Company NameTrabboch Farm Limited
Company StatusDissolved
Company NumberSC044347
CategoryPrivate Limited Company
Incorporation Date24 February 1967(57 years, 2 months ago)
Dissolution Date23 April 2015 (9 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameJohn Stephen Hall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1989(22 years, 5 months after company formation)
Appointment Duration25 years, 8 months (closed 23 April 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Secretary NameJoice Hall
NationalityBritish
StatusClosed
Appointed12 April 2001(34 years, 1 month after company formation)
Appointment Duration14 years (closed 23 April 2015)
RoleMarket & Develop
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameMary Hall
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1989(22 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 February 2001)
RoleHousewife
Correspondence Address26 Earls Way
Doonfoot
Ayr
Ayrshire
KA7 4HE
Scotland
Secretary NameMary Hall
NationalityBritish
StatusResigned
Appointed14 August 1989(22 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address26 Earls Way
Doonfoot
Ayr
Ayrshire
KA7 4HE
Scotland

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

16k at £1Mr & Mrs J.s. Hall Discretionary Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£206,538
Cash£29,071
Current Liabilities£27,905

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Return of final meeting of voluntary winding up (9 pages)
23 January 2015Return of final meeting of voluntary winding up (9 pages)
29 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 August 2014Registered office address changed from 23 Manse Road Coylton Ayr Ayrshire KA6 6LD Scotland to 51 Rae Street Dumfries DG1 1JD on 29 August 2014 (2 pages)
29 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 August 2014Registered office address changed from 23 Manse Road Coylton Ayr Ayrshire KA6 6LD Scotland to 51 Rae Street Dumfries DG1 1JD on 29 August 2014 (2 pages)
4 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
4 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 October 2013Registered office address changed from Trabboch Mains by Mauchline Ayrshire KA5 5JE on 7 October 2013 (1 page)
7 October 2013Director's details changed for John Stephen Hall on 1 October 2012 (2 pages)
7 October 2013Registered office address changed from Trabboch Mains by Mauchline Ayrshire KA5 5JE on 7 October 2013 (1 page)
7 October 2013Director's details changed for John Stephen Hall on 1 October 2012 (2 pages)
7 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 16,001
(3 pages)
7 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 16,001
(3 pages)
7 October 2013Secretary's details changed for Joice Hall on 1 October 2012 (1 page)
7 October 2013Secretary's details changed for Joice Hall on 1 October 2012 (1 page)
7 October 2013Secretary's details changed for Joice Hall on 1 October 2012 (1 page)
7 October 2013Registered office address changed from Trabboch Mains by Mauchline Ayrshire KA5 5JE on 7 October 2013 (1 page)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for John Stephen Hall on 1 October 2009 (2 pages)
22 October 2009Director's details changed for John Stephen Hall on 1 October 2009 (2 pages)
22 October 2009Director's details changed for John Stephen Hall on 1 October 2009 (2 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 October 2008Return made up to 30/10/08; full list of members (3 pages)
30 October 2008Return made up to 30/10/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 November 2007Return made up to 02/11/07; full list of members (2 pages)
5 November 2007Return made up to 02/11/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 November 2006Return made up to 02/11/06; full list of members (2 pages)
2 November 2006Return made up to 02/11/06; full list of members (2 pages)
5 December 2005Return made up to 02/11/05; full list of members (2 pages)
5 December 2005Return made up to 02/11/05; full list of members (2 pages)
23 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
5 November 2004Return made up to 02/11/04; full list of members (6 pages)
5 November 2004Return made up to 02/11/04; full list of members (6 pages)
14 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 November 2003Return made up to 02/11/03; full list of members (6 pages)
19 November 2003Return made up to 02/11/03; full list of members (6 pages)
29 October 2002Return made up to 02/11/02; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
29 October 2002Return made up to 02/11/02; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 August 2001New secretary appointed (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (1 page)
30 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
30 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
17 November 2000Return made up to 02/11/00; full list of members (6 pages)
17 November 2000Return made up to 02/11/00; full list of members (6 pages)
15 November 2000 (5 pages)
15 November 2000 (5 pages)
15 December 1999Return made up to 02/11/99; full list of members (6 pages)
15 December 1999Return made up to 02/11/99; full list of members (6 pages)
6 October 1999 (6 pages)
6 October 1999 (6 pages)
25 November 1998Return made up to 02/11/98; full list of members (6 pages)
25 November 1998Return made up to 02/11/98; full list of members (6 pages)
9 November 1998 (5 pages)
9 November 1998 (5 pages)
27 November 1997Return made up to 02/11/97; no change of members (4 pages)
27 November 1997Return made up to 02/11/97; no change of members (4 pages)
1 August 1997 (5 pages)
1 August 1997 (5 pages)
29 November 1996Return made up to 02/11/96; full list of members (6 pages)
29 November 1996Return made up to 02/11/96; full list of members (6 pages)
28 October 1996 (5 pages)
28 October 1996 (5 pages)
29 November 1995Return made up to 02/11/95; no change of members (4 pages)
29 November 1995Return made up to 02/11/95; no change of members (4 pages)
14 November 1995 (5 pages)
14 November 1995 (5 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)