About

Registered Number: SC191553
Date of Incorporation: 30/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Monteith Houses Farm, Gorebridge, Midlothian, EH23 4NL

 

Jgr Farming (Holdings) Ltd was founded on 30 November 1998, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Ritchie, Grant, Ritchie, John Grant, Ritchie, John Grant, Ritchie, William Alexander, Prentice, Gwen Rita at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RITCHIE, John Grant 30 April 1999 - 1
RITCHIE, William Alexander 01 January 2011 - 1
Secretary Name Appointed Resigned Total Appointments
RITCHIE, Grant 21 December 2010 - 1
RITCHIE, John Grant 21 December 2010 - 1
PRENTICE, Gwen Rita 30 April 1999 21 December 2010 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 08 November 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 30 November 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 10 January 2012
AA01 - Change of accounting reference date 03 August 2011
AR01 - Annual Return 28 February 2011
TM02 - Termination of appointment of secretary 28 February 2011
AA - Annual Accounts 28 February 2011
AP03 - Appointment of secretary 28 February 2011
AP01 - Appointment of director 12 January 2011
AP03 - Appointment of secretary 12 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 03 March 2009
363s - Annual Return 07 May 2008
AA - Annual Accounts 18 January 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 07 November 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
363s - Annual Return 14 December 2004
AA - Annual Accounts 09 August 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
363s - Annual Return 06 December 2003
AA - Annual Accounts 30 September 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 02 January 2003
363s - Annual Return 13 December 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 07 December 2000
287 - Change in situation or address of Registered Office 23 September 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 05 January 2000
CERTNM - Change of name certificate 20 May 1999
MEM/ARTS - N/A 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
NEWINC - New incorporation documents 30 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.