ROCKSIDE FARMING CO LIMITED
TARBERT WJB (455) LIMITED

Hellopages » Argyll and Bute » Argyll and Bute » PA29 6TW

Company number SC174381
Status Active
Incorporation Date 11 April 1997
Company Type Private Limited Company
Address LOCH AWE HOUSE, BARMORE ROAD, TARBERT, ARGYLL, SCOTLAND, PA29 6TW
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Kilchoman Distillery Rockside Farm Bruichladdich Isle of Islay Argyll PA49 7UT Scotland to Loch Awe House Barmore Road Tarbert Argyll PA29 6TW on 1 June 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 . The most likely internet sites of ROCKSIDE FARMING CO LIMITED are www.rocksidefarmingco.co.uk, and www.rockside-farming-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to IBM (Greenock) Rail Station is 23.2 miles; to Gourock Rail Station is 24.2 miles; to Garelochhead Rail Station is 27.3 miles; to Oban Rail Station is 38 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rockside Farming Co Limited is a Private Limited Company. The company registration number is SC174381. Rockside Farming Co Limited has been working since 11 April 1997. The present status of the company is Active. The registered address of Rockside Farming Co Limited is Loch Awe House Barmore Road Tarbert Argyll Scotland Pa29 6tw. . LADEFOGED, Niels is a Director of the company. TURNBULL, Simon March is a Director of the company. WILLS, Anthony John Vernon is a Director of the company. Secretary FRENCH, Mark Robert has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director FRENCH, Benjamin has been resigned. Director FRENCH, Chloe Islay Rohaise has been resigned. Director FRENCH, Jake has been resigned. Director FRENCH, Luke Alastair has been resigned. Director FRENCH, Mark Robert has been resigned. Director FRENCH, Rohaise has been resigned. Nominee Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Director
LADEFOGED, Niels
Appointed Date: 27 November 2015
62 years old

Director
TURNBULL, Simon March
Appointed Date: 27 November 2015
76 years old

Director
WILLS, Anthony John Vernon
Appointed Date: 27 November 2015
68 years old

Resigned Directors

Secretary
FRENCH, Mark Robert
Resigned: 27 November 2015
Appointed Date: 02 June 1997

Nominee Secretary
BURNESS SOLICITORS
Resigned: 02 June 1997
Appointed Date: 11 April 1997

Director
FRENCH, Benjamin
Resigned: 27 November 2015
Appointed Date: 01 April 2005
38 years old

Director
FRENCH, Chloe Islay Rohaise
Resigned: 27 November 2015
Appointed Date: 13 June 2007
36 years old

Director
FRENCH, Jake
Resigned: 27 November 2015
Appointed Date: 01 April 2005
40 years old

Director
FRENCH, Luke Alastair
Resigned: 27 November 2015
Appointed Date: 01 June 2002
42 years old

Director
FRENCH, Mark Robert
Resigned: 27 November 2015
Appointed Date: 02 June 1997
64 years old

Director
FRENCH, Rohaise
Resigned: 27 November 2015
Appointed Date: 02 June 1997
63 years old

Nominee Director
WJB (DIRECTORS) LIMITED
Resigned: 02 June 1997
Appointed Date: 11 April 1997
32 years old

ROCKSIDE FARMING CO LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Registered office address changed from Kilchoman Distillery Rockside Farm Bruichladdich Isle of Islay Argyll PA49 7UT Scotland to Loch Awe House Barmore Road Tarbert Argyll PA29 6TW on 1 June 2016
01 Jun 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

01 Dec 2015
Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG to Kilchoman Distillery Rockside Farm Bruichladdich Isle of Islay Argyll PA49 7UT on 1 December 2015
01 Dec 2015
Termination of appointment of Mark Robert French as a director on 27 November 2015
...
... and 69 more events
05 Jun 1997
Secretary resigned
05 Jun 1997
Director resigned
05 Jun 1997
Registered office changed on 05/06/97 from: 12 hope street edinburgh EH2 4DD
05 Jun 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Apr 1997
Incorporation