CORSKELLIE FARMS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC440573
Status Active
Incorporation Date 17 January 2013
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, UNITED KINGDOM, AB10 1HA
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01420 - Raising of other cattle and buffaloes, 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Director's details changed for Mrs Emma Jane Riddoch on 16 January 2017; Director's details changed for Mrs Emma Jane Riddoch on 16 January 2017. The most likely internet sites of CORSKELLIE FARMS LIMITED are www.corskelliefarms.co.uk, and www.corskellie-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corskellie Farms Limited is a Private Limited Company. The company registration number is SC440573. Corskellie Farms Limited has been working since 17 January 2013. The present status of the company is Active. The registered address of Corskellie Farms Limited is Johnstone House 52 54 Rose Street Aberdeen United Kingdom Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. RIDDOCH, Emma Jane is a Director of the company. Director LEIPER, Pamela Summers has been resigned. Director RIDDOCH, Kenneth James has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 17 January 2013

Director
RIDDOCH, Emma Jane
Appointed Date: 26 February 2013
42 years old

Resigned Directors

Director
LEIPER, Pamela Summers
Resigned: 17 January 2013
Appointed Date: 17 January 2013
62 years old

Director
RIDDOCH, Kenneth James
Resigned: 26 February 2013
Appointed Date: 17 January 2013
53 years old

Persons With Significant Control

Mrs Emma Jane Riddoch
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

CORSKELLIE FARMS LIMITED Events

03 Feb 2017
Confirmation statement made on 17 January 2017 with updates
24 Jan 2017
Director's details changed for Mrs Emma Jane Riddoch on 16 January 2017
24 Jan 2017
Director's details changed for Mrs Emma Jane Riddoch on 16 January 2017
24 Jan 2017
Registered office address changed from Corskellie Rothiemay Huntly Aberdeenshire AB54 7NA to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 24 January 2017
31 Jan 2016
Total exemption small company accounts made up to 31 January 2015
...
... and 19 more events
08 Mar 2013
Appointment of Mrs Emma Riddoch as a director
08 Mar 2013
Termination of appointment of Kenneth Riddoch as a director
25 Jan 2013
Termination of appointment of Pamela Leiper as a director
25 Jan 2013
Appointment of Mr Kenneth James Riddoch as a director
17 Jan 2013
Incorporation

CORSKELLIE FARMS LIMITED Charges

8 January 2014
Charge code SC44 0573 0003
Delivered: 10 January 2014
Status: Satisfied on 4 April 2015
Persons entitled: Markerstudy Insurance Company Limited Accident & Credit Services Limited Rq Capital Limited
Description: Farm and lands known as south mains of tillymorgan lying in…
8 January 2014
Charge code SC44 0573 0002
Delivered: 10 January 2014
Status: Satisfied on 31 March 2015
Persons entitled: Francis Massie Robert George Massie Alexander Massie Junior
Description: Farm and lands of south mains of tillymorgan, culsalmond…
23 December 2013
Charge code SC44 0573 0004
Delivered: 10 January 2014
Status: Satisfied on 1 March 2014
Persons entitled: Rq Capital Limited
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code SC44 0573 0001
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Notification of addition to or amendment of charge…