SCOTFARMS LIMITED
MAXILOT LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6XU

Company number SC190852
Status Active
Incorporation Date 5 November 1998
Company Type Private Limited Company
Address 6 BON ACCORD SQUARE, ABERDEEN, AB11 6XU
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of SCOTFARMS LIMITED are www.scotfarms.co.uk, and www.scotfarms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven 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.Scotfarms Limited is a Private Limited Company. The company registration number is SC190852. Scotfarms Limited has been working since 05 November 1998. The present status of the company is Active. The registered address of Scotfarms Limited is 6 Bon Accord Square Aberdeen Ab11 6xu. . BLACKADDERS LLP is a Secretary of the company. SIMMERS, Brian Arthur is a Director of the company. SIMMERS, Myra Isabel is a Director of the company. Secretary ADAM COCHRAN has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCGREGOR, William Crawford has been resigned. Director SIMMERS, Arthur William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
BLACKADDERS LLP
Appointed Date: 01 January 2014

Director
SIMMERS, Brian Arthur
Appointed Date: 04 May 2000
51 years old

Director
SIMMERS, Myra Isabel
Appointed Date: 04 May 2000
82 years old

Resigned Directors

Secretary
ADAM COCHRAN
Resigned: 01 January 2014
Appointed Date: 26 November 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 November 1998
Appointed Date: 05 November 1998

Director
MCGREGOR, William Crawford
Resigned: 01 April 2006
Appointed Date: 04 May 2000
84 years old

Director
SIMMERS, Arthur William
Resigned: 04 May 2000
Appointed Date: 26 November 1998
84 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 November 1998
Appointed Date: 05 November 1998

Persons With Significant Control

Mrs Myra Isabel Simmers
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Arthur Simmers
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOTFARMS LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 28 February 2016
07 Nov 2016
Confirmation statement made on 27 October 2016 with updates
13 Nov 2015
Total exemption small company accounts made up to 28 February 2015
02 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

14 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100

...
... and 53 more events
17 Dec 1998
New secretary appointed
17 Dec 1998
Secretary resigned
17 Dec 1998
Director resigned
27 Nov 1998
Company name changed maxilot LIMITED\certificate issued on 27/11/98
05 Nov 1998
Incorporation

SCOTFARMS LIMITED Charges

5 April 2006
Standard security
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Farm of woodlands, udny, ellon.
1 August 2001
Bond & floating charge
Delivered: 13 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…