Company NameFrank Niven Farms Limited
Company StatusDissolved
Company NumberSC171190
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 3 months ago)
Dissolution Date22 December 2021 (2 years, 3 months ago)
Previous NameCastlelaw (No. 196) Limited

Business Activity

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

Directors

Director NameFrank William Niven
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(3 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months (closed 22 December 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressItek House 1 Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
Secretary NameLorna Niven
NationalityBritish
StatusClosed
Appointed22 April 1997(3 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months (closed 22 December 2021)
RoleCompany Director
Correspondence AddressItek House 1 Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
Director NameGraham Alexander Wilson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleSolicitor
Correspondence AddressPinkiehill
Dundarroch Gardens
Dundee
Tayside
DD5 2TD
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland

Location

Registered AddressItek House
1 Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches4 other UK companies use this postal address

Shareholders

250k at £1Frank William Niven
100.00%
Ordinary

Financials

Year2014
Net Worth£2,088,280
Cash£73
Current Liabilities£5,609

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 December 2021Final Gazette dissolved following liquidation (1 page)
22 September 2021Final account prior to dissolution in MVL (final account attached) (13 pages)
6 April 2021Registered office address changed from H5 Newark Business Park Glenrothes Fife KY7 4NS to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 6 April 2021 (2 pages)
25 January 2021Registered office address changed from 58 Bonnygate Cupar Fife KY15 4LD Scotland to H5 Newark Business Park Glenrothes Fife KY7 4NS on 25 January 2021 (2 pages)
7 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-24
(1 page)
13 July 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
7 July 2020Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
17 January 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
8 January 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 February 2017Registered office address changed from 64 West High Street Forfar Angus DD8 1BJ to 58 Bonnygate Cupar Fife KY15 4LD on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 64 West High Street Forfar Angus DD8 1BJ to 58 Bonnygate Cupar Fife KY15 4LD on 17 February 2017 (1 page)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 250,000
(3 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 250,000
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 250,000
(3 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 250,000
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 December 2013Secretary's details changed for Lorna Niven on 1 January 2013 (1 page)
23 December 2013Secretary's details changed for Lorna Niven on 1 January 2013 (1 page)
23 December 2013Director's details changed for Frank William Niven on 1 January 2013 (2 pages)
23 December 2013Secretary's details changed for Lorna Niven on 1 January 2013 (1 page)
23 December 2013Director's details changed for Frank William Niven on 1 January 2013 (2 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 250,000
(3 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 250,000
(3 pages)
23 December 2013Director's details changed for Frank William Niven on 1 January 2013 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 December 2009Director's details changed for Frank William Niven on 22 December 2009 (2 pages)
24 December 2009Director's details changed for Frank William Niven on 22 December 2009 (2 pages)
24 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
10 February 2009Return made up to 22/12/08; full list of members (3 pages)
10 February 2009Return made up to 22/12/08; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 January 2008Return made up to 22/12/07; full list of members (2 pages)
14 January 2008Return made up to 22/12/07; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 January 2007Return made up to 22/12/06; full list of members (2 pages)
3 January 2007Return made up to 22/12/06; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 December 2005Return made up to 22/12/05; full list of members (2 pages)
22 December 2005Return made up to 22/12/05; full list of members (2 pages)
4 January 2005Return made up to 22/12/04; full list of members (7 pages)
4 January 2005Return made up to 22/12/04; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
11 November 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 January 2004Return made up to 22/12/03; full list of members (6 pages)
6 January 2004Return made up to 22/12/03; full list of members (6 pages)
29 November 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
29 November 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
31 December 2002Return made up to 22/12/02; full list of members (6 pages)
31 December 2002Return made up to 22/12/02; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
19 December 2002Total exemption small company accounts made up to 31 July 2002 (3 pages)
21 November 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
21 November 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 January 2002Return made up to 22/12/01; full list of members (6 pages)
4 January 2002Return made up to 22/12/01; full list of members (6 pages)
27 December 2000Return made up to 22/12/00; full list of members (6 pages)
27 December 2000Return made up to 22/12/00; full list of members (6 pages)
23 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
23 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
13 January 2000Return made up to 22/12/99; full list of members (4 pages)
13 January 2000Return made up to 22/12/99; full list of members (4 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
13 January 1999Return made up to 02/01/99; full list of members (6 pages)
13 January 1999Return made up to 02/01/99; full list of members (6 pages)
6 October 1998Full accounts made up to 31 March 1998 (8 pages)
6 October 1998Full accounts made up to 31 March 1998 (8 pages)
9 February 1998Return made up to 02/01/98; full list of members
  • 363(287) ‐ Registered office changed on 09/02/98
(6 pages)
9 February 1998Ad 09/05/97--------- £ si 249999@1=249999 £ ic 2/250001 (2 pages)
9 February 1998£ nc 100/1000000 09/05/97 (1 page)
9 February 1998£ nc 100/1000000 09/05/97 (1 page)
9 February 1998Return made up to 02/01/98; full list of members
  • 363(287) ‐ Registered office changed on 09/02/98
(6 pages)
9 February 1998Ad 09/05/97--------- £ si 249999@1=249999 £ ic 2/250001 (2 pages)
19 November 1997Accounting reference date extended from 31/03/97 to 31/03/98 (1 page)
19 November 1997Accounting reference date extended from 31/03/97 to 31/03/98 (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Secretary resigned (1 page)
9 June 1997Accounting reference date shortened from 31/01/98 to 31/03/97 (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Accounting reference date shortened from 31/01/98 to 31/03/97 (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Registered office changed on 09/06/97 from: stewart chambers, 40 castle street dundee DD1 3AQ (1 page)
9 June 1997Registered office changed on 09/06/97 from: stewart chambers, 40 castle street dundee DD1 3AQ (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
29 April 1997Company name changed castlelaw (no. 196) LIMITED\certificate issued on 30/04/97 (2 pages)
29 April 1997Company name changed castlelaw (no. 196) LIMITED\certificate issued on 30/04/97 (2 pages)
28 April 1997Memorandum and Articles of Association (9 pages)
28 April 1997Memorandum and Articles of Association (9 pages)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1997Incorporation (16 pages)
2 January 1997Incorporation (16 pages)