BURGIE LODGE FARMS LIMITED
ROSS-SHIRE

Hellopages » Highland » Highland » IV20 1RR

Company number SC031556
Status Active
Incorporation Date 26 May 1956
Company Type Private Limited Company
Address CLAY OF ALLAN, FEARN, ROSS-SHIRE, IV20 1RR
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 seventy-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Second filing of AR01 previously delivered to Companies House made up to 12 January 2016. The most likely internet sites of BURGIE LODGE FARMS LIMITED are www.burgielodgefarms.co.uk, and www.burgie-lodge-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and five months. The distance to to Tain Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burgie Lodge Farms Limited is a Private Limited Company. The company registration number is SC031556. Burgie Lodge Farms Limited has been working since 26 May 1956. The present status of the company is Active. The registered address of Burgie Lodge Farms Limited is Clay of Allan Fearn Ross Shire Iv20 1rr. . RUST, James Hamilton is a Secretary of the company. ATKINSON, Elizabeth-Anne Stuart is a Director of the company. BATTY, John Nicholas Houghton is a Director of the company. DAUBENY DE MOLEYNS, Brigitte Catherine is a Director of the company. DAUBENY DE MOLEYNS, Nelly Edouard is a Director of the company. DE MOLEYNS, Francis Wesley is a Director of the company. Secretary WIGHTMAN, John Watt has been resigned. Director DAUBENY DE MOLEYNS, Andrew Wesley has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
RUST, James Hamilton
Appointed Date: 31 December 2015

Director
ATKINSON, Elizabeth-Anne Stuart
Appointed Date: 25 May 2015
61 years old

Director

Director
DAUBENY DE MOLEYNS, Brigitte Catherine
Appointed Date: 25 May 2015
58 years old

Director

Director
DE MOLEYNS, Francis Wesley
Appointed Date: 05 June 2000
60 years old

Resigned Directors

Secretary
WIGHTMAN, John Watt
Resigned: 31 December 2015

Director
DAUBENY DE MOLEYNS, Andrew Wesley
Resigned: 12 January 1995
82 years old

Persons With Significant Control

Mrs Nelly Edouard Renee Daubeny De Moleyns
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BURGIE LODGE FARMS LIMITED Events

15 Jan 2017
Confirmation statement made on 12 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 12 January 2016
15 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/02/2016

15 Jan 2016
Appointment of Mr James Hamilton Rust as a secretary on 31 December 2015
...
... and 64 more events
21 Feb 1989
Full accounts made up to 31 March 1988

25 Jan 1988
Return made up to 28/12/87; full list of members

25 Jan 1988
Full accounts made up to 31 March 1987

19 Jan 1987
Accounts for a small company made up to 31 March 1986

19 Jan 1987
Return made up to 01/01/87; full list of members

BURGIE LODGE FARMS LIMITED Charges

23 May 1979
Bond & floating charge
Delivered: 7 June 1979
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…