Company NameBogairdy Estates Limited
Company StatusDissolved
Company NumberSC130833
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years ago)
Dissolution Date6 January 2024 (2 months, 3 weeks ago)
Previous NameGoldenhold Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Jacqueline Alison Rose
Date of BirthMay 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed24 May 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 7 months (closed 06 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Bruceland Road
Elgin
IV30 1SP
Scotland
Secretary NameThomas Oliver Pettitt
NationalityBritish
StatusClosed
Appointed15 October 2008(17 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 06 January 2024)
RoleCompany Director
Correspondence AddressBogairdy Farm
Gartly
Huntly
Aberdeenshire
AB54 4SB
Scotland
Director NameMr Alex Pettitt
Date of BirthJune 1993 (Born 30 years ago)
NationalityScottish
StatusClosed
Appointed12 October 2011(20 years, 6 months after company formation)
Appointment Duration12 years, 2 months (closed 06 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazelwood Rothiemay
Huntly
AB54 7NN
Scotland
Director NameMr Thomas Oliver Pettitt
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(20 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 06 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBogairdy Farm Gartly
Huntly
Aberdeenshire
AB54 4SB
Scotland
Secretary NameAlastair Crofts Gibb
NationalityBritish
StatusResigned
Appointed24 May 1991(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 26 July 1991)
RoleCompany Director
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB1 1TN
Scotland
Director NameSydney William Hogg Rose
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1993)
RoleCompany Director
Correspondence AddressHome Farm
Ahitecairns
Aberdeen
Secretary NameSydney William Hogg Rose
NationalityBritish
StatusResigned
Appointed26 July 1991(3 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 1992)
RoleCompany Director
Correspondence AddressHome Farm
Ahitecairns
Aberdeen
Secretary NameMr Andrew John Pettitt
NationalityBritish
StatusResigned
Appointed14 October 1992(1 year, 6 months after company formation)
Appointment Duration16 years (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBogairgy House
Gartly
Huntly
Aberdeenshire
AB54 4FB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01466 720349
Telephone regionHuntly

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

180.2k at £1Jacqueline Pettitt
76.03%
Ordinary
56.8k at £1Trustees Of A. & J. Pettits Childrens Trust
23.97%
Ordinary

Financials

Year2014
Net Worth£471,182
Cash£2
Current Liabilities£383,013

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

30 April 2012Delivered on: 16 May 2012
Satisfied on: 12 September 2015
Persons entitled: Pipearrow Limited

Classification: Standard security
Secured details: £100,000.
Particulars: The farm of upper drumbulg, parish of gartly and county of aberdeen.
Fully Satisfied
10 December 2012Delivered on: 15 December 2012
Satisfied on: 12 September 2015
Persons entitled: Rutherford Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm of upper drumbulg, parish of gartly, county of aberdeen. See form for further details.
Fully Satisfied
10 June 1994Delivered on: 30 June 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that farm of burncruinach lying in the parish of gartly, aberdeen, extending to 227 acres,1ROOD,28 poles or thereby.
Outstanding
27 July 1992Delivered on: 12 August 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bogairdy, gartly.
Outstanding

Filing History

6 January 2024Final Gazette dissolved following liquidation (1 page)
6 October 2023Final account prior to dissolution in MVL (final account attached) (12 pages)
20 September 2019Registered office address changed from Bogairdy Gartly Huntly Aberdeenshire AB54 4SB to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 20 September 2019 (2 pages)
20 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-10
(1 page)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
12 March 2019Director's details changed for Mr Alex Pettitt on 12 March 2019 (2 pages)
12 March 2019Director's details changed for Mrs Jacqueline Alison Rose on 12 March 2019 (2 pages)
12 June 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 September 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
3 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
3 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 237,000
(6 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 237,000
(6 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 September 2015Satisfaction of charge 10 in full (5 pages)
12 September 2015Satisfaction of charge 10 in full (5 pages)
12 September 2015Satisfaction of charge 9 in full (4 pages)
12 September 2015Satisfaction of charge 9 in full (4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 237,000
(6 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 237,000
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 237,000
(6 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 237,000
(6 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 July 2012Appointment of Thomas Oliver Pettitt as a director (2 pages)
19 July 2012Appointment of Thomas Oliver Pettitt as a director (2 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
24 November 2011Appointment of Mr Alex Pettitt as a director (2 pages)
24 November 2011Appointment of Mr Alex Pettitt as a director (2 pages)
7 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 April 2010Director's details changed for Jacqueline Alison Rose on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Jacqueline Alison Rose on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Jacqueline Alison Rose on 9 April 2010 (2 pages)
10 December 2009Director's details changed for Jacqueline Alison Pettitt on 12 November 2009 (3 pages)
10 December 2009Director's details changed for Jacqueline Alison Pettitt on 12 November 2009 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 April 2009Return made up to 28/03/09; full list of members (3 pages)
16 April 2009Return made up to 28/03/09; full list of members (3 pages)
30 October 2008Appointment terminated secretary andrew pettitt (1 page)
30 October 2008Secretary appointed thomas oliver pettitt (1 page)
30 October 2008Appointment terminated secretary andrew pettitt (1 page)
30 October 2008Secretary appointed thomas oliver pettitt (1 page)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 April 2008Return made up to 28/03/08; full list of members (3 pages)
8 April 2008Return made up to 28/03/08; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 April 2007Return made up to 28/03/07; full list of members (2 pages)
4 April 2007Return made up to 28/03/07; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 April 2006Return made up to 28/03/06; full list of members (6 pages)
5 April 2006Return made up to 28/03/06; full list of members (6 pages)
15 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 April 2005Return made up to 28/03/05; full list of members (2 pages)
13 April 2005Return made up to 28/03/05; full list of members (2 pages)
15 April 2004Return made up to 28/03/04; full list of members (6 pages)
15 April 2004Return made up to 28/03/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 June 2003Registered office changed on 24/06/03 from: the grant smith law practice amicable house 252 union street aberdeen AB10 1TN (1 page)
24 June 2003Registered office changed on 24/06/03 from: the grant smith law practice amicable house 252 union street aberdeen AB10 1TN (1 page)
11 April 2003Registered office changed on 11/04/03 from: bogairdy gartly,huntly aberdeenshire AB54 4SB (1 page)
11 April 2003Registered office changed on 11/04/03 from: bogairdy gartly,huntly aberdeenshire AB54 4SB (1 page)
1 April 2003Return made up to 28/03/03; full list of members (6 pages)
1 April 2003Return made up to 28/03/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 April 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
12 April 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
14 March 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
14 March 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 April 2001Return made up to 28/03/01; full list of members (6 pages)
21 April 2001Return made up to 28/03/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 January 2001 (6 pages)
16 March 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
12 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 April 2000Return made up to 28/03/00; full list of members (6 pages)
20 April 2000Return made up to 28/03/00; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
15 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
24 May 1999Return made up to 28/03/99; change of members (4 pages)
24 May 1999Return made up to 28/03/99; change of members (4 pages)
10 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
10 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
5 May 1998Return made up to 28/03/98; full list of members (6 pages)
5 May 1998Return made up to 28/03/98; full list of members (6 pages)
18 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
20 March 1997Return made up to 28/03/97; no change of members (4 pages)
20 March 1997Return made up to 28/03/97; no change of members (4 pages)
17 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
17 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 March 1996Return made up to 28/03/96; full list of members (6 pages)
21 March 1996Return made up to 28/03/96; full list of members (6 pages)
19 April 1995Return made up to 28/03/95; full list of members (6 pages)
19 April 1995Return made up to 28/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
30 June 1994Partic of mort/charge * (3 pages)
30 June 1994Partic of mort/charge * (3 pages)
12 August 1992Partic of mort/charge * (3 pages)
12 August 1992Partic of mort/charge * (3 pages)
11 June 1992Ad 26/07/91--------- £ si 236998@1 (2 pages)
11 June 1992Return made up to 28/03/92; full list of members (5 pages)
11 June 1992Return made up to 28/03/92; full list of members (5 pages)
11 June 1992Ad 26/07/91--------- £ si 236998@1 (2 pages)
15 June 1991Memorandum and Articles of Association (7 pages)
15 June 1991Memorandum and Articles of Association (7 pages)
10 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 1991Incorporation (9 pages)
28 March 1991Incorporation (9 pages)