ANGUS FARMERS' MARKET LIMITED
BRECHIN CASTLELAW (NO.309) LIMITED

Hellopages » Angus » Angus » DD9 7UU

Company number SC205492
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address DALBOG FARM, EDZELL, BRECHIN, ANGUS, DD9 7UU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 38 . The most likely internet sites of ANGUS FARMERS' MARKET LIMITED are www.angusfarmersmarket.co.uk, and www.angus-farmers-market.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Angus Farmers Market Limited is a Private Limited Company. The company registration number is SC205492. Angus Farmers Market Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of Angus Farmers Market Limited is Dalbog Farm Edzell Brechin Angus Dd9 7uu. . FYLES, Laura is a Secretary of the company. GOW, Irene is a Director of the company. GRAY, Sandy is a Director of the company. GROAT, Richard is a Director of the company. MITCHELL, Camilla Elizabeth is a Director of the company. MYLES, Louise is a Director of the company. REID, John Alexander Ramsay is a Director of the company. SCOTT, Fiona Elizabeth is a Director of the company. Secretary BAILLIE, Veronica has been resigned. Secretary BELL, Alison Mary has been resigned. Secretary FAIRLIE, Ruth Margaret Taylor has been resigned. Secretary STEEL, Elizabeth Una has been resigned. Nominee Secretary MESSRS THORNTONS WS has been resigned. Director BELL, Alison Mary has been resigned. Director BREWSTER, Rachel Jane has been resigned. Director FARMER, Leone has been resigned. Director GEORGE, Patullo has been resigned. Director GOW, Flora Heather Graham has been resigned. Director GRAY, Henry Stewart has been resigned. Director HOPKINS, Keith has been resigned. Nominee Director HUTCHESON, Iain Henderson has been resigned. Director LAIRD, Simon William David has been resigned. Director MACKIE, Barbara Ramsay has been resigned. Director MEDLOCK, Carol has been resigned. Director THORPE, David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FYLES, Laura
Appointed Date: 16 August 2010

Director
GOW, Irene
Appointed Date: 05 July 2011
65 years old

Director
GRAY, Sandy
Appointed Date: 16 July 2014
47 years old

Director
GROAT, Richard
Appointed Date: 16 August 2010
50 years old

Director
MITCHELL, Camilla Elizabeth
Appointed Date: 20 November 2001
65 years old

Director
MYLES, Louise
Appointed Date: 01 May 2007
46 years old

Director
REID, John Alexander Ramsay
Appointed Date: 28 March 2000
86 years old

Director
SCOTT, Fiona Elizabeth
Appointed Date: 16 July 2014
58 years old

Resigned Directors

Secretary
BAILLIE, Veronica
Resigned: 17 January 2006
Appointed Date: 28 March 2000

Secretary
BELL, Alison Mary
Resigned: 28 March 2001
Appointed Date: 12 July 2000

Secretary
FAIRLIE, Ruth Margaret Taylor
Resigned: 16 August 2010
Appointed Date: 23 May 2006

Secretary
STEEL, Elizabeth Una
Resigned: 23 May 2006
Appointed Date: 17 January 2006

Nominee Secretary
MESSRS THORNTONS WS
Resigned: 12 July 2000
Appointed Date: 27 March 2000

Director
BELL, Alison Mary
Resigned: 01 June 2001
Appointed Date: 12 July 2000
73 years old

Director
BREWSTER, Rachel Jane
Resigned: 12 June 2008
Appointed Date: 28 March 2000
68 years old

Director
FARMER, Leone
Resigned: 13 August 2002
Appointed Date: 20 November 2001
63 years old

Director
GEORGE, Patullo
Resigned: 12 March 2014
Appointed Date: 28 March 2000
75 years old

Director
GOW, Flora Heather Graham
Resigned: 30 October 2001
Appointed Date: 12 July 2000
86 years old

Director
GRAY, Henry Stewart
Resigned: 31 October 2011
Appointed Date: 20 November 2001
72 years old

Director
HOPKINS, Keith
Resigned: 05 July 2011
Appointed Date: 30 October 2001
72 years old

Nominee Director
HUTCHESON, Iain Henderson
Resigned: 12 July 2000
Appointed Date: 27 March 2000

Director
LAIRD, Simon William David
Resigned: 11 May 2009
Appointed Date: 17 June 2004
58 years old

Director
MACKIE, Barbara Ramsay
Resigned: 01 May 2007
Appointed Date: 12 July 2000
71 years old

Director
MEDLOCK, Carol
Resigned: 01 May 2007
Appointed Date: 20 November 2001
67 years old

Director
THORPE, David
Resigned: 31 December 2011
Appointed Date: 12 June 2008
80 years old

ANGUS FARMERS' MARKET LIMITED Events

10 Apr 2017
Confirmation statement made on 27 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 38

06 Jun 2016
Secretary's details changed for Ms Laura Fyles on 27 March 2016
06 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
19 Sep 2000
New director appointed
19 Sep 2000
New secretary appointed;new director appointed
19 Sep 2000
New director appointed
12 May 2000
Company name changed castlelaw (no.309) LIMITED\certificate issued on 15/05/00
27 Mar 2000
Incorporation