Fife Brae, Braemar
Aberdeenshire
AB35 5NS
Scotland
Secretary Name | Mr David Duncan Farquharson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1993(32 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 27 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linn Cottage Fife Brae, Braemar Aberdeenshire AB35 5NS Scotland |
Director Name | Roy George Farquharson |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1996(35 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 27 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumour Emma Terrace Blairgowrie Perthshire PH10 6JA Scotland |
Director Name | Catherine Mary Farquharson |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(27 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillside House Blairgowrie Perthshire PH10 6EZ Scotland |
Director Name | Peter David Farquharson |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 January 1997) |
Role | Building Contractor |
Correspondence Address | Hillside House Blairgowrie Perthshire PH10 6EZ Scotland |
Director Name | Roy George Farquharson |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | Hillside House Blairgowrie Perthshire PH10 6EZ Scotland |
Secretary Name | Roy George Farquharson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | Hillside House Blairgowrie Perthshire PH10 6EZ Scotland |
Telephone | 01250 872592 |
---|---|
Telephone region | Blairgowrie |
Registered Address | 3 Castle Court Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
2.7k at £1 | C.d.s. Farquharson 84.50% Ordinary |
---|---|
500 at £1 | Executors Of Catherine M. Farquharson 15.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,086 |
Cash | £69,529 |
Current Liabilities | £7,418 |
Latest Accounts | 31 March 2016 (7 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 1999 | Delivered on: 12 February 1999 Satisfied on: 12 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
7 February 1972 | Delivered on: 11 February 1972 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Carsie view, carsie, blairgowrie. Outstanding |
27 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
27 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
10 June 2016 | Registered office address changed from Linn Cottage Fife Brae Braemar Ballater Aberdeenshire AB35 5NS to C/O Thomson Cooper 3 Castle Court Dunfermline KY11 8PB on 10 June 2016 (2 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 June 2016 | Registered office address changed from Linn Cottage Fife Brae Braemar Ballater Aberdeenshire AB35 5NS to C/O Thomson Cooper 3 Castle Court Dunfermline KY11 8PB on 10 June 2016 (2 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2013 | Registered office address changed from Hillside House James Street Blairgowrie Perthshire PH10 6EZ on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Hillside House James Street Blairgowrie Perthshire PH10 6EZ on 12 November 2013 (1 page) |
8 August 2013 | Termination of appointment of Catherine Farquharson as a director (1 page) |
8 August 2013 | Termination of appointment of Catherine Farquharson as a director (1 page) |
24 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for David Duncan Farquharson on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Catherine Mary Farquharson on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Roy George Farquharson on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for David Duncan Farquharson on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Catherine Mary Farquharson on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Roy George Farquharson on 17 December 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
13 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
17 December 2001 | Return made up to 12/12/01; full list of members
|
17 December 2001 | Return made up to 12/12/01; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
17 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 December 2000 | Return made up to 12/12/00; full list of members (7 pages) |
15 December 2000 | Return made up to 12/12/00; full list of members (7 pages) |
12 October 2000 | Dec mort/charge * (4 pages) |
12 October 2000 | Dec mort/charge * (4 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
15 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
15 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
12 February 1999 | Partic of mort/charge * (6 pages) |
12 February 1999 | Partic of mort/charge * (6 pages) |
17 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
17 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
17 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 December 1996 | Return made up to 12/12/96; full list of members
|
16 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 December 1996 | Return made up to 12/12/96; full list of members
|
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 December 1995 | Return made up to 12/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 12/12/95; no change of members (4 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (2 pages) |
21 February 1961 | Incorporation (13 pages) |
21 February 1961 | Incorporation (13 pages) |