Anstruther
Fife
KY10 3LB
Scotland
Director Name | Mr James Gill Dobie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1995(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | South Cassingray Farm Largoward Leven Fife KY9 1JD Scotland |
Secretary Name | Mr Jack Baillie Dobie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balhouffie Farm Anstruther Fife KY10 3LB Scotland |
Secretary Name | Mr James Gill Dobie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(1 day after company formation) |
Appointment Duration | 19 years, 2 months (closed 09 January 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | South Cassingray Farm Largoward Leven Fife KY9 1JD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 59 Bonnygate Cupar Fife KY15 4BY Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Jack Baillie Dobie 50.00% Ordinary |
---|---|
1 at £1 | Mr James Gill Dobie 50.00% Ordinary |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2014 | Application to strike the company off the register (3 pages) |
13 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
22 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
16 April 2010 | Registered office address changed from Edenbank House 22 Crossgate Cupar Fife, KY15 5HW on 16 April 2010 (2 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr James Gill Dobie on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Jack Baillie Dobie on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr James Gill Dobie on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Jack Baillie Dobie on 3 November 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 February 2008 | Return made up to 31/10/07; no change of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
11 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
10 November 1998 | Partic of mort/charge * (6 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
6 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
13 May 1997 | Full accounts made up to 31 October 1996 (11 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
11 December 1996 | Memorandum and Articles of Association (20 pages) |
5 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
26 January 1996 | Accounting reference date notified as 31/10 (1 page) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New secretary appointed (2 pages) |
3 November 1995 | Secretary resigned (1 page) |
31 October 1995 | Incorporation (15 pages) |