The Buffalo Farm Ltd was founded on 10 December 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are listed as Amey, Brian Leslie, Mitchell, Steven Harry James, Lockhart, Robert William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMEY, Brian Leslie | 28 February 2020 | - | 1 |
MITCHELL, Steven Harry James | 10 December 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOCKHART, Robert William | 10 December 2004 | 08 January 2013 | 1 |
Document Type | Date | |
---|---|---|
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 September 2020 | |
SH01 - Return of Allotment of shares | 23 September 2020 | |
AP01 - Appointment of director | 22 September 2020 | |
RESOLUTIONS - N/A | 18 September 2020 | |
MA - Memorandum and Articles | 18 September 2020 | |
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 20 September 2019 | |
AA01 - Change of accounting reference date | 20 September 2019 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 24 December 2018 | |
AA - Annual Accounts | 05 July 2018 | |
MR01 - N/A | 03 July 2018 | |
MR04 - N/A | 07 June 2018 | |
CS01 - N/A | 11 December 2017 | |
AA - Annual Accounts | 24 July 2017 | |
MR01 - N/A | 05 July 2017 | |
MR04 - N/A | 31 May 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 16 July 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AD01 - Change of registered office address | 27 February 2014 | |
TM02 - Termination of appointment of secretary | 22 May 2013 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 12 December 2012 | |
CERTNM - Change of name certificate | 31 July 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
AA - Annual Accounts | 11 August 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 12 May 2008 | |
363a - Annual Return | 03 January 2008 | |
410(Scot) - N/A | 16 October 2007 | |
AA - Annual Accounts | 31 July 2007 | |
363s - Annual Return | 08 January 2007 | |
AA - Annual Accounts | 10 July 2006 | |
363s - Annual Return | 06 March 2006 | |
410(Scot) - N/A | 28 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2005 | |
MEM/ARTS - N/A | 23 December 2004 | |
RESOLUTIONS - N/A | 20 December 2004 | |
RESOLUTIONS - N/A | 20 December 2004 | |
RESOLUTIONS - N/A | 20 December 2004 | |
RESOLUTIONS - N/A | 20 December 2004 | |
CERTNM - Change of name certificate | 20 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
287 - Change in situation or address of Registered Office | 17 December 2004 | |
288b - Notice of resignation of directors or secretaries | 17 December 2004 | |
288b - Notice of resignation of directors or secretaries | 17 December 2004 | |
NEWINC - New incorporation documents | 10 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 June 2018 | Outstanding |
N/A |
A registered charge | 28 June 2017 | Outstanding |
N/A |
Bond & floating charge | 12 October 2007 | Fully Satisfied |
N/A |
Floating charge | 21 June 2005 | Fully Satisfied |
N/A |