BELEY FARMS LIMITED
ST ANDREWS


Company number SC030857
Status Active
Incorporation Date 6 June 1955
Company Type Private Limited Company
Address BELEY FARM, DUNINO, ST ANDREWS, FIFE
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 eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 28 February 2017 with updates; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 34,125 . The most likely internet sites of BELEY FARMS LIMITED are www.beleyfarms.co.uk, and www.beley-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and five months. Beley Farms Limited is a Private Limited Company. The company registration number is SC030857. Beley Farms Limited has been working since 06 June 1955. The present status of the company is Active. The registered address of Beley Farms Limited is Beley Farm Dunino St Andrews Fife. . THORNTONS LAW LLP is a Secretary of the company. STEVEN, Alan is a Director of the company. STEVEN, Ian is a Director of the company. STEVEN, John Brown is a Director of the company. STEVEN, Robert is a Director of the company. Secretary STEVEN, John Brown has been resigned. Secretary STEVEN, William has been resigned. Director STEVEN, John Brown has been resigned. Director STEVEN, Marion Meikle Semple has been resigned. Director STEVEN, William has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 29 March 2016

Director
STEVEN, Alan

88 years old

Director
STEVEN, Ian
Appointed Date: 27 February 2014
49 years old

Director
STEVEN, John Brown

90 years old

Director
STEVEN, Robert

84 years old

Resigned Directors

Secretary
STEVEN, John Brown
Resigned: 29 March 2016
Appointed Date: 01 August 1991

Secretary
STEVEN, William
Resigned: 01 August 1991

Director
STEVEN, John Brown
Resigned: 02 May 1995
118 years old

Director
STEVEN, Marion Meikle Semple
Resigned: 21 October 1992
118 years old

Director
STEVEN, William
Resigned: 01 August 1991
91 years old

Persons With Significant Control

Mr Alan Steven
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Brown Steven
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Steven
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Steven
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

BELEY FARMS LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 July 2016
08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 34,125

05 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Mar 2016
Appointment of Thorntons Law Llp as a secretary on 29 March 2016
...
... and 77 more events
15 Jul 1987
Full accounts made up to 31 July 1986

15 Jul 1987
Return made up to 16/06/87; full list of members

27 Oct 1986
Full accounts made up to 31 July 1985

27 Oct 1986
Return made up to 03/04/86; full list of members

06 Jun 1955
Incorporation

BELEY FARMS LIMITED Charges

12 July 1991
Standard security
Delivered: 25 July 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The farm and lands of north lambielethamcameron fife.
12 October 1984
Standard security
Delivered: 23 October 1984
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Feddinch mains (194 acres) st andrews.
20 March 1978
Standard security
Delivered: 23 March 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: One-half pro indiviso share in north lambieletham farm st…
22 April 1965
Disposition with relative explanatory letter
Delivered: 27 April 1985
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Heritable property beley farm dunino st andrews fife.