Company NameJames Haggart & Sons Limited
Company StatusDissolved
Company NumberSC024011
CategoryPrivate Limited Company
Incorporation Date5 April 1946(78 years, 1 month ago)
Dissolution Date26 May 2020 (3 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr George Nicoll
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(49 years, 9 months after company formation)
Appointment Duration24 years, 4 months (closed 26 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Comrie Street
Crieff
Perthshire
PH7 4AX
Scotland
Secretary NameDianne Wood
NationalityBritish
StatusClosed
Appointed27 January 2009(62 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 26 May 2020)
RoleCompany Director
Correspondence AddressConnachan Farm Cottages
Crieff
Perthshire
PH7 3LN
Scotland
Director NameWilliam David Rae Coupland
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(42 years, 7 months after company formation)
Appointment Duration5 years (resigned 02 November 1993)
RolePotato Merchant
Correspondence Address6 Ochilview Gardens
Crieff
Perthshire
PH7 3EJ
Scotland
Director NameJoseph Ronald McArthur
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(42 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 19 October 2004)
RolePotato Merchant
Correspondence AddressSierras Windsole
Auchterarder
Perthshire
PH3 1PB
Scotland
Director NameChristopher Charles Russell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(42 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 December 1995)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hop Kiln
Hill Farm
Farnham
Surrey
GU10 5HB
Secretary NameRobert Tait Farquhar
NationalityBritish
StatusResigned
Appointed31 October 1988(42 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressJadran
Aberuthven
Auchterarder
Perthshire
PH3 1EQ
Scotland
Secretary NameJoseph Ronald McArthur
NationalityBritish
StatusResigned
Appointed01 January 1994(47 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 October 2004)
RoleCompany Director
Correspondence AddressSierras Windsole
Auchterarder
Perthshire
PH3 1PB
Scotland
Director NameAndrew Roberts Jeffrey Dunlop
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(49 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 January 2009)
RoleSales Manager
Correspondence Address8 Victoria Road
Brookfield
Johnstone
Renfrewshire
PA5 8TZ
Scotland
Secretary NameAndrew Roberts Jeffrey Dunlop
NationalityBritish
StatusResigned
Appointed19 October 2004(58 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2009)
RoleSales Manager
Correspondence Address8 Victoria Road
Brookfield
Johnstone
Renfrewshire
PA5 8TZ
Scotland

Location

Registered AddressKpmg Llp
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2009
Net Worth£1,106,050
Cash£11
Current Liabilities£1,038,516

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 May 2020Final Gazette dissolved following liquidation (1 page)
26 February 2020Return of final meeting of voluntary winding up (5 pages)
8 August 2013Administrator's progress report (16 pages)
8 August 2013Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
8 August 2013Administrator's progress report (16 pages)
8 August 2013Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
2 April 2013Administrator's progress report (15 pages)
2 April 2013Administrator's progress report (15 pages)
28 September 2012Administrator's progress report (15 pages)
28 September 2012Administrator's progress report (15 pages)
20 August 2012Notice of extension of period of Administration (1 page)
20 August 2012Notice of extension of period of Administration (1 page)
28 June 2012Notice of extension of period of Administration (1 page)
28 June 2012Notice of extension of period of Administration (1 page)
26 March 2012Administrator's progress report (21 pages)
26 March 2012Administrator's progress report (21 pages)
16 February 2012Notice of extension of period of Administration (1 page)
16 February 2012Notice of extension of period of Administration (1 page)
28 September 2011Administrator's progress report (21 pages)
28 September 2011Administrator's progress report (21 pages)
16 March 2011Statement of affairs with form 2.13B(SCOT) (18 pages)
16 March 2011Statement of affairs with form 2.13B(SCOT) (18 pages)
1 March 2011Appointment of an administrator (3 pages)
1 March 2011Appointment of an administrator (3 pages)
23 February 2011Registered office address changed from Old Station Muthill Perthshire PH5 2BD on 23 February 2011 (3 pages)
23 February 2011Registered office address changed from Old Station Muthill Perthshire PH5 2BD on 23 February 2011 (3 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 97,280
(5 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 97,280
(5 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 97,280
(5 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
8 October 2009Director's details changed for Mr George Nicoll on 6 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Mr George Nicoll on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Mr George Nicoll on 6 October 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 March 2009Auditor's resignation (1 page)
18 March 2009Auditor's resignation (1 page)
3 February 2009Secretary appointed dianne wood (3 pages)
3 February 2009Location of register of members (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Appointment terminated director and secretary andrew dunlop (1 page)
3 February 2009Appointment terminated director and secretary andrew dunlop (1 page)
3 February 2009Secretary appointed dianne wood (3 pages)
24 October 2008Return made up to 06/10/08; no change of members (4 pages)
24 October 2008Return made up to 06/10/08; no change of members (4 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
22 October 2007Return made up to 06/10/07; full list of members (5 pages)
22 October 2007Return made up to 06/10/07; full list of members (5 pages)
23 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
23 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
3 November 2006Return made up to 06/10/06; full list of members (11 pages)
3 November 2006Return made up to 06/10/06; full list of members (11 pages)
7 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
7 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
11 October 2005Return made up to 06/10/05; full list of members (11 pages)
11 October 2005Return made up to 06/10/05; full list of members (11 pages)
17 March 2005Accounts for a small company made up to 30 June 2004 (8 pages)
17 March 2005Accounts for a small company made up to 30 June 2004 (8 pages)
12 November 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(11 pages)
12 November 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(11 pages)
22 October 2004New secretary appointed (1 page)
22 October 2004Secretary resigned;director resigned (1 page)
22 October 2004Secretary resigned;director resigned (1 page)
22 October 2004New secretary appointed (1 page)
3 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
3 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
27 October 2003Return made up to 14/10/03; full list of members (11 pages)
27 October 2003Return made up to 14/10/03; full list of members (11 pages)
31 March 2003Accounts for a small company made up to 30 June 2002 (8 pages)
31 March 2003Accounts for a small company made up to 30 June 2002 (8 pages)
17 October 2002Return made up to 14/10/02; full list of members (11 pages)
17 October 2002Return made up to 14/10/02; full list of members (11 pages)
5 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
5 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
5 November 2001Return made up to 31/10/01; full list of members (11 pages)
5 November 2001Return made up to 31/10/01; full list of members (11 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (8 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (8 pages)
6 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2000Return made up to 31/10/99; full list of members (8 pages)
20 January 2000Return made up to 31/10/99; full list of members (8 pages)
11 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
11 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
29 July 1999Company name changed james haggart & sons (potato gro wers) LIMITED\certificate issued on 30/07/99 (2 pages)
29 July 1999Company name changed james haggart & sons (potato gro wers) LIMITED\certificate issued on 30/07/99 (2 pages)
8 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
8 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
16 November 1998Return made up to 31/10/98; no change of members (4 pages)
16 November 1998Return made up to 31/10/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
2 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
3 November 1997Return made up to 31/10/97; no change of members (4 pages)
3 November 1997Return made up to 31/10/97; no change of members (4 pages)
29 May 1997Accounting reference date shortened from 28/02/98 to 30/06/97 (1 page)
29 May 1997Accounting reference date shortened from 28/02/98 to 30/06/97 (1 page)
16 December 1996Accounts for a small company made up to 29 February 1996 (10 pages)
16 December 1996Accounts for a small company made up to 29 February 1996 (10 pages)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
11 November 1996Ad 26/01/96--------- £ si 100@1=100 £ ic 97180/97280 (2 pages)
11 November 1996Ad 26/01/96--------- £ si 100@1=100 £ ic 97180/97280 (2 pages)
1 October 1996Particulars of contract relating to shares (4 pages)
1 October 1996Ad 30/01/96--------- £ si 10000@1=10000 £ ic 87180/97180 (2 pages)
1 October 1996Ad 30/01/96--------- £ si 10000@1=10000 £ ic 87180/97180 (2 pages)
1 October 1996Particulars of contract relating to shares (4 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
11 January 1996New director appointed (1 page)
11 January 1996New director appointed (1 page)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
13 December 1995Accounts for a small company made up to 28 February 1995 (10 pages)
13 December 1995Accounts for a small company made up to 28 February 1995 (10 pages)
6 November 1995Return made up to 31/10/95; no change of members (4 pages)
6 November 1995Return made up to 31/10/95; no change of members (4 pages)
3 January 1995Accounts for a small company made up to 28 February 1994 (10 pages)
3 January 1995Accounts for a small company made up to 28 February 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
5 October 1993Accounts for a small company made up to 28 February 1993 (9 pages)
5 October 1993Accounts for a small company made up to 28 February 1993 (9 pages)
3 September 1992Accounts for a small company made up to 29 February 1992 (9 pages)
3 September 1992Accounts for a small company made up to 29 February 1992 (9 pages)
20 August 1991Accounts for a small company made up to 28 February 1991 (8 pages)
20 August 1991Accounts for a small company made up to 28 February 1991 (8 pages)
12 December 1990Accounts for a small company made up to 28 February 1990 (5 pages)
12 December 1990Accounts for a small company made up to 28 February 1990 (5 pages)
11 January 1990Accounts for a small company made up to 28 February 1989 (3 pages)
11 January 1990Accounts for a small company made up to 28 February 1989 (3 pages)
17 November 1989Partic of mort/charge 13109 (3 pages)
17 November 1989Partic of mort/charge 13109 (3 pages)
4 November 1988Accounts for a small company made up to 29 February 1988 (3 pages)
4 November 1988Accounts for a small company made up to 29 February 1988 (3 pages)
15 December 1987Accounts for a small company made up to 28 February 1987 (3 pages)
15 December 1987Accounts for a small company made up to 28 February 1987 (3 pages)
3 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1986Accounts for a small company made up to 28 February 1986 (11 pages)
19 December 1986Accounts for a small company made up to 28 February 1986 (11 pages)
2 February 1976Increase in nominal capital (1 page)
2 February 1976Increase in nominal capital (1 page)
15 June 1972Memorandum and Articles of Association (10 pages)
15 June 1972Memorandum and Articles of Association (10 pages)
9 May 1972Company name changed\certificate issued on 09/05/72 (2 pages)
9 May 1972Company name changed\certificate issued on 09/05/72 (2 pages)
5 April 1946Certificate of incorporation (1 page)
5 April 1946Certificate of incorporation (1 page)