W G C FARMING LIMITED
MIDLOTHIAN GIANTSTREAM LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6HR

Company number SC200255
Status Active
Incorporation Date 27 September 1999
Company Type Private Limited Company
Address 16 HERIOT ROW, EDINBURGH, MIDLOTHIAN, EH3 6HR
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 1 . The most likely internet sites of W G C FARMING LIMITED are www.wgcfarming.co.uk, and www.w-g-c-farming.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. W G C Farming Limited is a Private Limited Company. The company registration number is SC200255. W G C Farming Limited has been working since 27 September 1999. The present status of the company is Active. The registered address of W G C Farming Limited is 16 Heriot Row Edinburgh Midlothian Eh3 6hr. . URQUHART, Roderick Macduff is a Secretary of the company. ADAMS, Jane Alison is a Director of the company. FURMAN, William Arthur is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FURMAN, Joyce Noreen has been resigned. Director SMITH, Robert Louis has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
URQUHART, Roderick Macduff
Appointed Date: 22 October 1999

Director
ADAMS, Jane Alison
Appointed Date: 10 November 2014
71 years old

Director
FURMAN, William Arthur
Appointed Date: 22 October 1999
81 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 October 1999
Appointed Date: 27 September 1999

Director
FURMAN, Joyce Noreen
Resigned: 26 October 2009
Appointed Date: 22 October 1999
83 years old

Director
SMITH, Robert Louis
Resigned: 27 February 2007
Appointed Date: 22 October 1999
84 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 October 1999
Appointed Date: 27 September 1999

Persons With Significant Control

Mr William Arthur Furman
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

W G C FARMING LIMITED Events

19 Oct 2016
Confirmation statement made on 27 September 2016 with updates
24 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Mar 2015
Appointment of Ms Jane Alison Adams as a director on 10 November 2014
...
... and 41 more events
10 Nov 1999
Registered office changed on 10/11/99 from: 24 great king street edinburgh midlothian EH3 6QN
10 Nov 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/10/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/10/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/10/99

27 Sep 1999
Incorporation