TORRANCE FARMS LIMITED
STRANRAER

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG9 9NF

Company number SC036311
Status Active
Incorporation Date 5 April 1961
Company Type Private Limited Company
Address AUCHABRECK, PORT LOGAN, STRANRAER, WIGTOWNSHIRE, DG9 9NF
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 December 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of TORRANCE FARMS LIMITED are www.torrancefarms.co.uk, and www.torrance-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. Torrance Farms Limited is a Private Limited Company. The company registration number is SC036311. Torrance Farms Limited has been working since 05 April 1961. The present status of the company is Active. The registered address of Torrance Farms Limited is Auchabreck Port Logan Stranraer Wigtownshire Dg9 9nf. . TORRANCE, Caroline Gwen is a Secretary of the company. TORRANCE, Caroline Gwen is a Director of the company. TORRANCE, Gilbert Francis William is a Director of the company. TORRANCE, Robert Ferguson is a Director of the company. Secretary MURRAY, Andrew Alexander has been resigned. Director TORRANCE, John Howie Spiers has been resigned. The company operates in "Raising of other cattle and buffaloes".


Current Directors

Secretary
TORRANCE, Caroline Gwen
Appointed Date: 31 August 2008

Director
TORRANCE, Caroline Gwen
Appointed Date: 31 August 2008
60 years old

Director

Director
TORRANCE, Robert Ferguson
Appointed Date: 14 May 2002
63 years old

Resigned Directors

Secretary
MURRAY, Andrew Alexander
Resigned: 31 August 2008

Director
TORRANCE, John Howie Spiers
Resigned: 15 November 1993
94 years old

Persons With Significant Control

Mr Robert Torrance
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TORRANCE FARMS LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Dec 2016
Confirmation statement made on 16 December 2016 with updates
13 Jan 2016
Satisfaction of charge 1 in full
13 Jan 2016
Satisfaction of charge 7 in full
08 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 40,000

...
... and 82 more events
19 Feb 1988
Partic of mort/charge 01867

17 Feb 1987
Full accounts made up to 31 March 1986

17 Feb 1987
Return made up to 22/12/86; full list of members

04 Jun 1986
Full accounts made up to 31 March 1985

04 Jun 1986
Return made up to 19/12/85; full list of members

TORRANCE FARMS LIMITED Charges

21 November 2015
Charge code SC03 6311 0013
Delivered: 28 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Port logan, stranraer. WGH7083…
20 November 2015
Charge code SC03 6311 0015
Delivered: 28 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Balgowan farm, ardwell, stranraer…
20 November 2015
Charge code SC03 6311 0014
Delivered: 28 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Altain, sandhead, stranraer…
20 November 2015
Charge code SC03 6311 0012
Delivered: 28 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Farms and land at mullhill in the parish of kirkmaiden and…
20 November 2015
Charge code SC03 6311 0011
Delivered: 28 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Auchabreck, parish of wigtown & county of wigtown…
30 June 2015
Charge code SC03 6311 0010
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
12 December 2012
Standard security
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Area of land extending to 172.207 acres at balgowan farm…
11 September 2012
Standard security
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Farm of mull hill, port logan, stranraer.
15 June 2011
Floating charge
Delivered: 21 June 2011
Status: Satisfied on 13 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
2 July 1999
Standard security
Delivered: 19 July 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Craigoch park farm, portpatrick & part lands of altan…
12 February 1993
Standard security
Delivered: 23 February 1993
Status: Satisfied on 13 September 2012
Persons entitled: Peter Spence as Curator Bonis to Robert James Boyd Torrance
Description: Farm and lands of mullhill port logan wigtownshire.
15 February 1988
Standard security
Delivered: 19 February 1988
Status: Satisfied on 13 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Farm & lands of mulhill kirkmaiden, wigtown 288.46 acres.
25 February 1985
Standard security
Delivered: 28 February 1985
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Farm and lands of auchabreck, port logan, stranraer.
21 August 1984
Floating charge
Delivered: 29 August 1984
Status: Satisfied on 13 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…