GOWANBANK FARMS LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC060467
Status Active
Incorporation Date 3 August 1976
Company Type Private Limited Company
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, SCOTLAND, DD1 4BJ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Registered office address changed from Brothockbank House Arbroath Angus DD11 1NJ to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 9 August 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GOWANBANK FARMS LIMITED are www.gowanbankfarms.co.uk, and www.gowanbank-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Gowanbank Farms Limited is a Private Limited Company. The company registration number is SC060467. Gowanbank Farms Limited has been working since 03 August 1976. The present status of the company is Active. The registered address of Gowanbank Farms Limited is Whitehall House 33 Yeaman Shore Dundee Scotland Dd1 4bj. . THORNTONS LAW LLP is a Secretary of the company. HENDERSON, Duncan Bruce is a Director of the company. HENDERSON, Kay Ogilvie is a Director of the company. PATTULLO, Cara Jane is a Director of the company. PATTULLO, Michael John is a Director of the company. Secretary THORNTONS WS has been resigned. Director CHRISTIE, Paul has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 01 December 2004

Director

Director

Director
PATTULLO, Cara Jane
Appointed Date: 01 July 2015
57 years old

Director
PATTULLO, Michael John
Appointed Date: 01 July 2015
61 years old

Resigned Directors

Secretary
THORNTONS WS
Resigned: 30 November 2004
Appointed Date: 03 January 1989

Director
CHRISTIE, Paul
Resigned: 22 December 1994
Appointed Date: 08 October 1992
64 years old

Persons With Significant Control

Duncan Bruce Henderson
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kay Ogilvie Henderson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOWANBANK FARMS LIMITED Events

23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
09 Aug 2016
Registered office address changed from Brothockbank House Arbroath Angus DD11 1NJ to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 9 August 2016
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Jul 2016
Registration of charge SC0604670010, created on 7 July 2016
11 Jul 2016
Registration of charge SC0604670009, created on 6 July 2016
...
... and 80 more events
20 Jan 1989
Return made up to 03/01/89; full list of members

27 Jan 1988
Full accounts made up to 31 January 1987

27 Jan 1988
Return made up to 05/01/88; full list of members

07 Jan 1987
Return made up to 25/12/86; full list of members

16 Dec 1986
Full accounts made up to 31 January 1986

GOWANBANK FARMS LIMITED Charges

7 July 2016
Charge code SC06 0467 0010
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
6 July 2016
Charge code SC06 0467 0009
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole that area of ground at dubton of turin farm…
6 July 2016
Charge code SC06 0467 0008
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole that area of ground at dubton of turin farm…
30 November 2015
Charge code SC06 0467 0006
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the lands and farms of east mains of…
24 November 2015
Charge code SC06 0467 0007
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the farm and lands of ravensby more…
2 November 2015
Charge code SC06 0467 0005
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: East mains of colliston, arbroath, angus…
19 October 2015
Charge code SC06 0467 0004
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Guthrie home farm, arbroath as described in the instrument…
19 October 2015
Charge code SC06 0467 0003
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Newton of boysack farm, arbroath as described in the…
29 September 2015
Charge code SC06 0467 0002
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
31 January 1980
Standard security
Delivered: 8 February 1980
Status: Satisfied on 7 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Guthrie home farm, friocheim, angus.