Crieff
Perthshire
PH7 4AX
Scotland
Secretary Name | Dianne Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(62 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 26 May 2020) |
Role | Company Director |
Correspondence Address | Connachan Farm Cottages Crieff Perthshire PH7 3LN Scotland |
Director Name | William David Rae Coupland |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(42 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 02 November 1993) |
Role | Potato Merchant |
Correspondence Address | 6 Ochilview Gardens Crieff Perthshire PH7 3EJ Scotland |
Director Name | Joseph Ronald McArthur |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(42 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 19 October 2004) |
Role | Potato Merchant |
Correspondence Address | Sierras Windsole Auchterarder Perthshire PH3 1PB Scotland |
Director Name | Christopher Charles Russell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 December 1995) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Hop Kiln Hill Farm Farnham Surrey GU10 5HB |
Secretary Name | Robert Tait Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Jadran Aberuthven Auchterarder Perthshire PH3 1EQ Scotland |
Secretary Name | Joseph Ronald McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(47 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | Sierras Windsole Auchterarder Perthshire PH3 1PB Scotland |
Director Name | Andrew Roberts Jeffrey Dunlop |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(49 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 January 2009) |
Role | Sales Manager |
Correspondence Address | 8 Victoria Road Brookfield Johnstone Renfrewshire PA5 8TZ Scotland |
Secretary Name | Andrew Roberts Jeffrey Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(58 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2009) |
Role | Sales Manager |
Correspondence Address | 8 Victoria Road Brookfield Johnstone Renfrewshire PA5 8TZ Scotland |
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2009 |
---|---|
Net Worth | £1,106,050 |
Cash | £11 |
Current Liabilities | £1,038,516 |
Latest Accounts | 30 June 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2020 | Return of final meeting of voluntary winding up (5 pages) |
8 August 2013 | Administrator's progress report (16 pages) |
8 August 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
8 August 2013 | Administrator's progress report (16 pages) |
8 August 2013 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
2 April 2013 | Administrator's progress report (15 pages) |
2 April 2013 | Administrator's progress report (15 pages) |
28 September 2012 | Administrator's progress report (15 pages) |
28 September 2012 | Administrator's progress report (15 pages) |
20 August 2012 | Notice of extension of period of Administration (1 page) |
20 August 2012 | Notice of extension of period of Administration (1 page) |
28 June 2012 | Notice of extension of period of Administration (1 page) |
28 June 2012 | Notice of extension of period of Administration (1 page) |
26 March 2012 | Administrator's progress report (21 pages) |
26 March 2012 | Administrator's progress report (21 pages) |
16 February 2012 | Notice of extension of period of Administration (1 page) |
16 February 2012 | Notice of extension of period of Administration (1 page) |
28 September 2011 | Administrator's progress report (21 pages) |
28 September 2011 | Administrator's progress report (21 pages) |
16 March 2011 | Statement of affairs with form 2.13B(SCOT) (18 pages) |
16 March 2011 | Statement of affairs with form 2.13B(SCOT) (18 pages) |
1 March 2011 | Appointment of an administrator (3 pages) |
1 March 2011 | Appointment of an administrator (3 pages) |
23 February 2011 | Registered office address changed from Old Station Muthill Perthshire PH5 2BD on 23 February 2011 (3 pages) |
23 February 2011 | Registered office address changed from Old Station Muthill Perthshire PH5 2BD on 23 February 2011 (3 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
8 October 2009 | Director's details changed for Mr George Nicoll on 6 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Mr George Nicoll on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr George Nicoll on 6 October 2009 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 March 2009 | Auditor's resignation (1 page) |
18 March 2009 | Auditor's resignation (1 page) |
3 February 2009 | Secretary appointed dianne wood (3 pages) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Appointment terminated director and secretary andrew dunlop (1 page) |
3 February 2009 | Appointment terminated director and secretary andrew dunlop (1 page) |
3 February 2009 | Secretary appointed dianne wood (3 pages) |
24 October 2008 | Return made up to 06/10/08; no change of members (4 pages) |
24 October 2008 | Return made up to 06/10/08; no change of members (4 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
22 October 2007 | Return made up to 06/10/07; full list of members (5 pages) |
22 October 2007 | Return made up to 06/10/07; full list of members (5 pages) |
23 March 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
23 March 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
3 November 2006 | Return made up to 06/10/06; full list of members (11 pages) |
3 November 2006 | Return made up to 06/10/06; full list of members (11 pages) |
7 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
7 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
11 October 2005 | Return made up to 06/10/05; full list of members (11 pages) |
11 October 2005 | Return made up to 06/10/05; full list of members (11 pages) |
17 March 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
17 March 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
12 November 2004 | Return made up to 14/10/04; full list of members
|
12 November 2004 | Return made up to 14/10/04; full list of members
|
22 October 2004 | New secretary appointed (1 page) |
22 October 2004 | Secretary resigned;director resigned (1 page) |
22 October 2004 | Secretary resigned;director resigned (1 page) |
22 October 2004 | New secretary appointed (1 page) |
3 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
3 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
27 October 2003 | Return made up to 14/10/03; full list of members (11 pages) |
27 October 2003 | Return made up to 14/10/03; full list of members (11 pages) |
31 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
31 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
17 October 2002 | Return made up to 14/10/02; full list of members (11 pages) |
17 October 2002 | Return made up to 14/10/02; full list of members (11 pages) |
5 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
5 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (11 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (11 pages) |
27 February 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
27 February 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
6 December 2000 | Return made up to 31/10/00; full list of members
|
6 December 2000 | Return made up to 31/10/00; full list of members
|
20 January 2000 | Return made up to 31/10/99; full list of members (8 pages) |
20 January 2000 | Return made up to 31/10/99; full list of members (8 pages) |
11 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
11 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
29 July 1999 | Company name changed james haggart & sons (potato gro wers) LIMITED\certificate issued on 30/07/99 (2 pages) |
29 July 1999 | Company name changed james haggart & sons (potato gro wers) LIMITED\certificate issued on 30/07/99 (2 pages) |
8 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
8 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
16 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
16 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
2 April 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
3 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
29 May 1997 | Accounting reference date shortened from 28/02/98 to 30/06/97 (1 page) |
29 May 1997 | Accounting reference date shortened from 28/02/98 to 30/06/97 (1 page) |
16 December 1996 | Accounts for a small company made up to 29 February 1996 (10 pages) |
16 December 1996 | Accounts for a small company made up to 29 February 1996 (10 pages) |
11 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
11 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
11 November 1996 | Ad 26/01/96--------- £ si 100@1=100 £ ic 97180/97280 (2 pages) |
11 November 1996 | Ad 26/01/96--------- £ si 100@1=100 £ ic 97180/97280 (2 pages) |
1 October 1996 | Particulars of contract relating to shares (4 pages) |
1 October 1996 | Ad 30/01/96--------- £ si 10000@1=10000 £ ic 87180/97180 (2 pages) |
1 October 1996 | Ad 30/01/96--------- £ si 10000@1=10000 £ ic 87180/97180 (2 pages) |
1 October 1996 | Particulars of contract relating to shares (4 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (1 page) |
11 January 1996 | New director appointed (1 page) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
13 December 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
13 December 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
6 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
6 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
3 January 1995 | Accounts for a small company made up to 28 February 1994 (10 pages) |
3 January 1995 | Accounts for a small company made up to 28 February 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
5 October 1993 | Accounts for a small company made up to 28 February 1993 (9 pages) |
5 October 1993 | Accounts for a small company made up to 28 February 1993 (9 pages) |
3 September 1992 | Accounts for a small company made up to 29 February 1992 (9 pages) |
3 September 1992 | Accounts for a small company made up to 29 February 1992 (9 pages) |
20 August 1991 | Accounts for a small company made up to 28 February 1991 (8 pages) |
20 August 1991 | Accounts for a small company made up to 28 February 1991 (8 pages) |
12 December 1990 | Accounts for a small company made up to 28 February 1990 (5 pages) |
12 December 1990 | Accounts for a small company made up to 28 February 1990 (5 pages) |
11 January 1990 | Accounts for a small company made up to 28 February 1989 (3 pages) |
11 January 1990 | Accounts for a small company made up to 28 February 1989 (3 pages) |
17 November 1989 | Partic of mort/charge 13109 (3 pages) |
17 November 1989 | Partic of mort/charge 13109 (3 pages) |
4 November 1988 | Accounts for a small company made up to 29 February 1988 (3 pages) |
4 November 1988 | Accounts for a small company made up to 29 February 1988 (3 pages) |
15 December 1987 | Accounts for a small company made up to 28 February 1987 (3 pages) |
15 December 1987 | Accounts for a small company made up to 28 February 1987 (3 pages) |
3 December 1987 | Resolutions
|
3 December 1987 | Resolutions
|
19 December 1986 | Accounts for a small company made up to 28 February 1986 (11 pages) |
19 December 1986 | Accounts for a small company made up to 28 February 1986 (11 pages) |
2 February 1976 | Increase in nominal capital (1 page) |
2 February 1976 | Increase in nominal capital (1 page) |
15 June 1972 | Memorandum and Articles of Association (10 pages) |
15 June 1972 | Memorandum and Articles of Association (10 pages) |
9 May 1972 | Company name changed\certificate issued on 09/05/72 (2 pages) |
9 May 1972 | Company name changed\certificate issued on 09/05/72 (2 pages) |
5 April 1946 | Certificate of incorporation (1 page) |
5 April 1946 | Certificate of incorporation (1 page) |