Company NameMillburn Farms
Company StatusDissolved
Company NumberSC037659
CategoryPrivate Unlimited Company
Incorporation Date25 May 1962(61 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameHelen Joan Angus
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1988(26 years, 4 months after company formation)
Appointment Duration30 years, 3 months (closed 08 January 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Ian Charles Gordon Robertson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1989(27 years, 4 months after company formation)
Appointment Duration29 years, 3 months (closed 08 January 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameBruce Robertson
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(26 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 April 1997)
RoleMinister Of Religion
Correspondence AddressOld Dairy Cottage
School Lane
Winfrith,Newburgh
Dorset
DT2 8JX
Director NameMrs Marie Forbes Robertson
NationalityBritish
StatusResigned
Appointed14 October 1988(26 years, 4 months after company formation)
Appointment Duration4 years (resigned 13 October 1992)
RoleMarried Woman
Correspondence AddressMillburn
Elgin
Iv30 3
Director NameNeil Robertson
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(26 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 August 1995)
RoleFarmer
Correspondence AddressMillburn
Elgin
Iv30 3
Secretary NameAdam Cochran (Corporation)
StatusResigned
Appointed14 October 1988(26 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 June 1996)
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed28 June 1996(34 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 30 September 2012)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

6.7k at £1Ian Charles Gordon Robertson
66.67%
Ordinary
3.3k at £1Helen Joan Angus
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

30 August 1978Delivered on: 12 September 1978
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
4 October 2018Application to strike the company off the register (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(3 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(3 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(3 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10,000
(3 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10,000
(3 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10,000
(3 pages)
20 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
(3 pages)
20 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
(3 pages)
20 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
(3 pages)
15 May 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
15 May 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 November 2009Secretary's details changed for Burnett & Reid on 9 October 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
5 November 2009Secretary's details changed for Burnett & Reid on 9 October 2009 (2 pages)
5 November 2009Director's details changed for Ian Charles Gordon Robertson on 9 October 2009 (2 pages)
5 November 2009Director's details changed for Ian Charles Gordon Robertson on 9 October 2009 (2 pages)
5 November 2009Director's details changed for Helen Joan Angus on 9 October 2009 (2 pages)
5 November 2009Director's details changed for Helen Joan Angus on 9 October 2009 (2 pages)
5 November 2009Director's details changed for Helen Joan Angus on 9 October 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Ian Charles Gordon Robertson on 9 October 2009 (2 pages)
5 November 2009Secretary's details changed for Burnett & Reid on 9 October 2009 (2 pages)
27 October 2008Return made up to 09/10/08; full list of members (4 pages)
27 October 2008Return made up to 09/10/08; full list of members (4 pages)
6 November 2007Return made up to 09/10/07; full list of members (2 pages)
6 November 2007Return made up to 09/10/07; full list of members (2 pages)
1 November 2006Return made up to 09/10/06; full list of members (2 pages)
1 November 2006Return made up to 09/10/06; full list of members (2 pages)
10 October 2005Return made up to 09/10/05; full list of members (7 pages)
10 October 2005Return made up to 09/10/05; full list of members (7 pages)
12 October 2004Return made up to 09/10/04; full list of members (7 pages)
12 October 2004Return made up to 09/10/04; full list of members (7 pages)
10 October 2003Return made up to 09/10/03; full list of members (7 pages)
10 October 2003Return made up to 09/10/03; full list of members (7 pages)
11 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
(6 pages)
10 October 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
(6 pages)
7 November 2000Return made up to 13/10/00; full list of members (6 pages)
7 November 2000Return made up to 13/10/00; full list of members (6 pages)
10 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Return made up to 13/10/98; full list of members (5 pages)
9 November 1998Return made up to 13/10/98; full list of members (5 pages)
22 October 1997Return made up to 13/10/97; full list of members (5 pages)
22 October 1997Return made up to 13/10/97; full list of members (5 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
10 October 1997Director's particulars changed (1 page)
10 October 1997Director's particulars changed (1 page)
10 October 1997Director's particulars changed (1 page)
10 October 1997Director's particulars changed (1 page)
20 November 1996Return made up to 13/10/96; full list of members (6 pages)
20 November 1996Return made up to 13/10/96; full list of members (6 pages)
16 September 1996New secretary appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: 6 bon accord square abedeen AB9 1XU (1 page)
16 September 1996Secretary resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: 6 bon accord square abedeen AB9 1XU (1 page)
16 September 1996New secretary appointed (2 pages)
1 February 1996Return made up to 13/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1996Return made up to 13/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)