Company NameDrakies Property Limited
Company StatusDissolved
Company NumberSC138962
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)
Dissolution Date24 September 2015 (8 years, 7 months ago)
Previous NameInverness Farmers' Dairy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoderick Matheson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1993(12 months after company formation)
Appointment Duration22 years, 3 months (closed 24 September 2015)
RoleCompany Director
Correspondence AddressDrakies House
Culcabock
Inverness
Secretary NameIAIN Gordon Ltd (Corporation)
StatusClosed
Appointed21 December 2009(17 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 24 September 2015)
Correspondence AddressEast Neuk Moss-Side
Nairn
Highland
IV12 5NZ
Scotland
Director NameAlan Chambers-Hunter Bauchop
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address16 Walker Street
Edinburgh
Midlothian
EH3 7NN
Scotland
Director NameStuart Duncan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address16 Walker Street
Edinburgh
Midlothian
EH3 7NN
Scotland
Secretary NameMairi Matheson
NationalityBritish
StatusResigned
Appointed16 August 2004(12 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 December 2009)
RoleCompany Director
Correspondence AddressDrakies House
Culcabock
Inverness
Inverness Shire
IV2 3RQ
Scotland
Secretary NameBennett & Robertson Llp (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address16 Walker Street
Edinburgh
EH3 7NN
Scotland
Secretary NameBennett & Robertson Llp (Corporation)
StatusResigned
Appointed10 June 2002(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 2004)
Correspondence Address25 George Iv Bridge
Edinburgh
EH1 1EP
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mairi Matheson
50.00%
Ordinary
1 at £1Roderick Matheson
50.00%
Ordinary

Financials

Year2014
Net Worth£700,975
Cash£601,717
Current Liabilities£9,987

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 September 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2015Return of final meeting of voluntary winding up (3 pages)
21 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2
(4 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 June 2011Company name changed inverness farmers' dairy LIMITED\certificate issued on 13/06/11
  • CONNOT ‐
(3 pages)
13 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-08
(2 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 January 2010Termination of appointment of Mairi Matheson as a secretary (2 pages)
9 January 2010Appointment of Iain Gordon Ltd as a secretary (3 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 June 2009Registered office changed on 22/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 July 2008Return made up to 09/06/08; no change of members (3 pages)
17 August 2007Return made up to 09/06/07; no change of members (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
31 August 2006Return made up to 09/06/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
18 July 2005Return made up to 09/06/05; full list of members (6 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004Return made up to 09/06/04; full list of members (6 pages)
31 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
17 September 2003Registered office changed on 17/09/03 from: 25 george iv bridge edinburgh EH1 1EP (1 page)
13 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
7 July 2003Return made up to 09/06/03; full list of members (6 pages)
11 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002Registered office changed on 13/09/02 from: 16 walker street edinburgh lothian EH3 7NN (1 page)
13 September 2002Secretary resigned (1 page)
13 June 2002Return made up to 09/06/02; full list of members (6 pages)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
1 August 2001Return made up to 09/06/01; full list of members (6 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
26 June 2000Return made up to 09/06/00; full list of members (6 pages)
12 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 July 1999Return made up to 09/06/99; full list of members (6 pages)
8 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
18 June 1998Return made up to 09/06/98; no change of members (4 pages)
16 October 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
3 July 1997Return made up to 09/06/97; no change of members (4 pages)
1 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
15 July 1996Return made up to 09/06/96; full list of members (6 pages)
13 June 1995Return made up to 09/06/95; full list of members (6 pages)
6 May 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
19 June 1992Incorporation (22 pages)