Company NameMoss-Side Farming Limited
Company StatusDissolved
Company NumberSC036704
CategoryPrivate Limited Company
Incorporation Date3 August 1961(62 years, 2 months ago)
Dissolution Date9 January 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameKathleen Russell
NationalityBritish
StatusClosed
Appointed13 August 1996(35 years after company formation)
Appointment Duration22 years, 5 months (closed 09 January 2019)
RoleCompany Director
Correspondence Address3 Bulloch Avenue
Giffnock
Glasgow
G46 6NF
Scotland
Director NameAlan James Turner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(37 years after company formation)
Appointment Duration20 years, 4 months (closed 09 January 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Moss Side
Thornhill
Stirling
Stirlingshire
FK8 3QJ
Scotland
Director NameDavid Turner
Date of BirthMarch 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(37 years after company formation)
Appointment Duration20 years, 4 months (closed 09 January 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenericht
Carrat Farm, Blairdrummond
Stirling
Stirlingshire
FK9 4UN
Scotland
Secretary NameDelores Angela Seenan
NationalityBritish
StatusResigned
Appointed12 August 1989(28 years after company formation)
Appointment Duration7 years (resigned 13 August 1996)
RoleCompany Director
Correspondence Address159 Butterbiggins Road
Glasgow
Lanarkshire
G42 7AR
Scotland
Director NameThomas Alexander McPherson Rattray
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1989(28 years after company formation)
Appointment Duration9 years (resigned 18 August 1998)
RoleFarmer
Correspondence AddressCarret Farm
Stirling

Contact

Telephone0141 4243494
Telephone regionGlasgow

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 January 2019Final Gazette dissolved following liquidation (1 page)
9 October 2018Return of final meeting of voluntary winding up (3 pages)
22 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-17
(1 page)
22 February 2017Registered office address changed from Unit 2a the Paddock Stirling Agricultural Centre Stirling FK9 4RN United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from Unit 2a the Paddock Stirling Agricultural Centre Stirling FK9 4RN United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 22 February 2017 (2 pages)
22 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-17
(1 page)
27 January 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
27 January 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
26 October 2016Registered office address changed from 3 Pitt Terrace Stirling FK8 2EY to Unit 2a the Paddock Stirling Agricultural Centre Stirling FK9 4RN on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 3 Pitt Terrace Stirling FK8 2EY to Unit 2a the Paddock Stirling Agricultural Centre Stirling FK9 4RN on 26 October 2016 (1 page)
16 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
11 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000
(5 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5,000
(5 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5,000
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,000
(5 pages)
27 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,000
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Director's details changed for Alan James Turner on 10 August 2010 (2 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Director's details changed for Alan James Turner on 10 August 2010 (2 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 September 2009Return made up to 10/08/09; full list of members (4 pages)
14 September 2009Return made up to 10/08/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 September 2008Return made up to 10/08/08; full list of members (4 pages)
5 September 2008Return made up to 10/08/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 October 2007Return made up to 10/08/07; no change of members (7 pages)
24 October 2007Return made up to 10/08/07; no change of members (7 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 September 2006Return made up to 10/08/06; full list of members (8 pages)
13 September 2006Return made up to 10/08/06; full list of members (8 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 August 2005Return made up to 10/08/05; full list of members (8 pages)
18 August 2005Return made up to 10/08/05; full list of members (8 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 August 2004Return made up to 10/08/04; full list of members (8 pages)
25 August 2004Return made up to 10/08/04; full list of members (8 pages)
29 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 September 2003Return made up to 10/08/03; full list of members (7 pages)
2 September 2003Return made up to 10/08/03; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 August 2002Return made up to 10/08/02; full list of members (7 pages)
28 August 2002Return made up to 10/08/02; full list of members (7 pages)
25 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
25 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
3 September 2001Return made up to 10/08/01; full list of members (6 pages)
3 September 2001Return made up to 10/08/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
16 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
23 August 1999Return made up to 10/08/99; full list of members (6 pages)
23 August 1999Return made up to 10/08/99; full list of members (6 pages)
22 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
22 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 August 1998Return made up to 10/08/98; no change of members (4 pages)
18 August 1998Return made up to 10/08/98; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
18 August 1997Return made up to 10/08/97; no change of members (4 pages)
18 August 1997Return made up to 10/08/97; no change of members (4 pages)
25 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
25 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
19 August 1996New secretary appointed (1 page)
19 August 1996Secretary resigned (2 pages)
19 August 1996Return made up to 10/08/96; full list of members (6 pages)
19 August 1996Return made up to 10/08/96; full list of members (6 pages)
19 August 1996Secretary resigned (2 pages)
19 August 1996New secretary appointed (1 page)
21 March 1996Accounts for a small company made up to 31 July 1995 (4 pages)
21 March 1996Accounts for a small company made up to 31 July 1995 (4 pages)
14 August 1995Return made up to 10/08/95; no change of members (4 pages)
14 August 1995Return made up to 10/08/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)