About

Registered Number: SC140393
Date of Incorporation: 25/09/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Longloch Farm, Kirkcaldy, Fife, KY2 5UT

 

Longloch Farming Ltd was registered on 25 September 1992 with its registered office in Fife. We don't currently know the number of employees at Longloch Farming Ltd. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYLIE, Ian Cruickshanks 07 December 1992 - 1
WYLIE, Isabella Arnot 11 October 1999 20 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 29 May 2019
RESOLUTIONS - N/A 06 February 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 14 June 2007
RESOLUTIONS - N/A 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
363s - Annual Return 27 November 2006
287 - Change in situation or address of Registered Office 29 August 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 08 May 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
363s - Annual Return 04 October 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 14 March 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 06 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 05 October 1993
MEM/ARTS - N/A 16 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 December 1992
287 - Change in situation or address of Registered Office 16 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1992
288 - N/A 16 December 1992
288 - N/A 16 December 1992
288 - N/A 16 December 1992
CERTNM - Change of name certificate 14 December 1992
RESOLUTIONS - N/A 10 December 1992
NEWINC - New incorporation documents 25 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.