Company NameBlack Clauchrie Estate Company Limited
Company StatusDissolved
Company NumberSC031960
CategoryPrivate Limited Company
Incorporation Date10 January 1957(67 years, 4 months ago)
Dissolution Date30 September 2023 (6 months, 3 weeks ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Robert Grant Edwards
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(31 years, 12 months after company formation)
Appointment Duration34 years, 9 months (closed 30 September 2023)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSouthcraig
Hollybush
Ayr
KA6 6HB
Scotland
Director NameMichael John Edwards
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1990(33 years, 10 months after company formation)
Appointment Duration32 years, 10 months (closed 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barn Cottage
North Cerney
Grencester
Gloucestershire
Director NameAlastair Grant Edwards
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1999(42 years, 9 months after company formation)
Appointment Duration23 years, 12 months (closed 30 September 2023)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address4, Sevenoaks Drive
Spencers Wood
Reading
Berkshire
RG7 1AZ
Director NameLt Thomas Hugh Hamish Edwards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(46 years, 3 months after company formation)
Appointment Duration20 years, 5 months (closed 30 September 2023)
RoleOfficer Royal Navy
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Craig
Hollybush
Ayr
Ayrshire
KA6 6HB
Scotland
Secretary NameMr Duncan Robert Edwards
StatusClosed
Appointed30 December 2019(63 years after company formation)
Appointment Duration3 years, 9 months (closed 30 September 2023)
RoleCompany Director
Correspondence Address26a 26a
Prestwick Road
Ayr
KA8 8LB
Scotland
Director NameJohn Alasdair Hardinge Edwards
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 October 1999)
RoleFarmer
Correspondence AddressDarnaconnor
Barrhill
Ayrshire
Secretary NameMr Robert Grant Edwards
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 12 months after company formation)
Appointment Duration32 years, 10 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthcraig
Hollybush
Ayr
KA6 6HB
Scotland

Contact

Websitewww.goodmorning.org.uk

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8k at £1Duncan Robert Edwards
9.12%
Ordinary
1.8k at £1Alastair Grant Edwards
9.11%
Ordinary
1.8k at £1Thomas Hugh Hamish Edwards
9.11%
Ordinary
4.2k at £1Margaret Edwards
21.00%
Ordinary
4.2k at £1Robert Grant Edwards
21.00%
Ordinary
3.1k at £1Michael John Edwards
15.34%
Ordinary
2.1k at £1Elizabeth Jane Lambert
10.33%
Ordinary
250 at £1Emily Sarah Clarke
1.25%
Ordinary
250 at £1Julian Marshall Clarke
1.25%
Ordinary
250 at £1Mathew Peter Marshall Clarke
1.25%
Ordinary
250 at £1Timothy Ian Marshall Clarke
1.25%
Ordinary

Financials

Year2014
Net Worth£421,428
Cash£45
Current Liabilities£186,689

Accounts

Latest Accounts28 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Charges

10 February 2017Delivered on: 15 February 2017
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: 78.58 hectares at south craig farm. Hollybush, by ayr.
Outstanding
16 November 1982Delivered on: 25 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South craig farm, holly bush, by ayr.
Outstanding

Filing History

30 September 2023Final Gazette dissolved following liquidation (1 page)
30 June 2023Final account prior to dissolution in MVL (final account attached) (14 pages)
19 January 2022Satisfaction of charge SC0319600002 in full (1 page)
6 January 2022Registered office address changed from Parkview Parkview Knockdon Culroy South Ayrshire KA19 8EH Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 6 January 2022 (2 pages)
14 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-09
(1 page)
25 October 2021Secretary's details changed for Mr Duncan Robert Edwards on 25 October 2021 (1 page)
25 October 2021Registered office address changed from South Craig Farm Hollybush by Ayr KA6 6HB to Parkview Parkview Knockdon Culroy South Ayrshire KA19 8EH on 25 October 2021 (1 page)
25 October 2021Termination of appointment of Robert Grant Edwards as a secretary on 25 October 2021 (1 page)
22 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 28 November 2019 (11 pages)
30 December 2019Appointment of Mr Duncan Robert Edwards as a secretary on 30 December 2019 (2 pages)
30 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 28 November 2018 (11 pages)
27 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 28 November 2017 (12 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
28 August 2017Total exemption full accounts made up to 28 November 2016 (12 pages)
28 August 2017Total exemption full accounts made up to 28 November 2016 (12 pages)
17 March 2017Satisfaction of charge 1 in full (4 pages)
17 March 2017Satisfaction of charge 1 in full (4 pages)
15 February 2017Registration of charge SC0319600002, created on 10 February 2017 (12 pages)
15 February 2017Registration of charge SC0319600002, created on 10 February 2017 (12 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 October 2016Accounts made up to 20 October 2016 (16 pages)
20 October 2016Accounts made up to 20 October 2016 (16 pages)
19 August 2016Total exemption small company accounts made up to 28 November 2015 (6 pages)
19 August 2016Total exemption small company accounts made up to 28 November 2015 (6 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 20,000
(8 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 20,000
(8 pages)
3 October 2015Total exemption small company accounts made up to 28 November 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 28 November 2014 (6 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20,000
(8 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20,000
(8 pages)
15 August 2014Total exemption small company accounts made up to 28 November 2013 (6 pages)
15 August 2014Total exemption small company accounts made up to 28 November 2013 (6 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,000
(8 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,000
(8 pages)
12 August 2013Total exemption small company accounts made up to 28 November 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 28 November 2012 (6 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
21 June 2012Total exemption small company accounts made up to 28 November 2011 (8 pages)
21 June 2012Total exemption small company accounts made up to 28 November 2011 (8 pages)
2 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
2 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
26 April 2011Total exemption small company accounts made up to 28 November 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 28 November 2010 (7 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
5 July 2010Total exemption small company accounts made up to 28 November 2009 (7 pages)
5 July 2010Total exemption small company accounts made up to 28 November 2009 (7 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (8 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (8 pages)
11 January 2010Director's details changed for Lt Thomas Hugh Hamish Edwards on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Lt Thomas Hugh Hamish Edwards on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Lt Thomas Hugh Hamish Edwards on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Michael John Edwards on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Robert Grant Edwards on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Alastair Grant Edwards on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Alastair Grant Edwards on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Michael John Edwards on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Robert Grant Edwards on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Robert Grant Edwards on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Alastair Grant Edwards on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Michael John Edwards on 9 January 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 28 November 2008 (7 pages)
7 September 2009Total exemption small company accounts made up to 28 November 2008 (7 pages)
8 January 2009Return made up to 15/12/08; full list of members (7 pages)
8 January 2009Return made up to 15/12/08; full list of members (7 pages)
30 September 2008Total exemption small company accounts made up to 28 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 28 November 2007 (6 pages)
7 January 2008Return made up to 15/12/07; full list of members (4 pages)
7 January 2008Return made up to 15/12/07; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 28 November 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 28 November 2006 (6 pages)
11 January 2007Return made up to 15/12/06; full list of members (5 pages)
11 January 2007Return made up to 15/12/06; full list of members (5 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
14 September 2006Total exemption small company accounts made up to 28 November 2005 (6 pages)
14 September 2006Total exemption small company accounts made up to 28 November 2005 (6 pages)
13 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 September 2005Total exemption small company accounts made up to 28 November 2004 (6 pages)
23 September 2005Total exemption small company accounts made up to 28 November 2004 (6 pages)
16 December 2004Return made up to 15/12/04; full list of members (11 pages)
16 December 2004Return made up to 15/12/04; full list of members (11 pages)
9 September 2004Total exemption small company accounts made up to 28 November 2003 (6 pages)
9 September 2004Total exemption small company accounts made up to 28 November 2003 (6 pages)
8 January 2004Return made up to 15/12/03; full list of members (11 pages)
8 January 2004Return made up to 15/12/03; full list of members (11 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
23 September 2003Total exemption small company accounts made up to 28 November 2002 (6 pages)
23 September 2003Total exemption small company accounts made up to 28 November 2002 (6 pages)
21 January 2003Return made up to 15/12/02; full list of members (10 pages)
21 January 2003Return made up to 15/12/02; full list of members (10 pages)
1 October 2002Total exemption small company accounts made up to 28 November 2001 (6 pages)
1 October 2002Total exemption small company accounts made up to 28 November 2001 (6 pages)
3 January 2002Return made up to 15/12/01; full list of members (10 pages)
3 January 2002Return made up to 15/12/01; full list of members (10 pages)
29 September 2001Total exemption small company accounts made up to 28 November 2000 (6 pages)
29 September 2001Total exemption small company accounts made up to 28 November 2000 (6 pages)
8 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2000Accounts for a small company made up to 28 November 1999 (6 pages)
12 July 2000Accounts for a small company made up to 28 November 1999 (6 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
11 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 September 1999Accounts for a small company made up to 28 November 1998 (7 pages)
28 September 1999Accounts for a small company made up to 28 November 1998 (7 pages)
27 January 1999Return made up to 29/12/98; no change of members (4 pages)
27 January 1999Return made up to 29/12/98; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 28 November 1997 (6 pages)
1 October 1998Accounts for a small company made up to 28 November 1997 (6 pages)
27 January 1998Return made up to 29/12/97; change of members (6 pages)
27 January 1998Return made up to 29/12/97; change of members (6 pages)
12 June 1997Full accounts made up to 28 November 1996 (12 pages)
12 June 1997Full accounts made up to 28 November 1996 (12 pages)
5 February 1997Return made up to 29/12/96; full list of members (6 pages)
5 February 1997Return made up to 29/12/96; full list of members (6 pages)
26 September 1996Full accounts made up to 28 November 1995 (12 pages)
26 September 1996Full accounts made up to 28 November 1995 (12 pages)
19 March 1996Return made up to 29/12/95; no change of members (4 pages)
19 March 1996Return made up to 29/12/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 28 November 1994 (12 pages)
26 September 1995Accounts for a small company made up to 28 November 1994 (12 pages)
30 July 1993Accounts for a small company made up to 28 November 1992 (10 pages)
8 July 1992Full accounts made up to 28 November 1991 (13 pages)
7 November 1991Full accounts made up to 28 November 1990 (14 pages)
29 November 1989Full accounts made up to 28 November 1988 (14 pages)
2 March 1988Return made up to 31/12/87; full list of members (6 pages)
2 March 1988Accounts for a small company made up to 28 November 1986 (4 pages)
14 November 1986Return made up to 30/09/86; full list of members (6 pages)
14 November 1986Full accounts made up to 28 November 1985 (14 pages)
25 November 1982Particulars of mortgage/charge (3 pages)
25 November 1982Particulars of mortgage/charge (3 pages)