BQ FARMS (SOUTH) LIMITED
SELKIRK ANDSTRAT (NO. 217) LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD7 5ES

Company number SC291354
Status Active
Incorporation Date 6 October 2005
Company Type Private Limited Company
Address BUCCLEUCH WEATHERHOUSE, BOWHILL, SELKIRK, TD7 5ES
Home Country United Kingdom
Nature of Business 01290 - Growing of other perennial crops
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 2 . The most likely internet sites of BQ FARMS (SOUTH) LIMITED are www.bqfarmssouth.co.uk, and www.bq-farms-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Bq Farms South Limited is a Private Limited Company. The company registration number is SC291354. Bq Farms South Limited has been working since 06 October 2005. The present status of the company is Active. The registered address of Bq Farms South Limited is Buccleuch Weatherhouse Bowhill Selkirk Td7 5es. . MCGRATH, Michael James is a Secretary of the company. DOLBY, Adrian Robert is a Director of the company. GLADSTONE-BROWN, Rachael Elizabeth is a Director of the company. Nominee Secretary ANDERSON STRATHERN WS has been resigned. Director BROWN, Simon Thomas David has been resigned. Director BURGESS, Graeme Sean has been resigned. Director CLARKE, Michael Drummond has been resigned. Director GWYTHER, David has been resigned. Nominee Director KERR, John Neilson has been resigned. Director LAMONT, Julian Callum has been resigned. Director MACLEAN, John Alistair has been resigned. Director SPARROW, Christopher Benjamin has been resigned. The company operates in "Growing of other perennial crops".


Current Directors

Secretary
MCGRATH, Michael James
Appointed Date: 10 October 2005

Director
DOLBY, Adrian Robert
Appointed Date: 01 May 2014
61 years old

Director
GLADSTONE-BROWN, Rachael Elizabeth
Appointed Date: 21 July 2015
40 years old

Resigned Directors

Nominee Secretary
ANDERSON STRATHERN WS
Resigned: 10 October 2005
Appointed Date: 06 October 2005

Director
BROWN, Simon Thomas David
Resigned: 10 October 2005
Appointed Date: 06 October 2005
65 years old

Director
BURGESS, Graeme Sean
Resigned: 21 July 2015
Appointed Date: 19 July 2011
60 years old

Director
CLARKE, Michael Drummond
Resigned: 31 October 2008
Appointed Date: 10 October 2005
77 years old

Director
GWYTHER, David
Resigned: 01 August 2006
Appointed Date: 10 October 2005
74 years old

Nominee Director
KERR, John Neilson
Resigned: 10 October 2005
Appointed Date: 06 October 2005
69 years old

Director
LAMONT, Julian Callum
Resigned: 01 August 2006
Appointed Date: 10 October 2005
61 years old

Director
MACLEAN, John Alistair
Resigned: 31 March 2011
Appointed Date: 01 August 2006
64 years old

Director
SPARROW, Christopher Benjamin
Resigned: 30 November 2014
Appointed Date: 01 March 2006
52 years old

Persons With Significant Control

Bq Famrs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BQ FARMS (SOUTH) LIMITED Events

18 Oct 2016
Confirmation statement made on 6 October 2016 with updates
23 Jun 2016
Full accounts made up to 31 October 2015
07 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

01 Oct 2015
Secretary's details changed for Mr Michael James Mcgrath on 29 September 2015
21 Jul 2015
Appointment of Mrs Rachel Elizabeth Gladstone-Brown as a director on 21 July 2015
...
... and 39 more events
08 Nov 2005
New director appointed
08 Nov 2005
New director appointed
08 Nov 2005
Registered office changed on 08/11/05 from: 1 rutland court edinburgh EH3 8EY
07 Nov 2005
Company name changed andstrat (no. 217) LIMITED\certificate issued on 07/11/05
06 Oct 2005
Incorporation