Company NameStokes Bomford (Cluny) Limited
Company StatusDissolved
Company NumberSC049697
CategoryPrivate Limited Company
Incorporation Date30 December 1971(52 years, 4 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1531Processing & preserve potatoes
SIC 10310Processing and preserving of potatoes

Directors

Secretary NameMr Brian Charles Thallon Wood
NationalityBritish
StatusClosed
Appointed31 December 1989(18 years after company formation)
Appointment Duration27 years, 8 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Seafield Crescent
Kirkcaldy
Fife
KY1 1PQ
Scotland
Director NameAnthony John Frederick Holt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(18 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 1990)
RoleCompany Director
Correspondence Address131 Cheltenham Road
Evesham
Worcestershire
WR11 6LF
Director NameDavid William Amos Veitch
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(18 years after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 1995)
RoleCompany Director
Correspondence AddressBeech Park
Mid Bowhouse Auchmuirbridge
Glenrothes
Fife
KY6 3JD
Scotland
Director NameFrederick Noble McKee Smith
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(18 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 1992)
RoleCompany Director
Correspondence AddressCastlecraig
Cupar
Fife
KY15 4HY
Scotland
Director NameGerald Harry Thomas Sanger
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 1991)
RoleDdirector
Correspondence Address39 Lanesfield Park
Greenhill
Evesham
Worcestershire
WR11 4NU
Director NameCharles David Cranmer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 December 1993)
RoleCompany Director
Correspondence AddressWoodgate 24a The Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameMr Nicholas Ian James Wildgoose
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(22 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameJohn Stephen Lamb
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(22 years after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 1998)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Thundersland Road
Herne Bay
Kent
CT6 6HD
Director NameGordon Robert Asley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(22 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 September 1998)
RoleCompany Director
Correspondence AddressLittlebrook
194 Sandyhurst Lane
Ashford
Kent
TN25 4NX
Director NameGeorge David Neilson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(23 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 September 1998)
RoleGeneral Manager
Correspondence Address69 Highfield
Forres
Morayshire
IV36 0FN
Scotland
Director NameDonald Grant Lockhart-White
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 July 1998)
RoleFinancial Controller
Correspondence Address26 Overstone Road
Harpenden
Hertfordshire
AL5 5PJ
Director NameMr Nigel Stuart Terry
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(26 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbrook
32 Blackmore Way
Wheathampstead
Hertfordshire
AL4 8LJ
Director NameMr Stephen William James
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Felden Drive
Felden
Hemel Hempstead
Hertfordshire
HP3 0BD
Director NameDuncan Robert Hyde
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(28 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 2002)
RoleChartered Accountant
Correspondence Address48 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Director NameChristopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(28 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 February 2001)
RoleCompany Director
Correspondence Address25 Chester Row
London
SW1W 9JF
Director NameMrs Mary Angela Skelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(28 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2002)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF
Director NameMr David Brian Meller
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(29 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 07 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 The Grove
Horsell
Woking
Surrey
GU21 4AE
Director NamePaul Manuel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(30 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 August 2002)
RoleChartered Secretary
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX

Contact

Telephone01592 720437
Telephone regionKirkcaldy

Location

Registered AddressKpmg
24 Blytheswood Square
Glasgow
G2 4QS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£745,000
Cash£237,000
Current Liabilities£1,630,000

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

20 May 2002Delivered on: 24 May 2002
Persons entitled: Banc of America Securities Limited

Classification: Standard security
Secured details: All sums due in terms of a personal bond dated 21 march 2002.
Particulars: Potato depot at cluny, by kirkcaldy, fife...see microfiche for full description.
Outstanding
29 April 2002Delivered on: 15 May 2002
Persons entitled: Banc of America Securities Limited

Classification: Charge over plant and machinery
Secured details: All sums due in respect of the financing documents and the facilities.
Particulars: All plant and machinery owned by the chargor.
Outstanding
19 February 2002Delivered on: 8 March 2002
Persons entitled: Banc of America Securities Limited

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
27 May 1985Delivered on: 6 June 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Field at lawmuir by methven, perthshire, the farm and lands of broomhill, methven.
Outstanding
18 May 1984Delivered on: 29 May 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by a d s holdings LTD and/or others.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of company.
Outstanding
29 April 1977Delivered on: 5 May 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due from lumsdens fruitmarkets LTD & others to the chargee.
Particulars: All sums at credit of account or accounts in name of company.
Outstanding
14 October 1981Delivered on: 19 October 1981
Satisfied on: 28 July 1988
Persons entitled: Robert Doig

Classification: Standard security
Secured details: £22,000.
Particulars: Lands at broomhill in the parish of methven and county of perth.
Fully Satisfied
10 December 1980Delivered on: 16 December 1980
Satisfied on: 28 July 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Field at easter nether urquhart farm, strathmiglo extending to 11.15 acres andpart of the farm and lands of wester nether urquhart farm , strathmiglo, extending to 87.207 acres all in the county of fife.
Fully Satisfied
7 November 1980Delivered on: 25 November 1980
Satisfied on: 9 March 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Several areas of ground forming part of the farm of cluny kinglassie, fife.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Termination of appointment of David Brian Meller as a director on 7 December 2016 (2 pages)
7 January 2017Termination of appointment of David Brian Meller as a director on 7 December 2016 (2 pages)
23 April 2016Compulsory strike-off action has been suspended (1 page)
23 April 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
22 August 2002Notice of receiver's report (25 pages)
22 August 2002Notice of receiver's report (25 pages)
8 August 2002Registered office changed on 08/08/02 from: 37 kirk wynd kirkcaldy fife KY1 1EN (1 page)
8 August 2002Registered office changed on 08/08/02 from: 37 kirk wynd kirkcaldy fife KY1 1EN (1 page)
1 August 2002Notice of the appointment of receiver by a holder of a floating charge (4 pages)
1 August 2002Notice of the appointment of receiver by a holder of a floating charge (4 pages)
24 May 2002Partic of mort/charge * (7 pages)
24 May 2002Partic of mort/charge * (7 pages)
15 May 2002Partic of mort/charge * (10 pages)
15 May 2002Partic of mort/charge * (10 pages)
9 April 2002Resolutions
  • RES13 ‐ Banking/noteholder 30/01/02
(1 page)
9 April 2002Resolutions
  • RES13 ‐ Banking/noteholder 30/01/02
(1 page)
8 March 2002Partic of mort/charge * (6 pages)
8 March 2002Partic of mort/charge * (6 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2002Return made up to 28/12/01; full list of members (7 pages)
10 January 2002Secretary's particulars changed (1 page)
10 January 2002Secretary's particulars changed (1 page)
10 January 2002Return made up to 28/12/01; full list of members (7 pages)
25 September 2001Amended full accounts made up to 31 August 2000 (13 pages)
25 September 2001Amended full accounts made up to 31 August 2000 (13 pages)
5 July 2001Full accounts made up to 31 August 2000 (12 pages)
5 July 2001Full accounts made up to 31 August 2000 (12 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
15 January 2001Return made up to 28/12/00; full list of members (7 pages)
15 January 2001Return made up to 28/12/00; full list of members (7 pages)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (3 pages)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (5 pages)
14 November 2000New director appointed (5 pages)
14 November 2000New director appointed (3 pages)
26 September 2000New director appointed (4 pages)
26 September 2000New director appointed (4 pages)
18 September 2000Auditor's resignation (1 page)
18 September 2000Auditor's resignation (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
6 July 2000Full accounts made up to 31 August 1999 (14 pages)
6 July 2000Full accounts made up to 31 August 1999 (14 pages)
27 January 2000Return made up to 28/12/99; full list of members (6 pages)
27 January 2000Return made up to 28/12/99; full list of members (6 pages)
22 June 1999Full accounts made up to 31 August 1998 (16 pages)
22 June 1999Full accounts made up to 31 August 1998 (16 pages)
13 January 1999Return made up to 28/12/98; full list of members (7 pages)
13 January 1999Return made up to 28/12/98; full list of members (7 pages)
30 September 1998New director appointed (3 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (3 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
7 July 1998Full accounts made up to 31 August 1997 (14 pages)
7 July 1998Full accounts made up to 31 August 1997 (14 pages)
22 January 1998Return made up to 28/12/97; full list of members (6 pages)
22 January 1998Return made up to 28/12/97; full list of members (6 pages)
23 July 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 June 1997Full accounts made up to 31 August 1996 (15 pages)
23 June 1997Full accounts made up to 31 August 1996 (15 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
8 January 1997Return made up to 28/12/96; full list of members (6 pages)
8 January 1997Return made up to 28/12/96; full list of members (6 pages)
31 May 1996Full accounts made up to 31 August 1995 (13 pages)
31 May 1996Full accounts made up to 31 August 1995 (13 pages)
30 December 1971Incorporation (10 pages)
30 December 1971Incorporation (10 pages)