HOPETOUN FARMS LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EJ

Company number SC063858
Status Active
Incorporation Date 11 January 1978
Company Type Private Limited Company
Address 5 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, EH3 8EJ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOPETOUN FARMS LIMITED are www.hopetounfarms.co.uk, and www.hopetoun-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Hopetoun Farms Limited is a Private Limited Company. The company registration number is SC063858. Hopetoun Farms Limited has been working since 11 January 1978. The present status of the company is Active. The registered address of Hopetoun Farms Limited is 5 Atholl Crescent Edinburgh Midlothian Eh3 8ej. . GILLESPIE MACANDREW SECRETARIES LIMITED is a Secretary of the company. EARL OF HOPETOUN, Andrew Victor Arthur Charles is a Director of the company. Secretary GILLESPIE MACANDREW WS has been resigned. Director MARQUESS OF LINLITHGOW, Adrian John Charles, The Most Honourable has been resigned. Director NOBLE, Donald Iain has been resigned. Director SELIGMAN, Richard Mcdowell has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
GILLESPIE MACANDREW SECRETARIES LIMITED
Appointed Date: 23 January 2006

Director
EARL OF HOPETOUN, Andrew Victor Arthur Charles
Appointed Date: 02 November 1990
56 years old

Resigned Directors

Secretary
GILLESPIE MACANDREW WS
Resigned: 23 January 2006

Director

Director
NOBLE, Donald Iain
Resigned: 20 July 2012
Appointed Date: 01 January 2002
55 years old

Director
SELIGMAN, Richard Mcdowell
Resigned: 01 January 2002
85 years old

Persons With Significant Control

Mr Andrew Victor Arthur Charles Hopetoun
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

HOPETOUN FARMS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 12 September 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,000

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
22 Apr 1988
Full accounts made up to 31 December 1986

30 Mar 1988
Return made up to 28/03/88; full list of members

24 Apr 1987
Director resigned

03 Apr 1987
Full accounts made up to 31 December 1985

03 Apr 1987
Return made up to 20/02/87; full list of members

HOPETOUN FARMS LIMITED Charges

21 September 2009
Floating charge
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…