Company NameNithside Farms Limited
DirectorJanice Elizabeth Gourlay
Company StatusActive
Company NumberSC149534
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01621Farm animal boarding and care

Directors

Director NameJanice Elizabeth Gourlay
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(2 weeks, 6 days after company formation)
Appointment Duration30 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressDinning
Closeburn
Thornhill
Dumfriesshire
DG3 5JQ
Scotland
Director NameWilliam Liddell Guy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Corner House
7 May Terrace
North Berwick
East Lothian
EH39 4BA
Scotland
Director NameDuncan James Gourlay
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(2 weeks, 6 days after company formation)
Appointment Duration15 years, 9 months (resigned 11 January 2010)
RoleFarmer
Correspondence AddressDinning
Closeburn
Thornhill
Dumfriesshire
DG3 5JQ
Scotland
Secretary NameDuncan James Gourlay
NationalityBritish
StatusResigned
Appointed31 March 1994(2 weeks, 6 days after company formation)
Appointment Duration15 years, 9 months (resigned 11 January 2010)
RoleFarmer
Correspondence AddressDinning
Closeburn
Thornhill
Dumfriesshire
DG3 5JQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address13 Hope Street
Lanark
Lanarkshire
ML11 7NL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 50 other UK companies use this postal address

Shareholders

17k at £1J.e. Gourlay
100.00%
Ordinary

Financials

Year2014
Net Worth£734,976
Cash£712,589
Current Liabilities£175,442

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Filing History

31 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
17 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
19 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
10 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
13 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
25 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
7 December 2018Notification of Janice Elizabeth Gourlay as a person with significant control on 6 April 2016 (2 pages)
5 December 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
5 December 2018Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
5 December 2018Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 December 2018Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2018-12-05
  • GBP 17,000
(20 pages)
5 December 2018Annual return made up to 10 March 2016
Statement of capital on 2018-12-05
  • GBP 17,000
(19 pages)
5 December 2018Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 December 2018Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 December 2018Annual return made up to 10 March 2013
Statement of capital on 2018-12-05
  • GBP 17,000
(19 pages)
5 December 2018Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 December 2018Confirmation statement made on 10 March 2017 with updates (12 pages)
5 December 2018Annual return made up to 10 March 2014
Statement of capital on 2018-12-05
  • GBP 17,000
(19 pages)
5 December 2018Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 December 2018Confirmation statement made on 10 March 2018 with updates (12 pages)
5 December 2018Administrative restoration application (3 pages)
20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Compulsory strike-off action has been suspended (1 page)
29 July 2015Compulsory strike-off action has been suspended (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
29 November 2014Compulsory strike-off action has been suspended (1 page)
29 November 2014Compulsory strike-off action has been suspended (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 17,000
(3 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 17,000
(3 pages)
5 April 2012Director's details changed for Janice Elizabeth Gourlay on 6 March 2012 (2 pages)
5 April 2012Director's details changed for Janice Elizabeth Gourlay on 6 March 2012 (2 pages)
5 April 2012Director's details changed for Janice Elizabeth Gourlay on 6 March 2012 (2 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
18 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Director's details changed for Janice Elizabeth Gourlay on 10 March 2010 (2 pages)
29 March 2011Director's details changed for Janice Elizabeth Gourlay on 10 March 2010 (2 pages)
29 March 2011Annual return made up to 10 March 2010 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 10 March 2010 with a full list of shareholders (3 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
25 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 March 2011Termination of appointment of Duncan Gourlay as a director (2 pages)
25 March 2011Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 March 2011Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 March 2011Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 March 2011Termination of appointment of Duncan Gourlay as a secretary (2 pages)
25 March 2011Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 March 2011Termination of appointment of Duncan Gourlay as a director (2 pages)
25 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 March 2011Termination of appointment of Duncan Gourlay as a secretary (2 pages)
14 January 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011First Gazette notice for compulsory strike-off (1 page)
8 January 2011Compulsory strike-off action has been suspended (1 page)
8 January 2011Compulsory strike-off action has been suspended (1 page)
3 July 2010Compulsory strike-off action has been suspended (1 page)
3 July 2010Compulsory strike-off action has been suspended (1 page)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
6 November 2009Annual return made up to 10 March 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 10 March 2009 with a full list of shareholders (4 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 July 2008Return made up to 10/03/08; full list of members (4 pages)
21 July 2008Return made up to 10/03/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 September 2007Return made up to 10/03/07; full list of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 September 2007Return made up to 10/03/07; full list of members (7 pages)
24 August 2007First Gazette notice for compulsory strike-off (1 page)
24 August 2007First Gazette notice for compulsory strike-off (1 page)
31 March 2006Return made up to 10/03/06; full list of members (7 pages)
31 March 2006Return made up to 10/03/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 April 2005Return made up to 10/03/05; full list of members (7 pages)
4 April 2005Return made up to 10/03/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
21 May 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
21 May 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
7 May 2004Return made up to 10/03/04; full list of members (7 pages)
7 May 2004Return made up to 10/03/04; full list of members (7 pages)
7 April 2003Return made up to 10/03/03; full list of members (7 pages)
7 April 2003Return made up to 10/03/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
4 July 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
4 July 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
12 April 2002Return made up to 10/03/02; full list of members (6 pages)
12 April 2002Return made up to 10/03/02; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 May 2001Return made up to 10/03/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 May 2001Return made up to 10/03/01; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 May 1999 (8 pages)
19 July 2000Accounts for a small company made up to 31 May 1999 (8 pages)
31 March 2000Return made up to 10/03/00; full list of members (6 pages)
31 March 2000Return made up to 10/03/00; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 May 1998 (8 pages)
29 June 1999Accounts for a small company made up to 31 May 1998 (8 pages)
20 May 1999Return made up to 10/03/99; no change of members (4 pages)
20 May 1999Return made up to 10/03/99; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
24 April 1998Return made up to 10/03/98; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
24 April 1998Return made up to 10/03/98; full list of members (6 pages)
17 April 1998Registered office changed on 17/04/98 from: 123 irish street dumfries DG1 2PE (1 page)
17 April 1998Registered office changed on 17/04/98 from: 123 irish street dumfries DG1 2PE (1 page)
1 April 1997Full accounts made up to 31 May 1996 (12 pages)
1 April 1997Return made up to 10/03/97; no change of members (4 pages)
1 April 1997Full accounts made up to 31 May 1996 (12 pages)
1 April 1997Return made up to 10/03/97; no change of members (4 pages)
23 April 1996Return made up to 10/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1996Return made up to 10/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 1996Full accounts made up to 31 May 1995 (13 pages)
10 January 1996Full accounts made up to 31 May 1995 (13 pages)
10 March 1994Incorporation (12 pages)
10 March 1994Incorporation (12 pages)