Company NameF. & N. Produce Limited
Company StatusDissolved
Company NumberSC036128
CategoryPrivate Limited Company
Incorporation Date21 February 1961(63 years, 2 months ago)
Dissolution Date27 December 2017 (6 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameMr David Duncan Farquharson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1988(27 years, 8 months after company formation)
Appointment Duration29 years, 2 months (closed 27 December 2017)
RoleElectronics Engineer
Country of ResidenceScotland
Correspondence AddressLinn Cottage
Fife Brae, Braemar
Aberdeenshire
AB35 5NS
Scotland
Secretary NameMr David Duncan Farquharson
NationalityBritish
StatusClosed
Appointed12 August 1993(32 years, 5 months after company formation)
Appointment Duration24 years, 4 months (closed 27 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinn Cottage
Fife Brae, Braemar
Aberdeenshire
AB35 5NS
Scotland
Director NameRoy George Farquharson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1996(35 years, 6 months after company formation)
Appointment Duration21 years, 3 months (closed 27 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumour Emma Terrace
Blairgowrie
Perthshire
PH10 6JA
Scotland
Director NameCatherine Mary Farquharson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(27 years, 8 months after company formation)
Appointment Duration24 years, 9 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillside House
Blairgowrie
Perthshire
PH10 6EZ
Scotland
Director NamePeter David Farquharson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(27 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 January 1997)
RoleBuilding Contractor
Correspondence AddressHillside House
Blairgowrie
Perthshire
PH10 6EZ
Scotland
Director NameRoy George Farquharson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1988(27 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 August 1993)
RoleCompany Director
Correspondence AddressHillside House
Blairgowrie
Perthshire
PH10 6EZ
Scotland
Secretary NameRoy George Farquharson
NationalityBritish
StatusResigned
Appointed26 October 1988(27 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 August 1993)
RoleCompany Director
Correspondence AddressHillside House
Blairgowrie
Perthshire
PH10 6EZ
Scotland

Contact

Telephone01250 872592
Telephone regionBlairgowrie

Location

Registered Address3 Castle Court
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.7k at £1C.d.s. Farquharson
84.50%
Ordinary
500 at £1Executors Of Catherine M. Farquharson
15.50%
Ordinary

Financials

Year2014
Net Worth£105,086
Cash£69,529
Current Liabilities£7,418

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 February 1999Delivered 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 1972Delivered 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

Filing History

27 December 2017Final Gazette dissolved following liquidation (1 page)
27 September 2017Return of final meeting of voluntary winding up (3 pages)
27 September 2017Return of final meeting of voluntary winding up (3 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-09
(1 page)
10 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-09
(1 page)
10 June 2016Registered 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 2016Registered 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)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3,225
(5 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3,225
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3,225
(5 pages)
14 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3,225
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,225
(5 pages)
10 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,225
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Registered office address changed from Hillside House James Street Blairgowrie Perthshire PH10 6EZ on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Hillside House James Street Blairgowrie Perthshire PH10 6EZ on 12 November 2013 (1 page)
8 August 2013Termination of appointment of Catherine Farquharson as a director (1 page)
8 August 2013Termination of appointment of Catherine Farquharson as a director (1 page)
24 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2009Director's details changed for Catherine Mary Farquharson on 17 December 2009 (2 pages)
17 December 2009Director's details changed for David Duncan Farquharson on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Roy George Farquharson on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Catherine Mary Farquharson on 17 December 2009 (2 pages)
17 December 2009Director's details changed for David Duncan Farquharson on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Roy George Farquharson on 17 December 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2008Return made up to 12/12/08; full list of members (4 pages)
23 December 2008Return made up to 12/12/08; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 December 2007Return made up to 12/12/07; full list of members (3 pages)
27 December 2007Return made up to 12/12/07; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2006Return made up to 12/12/06; full list of members (3 pages)
13 December 2006Return made up to 12/12/06; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2005Return made up to 12/12/05; full list of members (3 pages)
12 December 2005Return made up to 12/12/05; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2004Return made up to 12/12/04; full list of members (7 pages)
14 December 2004Return made up to 12/12/04; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 December 2003Return made up to 12/12/03; full list of members (7 pages)
15 December 2003Return made up to 12/12/03; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2002Return made up to 12/12/02; full list of members (7 pages)
30 December 2002Return made up to 12/12/02; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
17 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 December 2000Return made up to 12/12/00; full list of members (7 pages)
15 December 2000Return made up to 12/12/00; full list of members (7 pages)
12 October 2000Dec mort/charge * (4 pages)
12 October 2000Dec mort/charge * (4 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
15 December 1999Return made up to 12/12/99; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
15 December 1999Return made up to 12/12/99; full list of members (7 pages)
12 February 1999Partic of mort/charge * (6 pages)
12 February 1999Partic of mort/charge * (6 pages)
17 December 1998Return made up to 12/12/98; no change of members (4 pages)
17 December 1998Return made up to 12/12/98; no change of members (4 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
17 December 1997Return made up to 12/12/97; no change of members (4 pages)
17 December 1997Return made up to 12/12/97; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
16 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 December 1996Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1996Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 December 1995Return made up to 12/12/95; no change of members (4 pages)
18 December 1995Return made up to 12/12/95; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (2 pages)
21 February 1961Incorporation (13 pages)
21 February 1961Incorporation (13 pages)