About

Registered Number: SC205492
Date of Incorporation: 27/03/2000 (25 years ago)
Company Status: Active
Registered Address: 17 Thompson Avenue, Carnoustie, Angus, DD7 7LP,

 

Angus Farmers' Market Ltd was founded on 27 March 2000 with its registered office in Carnoustie, Angus, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This company has 18 directors listed as Cowan, Peter Groat, Mitchell, Camilla Elizabeth, Myles, Louise, Reid, John Alexander Ramsay, Baillie, Veronica, Fairlie, Ruth Margaret Taylor, Fyles, Laura, Steel, Elizabeth Una, Brewster, Rachel Jane, Farmer, Leone, George, Patullo, Gow, Irene, Gray, Sandy, Groat, Richard, Headspeath, Kenneth, Mackie, Barbara Ramsay, Scott, Fiona Elizabeth, Thorpe, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, Peter Groat 16 May 2017 - 1
MITCHELL, Camilla Elizabeth 20 November 2001 - 1
MYLES, Louise 01 May 2007 - 1
REID, John Alexander Ramsay 28 March 2000 - 1
BREWSTER, Rachel Jane 28 March 2000 12 June 2008 1
FARMER, Leone 20 November 2001 13 August 2002 1
GEORGE, Patullo 28 March 2000 12 March 2014 1
GOW, Irene 05 July 2011 16 May 2017 1
GRAY, Sandy 16 July 2014 18 January 2018 1
GROAT, Richard 16 August 2010 22 June 2020 1
HEADSPEATH, Kenneth 16 May 2017 08 August 2018 1
MACKIE, Barbara Ramsay 12 July 2000 01 May 2007 1
SCOTT, Fiona Elizabeth 16 July 2014 16 May 2017 1
THORPE, David 12 June 2008 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BAILLIE, Veronica 28 March 2000 17 January 2006 1
FAIRLIE, Ruth Margaret Taylor 23 May 2006 16 August 2010 1
FYLES, Laura 16 August 2010 31 December 2018 1
STEEL, Elizabeth Una 17 January 2006 23 May 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
CH01 - Change of particulars for director 13 May 2020
CH01 - Change of particulars for director 13 May 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 26 March 2020
AD01 - Change of registered office address 29 January 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 01 April 2019
AD01 - Change of registered office address 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 20 June 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 30 August 2017
AP01 - Appointment of director 16 August 2017
AP01 - Appointment of director 16 August 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 June 2016
CH03 - Change of particulars for secretary 06 June 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 07 May 2015
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AA - Annual Accounts 09 September 2014
TM01 - Termination of appointment of director 04 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 May 2013
AD01 - Change of registered office address 02 May 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 15 June 2012
AP01 - Appointment of director 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
TM01 - Termination of appointment of director 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 26 April 2011
TM02 - Termination of appointment of secretary 22 April 2011
AP03 - Appointment of secretary 22 April 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AP01 - Appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 09 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 17 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 05 February 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 15 April 2005
288a - Notice of appointment of directors or secretaries 15 July 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 03 October 2003
RESOLUTIONS - N/A 28 May 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 30 September 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
363s - Annual Return 13 May 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
225 - Change of Accounting Reference Date 23 January 2001
287 - Change in situation or address of Registered Office 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
CERTNM - Change of name certificate 12 May 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.