About

Registered Number: SC341982
Date of Incorporation: 25/04/2008 (16 years ago)
Company Status: Active
Registered Address: 59 Bonnygate, Cupar, Fife, KY15 4BY

 

Having been setup in 2008, Bandirran Farm Ltd has its registered office in Cupar, it's status at Companies House is "Active". There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBB, Ian 25 April 2008 - 1
ROBB, Ian Hamilton 25 April 2008 - 1
ROBB, Jennifer Margaret 21 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
ROBB, Jennifer Margaret 01 April 2011 - 1
ROBB, Jean Hamilton 25 April 2008 01 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 24 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 26 September 2018
MR01 - N/A 30 May 2018
MR01 - N/A 26 May 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 08 May 2017
AAMD - Amended Accounts 20 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 29 April 2015
AAMD - Amended Accounts 06 October 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 07 May 2013
CH01 - Change of particulars for director 07 May 2013
CH01 - Change of particulars for director 07 May 2013
AA - Annual Accounts 13 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 16 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 August 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 11 May 2011
AP03 - Appointment of secretary 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 11 February 2010
AA01 - Change of accounting reference date 08 February 2010
AA - Annual Accounts 04 February 2010
SH01 - Return of Allotment of shares 18 January 2010
AP01 - Appointment of director 18 January 2010
363a - Annual Return 27 August 2009
NEWINC - New incorporation documents 25 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2018 Outstanding

N/A

A registered charge 14 May 2018 Outstanding

N/A

Floating charge 01 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.