S & J DUFF LTD
STIRLINGSHIRE GARTROIG FARMS LIMITED

Hellopages » Stirling » Stirling » FK8 3PB

Company number SC034594
Status Active
Incorporation Date 24 November 1959
Company Type Private Limited Company
Address WESTER AUCHENTROIG, BUCHLYVIE, STIRLINGSHIRE, FK8 3PB
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 10,000 . The most likely internet sites of S & J DUFF LTD are www.sjduff.co.uk, and www.s-j-duff.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. S J Duff Ltd is a Private Limited Company. The company registration number is SC034594. S J Duff Ltd has been working since 24 November 1959. The present status of the company is Active. The registered address of S J Duff Ltd is Wester Auchentroig Buchlyvie Stirlingshire Fk8 3pb. . DUFF, Felicity Jane Bremner is a Secretary of the company. DUFF, Euan Alexander Macgregor is a Director of the company. Secretary DUFF, Joan Dyce has been resigned. Secretary DUFF, Stewart Macgregor has been resigned. Director DUFF, Joan Dyce has been resigned. Director DUFF, Stewart Macgregor has been resigned. Director MACFARLANE, Alison Mary Macgregor has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
DUFF, Felicity Jane Bremner
Appointed Date: 16 September 2011

Director
DUFF, Euan Alexander Macgregor
Appointed Date: 09 February 1991
71 years old

Resigned Directors

Secretary
DUFF, Joan Dyce
Resigned: 15 September 2011
Appointed Date: 09 November 1990

Secretary
DUFF, Stewart Macgregor
Resigned: 08 November 1990

Director
DUFF, Joan Dyce
Resigned: 06 October 2014
96 years old

Director
DUFF, Stewart Macgregor
Resigned: 12 October 1991

Director
MACFARLANE, Alison Mary Macgregor
Resigned: 01 September 2013
Appointed Date: 12 February 1992
68 years old

Persons With Significant Control

Mr Euan Alexander Macgregor Duff
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S & J DUFF LTD Events

15 Nov 2016
Confirmation statement made on 7 October 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000

03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Registration of charge SC0345940007, created on 17 July 2015
...
... and 83 more events
12 Jun 1987
Accounts made up to 31 March 1986

12 Jun 1987
Return made up to 25/10/86; full list of members

13 Jun 1986
Director resigned

27 May 1986
Accounts made up to 31 March 1985

27 May 1986
Return made up to 19/10/85; full list of members

S & J DUFF LTD Charges

17 July 2015
Charge code SC03 4594 0007
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land at the stables, wester auchentroig, buchlyvie…
14 July 2015
Charge code SC03 4594 0006
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land at lower ballaird + south ballaird house + lower…
1 July 2015
Charge code SC03 4594 0005
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
27 October 2014
Charge code SC03 4594 0004
Delivered: 30 October 2014
Status: Satisfied on 9 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
10 October 2012
Standard security
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Sawmill cottage and burnside cottage wester auchentroig…
20 July 2010
Standard security
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: Farm and lands of wester auchentroig in the parish of…
5 May 1986
Standard security
Delivered: 14 May 1986
Status: Satisfied on 30 January 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Farm and lands of wester auchentroig, stirling.