURRENT | 2005-06-17 | Active | |
WESTWATER ESTATES LIMITED | Director | 2005-09-06 | CURRENT | 2005-08-02 | Active | |
ANGUS ESTATES PITTRICHIE LIMITED | Director | 2005-08-01 | CURRENT | 2003-11-03 | Dissolved 2017-08-29 | |
GLENPROSEN SPORTING LIMITED | Director | 2004-10-01 | CURRENT | 1981-11-10 | Active | |
ANGUS ORGANICS LIMITED | Director | 2003-04-30 | CURRENT | 2002-10-17 | Dissolved 2017-03-21 | |
ACHNACARRY SPORTING & COUNTRY PURSUITS LIMITED | Director | 2001-05-25 | CURRENT | 2001-05-11 | Active | |
ANGUS ESTATES LIMITED | Director | 2001-03-01 | CURRENT | 2000-10-18 | Active | |
LAIRD ESTATES LIMITED | Director | 1998-04-28 | CURRENT | 1998-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon William David Laird on 2021-03-17 | |
PSC04 | Change of details for Mr Simon William David Laird as a person with significant control on 2021-03-17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/17 FROM 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR 1924 NOMINEES LTD on 2016-04-04 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/13 FROM 37 Queen Street Edinburgh Midlothian EH2 1JX | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
MG01s | Particulars of a mortgage or charge / charge no: 5 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 1 | |
MG01s | Particulars of a mortgage or charge / charge no: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MANCLARK | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 04/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 04/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED AC&H 235 LIMITED CERTIFICATE ISSUED ON 19/09/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | WEATHERBYS BANK LIMITED | |
BOND & FLOATING CHARGE | Outstanding | WEATHERBYS BANK LIMITED | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STANFORD FARMS LIMITED 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. |