FEEDMIX LIMITED
TURRIFF FEEDMIX (FYVIE) LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB53 4PA

Company number SC112567
Status Active
Incorporation Date 28 July 1988
Company Type Private Limited Company
Address THE HARBRO GROUP LTD., MARKETHILL ROAD, TURRIFF, ABERDEENSHIRE, AB53 4PA
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of FEEDMIX LIMITED are www.feedmix.co.uk, and www.feedmix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Inverurie Rail Station is 17.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Feedmix Limited is a Private Limited Company. The company registration number is SC112567. Feedmix Limited has been working since 28 July 1988. The present status of the company is Active. The registered address of Feedmix Limited is The Harbro Group Ltd Markethill Road Turriff Aberdeenshire Ab53 4pa. . LC SECRETARIES LIMITED is a Secretary of the company. BAXTER, Graham James is a Director of the company. BAXTER, Ross James is a Director of the company. BISSET, Anne is a Director of the company. BROOKES, Gregory Paul is a Director of the company. MCCOMBIE, George Alexander is a Director of the company. MCRAE, Ian Donald is a Director of the company. Secretary ALEXANDER, Gordon James has been resigned. Secretary DUNCAN, Alexander Murray has been resigned. Director ALEXANDER, Gordon James has been resigned. Director DUNCAN, Alexander Murray has been resigned. Director KENYON, Peter William has been resigned. Director MANSON, George Banks has been resigned. Director MCINNES, Hugh Deans has been resigned. Director MCRAE, Donald has been resigned. Director RIDDELL, Alexander Donald has been resigned. Director SMITH, Leslie has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 26 September 2008

Director
BAXTER, Graham James
Appointed Date: 24 December 1997
76 years old

Director
BAXTER, Ross James
Appointed Date: 30 June 2013
52 years old

Director
BISSET, Anne
Appointed Date: 01 July 2010
61 years old

Director
BROOKES, Gregory Paul
Appointed Date: 30 June 2013
71 years old

Director

Director
MCRAE, Ian Donald
Appointed Date: 01 July 2010
56 years old

Resigned Directors

Secretary
ALEXANDER, Gordon James
Resigned: 26 September 2008
Appointed Date: 24 December 1997

Secretary
DUNCAN, Alexander Murray
Resigned: 24 December 1997

Director
ALEXANDER, Gordon James
Resigned: 26 September 2008
Appointed Date: 24 December 1997
72 years old

Director
DUNCAN, Alexander Murray
Resigned: 24 December 1997
79 years old

Director
KENYON, Peter William
Resigned: 31 October 2007
Appointed Date: 24 December 1997
80 years old

Director
MANSON, George Banks
Resigned: 31 October 2007
Appointed Date: 24 December 1997
78 years old

Director
MCINNES, Hugh Deans
Resigned: 30 June 2010
Appointed Date: 05 December 1994
80 years old

Director
MCRAE, Donald
Resigned: 24 December 1997
83 years old

Director
RIDDELL, Alexander Donald
Resigned: 24 December 1997
90 years old

Director
SMITH, Leslie
Resigned: 24 December 1997
81 years old

Persons With Significant Control

The Harbro Group Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FEEDMIX LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Sep 2016
Satisfaction of charge 2 in full
19 Sep 2016
Satisfaction of charge 3 in full
09 Sep 2016
Director's details changed for Mr Ross James Baxter on 8 September 2016
06 Apr 2016
Full accounts made up to 30 June 2015
...
... and 105 more events
02 Nov 1988
Secretary resigned;new secretary appointed

25 Oct 1988
Company name changed modelspot LIMITED\certificate issued on 26/10/88

24 Oct 1988
Registered office changed on 24/10/88 from: 24 castle st edinburgh EH2 3HT

24 Oct 1988
Director resigned;new director appointed

28 Jul 1988
Incorporation

FEEDMIX LIMITED Charges

13 October 2004
Floating charge
Delivered: 19 October 2004
Status: Satisfied on 19 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
18 September 1998
Floating charge
Delivered: 23 September 1998
Status: Satisfied on 19 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 January 1989
Bond & floating charge
Delivered: 26 January 1989
Status: Satisfied on 7 January 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…