Company NameFarm Mechanisation Company Limited
Company StatusDissolved
Company NumberSC025839
CategoryPrivate Limited Company
Incorporation Date25 October 1947(76 years, 5 months ago)
Dissolution Date14 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameChristopher David Reekie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(50 years, 7 months after company formation)
Appointment Duration18 years, 8 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuldwell
Blebo Craigs
Cupar
KY15 5UF
Scotland
Secretary NameMr Christopher David Reekie
StatusClosed
Appointed11 October 2013(66 years after company formation)
Appointment Duration3 years, 4 months (closed 14 February 2017)
RoleCompany Director
Correspondence AddressC/O G.Reekie Group Limited
Cupar Trading Estate
Cupar, Fife
KY15 4SX
Scotland
Director NameAlexander Armstrong
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(40 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1996)
RoleSales Director
Correspondence Address5 Beech Grove
Ladybank
Cupar
Fife
KY7 7NJ
Scotland
Director NameIan James McLaren
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(40 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 August 1997)
RoleCo Secretary
Correspondence AddressHunters Moon
Millfield
Cupar
KY15 5UT
Scotland
Director NameGavin John Reekie
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(40 years, 12 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 April 2003)
RoleEngineer
Correspondence Address87 St Michaels Drive
Cupar
Fife
KY15 5BP
Scotland
Director NameGavin Ralston Reekie
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(40 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 1995)
RoleEngineer
Correspondence AddressCherry Tree Cottage
Pitlair
Cupar
KY15 5RF
Scotland
Director NameAlexander McKenzie Robertson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(40 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 April 1994)
RoleMan Director
Correspondence AddressHillmore
Cupar
Ky15 5
Secretary NameIan James McLaren
NationalityBritish
StatusResigned
Appointed13 October 1988(40 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressHunters Moon
Millfield
Cupar
KY15 5UT
Scotland
Secretary NameMr William Williamson
NationalityBritish
StatusResigned
Appointed02 September 1997(49 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kintail Court
Balgeddie
Glenrothes
Fife
KY6 3PU
Scotland
Secretary NameWilliam David Baird
NationalityBritish
StatusResigned
Appointed08 May 1998(50 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address17 Bowling Green Road
Cupar
Fife
KY15 4HD
Scotland
Secretary NameLesley Anne Stirling
NationalityBritish
StatusResigned
Appointed15 April 2005(57 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 January 2011)
RoleCompany Director
Correspondence Address11 Douglas Gardens
Carnoustie
DD7 7DH
Scotland
Secretary NameMr David John Cairns
StatusResigned
Appointed28 January 2011(63 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2013)
RoleCompany Director
Correspondence AddressC/O G.Reekie Group Limited
Cupar Trading Estate
Cupar, Fife
KY15 4SX
Scotland

Contact

Websitereekie.co.uk
Email address[email protected]
Telephone01334 652445
Telephone regionSt Andrews

Location

Registered AddressC/O G.Reekie Group Limited
Cupar Trading Estate
Cupar, Fife
KY15 4SX
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

16.5k at £1G. Reekie Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 August 1976Delivered on: 7 September 1976
Satisfied on: 15 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
18 November 2016Application to strike the company off the register (3 pages)
27 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 16,483
(3 pages)
27 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 16,483
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 October 2013Appointment of Mr Christopher David Reekie as a secretary (1 page)
11 October 2013Termination of appointment of David Cairns as a secretary (1 page)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 16,483
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 September 2011Appointment of Mr David John Cairns as a secretary (1 page)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
29 September 2011Termination of appointment of Lesley Stirling as a secretary (1 page)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Christopher David Reekie on 28 September 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
21 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 October 2008Return made up to 28/09/08; full list of members (3 pages)
23 October 2007Return made up to 28/09/07; full list of members (2 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 October 2006Return made up to 28/09/06; full list of members (2 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 October 2005Return made up to 28/09/05; full list of members (6 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 October 2004Return made up to 28/09/04; full list of members (6 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 October 2003Return made up to 28/09/03; full list of members
  • 363(287) ‐ Registered office changed on 11/10/03
(6 pages)
15 April 2003Director resigned (1 page)
26 November 2002Registered office changed on 26/11/02 from: south road cupar fife KY15 5JD (1 page)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 October 2002Return made up to 28/09/02; full list of members (7 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 October 2001Return made up to 28/09/01; full list of members (6 pages)
15 October 2001Dec mort/charge * (5 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 October 2000Return made up to 28/09/00; full list of members (6 pages)
4 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1999Return made up to 28/09/99; full list of members (6 pages)
5 October 1998Return made up to 28/09/98; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998New director appointed (2 pages)
29 October 1997Return made up to 28/09/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (17 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned;director resigned (1 page)
8 January 1997Director resigned (1 page)
18 October 1996Full accounts made up to 31 December 1995 (21 pages)
18 October 1996Return made up to 28/09/96; no change of members (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (21 pages)
23 October 1995Return made up to 28/09/95; full list of members (6 pages)
6 September 1995Director resigned (2 pages)