STANFORD FARMS LIMITED
BY FORFAR AC&H 235 LIMITED

Hellopages » Angus » Angus » DD8 3TY
Company number SC320385
Status Active
Incorporation Date 4 April 2007
Company Type Private Limited Company
Address - EAST MEMUS OFFICE, BY FORFAR, ANGUS, SCOTLAND, DD8 3TY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to - East Memus Office by Forfar Angus DD8 3TY on 28 March 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of STANFORD FARMS LIMITED are www.stanfordfarms.co.uk, and www.stanford-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Stanford Farms Limited is a Private Limited Company. The company registration number is SC320385. Stanford Farms Limited has been working since 04 April 2007. The present status of the company is Active. The registered address of Stanford Farms Limited is East Memus Office by Forfar Angus Scotland Dd8 3ty. . 1924 NOMINEES LTD is a Secretary of the company. LAIRD, Simon William David is a Director of the company. Director MANCLARK, James William Mckinnon has been resigned. Director 1924 DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
1924 NOMINEES LTD
Appointed Date: 04 April 2007

Director
LAIRD, Simon William David
Appointed Date: 19 September 2007
59 years old

Resigned Directors

Director
MANCLARK, James William Mckinnon
Resigned: 24 February 2011
Appointed Date: 19 September 2007
86 years old

Director
1924 DIRECTORS LIMITED
Resigned: 19 September 2007
Appointed Date: 04 April 2007

Persons With Significant Control

Mr Simon William David Laird
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

STANFORD FARMS LIMITED Events

13 Apr 2017
Confirmation statement made on 4 April 2017 with updates
28 Mar 2017
Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to - East Memus Office by Forfar Angus DD8 3TY on 28 March 2017
07 Feb 2017
Total exemption small company accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

12 Apr 2016
Secretary's details changed for 1924 Nominees Ltd on 4 April 2016
...
... and 27 more events
24 Oct 2007
New director appointed
25 Sep 2007
New director appointed
25 Sep 2007
Director resigned
19 Sep 2007
Company name changed ac&h 235 LIMITED\certificate issued on 19/09/07
04 Apr 2007
Incorporation

STANFORD FARMS LIMITED Charges

24 March 2011
Legal charge
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: Freehold property at stanford on soar loughborough nt…
8 March 2011
Bond & floating charge
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Weatherbys Bank Limited
Description: Undertaking & all property & assets present & future…
26 November 2007
Debenture
Delivered: 4 December 2007
Status: Satisfied on 18 March 2011
Persons entitled: Bank of Scotland PLC
Description: Debenture including legal mortgage, fixed charges and…
26 November 2007
Legal charge
Delivered: 4 December 2007
Status: Satisfied on 18 March 2011
Persons entitled: Bank of Scotland PLC
Description: Freehold property being parts of the stanford estate…
20 November 2007
Floating charge
Delivered: 4 December 2007
Status: Satisfied on 18 March 2011
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…