WELLFIELD FARMS LIMITED
CUPAR

Hellopages » Fife » Fife » KY14 7SG

Company number SC032011
Status Active
Incorporation Date 5 February 1957
Company Type Private Limited Company
Address WELLFIELD HOUSE, STRATHMIGLO, CUPAR, FIFE, KY14 7SG
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 18,002 . The most likely internet sites of WELLFIELD FARMS LIMITED are www.wellfieldfarms.co.uk, and www.wellfield-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eight months. The distance to to Perth Rail Station is 9.6 miles; to Lochgelly Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellfield Farms Limited is a Private Limited Company. The company registration number is SC032011. Wellfield Farms Limited has been working since 05 February 1957. The present status of the company is Active. The registered address of Wellfield Farms Limited is Wellfield House Strathmiglo Cupar Fife Ky14 7sg. . HENDERSON LOGGIE is a Secretary of the company. STEWART, Charles Alan is a Director of the company. Secretary PARRY, Mary Elizabeth has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Secretary CCW SECRETARIES LIMITED has been resigned. Director STEWART, Kathleen has been resigned. Director WILSON, Patrick Collinge Gravatt has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
HENDERSON LOGGIE
Appointed Date: 29 March 2007

Director

Resigned Directors

Secretary
PARRY, Mary Elizabeth
Resigned: 29 March 2007
Appointed Date: 23 October 1998

Nominee Secretary
BURNESS SOLICITORS
Resigned: 23 October 1998
Appointed Date: 09 May 1995

Secretary
CCW SECRETARIES LIMITED
Resigned: 09 May 1995
Appointed Date: 24 March 1989

Director
STEWART, Kathleen
Resigned: 29 January 1991
27 years old

Director
WILSON, Patrick Collinge Gravatt
Resigned: 30 November 1994
94 years old

Persons With Significant Control

Mr Charles Alan Stewart
Notified on: 1 July 2016
81 years old
Nature of control: Ownership of shares – 75% or more

WELLFIELD FARMS LIMITED Events

19 Sep 2016
Confirmation statement made on 10 September 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 30 September 2015
26 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 18,002

26 Oct 2015
Secretary's details changed for Henderson Loggie on 1 January 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 75 more events
15 Apr 1987
Director resigned

03 Nov 1986
Return made up to 13/10/86; full list of members

22 Oct 1986
Full accounts made up to 28 November 1985

04 Oct 1985
Particulars of mortgage/charge
20 Apr 1979
Memorandum and Articles of Association

WELLFIELD FARMS LIMITED Charges

25 September 1985
Floating charge
Delivered: 4 October 1985
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…