Continental Farmers (Scotland) Limited
- Active
- Incorporated on 13 Apr 1994
Reg Address: East Memus Office, East Memus, Forfar DD8 3TY
Previous Names:
Castlelaw (No.129) Limited - 13 Apr 1994
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Continental Farmers (Scotland) Limited" is a ltd and located in East Memus Office, East Memus, Forfar DD8 3TY. Continental Farmers (Scotland) Limited is currently in active status and it was incorporated on 13 Apr 1994 (30 years 5 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Continental Farmers (Scotland) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 6 Mar 2009 | - | Resigned 29 May 2014 |
2 | John Andrew Drummond | Secretary | 22 Oct 2007 | - | Resigned 6 Nov 2008 |
3 | D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 20 Apr 2007 | - | Resigned 6 Feb 2009 |
4 | Nicholas Sherren Parker | Director | 1 Sep 2002 | British | Resigned 22 Oct 2008 |
5 | Richard George Janaway | Director | 1 Aug 2000 | British | Resigned 22 Oct 2008 |
6 | Hugh Alexander Campbell Adamson | Director | 23 Nov 1994 | Scottish | Resigned 8 Jan 1999 |
7 | Andrew John Buchanan Jardine Paterson | Director | 23 Nov 1994 | British | Resigned 8 Jan 1999 |
8 | DUNDAS & WILSON | Secretary | 5 Jul 1994 | - | Resigned 20 Apr 2007 |
9 | Simon William David Laird | Director | 13 Jun 1994 | British | Resigned 22 Oct 2008 |
10 | Mark Charles Laird | Director | 13 Jun 1994 | British | Active |
11 | Ivan James Grant Carnegie | Nominee Director | 13 Apr 1994 | British | Resigned 13 Jun 1994 |
12 | THORNTONS WS | Nominee Secretary | 13 Apr 1994 | - | Resigned 5 Jul 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Hopetoun Properties Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 13 Dec 2017 | - | Active |
2 | Mr Mark Charles Laird Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Continental Farmers (Scotland) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 14 Feb 2024 | Download PDF |
2 | Accounts - Small | 14 Aug 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 1 Feb 2023 | Download PDF |
4 | Accounts - Unaudited Abridged | 24 Aug 2022 | Download PDF |
5 | Accounts - Change Account Reference Date Company Previous Shortened | 8 Feb 2021 | Download PDF 1 Pages |
6 | Confirmation Statement - No Updates | 1 Feb 2021 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 22 Oct 2020 | Download PDF 12 Pages |
8 | Confirmation Statement - No Updates | 13 Feb 2020 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 2 Oct 2019 | Download PDF 11 Pages |
10 | Confirmation Statement - No Updates | 14 Feb 2019 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 5 Oct 2018 | Download PDF 12 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 31 Jan 2018 | Download PDF 2 Pages |
13 | Confirmation Statement - Updates | 31 Jan 2018 | Download PDF 4 Pages |
14 | Accounts - Full | 31 Oct 2017 | Download PDF 27 Pages |
15 | Auditors - Resignation Company | 16 Oct 2017 | Download PDF 1 Pages |
16 | Confirmation Statement - Updates | 20 Apr 2017 | Download PDF 5 Pages |
17 | Accounts - Full | 5 Oct 2016 | Download PDF 30 Pages |
18 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 9 May 2016 | Download PDF 9 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 5 May 2016 | Download PDF 3 Pages |
20 | Auditors - Resignation Company | 19 Jan 2016 | Download PDF 1 Pages |
21 | Auditors - Resignation Company | 21 Dec 2015 | Download PDF 2 Pages |
22 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 20 Nov 2015 | Download PDF 39 Pages |
23 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 20 Nov 2015 | Download PDF 38 Pages |
24 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 20 Nov 2015 | Download PDF 41 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2015 | Download PDF 17 Pages |
26 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 20 Nov 2015 | Download PDF 40 Pages |
27 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 20 Nov 2015 | Download PDF 39 Pages |
28 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 20 Nov 2015 | Download PDF 40 Pages |
29 | Accounts - Full | 15 Sep 2015 | Download PDF 21 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 4 May 2015 | Download PDF 4 Pages |
31 | Miscellaneous | 7 Apr 2015 | Download PDF 2 Pages |
32 | Accounts - Full | 3 Oct 2014 | Download PDF 17 Pages |
33 | Officers - Termination Secretary Company With Name Termination Date | 22 Jul 2014 | Download PDF 2 Pages |
34 | Address - Change Registered Office Company With Date Old New | 22 Jul 2014 | Download PDF 2 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2014 | Download PDF 5 Pages |
36 | Gazette - Filings Brought Up To Date | 4 Jan 2014 | Download PDF 1 Pages |
37 | Gazette - Notice Compulsary | 3 Jan 2014 | Download PDF 1 Pages |
38 | Accounts - Full | 3 Jan 2014 | Download PDF 18 Pages |
39 | Mortgage - Satisfy Charge Full | 12 Nov 2013 | Download PDF 4 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Apr 2013 | Download PDF 5 Pages |
41 | Accounts - Full | 4 Oct 2012 | Download PDF 18 Pages |
42 | Mortgage - Legacy | 18 May 2012 | Download PDF 3 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 3 May 2012 | Download PDF 5 Pages |
44 | Accounts - Full | 4 Oct 2011 | Download PDF 17 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 16 May 2011 | Download PDF 5 Pages |
46 | Officers - Change Corporate Secretary Company With Change Date | 16 May 2011 | Download PDF 2 Pages |
47 | Accounts - Full | 2 Sep 2010 | Download PDF 17 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 18 May 2010 | Download PDF 4 Pages |
49 | Accounts - Full | 2 Oct 2009 | Download PDF 17 Pages |
50 | Officers - Legacy | 17 Jul 2009 | Download PDF 1 Pages |
51 | Officers - Legacy | 17 Jul 2009 | Download PDF 1 Pages |
52 | Officers - Legacy | 17 Jul 2009 | Download PDF 1 Pages |
53 | Officers - Legacy | 22 May 2009 | Download PDF 1 Pages |
54 | Annual Return - Legacy | 22 May 2009 | Download PDF 11 Pages |
55 | Address - Legacy | 18 May 2009 | Download PDF 1 Pages |
56 | Officers - Legacy | 15 Apr 2009 | Download PDF 2 Pages |
57 | Officers - Legacy | 17 Nov 2008 | Download PDF 1 Pages |
58 | Address - Legacy | 17 Nov 2008 | Download PDF 1 Pages |
59 | Accounts - Group | 5 Nov 2008 | Download PDF 17 Pages |
60 | Annual Return - Legacy | 28 Apr 2008 | Download PDF 9 Pages |
61 | Address - Legacy | 28 Apr 2008 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 21 Nov 2007 | Download PDF 12 Pages |
63 | Accounts - Group | 8 Nov 2007 | Download PDF 17 Pages |
64 | Address - Legacy | 7 Nov 2007 | Download PDF 1 Pages |
65 | Officers - Legacy | 7 Nov 2007 | Download PDF 1 Pages |
66 | Officers - Legacy | 7 Nov 2007 | Download PDF 2 Pages |
67 | Officers - Legacy | 23 Apr 2007 | Download PDF 1 Pages |
68 | Officers - Legacy | 23 Apr 2007 | Download PDF 2 Pages |
69 | Mortgage - Legacy | 8 Mar 2007 | Download PDF 3 Pages |
70 | Accounts - Group | 2 Feb 2007 | Download PDF 17 Pages |
71 | Annual Return - Legacy | 11 Apr 2006 | Download PDF 11 Pages |
72 | Accounts - Group | 2 Nov 2005 | Download PDF 16 Pages |
73 | Annual Return - Legacy | 5 May 2005 | Download PDF 11 Pages |
74 | Accounts - Group | 1 Nov 2004 | Download PDF 16 Pages |
75 | Annual Return - Legacy | 15 Apr 2004 | Download PDF 11 Pages |
76 | Accounts - Group | 7 Jan 2004 | Download PDF 16 Pages |
77 | Annual Return - Legacy | 6 May 2003 | Download PDF 11 Pages |
78 | Accounts - Group | 2 Nov 2002 | Download PDF 16 Pages |
79 | Officers - Legacy | 14 Oct 2002 | Download PDF 2 Pages |
80 | Annual Return - Legacy | 16 Apr 2002 | Download PDF 10 Pages |
81 | Officers - Legacy | 16 Apr 2002 | Download PDF 1 Pages |
82 | Accounts - Group | 1 Nov 2001 | Download PDF 16 Pages |
83 | Annual Return - Legacy | 25 Apr 2001 | Download PDF 11 Pages |
84 | Accounts - Full Group | 31 Oct 2000 | Download PDF 16 Pages |
85 | Capital - Legacy | 20 Sep 2000 | Download PDF 1 Pages |
86 | Resolution | 8 Sep 2000 | Download PDF |
87 | Capital - Legacy | 8 Sep 2000 | Download PDF 2 Pages |
88 | Capital - Legacy | 8 Sep 2000 | Download PDF 1 Pages |
89 | Resolution | 8 Sep 2000 | Download PDF |
90 | Resolution | 8 Sep 2000 | Download PDF |
91 | Resolution | 8 Sep 2000 | Download PDF 2 Pages |
92 | Officers - Legacy | 2 Aug 2000 | Download PDF 2 Pages |
93 | Annual Return - Legacy | 14 Jun 2000 | Download PDF 9 Pages |
94 | Accounts - Full Group | 1 Nov 1999 | Download PDF 17 Pages |
95 | Resolution | 25 Oct 1999 | Download PDF 1 Pages |
96 | Capital - Legacy | 25 Oct 1999 | Download PDF 1 Pages |
97 | Resolution | 25 Oct 1999 | Download PDF |
98 | Resolution | 25 Oct 1999 | Download PDF |
99 | Capital - Legacy | 25 Oct 1999 | Download PDF 2 Pages |
100 | Capital - Legacy | 14 Sep 1999 | Download PDF 3 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Easyjob Uk Limited Mutual People: Mark Charles Laird | Active |
2 | Burnside Soft Fruit Limited Mutual People: Mark Charles Laird | Active |
3 | Laird Estates Limited Mutual People: Mark Charles Laird | Active |
4 | Hopetoun Properties Limited Mutual People: Mark Charles Laird | Active |
5 | Ac&H 212 Limited Mutual People: Mark Charles Laird | Active |