About

Registered Number: SC277293
Date of Incorporation: 10/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Boglily Farm Steading, Boglily Road, Kirkcaldy, Fife, KY2 5XY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.