KNOCKOTHIE FARMS
ABERDEENSHIRE

Hellopages » Aberdeen City » Aberdeen City » AB11 6YQ

Company number SC205427
Status Active
Incorporation Date 24 March 2000
Company Type Private Unlimited Company
Address 1 EAST CRAIBSTONE STREET, ABERDEEN, ABERDEENSHIRE, AB11 6YQ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,000 ; Annual return made up to 24 March 2015 with full list of shareholders Statement of capital on 2015-04-01 GBP 1,000 ; Director's details changed for Mrs Doreen Elizabeth Davidson on 24 March 2015. The most likely internet sites of KNOCKOTHIE FARMS are www.knockothie.co.uk, and www.knockothie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knockothie Farms is a Private Unlimited Company. The company registration number is SC205427. Knockothie Farms has been working since 24 March 2000. The present status of the company is Active. The registered address of Knockothie Farms is 1 East Craibstone Street Aberdeen Aberdeenshire Ab11 6yq. . JAMES AND GEORGE COLLIE LLP is a Secretary of the company. DAVIDSON, Alexander Stuart is a Director of the company. DAVIDSON, Doreen Elizabeth is a Director of the company. HAMILTON, Craig Newlands is a Director of the company. Director DAVIDSON, Alexander Forbes has been resigned. Director DAVIDSON, Eileen Margaret has been resigned. Director DAVIDSON, Euan Scott has been resigned. Director DAVIDSON, Ronald has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
JAMES AND GEORGE COLLIE LLP
Appointed Date: 24 March 2000

Director
DAVIDSON, Alexander Stuart
Appointed Date: 24 March 2000
55 years old

Director
DAVIDSON, Doreen Elizabeth
Appointed Date: 24 March 2000
88 years old

Director
HAMILTON, Craig Newlands
Appointed Date: 20 September 2005
70 years old

Resigned Directors

Director
DAVIDSON, Alexander Forbes
Resigned: 01 October 2011
Appointed Date: 24 March 2000
98 years old

Director
DAVIDSON, Eileen Margaret
Resigned: 31 October 2003
Appointed Date: 24 March 2000
85 years old

Director
DAVIDSON, Euan Scott
Resigned: 31 May 2002
Appointed Date: 24 March 2000
57 years old

Director
DAVIDSON, Ronald
Resigned: 31 October 2003
Appointed Date: 24 March 2000
91 years old

KNOCKOTHIE FARMS Events

14 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000

01 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000

01 Apr 2015
Director's details changed for Mrs Doreen Elizabeth Davidson on 24 March 2015
24 Apr 2014
Secretary's details changed for James and George Collie on 1 April 2014
26 Mar 2014
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000

...
... and 25 more events
19 Jul 2002
Director resigned
26 Mar 2002
Return made up to 24/03/02; full list of members
24 May 2001
Accounting reference date extended from 31/03/01 to 31/05/01
28 Mar 2001
Return made up to 24/03/01; full list of members
24 Mar 2000
Incorporation

KNOCKOTHIE FARMS Charges

27 August 2010
Standard security
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The farms and lands of mains of monkshill, west mains of…
26 October 2005
Floating charge
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…