Company NameXFD (2019) Ltd
Company StatusDissolved
Company NumberSC066456
CategoryPrivate Limited Company
Incorporation Date28 November 1978(45 years, 5 months ago)
Dissolution Date3 November 2023 (5 months, 3 weeks ago)
Previous NameFarmdata Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr George Galloway Paterson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(35 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 03 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusClosed
Appointed01 October 2012(33 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 03 November 2023)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Maitland Mackie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 1 month after company formation)
Appointment Duration25 years, 5 months (resigned 31 May 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NameMr Brian Sidney Pack
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 1 month after company formation)
Appointment Duration25 years, 2 months (resigned 20 March 2014)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed31 December 1988(10 years, 1 month after company formation)
Appointment Duration23 years, 9 months (resigned 30 September 2012)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websitefarmdata.co.uk

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Shareholders

48k at £1Dr Maitland Mackie
9.01%
Ordinary A
48k at £1George Paterson
9.01%
Ordinary A
176.6k at £1George Paterson
33.12%
Deferred
175.3k at £1Dr Maitland Mackie
32.87%
Deferred
12k at £1George Paterson
2.24%
Ordinary B
11.7k at £1Dr Maitland Mackie
2.20%
Ordinary B
60k at £1Farmdata LTD Employees' Share Trust
11.25%
Ordinary A
1.3k at £1Alexander William Duncan
0.25%
Deferred
224 at £1Alexander William Duncan
0.04%
Ordinary B

Financials

Year2014
Net Worth£14,098
Cash£44,089
Current Liabilities£76,847

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

20 August 1984Delivered on: 31 August 1984
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
14 July 1982Delivered on: 30 July 1982
Satisfied on: 30 August 1984
Persons entitled: Maitland Mackie, Junior

Classification: Standard security
Secured details: £13,800.
Particulars: Offices at 30 market square old meldrum, aberdeenshire.
Fully Satisfied

Filing History

31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 533,180
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 533,180
(5 pages)
17 July 2014Termination of appointment of Brian Sidney Pack as a director on 20 March 2014 (1 page)
16 July 2014Appointment of Mr George Paterson as a director on 20 March 2014 (2 pages)
9 July 2014Termination of appointment of Maitland Mackie as a director (1 page)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 533,180
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 February 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
27 February 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
3 February 2010Secretary's details changed for Burnett & Reid on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Maitland Mackie on 31 December 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Brian Sidney Pack on 31 December 2009 (2 pages)
1 April 2009Accounts for a small company made up to 31 August 2008 (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (6 pages)
15 May 2008Accounts for a small company made up to 31 August 2007 (6 pages)
23 January 2008Return made up to 31/12/07; full list of members (4 pages)
23 May 2007Accounts for a small company made up to 31 August 2006 (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
20 March 2006Accounts for a small company made up to 31 August 2005 (5 pages)
6 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 March 2005Accounts for a small company made up to 31 August 2004 (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
(7 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (7 pages)
19 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (7 pages)
21 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (7 pages)
21 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
17 April 1996Return made up to 31/12/95; full list of members (7 pages)