Company NameGarrion Farm Limited
DirectorJean Brindle Chapman
Company StatusLiquidation
Company NumberSC126798
CategoryPrivate Limited Company
Incorporation Date20 August 1990(33 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameJean Brindle Chapman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(8 months, 1 week after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrion Farm
Garrion Bridge
Wishaw
Director NameWilliam Nutt Chapman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1990(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrion Farm
Garrion Bridge
Wishaw
Lanarkshire
Director NameWilliam Horn
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1990(same day as company formation)
RoleChairman
Correspondence AddressGarrion Fruit Farm
Wishaw
Lanarkshire
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed20 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameWilliam Nutt Chapman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1990(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrion Farm
Garrion Bridge
Wishaw
Lanarkshire
Secretary NameWilliam Nutt Chapman
NationalityBritish
StatusResigned
Appointed20 August 1990(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrion Farm
Garrion Bridge
Wishaw
Lanarkshire
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitegarrion-bridges.co.uk
Telephone01698 374352
Telephone regionMotherwell

Location

Registered AddressOffice 20
Stirling Business Centre
Wellgreen Place
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West

Shareholders

95 at £1Jean Chapman
95.00%
Ordinary
5 at £1Bank Of Scotland
5.00%
Ordinary

Financials

Year2014
Net Worth-£361,309
Current Liabilities£902,023

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due3 September 2016 (overdue)

Charges

15 June 2006Delivered on: 21 June 2006
Persons entitled: Northinvest (Garrion) Limited

Classification: Standard security
Secured details: Obligations under a contract dated 21 april and 17 may 2006.
Particulars: The subjects being the lands and farm of garrion, garrion bridge, wishaw (title number lan 70868).
Outstanding
3 October 1990Delivered on: 12 October 1990
Persons entitled: Geest Industries LTD for Itself and as Agent for Caledonian Produce LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lands & farm of garrion barrion bridge by wishaw title no lan 65711.
Outstanding
8 October 1990Delivered on: 22 October 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garrion farm garrion bridge by wishaw.
Outstanding
1 October 1990Delivered on: 4 October 1990
Satisfied on: 18 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
2 October 1990Delivered on: 3 October 1990
Satisfied on: 22 August 2014
Persons entitled:
Geest Industries Limited for Itself and as Agent for Caledonian Produce Limited
Gees & Industries Limited and as Agent for Caledonian Produce LTD

Classification: Bond & 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.
Fully Satisfied

Filing History

22 February 2016Registered office address changed from Garrion Farm Garrion Bridge Wishaw North Lanarkshire ML2 0RR to Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 22 February 2016 (2 pages)
22 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(3 pages)
11 February 2016Satisfaction of charge 7 in full (1 page)
11 February 2016Satisfaction of charge 6 in full (1 page)
11 February 2016Satisfaction of charge 2 in full (1 page)
18 December 2015Satisfaction of charge 3 in full (4 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
22 August 2014Satisfaction of charge 1 in full (4 pages)
16 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 June 2014Termination of appointment of William Chapman as a secretary (1 page)
11 June 2014Termination of appointment of William Chapman as a director (1 page)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for William Nutt Chapman on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Jean Brindle Chapman on 20 August 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 August 2009Registered office changed on 20/08/2009 from garrion farm garrion bridge wishaw ML2 0RR (1 page)
20 August 2009Return made up to 20/08/09; full list of members (4 pages)
20 August 2009Location of debenture register (1 page)
20 August 2009Location of register of members (1 page)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Return made up to 20/08/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 March 2008Registered office changed on 17/03/2008 from atkinson consulting seal, 251 kilmarnock road glasgow G41 3JR (1 page)
26 November 2007Return made up to 20/08/07; no change of members (7 pages)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 November 2006Return made up to 20/08/06; full list of members (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (10 pages)
21 June 2006Partic of mort/charge * (3 pages)
25 August 2005Location of register of members (1 page)
25 August 2005Return made up to 20/08/05; full list of members (3 pages)
17 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 September 2004Return made up to 20/08/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 October 2003Return made up to 20/08/03; full list of members (7 pages)
11 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 October 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
13 August 2002Return made up to 20/08/02; full list of members (7 pages)
9 April 2002Registered office changed on 09/04/02 from: garrion farm garrion bridge wishaw (1 page)
28 August 2001Return made up to 20/08/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
24 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2000Return made up to 20/08/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 September 1999Return made up to 20/08/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 September 1998Return made up to 20/08/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
10 September 1996Return made up to 20/08/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 June 1996Alterations to a floating charge (11 pages)
28 June 1996Alterations to a floating charge (10 pages)
5 September 1995Return made up to 20/08/95; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
6 April 1993Alterations to a floating charge (6 pages)
6 April 1993Alterations to a floating charge (5 pages)
24 October 1990Alterations to a floating charge (6 pages)
24 October 1990Alterations to a floating charge (7 pages)
23 October 1990New director appointed (4 pages)
22 October 1990Partic of mort/charge 11838 (3 pages)
12 October 1990Partic of mort/charge 11553 (3 pages)
12 October 1990Ad 01/10/90--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 October 1990Partic of mort/charge 11067 (3 pages)
3 October 1990Partic of mort/charge 11005 (3 pages)
20 August 1990Incorporation (17 pages)