About

Registered Number: SC127174
Date of Incorporation: 11/09/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: C/O Scott Moncrieff, 3 Semple Street, Edinburgh, Midlothian, EH3 8BL,

 

Having been setup in 1990, Wellington Farms Ltd has its registered office in Edinburgh in Midlothian, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This company has one director listed as Stewart, John Cunningham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, John Cunningham 07 March 1991 27 May 1996 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CH01 - Change of particulars for director 19 September 2019
CS01 - N/A 18 September 2019
TM02 - Termination of appointment of secretary 19 August 2019
AD01 - Change of registered office address 16 August 2019
AA - Annual Accounts 06 June 2019
AD01 - Change of registered office address 09 October 2018
CH01 - Change of particulars for director 09 October 2018
PSC04 - N/A 09 October 2018
CH04 - Change of particulars for corporate secretary 09 October 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 27 June 2018
PSC01 - N/A 14 February 2018
PSC07 - N/A 14 February 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 22 November 2013
AR01 - Annual Return 25 September 2013
CH04 - Change of particulars for corporate secretary 25 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 01 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 14 July 2005
363a - Annual Return 28 September 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 15 July 2003
363a - Annual Return 17 September 2002
AA - Annual Accounts 03 September 2002
353 - Register of members 11 February 2002
325 - Location of register of directors' interests in shares etc 11 February 2002
RESOLUTIONS - N/A 12 October 2001
AA - Annual Accounts 26 September 2001
363a - Annual Return 12 September 2001
288c - Notice of change of directors or secretaries or in their particulars 26 July 2001
419a(Scot) - N/A 02 April 2001
288c - Notice of change of directors or secretaries or in their particulars 14 March 2001
287 - Change in situation or address of Registered Office 06 February 2001
363a - Annual Return 27 September 2000
AA - Annual Accounts 31 July 2000
287 - Change in situation or address of Registered Office 13 January 2000
363a - Annual Return 26 November 1999
AA - Annual Accounts 29 July 1999
410(Scot) - N/A 02 November 1998
363a - Annual Return 30 September 1998
AA - Annual Accounts 28 July 1998
363a - Annual Return 13 October 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 11 July 1996
RESOLUTIONS - N/A 28 June 1996
RESOLUTIONS - N/A 28 June 1996
RESOLUTIONS - N/A 21 June 1996
MEM/ARTS - N/A 21 June 1996
288 - N/A 30 May 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 28 October 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 15 October 1993
AA - Annual Accounts 03 August 1993
AA - Annual Accounts 01 December 1992
CERTNM - Change of name certificate 29 October 1992
CERTNM - Change of name certificate 29 October 1992
363s - Annual Return 20 October 1992
363a - Annual Return 20 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1992
288 - N/A 04 June 1992
363 - Annual Return 23 October 1991
RESOLUTIONS - N/A 25 March 1991
MEM/ARTS - N/A 25 March 1991
288 - N/A 25 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1991
288 - N/A 09 January 1991
288 - N/A 09 January 1991
RESOLUTIONS - N/A 19 December 1990
MEM/ARTS - N/A 19 December 1990
NEWINC - New incorporation documents 11 September 1990

Mortgages & Charges

Description Date Status Charge by
Standard security 22 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.