ELLIOT FARMS LIMITED
SELKIRKSHIRE DATE INVESTMENT COMPANY LIMITED CAPITALPORT LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD1 1TW

Company number SC197709
Status Active
Incorporation Date 1 July 1999
Company Type Private Limited Company
Address BLACKHAUGH, CLOVENFORDS, GALASHIELS, SELKIRKSHIRE, TD1 1TW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Company name changed date investment company LIMITED\certificate issued on 23/01/17 CONNOT ‐ Change of name notice ; Resolutions RES15 ‐ Change company name resolution on 2017-01-13 ; Compulsory strike-off action has been discontinued. The most likely internet sites of ELLIOT FARMS LIMITED are www.elliotfarms.co.uk, and www.elliot-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Elliot Farms Limited is a Private Limited Company. The company registration number is SC197709. Elliot Farms Limited has been working since 01 July 1999. The present status of the company is Active. The registered address of Elliot Farms Limited is Blackhaugh Clovenfords Galashiels Selkirkshire Td1 1tw. . ELLIOT, Elizabeth Irving is a Secretary of the company. ELLIOT, Andrew Thomas is a Director of the company. Secretary ELLIOT, David has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ELLIOT, David has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ELLIOT, Elizabeth Irving
Appointed Date: 01 November 1999

Director
ELLIOT, Andrew Thomas
Appointed Date: 09 August 1999
61 years old

Resigned Directors

Secretary
ELLIOT, David
Resigned: 01 November 1999
Appointed Date: 09 August 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 August 1999
Appointed Date: 01 July 1999

Director
ELLIOT, David
Resigned: 23 December 2010
Appointed Date: 09 August 1999
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 August 1999
Appointed Date: 01 July 1999

Persons With Significant Control

Mr Andrew Thomas Elliot
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ELLIOT FARMS LIMITED Events

23 Jan 2017
Company name changed date investment company LIMITED\certificate issued on 23/01/17
  • CONNOT ‐ Change of name notice

23 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-13

29 Oct 2016
Compulsory strike-off action has been discontinued
28 Oct 2016
Confirmation statement made on 1 July 2016 with updates
11 Oct 2016
First Gazette notice for compulsory strike-off
...
... and 48 more events
31 Aug 1999
Secretary resigned
31 Aug 1999
New secretary appointed;new director appointed
31 Aug 1999
New director appointed
31 Aug 1999
Registered office changed on 31/08/99 from: 24 great king street edinburgh midlothian EH3 6QN
01 Jul 1999
Incorporation

ELLIOT FARMS LIMITED Charges

10 October 2002
Mortgage
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv
Description: Legal mortgage over the leasehold property flat 2, 72…
29 September 2000
Mortgage
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv
Description: 56 wynstay gardens, london, W8.
18 October 1999
Legal mortgage
Delivered: 5 November 1999
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv
Description: 30 duchess of bedford house, duchess of bedford walk…