INCH FARMS LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 8BS

Company number SC137511
Status Active
Incorporation Date 1 April 1992
Company Type Private Limited Company
Address STEPHEN HOUSE, 14/16 EDINBURGH ROAD, PERTH, TAYSIDE, PH2 8BS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Director's details changed for Mr Dale Mckenzie Stephen on 11 April 2016. The most likely internet sites of INCH FARMS LIMITED are www.inchfarms.co.uk, and www.inch-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Inch Farms Limited is a Private Limited Company. The company registration number is SC137511. Inch Farms Limited has been working since 01 April 1992. The present status of the company is Active. The registered address of Inch Farms Limited is Stephen House 14 16 Edinburgh Road Perth Tayside Ph2 8bs. . WEBSTER, John Finlay is a Secretary of the company. STEPHEN, Dale Mckenzie is a Director of the company. STEPHEN, Derek Methven is a Director of the company. STEPHEN, John Stewart is a Director of the company. Secretary GALBRAITH, John Joseph has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WEBSTER, John Finlay
Appointed Date: 29 September 2005

Director
STEPHEN, Dale Mckenzie
Appointed Date: 13 October 1992
73 years old

Director
STEPHEN, Derek Methven
Appointed Date: 13 October 1992
77 years old

Director
STEPHEN, John Stewart
Appointed Date: 15 April 1992
83 years old

Resigned Directors

Secretary
GALBRAITH, John Joseph
Resigned: 29 September 2005
Appointed Date: 15 April 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 April 1992
Appointed Date: 01 April 1992

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 April 1992
Appointed Date: 01 April 1992

INCH FARMS LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

11 Apr 2016
Director's details changed for Mr Dale Mckenzie Stephen on 11 April 2016
07 Oct 2015
Total exemption full accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

...
... and 61 more events
27 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Apr 1992
Registered office changed on 26/04/92 from: 24 great king street edinburgh EH3 6QN

26 Apr 1992
Director resigned;new director appointed

26 Apr 1992
Secretary resigned;new secretary appointed

01 Apr 1992
Incorporation