Company NameCost Cut Farming Limited
Company StatusDissolved
Company NumberSC195952
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 12 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NameMillbry 227 Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr James Andrew Wauchope
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(2 weeks, 6 days after company formation)
Appointment Duration18 years, 11 months (closed 08 May 2018)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLochtower
Yetholm
Kelso
Roxburghshire
TD5 8PD
Scotland
Director NameMr Robert Hunter Murray
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(3 years, 4 months after company formation)
Appointment Duration15 years, 7 months (closed 08 May 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCaverton Hillhead
Kelso
Roxburghshire
TD5 8EA
Scotland
Director NameMr Alan Reginald Goodson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(2 weeks, 6 days after company formation)
Appointment Duration14 years, 8 months (resigned 07 February 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMarlefield
Kelso
Roxburghshire
TD5 8ED
Scotland
Secretary NameMr Alan Reginald Goodson
NationalityBritish
StatusResigned
Appointed25 May 1999(2 weeks, 6 days after company formation)
Appointment Duration14 years, 8 months (resigned 07 February 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMarlefield
Kelso
Roxburghshire
TD5 8ED
Scotland
Director NameWilliam George Hunter Murray
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(3 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 November 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCaverton Hillhead
Kelso
Roxburghshire
TD5 8EA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Rennie Welch
Academy House
Shedden Park Road
Kelso Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

7.5k at £1Lochtower LTD
50.00%
Ordinary
7.5k at £1Mr W.g.h Murray & Mr P.m. Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£31,856
Current Liabilities£52,408

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
8 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 15,000
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 15,000
(4 pages)
19 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 15,000
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 15,000
(4 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 15,000
(4 pages)
13 February 2014Termination of appointment of Alan Goodson as a secretary (2 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 February 2014Termination of appointment of Alan Goodson as a director (2 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
22 February 2013Termination of appointment of William Murray as a director (2 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 June 2010Director's details changed for Robert Hunter Murray on 5 May 2010 (2 pages)
8 June 2010Director's details changed for William George Hunter Murray on 5 May 2010 (2 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for James Andrew Wauchope on 5 May 2010 (2 pages)
8 June 2010Director's details changed for James Andrew Wauchope on 5 May 2010 (2 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for William George Hunter Murray on 5 May 2010 (2 pages)
8 June 2010Director's details changed for Robert Hunter Murray on 5 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 May 2009Return made up to 05/05/09; full list of members (5 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 May 2008Return made up to 05/05/08; full list of members (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 May 2007Return made up to 05/05/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 May 2006Return made up to 05/05/06; full list of members (3 pages)
2 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 May 2004Return made up to 05/05/04; full list of members (9 pages)
22 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 May 2003Return made up to 05/05/03; full list of members (8 pages)
7 October 2002Ad 24/09/02--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 October 2002New director appointed (1 page)
17 May 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/05/02
(7 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
11 May 2001Return made up to 05/05/01; full list of members (6 pages)
5 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/12/00
(1 page)
5 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
6 June 2000Return made up to 05/05/00; full list of members (6 pages)
10 August 1999Particulars of contract relating to shares (4 pages)
10 August 1999Ad 29/05/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 June 1999Registered office changed on 14/06/99 from: 26 high street jedburgh roxburghshire TD8 6AE (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999New director appointed (2 pages)
1 June 1999Company name changed millbry 227 LTD.\certificate issued on 02/06/99 (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 May 1999Incorporation (16 pages)