Dumfries Farming & Land Ltd was setup in 2007, it has a status of "Active". We don't currently know the number of employees at this company. There are 4 directors listed as Dunsmuir, Kenneth, Fawcett, Michael David, Mcgivern, Polly Clare, Wright, Andrew Merlay for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNSMUIR, Kenneth | 01 October 2016 | - | 1 |
FAWCETT, Michael David | 01 October 2016 | - | 1 |
MCGIVERN, Polly Clare | 12 September 2011 | 28 February 2014 | 1 |
WRIGHT, Andrew Merlay | 24 October 2012 | 01 October 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
PSC05 - N/A | 30 July 2020 | |
MR04 - N/A | 30 July 2020 | |
AA - Annual Accounts | 07 November 2019 | |
CS01 - N/A | 12 September 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 07 January 2017 | |
AP01 - Appointment of director | 06 October 2016 | |
AP01 - Appointment of director | 06 October 2016 | |
TM01 - Termination of appointment of director | 06 October 2016 | |
TM01 - Termination of appointment of director | 06 October 2016 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 19 December 2015 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 03 January 2015 | |
AR01 - Annual Return | 27 October 2014 | |
TM01 - Termination of appointment of director | 05 March 2014 | |
AP01 - Appointment of director | 05 March 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AP01 - Appointment of director | 27 November 2012 | |
TM01 - Termination of appointment of director | 20 November 2012 | |
TM02 - Termination of appointment of secretary | 20 November 2012 | |
AR01 - Annual Return | 24 October 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AP01 - Appointment of director | 13 December 2011 | |
TM01 - Termination of appointment of director | 13 December 2011 | |
AR01 - Annual Return | 30 November 2011 | |
AR01 - Annual Return | 10 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 October 2010 | |
AA - Annual Accounts | 14 October 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AR01 - Annual Return | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
AAMD - Amended Accounts | 03 August 2009 | |
AA - Annual Accounts | 20 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2009 | |
363a - Annual Return | 20 November 2008 | |
225 - Change of Accounting Reference Date | 27 February 2008 | |
395 - Particulars of a mortgage or charge | 12 December 2007 | |
395 - Particulars of a mortgage or charge | 08 December 2007 | |
288a - Notice of appointment of directors or secretaries | 05 December 2007 | |
RESOLUTIONS - N/A | 28 November 2007 | |
288b - Notice of resignation of directors or secretaries | 27 November 2007 | |
288b - Notice of resignation of directors or secretaries | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
287 - Change in situation or address of Registered Office | 27 November 2007 | |
CERTNM - Change of name certificate | 22 November 2007 | |
NEWINC - New incorporation documents | 05 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security which was presented for registration in scotland on 6 december 2007 and | 06 December 2007 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 06 december 2007 and | 27 November 2007 | Fully Satisfied |
N/A |