A. MACGREGOR (ALLANFAULD) LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G65 9DF

Company number SC135313
Status Active
Incorporation Date 29 November 1991
Company Type Private Limited Company
Address ALLANFAULD FARM, KILSYTH, GLASGOW, G65 9DF
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes, 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registration of charge SC1353130008, created on 7 March 2017; Registration of charge SC1353130006, created on 8 March 2017; Satisfaction of charge 3 in full. The most likely internet sites of A. MACGREGOR (ALLANFAULD) LIMITED are www.amacgregorallanfauld.co.uk, and www.a-macgregor-allanfauld.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. A Macgregor Allanfauld Limited is a Private Limited Company. The company registration number is SC135313. A Macgregor Allanfauld Limited has been working since 29 November 1991. The present status of the company is Active. The registered address of A Macgregor Allanfauld Limited is Allanfauld Farm Kilsyth Glasgow G65 9df. . MACGREGOR, Elizabeth Graham is a Secretary of the company. MACGREGOR, Archie Alexander is a Director of the company. MACGREGOR, Elizabeth Graham is a Director of the company. Secretary BONNAR, Gerard Joseph Dominic has been resigned. Director MACGREGOR, Alexander Stephen has been resigned. The company operates in "Raising of other cattle and buffaloes".


Current Directors

Secretary
MACGREGOR, Elizabeth Graham
Appointed Date: 12 December 1991

Director
MACGREGOR, Archie Alexander
Appointed Date: 12 December 1991
73 years old

Director
MACGREGOR, Elizabeth Graham
Appointed Date: 12 December 1991
71 years old

Resigned Directors

Secretary
BONNAR, Gerard Joseph Dominic
Resigned: 12 December 1991
Appointed Date: 29 November 1991

Director
MACGREGOR, Alexander Stephen
Resigned: 12 December 1991
Appointed Date: 29 November 1991
66 years old

Persons With Significant Control

Allanfauld (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A. MACGREGOR (ALLANFAULD) LIMITED Events

14 Mar 2017
Registration of charge SC1353130008, created on 7 March 2017
10 Mar 2017
Registration of charge SC1353130006, created on 8 March 2017
10 Mar 2017
Satisfaction of charge 3 in full
10 Mar 2017
Registration of charge SC1353130005, created on 7 March 2017
10 Mar 2017
Registration of charge SC1353130007, created on 8 March 2017
...
... and 60 more events
17 Feb 1992
Registered office changed on 17/02/92 from: 24 george square glasgow G2 1EE

02 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

02 Jan 1992
Director resigned;new director appointed

02 Dec 1991
Accounting reference date notified as 31/12

29 Nov 1991
Incorporation

A. MACGREGOR (ALLANFAULD) LIMITED Charges

8 March 2017
Charge code SC13 5313 0007
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All and whole farm and land of allanfauld farm, kilsyth…
8 March 2017
Charge code SC13 5313 0006
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All and whole area of ground at riskend farm, tak-ma-doon…
7 March 2017
Charge code SC13 5313 0008
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All and whole the tenant’s interest in the lease over the…
7 March 2017
Charge code SC13 5313 0005
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All and whole those subjects at ballindall, cromlix…
27 February 2017
Charge code SC13 5313 0004
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
7 October 1993
Standard security
Delivered: 14 October 1993
Status: Satisfied on 10 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Farm and lands of allanfauld, drumtocher, corrie and…
24 February 1992
Bond & floating charge
Delivered: 2 March 1992
Status: Satisfied on 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…