About

Registered Number: SC173156
Date of Incorporation: 03/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 42 Queens Road, Aberdeen, AB15 4YE,

 

Donald Farms Ltd was founded on 03 March 1997, it's status in the Companies House registry is set to "Active". Buyers, Shona Mary, Buyers, Shona Mary, Donald, Bertha Mary are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUYERS, Shona Mary 26 April 2013 - 1
DONALD, Bertha Mary 08 May 1998 20 August 2014 1
Secretary Name Appointed Resigned Total Appointments
BUYERS, Shona Mary 03 March 1997 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 21 December 2018
PSC04 - N/A 24 August 2018
CH01 - Change of particulars for director 24 August 2018
AD01 - Change of registered office address 23 August 2018
PSC04 - N/A 23 August 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 08 August 2017
AA01 - Change of accounting reference date 06 April 2017
CS01 - N/A 06 April 2017
AP01 - Appointment of director 06 April 2017
MR04 - N/A 10 December 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 24 March 2016
AD01 - Change of registered office address 04 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 24 November 2014
TM01 - Termination of appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 15 October 2013
AP01 - Appointment of director 26 April 2013
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH03 - Change of particulars for secretary 28 March 2013
AA - Annual Accounts 19 November 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 08 March 2012
CH03 - Change of particulars for secretary 08 March 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 08 April 2011
AR01 - Annual Return 31 March 2011
MISC - Miscellaneous document 23 March 2011
AUD - Auditor's letter of resignation 22 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 10 April 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 25 February 2005
419a(Scot) - N/A 26 August 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 02 March 2003
AUD - Auditor's letter of resignation 25 June 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 21 March 2000
AA - Annual Accounts 29 February 2000
RESOLUTIONS - N/A 21 September 1999
RESOLUTIONS - N/A 21 September 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 04 January 1999
410(Scot) - N/A 22 September 1998
410(Scot) - N/A 22 September 1998
410(Scot) - N/A 23 July 1998
225 - Change of Accounting Reference Date 01 June 1998
SA - Shares agreement 28 May 1998
RESOLUTIONS - N/A 26 May 1998
RESOLUTIONS - N/A 26 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1998
123 - Notice of increase in nominal capital 26 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
363s - Annual Return 07 April 1998
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
287 - Change in situation or address of Registered Office 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
NEWINC - New incorporation documents 03 March 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 07 September 1998 Fully Satisfied

N/A

Standard security 07 September 1998 Fully Satisfied

N/A

Bond & floating charge 14 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.