J & T F MACFARLANE LIMITED
GORDON


Company number SC137802
Status Active
Incorporation Date 14 April 1992
Company Type Private Limited Company
Address FLASS FARM, WESTRUTHER, GORDON, BERWICKSHIRE
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle, 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J & T F MACFARLANE LIMITED are www.jtfmacfarlane.co.uk, and www.j-t-f-macfarlane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. J T F Macfarlane Limited is a Private Limited Company. The company registration number is SC137802. J T F Macfarlane Limited has been working since 14 April 1992. The present status of the company is Active. The registered address of J T F Macfarlane Limited is Flass Farm Westruther Gordon Berwickshire. . MACFARLANE, Mary Elizabeth is a Secretary of the company. MACFARLANE, Mary Elizabeth is a Director of the company. MACFARLANE, Thomas Frame is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
MACFARLANE, Mary Elizabeth
Appointed Date: 14 April 1992

Director
MACFARLANE, Mary Elizabeth
Appointed Date: 27 April 2009
67 years old

Director
MACFARLANE, Thomas Frame
Appointed Date: 14 April 1992
73 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 April 1992
Appointed Date: 14 April 1992

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 April 1992
Appointed Date: 14 April 1992

J & T F MACFARLANE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 54 more events
25 Aug 1992
Partic of mort/charge *
15 Apr 1992
Registered office changed on 15/04/92 from: 24 great king street edinburgh EH3 6QN

15 Apr 1992
Secretary resigned;new secretary appointed

15 Apr 1992
Director resigned;new director appointed

14 Apr 1992
Incorporation

J & T F MACFARLANE LIMITED Charges

22 January 2004
Floating charge
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
7 August 1992
Floating charge
Delivered: 25 August 1992
Status: Satisfied on 29 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…