JAMES PIRIE & SONS LIMITED
ARGYLL

Hellopages » Argyll and Bute » Argyll and Bute » PA28 6PT

Company number SC016295
Status Active
Incorporation Date 20 January 1931
Company Type Private Limited Company
Address MACHRIHANISH FARM, CAMPBELTOWN, ARGYLL, PA28 6PT
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 28,700 . The most likely internet sites of JAMES PIRIE & SONS LIMITED are www.jamespiriesons.co.uk, and www.james-pirie-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and nine months. The distance to to Ayr Rail Station is 43.1 miles; to Cardross Rail Station is 55.9 miles; to Balloch Rail Station is 59.8 miles; to Bridge of Orchy Rail Station is 84.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Pirie Sons Limited is a Private Limited Company. The company registration number is SC016295. James Pirie Sons Limited has been working since 20 January 1931. The present status of the company is Active. The registered address of James Pirie Sons Limited is Machrihanish Farm Campbeltown Argyll Pa28 6pt. . PIRIE, Joan is a Secretary of the company. PIRIE, Alexander is a Director of the company. Secretary PIRIE, Margaret has been resigned. Director PIRIE, Alexander has been resigned. Director PIRIE, Alexander has been resigned. Director PIRIE, James has been resigned. Director PIRIE, James has been resigned. Director PIRIE, Margaret has been resigned. Director PIRIE, Mary Pringle has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
PIRIE, Joan
Appointed Date: 17 September 1998

Director
PIRIE, Alexander
Appointed Date: 22 July 2000
67 years old

Resigned Directors

Secretary
PIRIE, Margaret
Resigned: 12 August 1998

Director
PIRIE, Alexander
Resigned: 05 November 1994
Appointed Date: 20 September 1994
67 years old

Director
PIRIE, Alexander
Resigned: 10 January 1990
67 years old

Director
PIRIE, James
Resigned: 05 November 1994
Appointed Date: 20 September 1994
64 years old

Director
PIRIE, James
Resigned: 22 July 2000
91 years old

Director
PIRIE, Margaret
Resigned: 12 August 1998
93 years old

Director
PIRIE, Mary Pringle
Resigned: 05 October 1989

Persons With Significant Control

Mr Alexander Pirie
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr James Pirie
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES PIRIE & SONS LIMITED Events

03 Nov 2016
Confirmation statement made on 5 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 28,700

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Nov 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 28,700

...
... and 84 more events
15 Jun 1987
Partic of mort/charge 5432

20 May 1987
Full accounts made up to 31 December 1985

18 Feb 1987
Return made up to 22/04/86; full list of members

15 May 1986
Full accounts made up to 31 December 1984

15 May 1986
Return made up to 19/08/85; full list of members

JAMES PIRIE & SONS LIMITED Charges

25 April 2006
Standard security
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Machrihanish farm, campbeltown arg 3622.
25 April 2006
Standard security
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Machrihanish farm cottage, campbeltown arg 3622.
1 March 2002
Standard security
Delivered: 12 March 2002
Status: Satisfied on 26 November 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lands and farm of east and west machrihanish lying in the…
4 November 1994
Standard security
Delivered: 11 November 1994
Status: Outstanding
Persons entitled: Humberclyde Finance Group Limited
Description: All and whole the farm and lands of north cassingray in the…
4 November 1994
Standard security
Delivered: 10 November 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: North cassingray farm, largoward, fife.
14 October 1994
Floating charge
Delivered: 27 October 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 June 1987
Irrevocable mandate
Delivered: 15 June 1987
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Grant monies of £9,968.43 payable by the principal…
3 July 1984
Irrevocable mandate
Delivered: 13 July 1984
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All sums due and to become due to the company by way of…
20 March 1980
Floating charge
Delivered: 7 April 1980
Status: Satisfied on 2 March 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…