About

Registered Number: SC037747
Date of Incorporation: 25/06/1962 (61 years and 10 months ago)
Company Status: Active
Registered Address: Unit E3 Inveralmond Business Centre, 6 Auld Bond Road, Perth, PH1 3FX,

 

Croy Cunningham (Farms) Ltd was founded on 25 June 1962 and are based in Perth, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Eden Legal Limited, Campbell, Archibald Alexander, Campbell, Mary Muir are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Archibald Alexander N/A - 1
CAMPBELL, Mary Muir N/A 25 January 2007 1
Secretary Name Appointed Resigned Total Appointments
EDEN LEGAL LIMITED 27 July 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 11 January 2018
AA01 - Change of accounting reference date 19 December 2017
AP04 - Appointment of corporate secretary 01 August 2017
AD01 - Change of registered office address 01 August 2017
TM02 - Termination of appointment of secretary 01 August 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 05 January 2016
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 06 January 2012
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 08 February 2011
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 08 February 2011
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 08 February 2011
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 08 February 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 06 January 2010
CH04 - Change of particulars for corporate secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 25 January 2008
363s - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 07 February 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 09 March 2005
363s - Annual Return 18 January 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 06 February 2001
AA - Annual Accounts 07 February 2000
363s - Annual Return 20 January 2000
363s - Annual Return 28 January 1999
AA - Annual Accounts 26 January 1999
AA - Annual Accounts 20 February 1998
363s - Annual Return 19 January 1998
410(Scot) - N/A 27 March 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 10 December 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 17 January 1996
363s - Annual Return 26 May 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 06 December 1993
410(Scot) - N/A 12 October 1993
410(Scot) - N/A 23 June 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 15 May 1992
363s - Annual Return 18 January 1992
AA - Annual Accounts 11 June 1991
363 - Annual Return 29 January 1991
AA - Annual Accounts 25 May 1990
363 - Annual Return 12 February 1990
410(Scot) - N/A 25 October 1989
AA - Annual Accounts 13 April 1989
363 - Annual Return 13 April 1989
AA - Annual Accounts 04 August 1988
363 - Annual Return 08 April 1988
AA - Annual Accounts 18 August 1987
363 - Annual Return 01 June 1987
363 - Annual Return 15 May 1986
363 - Annual Return 15 May 1986
NEWINC - New incorporation documents 25 June 1962

Mortgages & Charges

Description Date Status Charge by
Standard security 12 March 1997 Outstanding

N/A

Standard security 22 September 1993 Outstanding

N/A

Standard security 09 June 1993 Outstanding

N/A

Standard security 06 October 1989 Outstanding

N/A

Bond & floating charge 04 August 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.