About

Registered Number: SC191248
Date of Incorporation: 18/11/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Edenwood, Cupar, Fife, KY15 5NX

 

Edenwood Farms Ltd was registered on 18 November 1998 with its registered office in Fife, it's status is listed as "Active". The current directors of the business are listed as Black, Michael Jamie Gordon, Black, Fergus George Gordon, Black, Nicola Jane at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Fergus George Gordon 27 November 2012 - 1
BLACK, Nicola Jane 01 January 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BLACK, Michael Jamie Gordon 10 February 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 22 December 2017
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 01 December 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 02 December 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 28 November 2012
AP01 - Appointment of director 28 November 2012
AA - Annual Accounts 09 October 2012
AA01 - Change of accounting reference date 26 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 February 2012
AR01 - Annual Return 08 December 2011
AA01 - Change of accounting reference date 22 June 2011
AA - Annual Accounts 21 June 2011
TM01 - Termination of appointment of director 19 May 2011
TM02 - Termination of appointment of secretary 19 May 2011
AAMD - Amended Accounts 13 April 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 28 April 2010
AP03 - Appointment of secretary 10 February 2010
AP01 - Appointment of director 06 January 2010
AR01 - Annual Return 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 20 September 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 07 December 1999
225 - Change of Accounting Reference Date 24 September 1999
410(Scot) - N/A 30 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
287 - Change in situation or address of Registered Office 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
NEWINC - New incorporation documents 18 November 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 02 February 2012 Outstanding

N/A

Bond & floating charge 22 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.