Farmfoods Limited CUMBERNAULD


Farmfoods started in year 1954 as Private Limited Company with registration number SC030186. The Farmfoods company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Cumbernauld at 7 Greens Road. Postal code: G67 2TU.

Currently there are 9 directors in the the firm, namely Eric H., Gareth A. and Alistair K. and others. In addition one secretary - Susan C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Farmfoods Limited Address / Contact

Office Address 7 Greens Road
Office Address2 Blairlinn
Town Cumbernauld
Post code G67 2TU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC030186
Date of Incorporation Thu, 8th Jul 1954
Industry
End of financial Year 31st December
Company age 70 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Eric H.

Position: Director

Resigned:

Gareth A.

Position: Director

Appointed: 05 January 2023

Alistair K.

Position: Director

Appointed: 06 July 2020

Susan C.

Position: Director

Appointed: 28 March 2019

Rebecca G.

Position: Director

Appointed: 22 November 2018

Charles M.

Position: Director

Appointed: 10 September 2018

Gregor B.

Position: Director

Appointed: 10 September 2018

George H.

Position: Director

Appointed: 04 May 2010

Susan C.

Position: Secretary

Appointed: 10 January 2005

Gerard S.

Position: Director

Appointed: 15 September 2003

Mark R.

Position: Director

Appointed: 10 September 2018

Resigned: 16 September 2022

Peter D.

Position: Director

Appointed: 08 January 2001

Resigned: 31 December 2012

David R.

Position: Director

Appointed: 08 January 2001

Resigned: 31 January 2024

David R.

Position: Secretary

Appointed: 27 April 1999

Resigned: 10 January 2005

William M.

Position: Director

Appointed: 05 April 1993

Resigned: 31 March 2013

James H.

Position: Director

Appointed: 05 April 1993

Resigned: 31 December 2001

William M.

Position: Secretary

Appointed: 12 June 1992

Resigned: 27 April 1999

Gordon H.

Position: Director

Appointed: 18 September 1989

Resigned: 30 April 1998

Eric H.

Position: Secretary

Appointed: 18 September 1989

Resigned: 12 June 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Eric H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Eric H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 12th, June 2023
Free Download (30 pages)

Company search

Advertisements