LONGTHORN FARMS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8JB

Company number SC127175
Status Active
Incorporation Date 11 September 1990
Company Type Private Limited Company
Address 1 ATLANTIC QUAY, 1 ROBERTSON STREET, GLASGOW, G2 8JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of LONGTHORN FARMS LIMITED are www.longthornfarms.co.uk, and www.longthorn-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Cathcart Rail Station is 2.7 miles; to Busby Rail Station is 5.3 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longthorn Farms Limited is a Private Limited Company. The company registration number is SC127175. Longthorn Farms Limited has been working since 11 September 1990. The present status of the company is Active. The registered address of Longthorn Farms Limited is 1 Atlantic Quay 1 Robertson Street Glasgow G2 8jb. . HARTLEY, Alan James is a Secretary of the company. HARTLEY, Alan James is a Director of the company. MICKEL, Bruce George Andrew is a Director of the company. MORE NISBETT, Alan Alan is a Director of the company. MORE NISBETT, William David Hamilton is a Director of the company. Secretary SMITH, Alexander Robert has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary TURCAN CONNELL WS has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director CRAIG, John Cumming has been resigned. Director FERGUSSON, John Norris has been resigned. Nominee Director HARDIE, David has been resigned. Director MORE NISBETT, Evelyn Evelyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARTLEY, Alan James
Appointed Date: 06 December 2004

Director
HARTLEY, Alan James
Appointed Date: 01 May 2004
78 years old

Director
MICKEL, Bruce George Andrew
Appointed Date: 22 February 1999
80 years old

Director
MORE NISBETT, Alan Alan
Appointed Date: 17 December 1990
84 years old

Director
MORE NISBETT, William David Hamilton
Appointed Date: 20 September 2013
45 years old

Resigned Directors

Secretary
SMITH, Alexander Robert
Resigned: 06 December 2004
Appointed Date: 13 March 2000

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 31 July 1997
Appointed Date: 11 September 1990

Secretary
TURCAN CONNELL WS
Resigned: 13 March 2000
Appointed Date: 31 July 1997

Nominee Director
COUTTS, Maureen Sheila
Resigned: 17 December 1990
Appointed Date: 11 September 1990

Director
CRAIG, John Cumming
Resigned: 30 April 2004
Appointed Date: 22 February 1999
91 years old

Director
FERGUSSON, John Norris
Resigned: 24 August 1993
Appointed Date: 17 December 1990
97 years old

Nominee Director
HARDIE, David
Resigned: 17 December 1990
Appointed Date: 11 September 1990
71 years old

Director
MORE NISBETT, Evelyn Evelyn
Resigned: 20 September 2013
Appointed Date: 22 February 1999
81 years old

Persons With Significant Control

Mactaggart & Mickel Homes Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONGTHORN FARMS LIMITED Events

14 Sep 2016
Confirmation statement made on 11 September 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100

...
... and 83 more events
09 Jan 1991
Director resigned;new director appointed

09 Jan 1991
Director resigned;new director appointed

19 Dec 1990
Memorandum and Articles of Association

19 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Sep 1990
Incorporation

LONGTHORN FARMS LIMITED Charges

22 October 1998
Standard security
Delivered: 2 November 1998
Status: Satisfied on 2 April 2001
Persons entitled: The New Monktonhall Group Limited
Description: Subjects at millerhill,midlothian.