QUEENSTONBANK FARM LIMITED
NORTH BERWICK

Hellopages » East Lothian » East Lothian » EH39 5AG

Company number SC027063
Status Active
Incorporation Date 19 May 1949
Company Type Private Limited Company
Address QUEENSTONBANK, DIRLETON, NORTH BERWICK, EAST LOTHIAN, EH39 5AG
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-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 28 May 2016; Appointment of Mr Roddy John Borthwick as a director on 10 October 2016. The most likely internet sites of QUEENSTONBANK FARM LIMITED are www.queenstonbankfarm.co.uk, and www.queenstonbank-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. The distance to to North Berwick Rail Station is 2.8 miles; to Longniddry Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queenstonbank Farm Limited is a Private Limited Company. The company registration number is SC027063. Queenstonbank Farm Limited has been working since 19 May 1949. The present status of the company is Active. The registered address of Queenstonbank Farm Limited is Queenstonbank Dirleton North Berwick East Lothian Eh39 5ag. . BORTHWICK, John Andrew is a Secretary of the company. BORTHWICK, John Andrew is a Director of the company. BORTHWICK, Nicola Douglas is a Director of the company. BORTHWICK, Roddy John is a Director of the company. Secretary BORTHWICK, Nicola Douglas has been resigned. Secretary GRAHAM, Janet Evelyn has been resigned. Secretary GRAHAM, John Stevens has been resigned. Director ARMSTRONG, Laura Jayne has been resigned. Director GRAHAM, Alexander Stevens has been resigned. Director GRAHAM, Janet Evelyn has been resigned. Director GRAHAM, Joan Elizabeth has been resigned. Director GRAHAM, John Stevens has been resigned. Director GRAHAM, Mary Smith Fleming has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
BORTHWICK, John Andrew
Appointed Date: 31 March 2000

Director
BORTHWICK, John Andrew
Appointed Date: 26 June 2007
56 years old

Director
BORTHWICK, Nicola Douglas
Appointed Date: 05 March 1997
56 years old

Director
BORTHWICK, Roddy John
Appointed Date: 10 October 2016
28 years old

Resigned Directors

Secretary
BORTHWICK, Nicola Douglas
Resigned: 31 March 2000
Appointed Date: 28 October 1997

Secretary
GRAHAM, Janet Evelyn
Resigned: 08 September 1997
Appointed Date: 19 October 1990

Secretary
GRAHAM, John Stevens
Resigned: 19 October 1990

Director
ARMSTRONG, Laura Jayne
Resigned: 26 June 2007
Appointed Date: 17 August 2000
57 years old

Director
GRAHAM, Alexander Stevens
Resigned: 20 March 2000
88 years old

Director
GRAHAM, Janet Evelyn
Resigned: 08 September 1997
86 years old

Director
GRAHAM, Joan Elizabeth
Resigned: 26 June 2007
Appointed Date: 17 August 2000
61 years old

Director
GRAHAM, John Stevens
Resigned: 19 October 1990

Director
GRAHAM, Mary Smith Fleming
Resigned: 01 June 1992
102 years old

Persons With Significant Control

Mrs Nicola Douglas Borthwick
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Andrew Borthwick
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

R Borthwick
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

QUEENSTONBANK FARM LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Nov 2016
Micro company accounts made up to 28 May 2016
25 Oct 2016
Appointment of Mr Roddy John Borthwick as a director on 10 October 2016
12 Feb 2016
Satisfaction of charge SC0270630004 in full
10 Feb 2016
Total exemption small company accounts made up to 28 May 2015
...
... and 88 more events
22 Dec 1986
Accounts for a small company made up to 28 May 1986

22 Dec 1986
Return made up to 08/12/86; full list of members

31 Dec 1982
Particulars of property mortgage/charge
07 Jul 1960
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

19 May 1949
Incorporation

QUEENSTONBANK FARM LIMITED Charges

3 November 2015
Charge code SC02 7063 0004
Delivered: 6 November 2015
Status: Satisfied on 12 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 drem farm cottages, drem, east lothian.
22 January 2013
Floating charge
Delivered: 25 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
20 July 2010
Standard security
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The oold walled garden house queenstonbank east lothian.
13 December 1982
Bond & floating charge
Delivered: 31 December 1982
Status: Satisfied on 15 April 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…