About

Registered Number: SC167485
Date of Incorporation: 06/08/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 4 months ago)
Registered Address: Westby, 64 West High Street, Forfar, Angus, DD8 1BJ

 

Fotheringham Farms Ltd was founded on 06 August 1996 and are based in Angus, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are Milne, Fiona Mary Agnes, Milne, Fiona Mary Agnes. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Fiona Mary Agnes 19 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MILNE, Fiona Mary Agnes 01 September 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 14 September 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 10 June 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AA - Annual Accounts 06 August 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 11 August 2010
AP01 - Appointment of director 06 April 2010
AD01 - Change of registered office address 15 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
AA - Annual Accounts 05 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 10 August 2004
287 - Change in situation or address of Registered Office 13 January 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 27 June 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 27 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1996
225 - Change of Accounting Reference Date 24 September 1996
288 - N/A 07 August 1996
NEWINC - New incorporation documents 06 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.