About

Registered Number: SC062810
Date of Incorporation: 02/08/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: Buccleuch Weatherhouse, Bowhill, Selkirk, TD7 5ES

 

B Q Farms Ltd was founded on 02 August 1977 and are based in Selkirk, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NISBET, Alan Forrest 10 February 2010 08 January 2015 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 19 July 2019
PARENT_ACC - N/A 19 July 2019
AGREEMENT2 - N/A 19 July 2019
GUARANTEE2 - N/A 19 July 2019
CS01 - N/A 12 June 2019
RESOLUTIONS - N/A 22 November 2018
SH01 - Return of Allotment of shares 22 November 2018
AA - Annual Accounts 27 June 2018
PARENT_ACC - N/A 27 June 2018
AGREEMENT2 - N/A 27 June 2018
GUARANTEE2 - N/A 27 June 2018
CS01 - N/A 13 June 2018
TM01 - Termination of appointment of director 24 August 2017
AA - Annual Accounts 18 July 2017
PARENT_ACC - N/A 18 July 2017
AGREEMENT2 - N/A 18 July 2017
GUARANTEE2 - N/A 18 July 2017
AP01 - Appointment of director 22 June 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 21 May 2015
TM01 - Termination of appointment of director 22 January 2015
TM01 - Termination of appointment of director 08 January 2015
CH01 - Change of particulars for director 15 July 2014
AR01 - Annual Return 11 June 2014
AP01 - Appointment of director 01 May 2014
AA - Annual Accounts 25 April 2014
AP01 - Appointment of director 03 December 2013
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 07 November 2013
AD01 - Change of registered office address 14 August 2013
AR01 - Annual Return 20 June 2013
TM01 - Termination of appointment of director 28 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 18 April 2012
CH03 - Change of particulars for secretary 15 December 2011
TM01 - Termination of appointment of director 09 August 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 01 June 2011
AA - Annual Accounts 05 July 2010
RESOLUTIONS - N/A 21 June 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 06 July 2007
AUD - Auditor's letter of resignation 17 November 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
287 - Change in situation or address of Registered Office 04 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 17 June 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 13 June 2001
AA - Annual Accounts 22 June 2000
363s - Annual Return 15 June 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 14 June 1999
288a - Notice of appointment of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 23 June 1998
419a(Scot) - N/A 23 December 1997
AA - Annual Accounts 20 June 1997
363s - Annual Return 20 June 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 23 June 1995
AA - Annual Accounts 24 June 1994
363s - Annual Return 24 June 1994
363s - Annual Return 30 June 1993
AA - Annual Accounts 30 June 1993
363s - Annual Return 25 June 1992
AA - Annual Accounts 25 June 1992
AA - Annual Accounts 17 July 1991
363a - Annual Return 03 July 1991
410(Scot) - N/A 20 June 1991
AUD - Auditor's letter of resignation 29 June 1990
363 - Annual Return 25 June 1990
AA - Annual Accounts 25 June 1990
AUD - Auditor's letter of resignation 05 June 1990
363 - Annual Return 27 June 1989
AA - Annual Accounts 27 June 1989
363 - Annual Return 19 July 1988
AA - Annual Accounts 19 July 1988
363 - Annual Return 22 July 1987
AA - Annual Accounts 22 July 1987
363 - Annual Return 28 July 1986
AA - Annual Accounts 10 July 1986
NEWINC - New incorporation documents 02 August 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.