Company NameFarringford Developments (Scotland) Limited
Company StatusDissolved
Company NumberSC053025
CategoryPrivate Limited Company
Incorporation Date4 May 1973(50 years, 12 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed30 March 2012(38 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 19 December 2014)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin Odriscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2012(38 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 19 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21 - 24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Langridge
StatusClosed
Appointed17 September 2012(39 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 19 December 2014)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(41 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (closed 19 December 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr Hugh James Sinclair
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGoldenlands Farm
Burbage
Marlborough
Wiltshire
SN8 3RU
Director NameJerimy George Reynolds
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1991)
RoleCompany Director
Correspondence AddressThe Old Rectory
Watford Lane
Exeter
Devon
EX2 4PS
Secretary NameEdmund Ralph Cregeen
NationalityBritish
StatusResigned
Appointed06 July 1989(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1990)
RoleCompany Director
Correspondence Address8 Orchard Close
Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8HA
Director NameKeith Harry Angel Negal
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1990(17 years, 3 months after company formation)
Appointment Duration4 years (resigned 05 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage
Little Preston
Daventry
Northamptonshire
NN11 3TF
Secretary NameMr David Julian Hull
NationalityBritish
StatusResigned
Appointed01 October 1990(17 years, 5 months after company formation)
Appointment Duration11 months (resigned 29 August 1991)
RoleCompany Director
Correspondence Address62 Linthurst Newtown
Blackwell
Bromsgrove
Worcestershire
B60 1BS
Director NamePaul William Croney
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(17 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 August 1991)
RoleCompany Director
Correspondence AddressLesser Stour House Nargate Street
Littlebourne
Canterbury
Kent
CT3 1UJ
Secretary NamePaul Charles Robert Smith
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 January 1992)
RoleCompany Director
Correspondence Address43 Wallheath Crescent
Stonnall
Walsall
West Midlands
WS9 9HS
Director NamePaul Charles Robert Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 January 1992)
RoleCompany Director
Correspondence Address43 Wallheath Crescent
Stonnall
Walsall
West Midlands
WS9 9HS
Director NameMr Martin Edward Pope
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(18 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address104 Woodsford Square
London
W14 8DT
Secretary NameMr Martin Edward Pope
NationalityBritish
StatusResigned
Appointed21 January 1992(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 1994)
RoleCompany Director
Correspondence Address104 Woodsford Square
London
W14 8DT
Secretary NameMr Robert Lynn
NationalityBritish
StatusResigned
Appointed05 September 1994(21 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 August 2001)
RoleCompany Director
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Secretary NameMr Robert Mercer
NationalityBritish
StatusResigned
Appointed16 August 2001(28 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 September 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr Ian Richard Penrose
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(28 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAbbotswood 17 Hill Road
Penwortham
Preston
Lancashire
PR1 9XH
Director NameMr Robert Mercer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(32 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMark Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(32 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland

Location

Registered AddressC/O Kpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Arena Leisure Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Solvency statement dated 08/08/14 (1 page)
21 August 2014Statement by directors (1 page)
21 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 August 2014Application to strike the company off the register (3 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director on 30 June 2014 (2 pages)
3 October 2013Accounts made up to 31 December 2012 (7 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10,000
(5 pages)
3 January 2013Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
2 January 2013Termination of appointment of Robert Mercer as a director on 17 September 2012 (1 page)
2 January 2013Appointment of Ms Megan Joy Langridge as a secretary on 17 September 2012 (2 pages)
2 January 2013Termination of appointment of Robert Mercer as a secretary on 17 September 2012 (1 page)
8 October 2012Accounts made up to 31 December 2011 (5 pages)
20 April 2012Appointment of Mr Patrick Colin Odriscoll as a director on 30 March 2012 (2 pages)
20 April 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director on 30 March 2012 (2 pages)
9 April 2012Termination of appointment of Mark Jonathan Elliott as a director on 30 March 2012 (1 page)
1 November 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
2 August 2011Accounts made up to 31 December 2010 (4 pages)
30 September 2010Accounts made up to 31 December 2009 (4 pages)
6 September 2010Director's details changed for Robert Mercer on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Robert Mercer on 1 August 2010 (2 pages)
6 September 2010Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages)
6 September 2010Secretary's details changed for Robert Mercer on 1 August 2010 (1 page)
6 September 2010Secretary's details changed for Robert Mercer on 1 August 2010 (1 page)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
15 May 2009Accounts made up to 31 December 2008 (1 page)
29 August 2008Return made up to 15/08/08; full list of members (3 pages)
11 August 2008Accounts made up to 31 December 2007 (1 page)
19 October 2007Return made up to 15/08/07; full list of members (2 pages)
3 August 2007Accounts made up to 31 December 2006 (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006Return made up to 15/08/06; full list of members (7 pages)
3 August 2006Accounts made up to 31 December 2005 (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
31 October 2005Accounts made up to 31 December 2004 (1 page)
26 August 2005Return made up to 15/08/05; full list of members (6 pages)
28 October 2004Registered office changed on 28/10/04 from: 24 blythswood square glasgow G2 4QS (1 page)
21 October 2004Accounts made up to 31 December 2003 (1 page)
9 September 2004Return made up to 15/08/04; full list of members (6 pages)
27 September 2003Accounts made up to 31 December 2002 (1 page)
21 August 2003Return made up to 15/08/03; full list of members (6 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Return made up to 15/08/02; full list of members (7 pages)
11 December 2002Director resigned (1 page)
30 September 2002Accounts made up to 31 December 2001 (1 page)
23 November 2001Accounts made up to 31 December 2000 (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Return made up to 15/08/01; full list of members (6 pages)
23 January 2001Accounts made up to 31 March 2000 (1 page)
20 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 October 2000Return made up to 15/08/00; full list of members (6 pages)
27 January 2000Accounts made up to 31 March 1999 (1 page)
26 September 1999Return made up to 15/08/99; full list of members (6 pages)
19 January 1999Return made up to 15/08/98; no change of members (4 pages)
29 September 1998Accounts made up to 31 March 1998 (1 page)
4 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
4 December 1997Return made up to 15/08/97; full list of members (6 pages)
22 August 1997Accounts made up to 28 February 1997 (1 page)
20 September 1996Return made up to 15/08/96; no change of members (4 pages)
6 September 1996Accounts made up to 28 February 1996 (1 page)
9 May 1995Accounts made up to 28 February 1995 (1 page)