HAMISH MORISON FARMING LIMITED
BERWICKSHIRE

Hellopages » Scottish Borders » Scottish Borders » TD4 6AY

Company number SC119383
Status Active
Incorporation Date 8 August 1989
Company Type Private Limited Company
Address WEST MORRISTON, EARLSTON, BERWICKSHIRE, TD4 6AY
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Registration of charge SC1193830006, created on 22 December 2016; Registration of charge SC1193830005, created on 20 December 2016. The most likely internet sites of HAMISH MORISON FARMING LIMITED are www.hamishmorisonfarming.co.uk, and www.hamish-morison-farming.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Hamish Morison Farming Limited is a Private Limited Company. The company registration number is SC119383. Hamish Morison Farming Limited has been working since 08 August 1989. The present status of the company is Active. The registered address of Hamish Morison Farming Limited is West Morriston Earlston Berwickshire Td4 6ay. . MORISON, James Douglas is a Secretary of the company. BAILEY, Ruth Margaret is a Director of the company. MORISON, Grace is a Director of the company. MORISON, James Douglas is a Director of the company. MORISON, James Douglas Rutherford is a Director of the company. Secretary KERR, David John Macfarlane has been resigned. Secretary KIRKPATRICK, Ian Denbeigh has been resigned. Secretary WEST, Sheena Ann has been resigned. Director KERR, David John Macfarlane has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
MORISON, James Douglas
Appointed Date: 01 May 2014

Director
BAILEY, Ruth Margaret
Appointed Date: 08 November 1994
58 years old

Director
MORISON, Grace

94 years old

Director
MORISON, James Douglas
Appointed Date: 05 August 1995
56 years old

Director

Resigned Directors

Secretary
KERR, David John Macfarlane
Resigned: 14 January 1999

Secretary
KIRKPATRICK, Ian Denbeigh
Resigned: 31 October 2002
Appointed Date: 24 January 1999

Secretary
WEST, Sheena Ann
Resigned: 01 May 2014
Appointed Date: 31 October 2002

Director
KERR, David John Macfarlane
Resigned: 22 February 1992
78 years old

Persons With Significant Control

Mr James Douglas Morison
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ruth Margaret Bailey B.Sc.
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Douglas Rutherford Morison
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

HAMISH MORISON FARMING LIMITED Events

15 Feb 2017
Confirmation statement made on 9 February 2017 with updates
29 Dec 2016
Registration of charge SC1193830006, created on 22 December 2016
23 Dec 2016
Registration of charge SC1193830005, created on 20 December 2016
23 Dec 2016
Registration of charge SC1193830004, created on 20 December 2016
28 Apr 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 81 more events
03 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Dec 1989
Registered office changed on 21/12/89 from: 24 great king street edinburgh EH3 6QN

21 Dec 1989
Secretary resigned;new secretary appointed

21 Dec 1989
Director resigned;new director appointed

08 Aug 1989
Incorporation

HAMISH MORISON FARMING LIMITED Charges

22 December 2016
Charge code SC11 9383 0006
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Amber Rei Holdings Limited
Description: Springfield poultry farm, earlston. BER6181…
20 December 2016
Charge code SC11 9383 0005
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The farm and lands of lauderhaugh, lauder.
20 December 2016
Charge code SC11 9383 0004
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lauderhaugh farm cottage, lauderhaugh farm, lauder BER2750.
20 August 2013
Charge code SC11 9383 0003
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Cliftonhill farm, ednam, kelso.
31 July 2000
Standard security
Delivered: 9 August 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lands at east morriston, earlston, berwickshire.
31 January 1990
Bond & floating charge
Delivered: 2 February 1990
Status: Satisfied on 1 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…