LINN & FORD LIMITED
THORNHILL

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG3 4DS

Company number SC149535
Status Active
Incorporation Date 10 March 1994
Company Type Private Limited Company
Address THE FORD, TYNRON, THORNHILL, DG3 4DS
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 25,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of LINN & FORD LIMITED are www.linnford.co.uk, and www.linn-ford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Linn Ford Limited is a Private Limited Company. The company registration number is SC149535. Linn Ford Limited has been working since 10 March 1994. The present status of the company is Active. The registered address of Linn Ford Limited is The Ford Tynron Thornhill Dg3 4ds. . COURAGE, Archibald Richard is a Secretary of the company. COURAGE, Archibald Richard is a Director of the company. COURAGE, Frances Elizabeth is a Director of the company. HONLEY, Camilla Dorothy is a Director of the company. KRUUK, Alice Victoria is a Director of the company. STIRLING, Annabel Frances is a Director of the company. Secretary GILLESPIE MACANDREW WS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GUY, William Liddell has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Raising of sheep and goats".


Current Directors


Director
COURAGE, Archibald Richard
Appointed Date: 31 March 1994
86 years old

Director
COURAGE, Frances Elizabeth
Appointed Date: 31 March 1994
85 years old

Director
HONLEY, Camilla Dorothy
Appointed Date: 30 December 1995
56 years old

Director
KRUUK, Alice Victoria
Appointed Date: 30 December 1995
52 years old

Director
STIRLING, Annabel Frances
Appointed Date: 30 December 1995
55 years old

Resigned Directors

Secretary
GILLESPIE MACANDREW WS
Resigned: 31 March 1994
Appointed Date: 10 March 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 March 1994
Appointed Date: 10 March 1994

Director
GUY, William Liddell
Resigned: 31 March 1994
Appointed Date: 10 March 1994
89 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 March 1994
Appointed Date: 10 March 1994

LINN & FORD LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 January 2016
24 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 25,000

12 Oct 2015
Total exemption small company accounts made up to 31 January 2015
26 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 25,000

29 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 52 more events
05 May 1994
Director resigned;new director appointed

12 Mar 1994
Secretary resigned;new secretary appointed

12 Mar 1994
Director resigned;new director appointed

12 Mar 1994
Registered office changed on 12/03/94 from: 24 great king street edinburgh EH3 6QN

10 Mar 1994
Incorporation