About

Registered Number: SC355756
Date of Incorporation: 27/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Lochindorb Lodge, Lochindorb, Grantown-On-Spey, Morayshire, PH26 3PY

 

Lochindorb Farms Ltd was registered on 27 February 2009, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Fletcher, Duncan Kirk, Turcan Connell, Laing, Alexander William Grant. 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
LAING, Alexander William Grant 01 September 2010 09 June 2011 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Duncan Kirk 09 June 2011 - 1
TURCAN CONNELL 27 February 2009 09 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 18 December 2019
CH01 - Change of particulars for director 01 March 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 07 March 2018
AA01 - Change of accounting reference date 13 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 20 March 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 29 November 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
AD01 - Change of registered office address 24 June 2011
AP03 - Appointment of secretary 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 25 November 2010
SH01 - Return of Allotment of shares 22 October 2010
SH08 - Notice of name or other designation of class of shares 22 October 2010
RESOLUTIONS - N/A 15 October 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
CERTNM - Change of name certificate 19 April 2010
RESOLUTIONS - N/A 19 April 2010
AR01 - Annual Return 16 March 2010
NEWINC - New incorporation documents 27 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.