About

Registered Number: 06391121
Date of Incorporation: 05/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Clarence House, St Jamess, London, SW1A 1BA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.