ALLANHILL FARMING CO. LIMITED
FIFE

Hellopages » Fife » Fife » KY16 8LJ

Company number SC156144
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address ALLANHILL FARM, ST ANDREWS, FIFE, KY16 8LJ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01240 - Growing of pome fruits and stone fruits
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ALLANHILL FARMING CO. LIMITED are www.allanhillfarmingco.co.uk, and www.allanhill-farming-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Broughty Ferry Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allanhill Farming Co Limited is a Private Limited Company. The company registration number is SC156144. Allanhill Farming Co Limited has been working since 23 February 1995. The present status of the company is Active. The registered address of Allanhill Farming Co Limited is Allanhill Farm St Andrews Fife Ky16 8lj. . MITCHELL, Lucy Margaret is a Secretary of the company. MITCHELL, John is a Director of the company. MITCHELL, Lucy Margaret is a Director of the company. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Nominee Director WILL, James Robert has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
MITCHELL, Lucy Margaret
Appointed Date: 01 May 1995

Director
MITCHELL, John
Appointed Date: 01 May 1995
61 years old

Director
MITCHELL, Lucy Margaret
Appointed Date: 23 March 1998
56 years old

Resigned Directors

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 01 May 1995
Appointed Date: 23 February 1995

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 01 May 1995
Appointed Date: 23 February 1995
70 years old

Nominee Director
WILL, James Robert
Resigned: 01 May 1995
Appointed Date: 23 February 1995
70 years old

Persons With Significant Control

Mr John Mitchell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ALLANHILL FARMING CO. LIMITED Events

09 Mar 2017
Confirmation statement made on 23 February 2017 with updates
06 Mar 2017
Total exemption small company accounts made up to 31 October 2016
16 Mar 2016
Total exemption small company accounts made up to 31 October 2015
11 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

08 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 52 more events
09 Jun 1995
Accounting reference date notified as 31/01
09 Jun 1995
Director resigned;new director appointed
09 Jun 1995
Secretary resigned;new secretary appointed;director resigned
27 Apr 1995
Company name changed randotte (no.367) LIMITED\certificate issued on 28/04/95
23 Feb 1995
Incorporation

ALLANHILL FARMING CO. LIMITED Charges

22 December 2011
Deed of security assignment
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: For payment and discharge present and future right title…
28 March 2000
Bond & floating charge
Delivered: 3 April 2000
Status: Satisfied on 2 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…