KEIRSBEATH FARM LIMITED
FIFE

Hellopages » Fife » Fife » KY4 8DG

Company number SC029464
Status Active
Incorporation Date 22 May 1953
Company Type Private Limited Company
Address MAINS OF BEATH FARM, CROSSGATES, FIFE, KY4 8DG
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 7,666 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of KEIRSBEATH FARM LIMITED are www.keirsbeathfarm.co.uk, and www.keirsbeath-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and five months. Keirsbeath Farm Limited is a Private Limited Company. The company registration number is SC029464. Keirsbeath Farm Limited has been working since 22 May 1953. The present status of the company is Active. The registered address of Keirsbeath Farm Limited is Mains of Beath Farm Crossgates Fife Ky4 8dg. . ORR, David is a Secretary of the company. ORR, David is a Director of the company. ORR, Fiona Margaret is a Director of the company. Secretary ORR, Akd has been resigned. Secretary ORR, Allan has been resigned. Director ORR, Akd has been resigned. Director ORR, Allan has been resigned. Director ORR, Jean has been resigned. Director ORR, Ronald B has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
ORR, David
Appointed Date: 17 March 1999

Director
ORR, David

64 years old

Director
ORR, Fiona Margaret
Appointed Date: 22 January 2002
64 years old

Resigned Directors

Secretary
ORR, Akd
Resigned: 01 December 1992

Secretary
ORR, Allan
Resigned: 16 March 1999
Appointed Date: 01 December 1992

Director
ORR, Akd
Resigned: 01 December 1992
95 years old

Director
ORR, Allan
Resigned: 16 March 1999
Appointed Date: 01 December 1992
69 years old

Director
ORR, Jean
Resigned: 22 January 2002
Appointed Date: 17 March 1999
72 years old

Director
ORR, Ronald B
Resigned: 01 December 1992
101 years old

KEIRSBEATH FARM LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 May 2016
25 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 7,666

09 Sep 2015
Total exemption small company accounts made up to 31 May 2015
09 Jul 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 7,666

17 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 77 more events
23 Apr 1987
Return made up to 24/02/87; full list of members

23 Apr 1987
Return made up to 24/02/87; full list of members

23 Apr 1987
Return made up to 13/03/86; full list of members

23 Apr 1987
Return made up to 13/03/86; full list of members

25 Jun 1986
Return made up to 31/01/85; full list of members

KEIRSBEATH FARM LIMITED Charges

7 November 2013
Charge code SC02 9464 0007
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Dalbeath farm and cottage cuddyhouse road cowdenbeath fife…
6 April 2012
Standard security
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Windfuture Limited
Description: Area of ground registerd in the land register of scotland…
24 September 1980
Letter of offset
Delivered: 10 October 1980
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
27 February 1980
Letter of offset
Delivered: 7 March 1980
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which are now or which may at any time be at…
28 December 1979
Standard security
Delivered: 7 January 1980
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Farm and lands of dalbeath in the county of fife.
17 December 1979
Bond & floating charge
Delivered: 4 January 1980
Status: Satisfied on 28 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
22 December 1961
2 dispositions and relative explanatory letter
Delivered: 28 December 1961
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (1)Farm & lands of keirsbeath (2)farm & lands of halbeath…