Company NameAbbeyfield Fochabers Society Limited (The)
Company StatusDissolved
Company NumberSC046750
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 1969(54 years, 10 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Una Mary Hamilton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(33 years, 10 months after company formation)
Appointment Duration14 years, 3 months (closed 01 August 2017)
RoleTeacher
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameAlison Lawrence Clark
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(39 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 01 August 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameMr Richard John Hammock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(39 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 01 August 2017)
RoleRetired Businessman
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameRhoda Jean Murdoch
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(39 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 01 August 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameLynne Sugden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(39 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 01 August 2017)
RoleTeacher
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Secretary NameAlison Lawrence Clark
NationalityBritish
StatusClosed
Appointed11 May 2014(44 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 01 August 2017)
RoleCompany Director
Correspondence Address3 Lynden Court
Fochabers
Moray
IV32 7DB
Scotland
Director NameMr Ian Fraser
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2015(46 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 01 August 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameGeorge William Christie
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1990(21 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 01 May 2008)
RoleNurseryman
Correspondence AddressBencraig
Fochabers
IV32 7ES
Scotland
Director NameMabel Christie
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1990(21 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 10 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBencraig
Fochabers
IV32 7ES
Scotland
Director NameAndrew Gordon Shirran
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1990(21 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 19 April 1999)
RoleRetired Banker
Correspondence Address8 Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Secretary NameMabel Christie
NationalityBritish
StatusResigned
Appointed20 August 1990(21 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 19 April 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBencraig
Fochabers
IV32 7ES
Scotland
Director NameGeorge McIntyre
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(29 years, 9 months after company formation)
Appointment Duration4 years (resigned 06 May 2003)
RoleLocal Govmt Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 High Street
Fochabers
Moray
IV32 7EP
Scotland
Secretary NameAlison Clark
NationalityBritish
StatusResigned
Appointed19 April 1999(29 years, 9 months after company formation)
Appointment Duration4 years (resigned 06 May 2003)
RoleCompany Director
Correspondence AddressOldmills
The Quarters
Fochabers
Morayshire
IV32 7HJ
Scotland
Secretary NameLynne Sugden
NationalityBritish
StatusResigned
Appointed06 May 2003(33 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 February 2009)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressGrianon
The Quarters
Fochabers
Morayshire
IV32 7HJ
Scotland
Director NameIan Campbell Christie Fraser
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(39 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Secretary NameUna Hamilton
NationalityBritish
StatusResigned
Appointed10 February 2009(39 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 May 2014)
RoleCompany Director
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland

Contact

Telephone01343 820338
Telephone regionElgin

Location

Registered Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
ConstituencyMoray
WardBuckie
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£205,549
Cash£246,175
Current Liabilities£40,626

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
10 May 2017Application to strike the company off the register (4 pages)
10 May 2017Application to strike the company off the register (4 pages)
25 October 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
18 October 2016Appointment of Mr Ian Fraser as a director on 21 August 2015 (2 pages)
18 October 2016Appointment of Mr Ian Fraser as a director on 21 August 2015 (2 pages)
12 July 2016Total exemption full accounts made up to 5 April 2016 (15 pages)
12 July 2016Total exemption full accounts made up to 5 April 2016 (15 pages)
9 September 2015Termination of appointment of Ian Campbell Christie Fraser as a director on 9 October 2014 (1 page)
9 September 2015Termination of appointment of Ian Campbell Christie Fraser as a director on 9 October 2014 (1 page)
9 September 2015Termination of appointment of Ian Campbell Christie Fraser as a director on 9 October 2014 (1 page)
9 September 2015Annual return made up to 20 August 2015 no member list (4 pages)
9 September 2015Annual return made up to 20 August 2015 no member list (4 pages)
17 August 2015Total exemption full accounts made up to 5 April 2015 (13 pages)
17 August 2015Total exemption full accounts made up to 5 April 2015 (13 pages)
17 August 2015Total exemption full accounts made up to 5 April 2015 (13 pages)
16 October 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
16 October 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
16 October 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
9 October 2014Annual return made up to 20 August 2014 no member list (5 pages)
9 October 2014Annual return made up to 20 August 2014 no member list (5 pages)
5 August 2014Termination of appointment of Una Hamilton as a secretary on 11 May 2014 (2 pages)
5 August 2014Appointment of Alison Lawrence Clark as a secretary on 11 May 2014 (3 pages)
5 August 2014Termination of appointment of Una Hamilton as a secretary on 11 May 2014 (2 pages)
5 August 2014Appointment of Alison Lawrence Clark as a secretary on 11 May 2014 (3 pages)
5 December 2013Total exemption full accounts made up to 5 April 2013 (13 pages)
5 December 2013Total exemption full accounts made up to 5 April 2013 (13 pages)
5 December 2013Total exemption full accounts made up to 5 April 2013 (13 pages)
22 August 2013Annual return made up to 20 August 2013 no member list (5 pages)
22 August 2013Annual return made up to 20 August 2013 no member list (5 pages)
18 October 2012Annual return made up to 20 August 2012 no member list (5 pages)
18 October 2012Annual return made up to 20 August 2012 no member list (5 pages)
16 October 2012Total exemption full accounts made up to 5 April 2012 (13 pages)
16 October 2012Total exemption full accounts made up to 5 April 2012 (13 pages)
16 October 2012Total exemption full accounts made up to 5 April 2012 (13 pages)
16 November 2011Total exemption full accounts made up to 5 April 2011 (14 pages)
16 November 2011Total exemption full accounts made up to 5 April 2011 (14 pages)
16 November 2011Total exemption full accounts made up to 5 April 2011 (14 pages)
9 September 2011Director's details changed for Ian Christine Campbell Fraser on 20 August 2011 (2 pages)
9 September 2011Annual return made up to 20 August 2011 no member list (4 pages)
9 September 2011Secretary's details changed for Una Hamilton on 20 August 2011 (1 page)
9 September 2011Secretary's details changed for Una Hamilton on 20 August 2011 (1 page)
9 September 2011Director's details changed for Ian Christine Campbell Fraser on 20 August 2011 (2 pages)
9 September 2011Annual return made up to 20 August 2011 no member list (4 pages)
14 December 2010Total exemption full accounts made up to 5 April 2010 (15 pages)
14 December 2010Total exemption full accounts made up to 5 April 2010 (15 pages)
14 December 2010Total exemption full accounts made up to 5 April 2010 (15 pages)
10 September 2010Annual return made up to 20 August 2010 no member list (5 pages)
10 September 2010Director's details changed for Ian Christine Campbell Fraser on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Lynne Sugden on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Rhoda Jean Murdoch on 20 August 2010 (2 pages)
10 September 2010Annual return made up to 20 August 2010 no member list (5 pages)
10 September 2010Director's details changed for Una Mary Hamilton on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Alison Lawrence Clark on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Richard John Hammock on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Una Mary Hamilton on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Alison Lawrence Clark on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Ian Christine Campbell Fraser on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Richard John Hammock on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Lynne Sugden on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Rhoda Jean Murdoch on 20 August 2010 (2 pages)
9 February 2010Total exemption full accounts made up to 5 April 2009 (13 pages)
9 February 2010Total exemption full accounts made up to 5 April 2009 (13 pages)
9 February 2010Total exemption full accounts made up to 5 April 2009 (13 pages)
9 November 2009Annual return made up to 20 August 2009 no member list (4 pages)
9 November 2009Annual return made up to 20 August 2009 no member list (4 pages)
5 November 2009Termination of appointment of Lynne Sugden as a secretary (1 page)
5 November 2009Termination of appointment of Lynne Sugden as a secretary (1 page)
10 October 2009Appointment of Una Hamilton as a secretary (2 pages)
10 October 2009Appointment of Una Hamilton as a secretary (2 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
10 March 2009Director appointed lynne frances sugden (2 pages)
10 March 2009Director appointed alison lawrence clark (2 pages)
10 March 2009Director appointed ian christie campbell fraser (2 pages)
10 March 2009Director appointed rhoda jean murdoch (2 pages)
10 March 2009Director appointed ian christie campbell fraser (2 pages)
10 March 2009Director appointed lynne frances sugden (2 pages)
10 March 2009Director appointed alison lawrence clark (2 pages)
10 March 2009Director appointed rhoda jean murdoch (2 pages)
17 February 2009Appointment terminated director mabel christie (1 page)
17 February 2009Appointment terminated director mabel christie (1 page)
17 February 2009Director appointed richard john hammock (2 pages)
17 February 2009Director appointed richard john hammock (2 pages)
12 February 2009Annual return made up to 20/08/08 (2 pages)
12 February 2009Appointment terminated director george christie (1 page)
12 February 2009Annual return made up to 20/08/08 (2 pages)
12 February 2009Appointment terminated director george christie (1 page)
5 February 2009Registered office changed on 05/02/2009 from the nurseries fochabers morayshire IV32 7PF (1 page)
5 February 2009Registered office changed on 05/02/2009 from the nurseries fochabers morayshire IV32 7PF (1 page)
5 February 2009Full accounts made up to 5 April 2008 (12 pages)
5 February 2009Full accounts made up to 5 April 2008 (12 pages)
5 February 2009Full accounts made up to 5 April 2008 (12 pages)
6 February 2008Accounts for a small company made up to 5 April 2007 (7 pages)
6 February 2008Accounts for a small company made up to 5 April 2007 (7 pages)
6 February 2008Accounts for a small company made up to 5 April 2007 (7 pages)
8 October 2007Annual return made up to 20/08/07 (4 pages)
8 October 2007Annual return made up to 20/08/07 (4 pages)
30 November 2006Full accounts made up to 5 April 2006 (14 pages)
30 November 2006Full accounts made up to 5 April 2006 (14 pages)
30 November 2006Full accounts made up to 5 April 2006 (14 pages)
5 October 2006Annual return made up to 20/08/06 (4 pages)
5 October 2006Annual return made up to 20/08/06 (4 pages)
23 December 2005Total exemption full accounts made up to 5 April 2005 (14 pages)
23 December 2005Total exemption full accounts made up to 5 April 2005 (14 pages)
23 December 2005Total exemption full accounts made up to 5 April 2005 (14 pages)
6 September 2005Annual return made up to 20/08/05 (4 pages)
6 September 2005Annual return made up to 20/08/05 (4 pages)
3 September 2004Full accounts made up to 5 April 2004 (12 pages)
3 September 2004Full accounts made up to 5 April 2004 (12 pages)
3 September 2004Full accounts made up to 5 April 2004 (12 pages)
2 September 2004Annual return made up to 20/08/04 (4 pages)
2 September 2004Annual return made up to 20/08/04 (4 pages)
26 January 2004Full accounts made up to 5 April 2003 (12 pages)
26 January 2004Full accounts made up to 5 April 2003 (12 pages)
26 January 2004Full accounts made up to 5 April 2003 (12 pages)
13 October 2003Annual return made up to 20/08/03
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 October 2003Annual return made up to 20/08/03
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
7 January 2003Full accounts made up to 5 April 2002 (11 pages)
7 January 2003Full accounts made up to 5 April 2002 (11 pages)
7 January 2003Full accounts made up to 5 April 2002 (11 pages)
27 August 2002Annual return made up to 20/08/02 (5 pages)
27 August 2002Annual return made up to 20/08/02 (5 pages)
23 August 2001Annual return made up to 20/08/01 (5 pages)
23 August 2001Annual return made up to 20/08/01 (5 pages)
13 August 2001Full accounts made up to 5 April 2001 (8 pages)
13 August 2001Full accounts made up to 5 April 2001 (8 pages)
13 August 2001Full accounts made up to 5 April 2001 (8 pages)
30 August 2000Full accounts made up to 5 April 2000 (7 pages)
30 August 2000Full accounts made up to 5 April 2000 (7 pages)
30 August 2000Full accounts made up to 5 April 2000 (7 pages)
21 August 2000Annual return made up to 20/08/00 (5 pages)
21 August 2000Annual return made up to 20/08/00 (5 pages)
8 September 1999Director resigned (1 page)
8 September 1999Annual return made up to 20/08/99 (5 pages)
8 September 1999New secretary appointed (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999New secretary appointed (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999Annual return made up to 20/08/99 (5 pages)
8 September 1999Secretary resigned (1 page)
6 August 1999Full accounts made up to 5 April 1999 (7 pages)
6 August 1999Full accounts made up to 5 April 1999 (7 pages)
6 August 1999Full accounts made up to 5 April 1999 (7 pages)
18 November 1998Full accounts made up to 5 April 1998 (7 pages)
18 November 1998Full accounts made up to 5 April 1998 (7 pages)
18 November 1998Full accounts made up to 5 April 1998 (7 pages)
17 September 1998Annual return made up to 20/08/98 (5 pages)
17 September 1998Annual return made up to 20/08/98 (5 pages)
25 September 1997Annual return made up to 20/08/97 (4 pages)
25 September 1997Annual return made up to 20/08/97 (4 pages)
16 June 1997Full accounts made up to 5 April 1997 (7 pages)
16 June 1997Full accounts made up to 5 April 1997 (7 pages)
16 June 1997Full accounts made up to 5 April 1997 (7 pages)
27 September 1996Full accounts made up to 5 April 1996 (7 pages)
27 September 1996Full accounts made up to 5 April 1996 (7 pages)
27 September 1996Full accounts made up to 5 April 1996 (7 pages)
25 September 1996Annual return made up to 20/08/96 (4 pages)
25 September 1996Annual return made up to 20/08/96 (4 pages)
12 March 1996Full accounts made up to 5 April 1995 (7 pages)
12 March 1996Full accounts made up to 5 April 1995 (7 pages)
12 March 1996Full accounts made up to 5 April 1995 (7 pages)
30 August 1995Annual return made up to 20/08/95 (4 pages)
30 August 1995Annual return made up to 20/08/95 (4 pages)