Company number SC169774
Status Active
Incorporation Date 13 November 1996
Company Type Private Limited Company
Address COMMERCE HOUSE, SOUTH STREET, ELGIN, MORAY, IV30 1JE
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
GBP 110
. The most likely internet sites of KILLARA CHICKENS LIMITED are www.killarachickens.co.uk, and www.killara-chickens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Killara Chickens Limited is a Private Limited Company.
The company registration number is SC169774. Killara Chickens Limited has been working since 13 November 1996.
The present status of the company is Active. The registered address of Killara Chickens Limited is Commerce House South Street Elgin Moray Iv30 1je. . LEAN, William John is a Secretary of the company. LEAN, William Grierson is a Secretary of the company. LEAN, William Grierson is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Raising of poultry".
Current Directors
Resigned Directors
Nominee Secretary
REID, Brian
Resigned: 13 November 1996
Appointed Date: 13 November 1996
Nominee Director
MABBOTT, Stephen
Resigned: 13 November 1996
Appointed Date: 13 November 1996
74 years old
Persons With Significant Control
KILLARA CHICKENS LIMITED Events
14 Nov 2016
Confirmation statement made on 13 November 2016 with updates
16 May 2016
Total exemption small company accounts made up to 30 November 2015
13 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
14 Jul 2015
Total exemption small company accounts made up to 30 November 2014
13 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
...
... and 54 more events
19 Dec 1996
Ad 13/11/96--------- £ si 98@1=98 £ ic 2/100
19 Dec 1996
New secretary appointed
20 Nov 1996
Director resigned
20 Nov 1996
Secretary resigned
13 Nov 1996
Incorporation
21 November 2008
Standard security
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at wester lochloy farm, nairn NRN1534.
21 January 2005
Bond & floating charge
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
12 November 1998
Floating charge
Delivered: 24 November 1998
Status: Outstanding
Persons entitled: Agricredit Limited
Description: Undertaking and all property and assets present and future…
12 November 1998
Floating charge
Delivered: 24 November 1998
Status: Satisfied
on 20 November 2008
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
Description: Undertaking and all property and assets present and future…