About

Registered Number: SC251727
Date of Incorporation: 25/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 44 Quakerfield, Bannockburn, Stirling, Stirlingshire, FK7 8HZ

 

Based in Stirlingshire, Farmore I.T. Ltd was founded on 25 June 2003, it's status at Companies House is "Active". The current directors of the business are Farley, Jonathan Paul, Farley, Audrey, Farley, Audrey, Farley, Jonathan Paul, Farley, Rebecca Elizabeth, Moran, Mark David. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARLEY, Jonathan Paul 30 March 2017 - 1
FARLEY, Audrey 01 March 2013 20 August 2020 1
FARLEY, Jonathan Paul 25 June 2003 01 August 2013 1
FARLEY, Rebecca Elizabeth 01 August 2013 31 May 2016 1
MORAN, Mark David 25 June 2003 01 September 2008 1
Secretary Name Appointed Resigned Total Appointments
FARLEY, Audrey 30 June 2010 20 August 2020 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
TM02 - Termination of appointment of secretary 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
AA - Annual Accounts 28 March 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 26 June 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 29 June 2017
CS01 - N/A 29 June 2017
AP01 - Appointment of director 29 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 18 February 2014
TM01 - Termination of appointment of director 24 January 2014
AP01 - Appointment of director 24 January 2014
AP01 - Appointment of director 24 January 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AP03 - Appointment of secretary 30 June 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 05 January 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 01 May 2007
287 - Change in situation or address of Registered Office 23 February 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
CERTNM - Change of name certificate 13 April 2005
AA - Annual Accounts 22 March 2005
287 - Change in situation or address of Registered Office 09 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
363s - Annual Return 09 August 2004
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
NEWINC - New incorporation documents 25 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.