BACKMUIR TRADING LIMITED
BANFFSHIRE W.R. SIMMERS (LIVESTOCK) LIMITED

Hellopages » Moray » Moray » AB55 5PE

Company number SC221548
Status Active
Incorporation Date 25 July 2001
Company Type Private Limited Company
Address BACKMUIR, KEITH, BANFFSHIRE, AB55 5PE
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of BACKMUIR TRADING LIMITED are www.backmuirtrading.co.uk, and www.backmuir-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Backmuir Trading Limited is a Private Limited Company. The company registration number is SC221548. Backmuir Trading Limited has been working since 25 July 2001. The present status of the company is Active. The registered address of Backmuir Trading Limited is Backmuir Keith Banffshire Ab55 5pe. . SIMMERS, Philip is a Director of the company. SIMMERS, Symon Edward Grant is a Director of the company. Secretary SIMMERS, Theresa Adeline has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Director
SIMMERS, Philip
Appointed Date: 25 July 2001
62 years old

Director
SIMMERS, Symon Edward Grant
Appointed Date: 27 August 2001
60 years old

Resigned Directors

Secretary
SIMMERS, Theresa Adeline
Resigned: 21 April 2012
Appointed Date: 25 July 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Persons With Significant Control

Mr Symon Edward Grant Simmers
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Simmers
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BACKMUIR TRADING LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Jul 2016
Confirmation statement made on 6 July 2016 with updates
31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
13 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000

29 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 48 more events
02 Aug 2001
Director resigned
02 Aug 2001
New director appointed
02 Aug 2001
New secretary appointed
02 Aug 2001
Registered office changed on 02/08/01 from: 24 great king street edinburgh midlothian EH3 6QN
25 Jul 2001
Incorporation

BACKMUIR TRADING LIMITED Charges

26 May 2014
Charge code SC22 1548 0011
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
13 May 2010
Standard security
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Area of ground at the farm of craigies, tarves…
8 May 2009
Standard security
Delivered: 21 May 2009
Status: Outstanding
Persons entitled: James David Stewart Jamieson
Description: Craigies farmland (excluding farmhouse and approx 6 acres…
8 May 2009
Standard security
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Mountwest 838 Limited
Description: Little woodlands udny abn 28315.
8 May 2009
Standard security
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Mountwest 838 Limited
Description: Cairnbrogie farm tarves aberdeen abn 28305.
8 May 2009
Standard security
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Mountwest 838 Limited
Description: Ground at blackness udny abn 28317.
8 May 2009
Standard security
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Mains of cairnbrogie, tarves, aberdeenshire ABN28305.
8 May 2009
Standard security
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Hillockhead farm, keith, banffshire, jocksleys &…
8 April 2009
Floating charge
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
31 March 2009
Standard security
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects at longbog, newmacher, burnside of affleck…
11 September 2003
Bond & floating charge
Delivered: 22 September 2003
Status: Satisfied on 30 April 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…