Gifford
Haddington
E. Lothian
EH41 4PJ
Scotland
Secretary Name | Benjamin James Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2002(1 year, 12 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 02 August 2017) |
Role | Farmer |
Correspondence Address | Newlands Farm Gifford Haddington East Lothian EH41 4PJ Scotland |
Director Name | Christine Mary Miller |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2004) |
Role | Farmer |
Correspondence Address | Flat 4a, The Law Grange Road North Berwick EH39 4JG Scotland |
Secretary Name | Sarah Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 5 Stonelaws Cottages East Linton East Lothian EH40 3DX Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 1 The Square East Linton East Lothian EH40 3AD Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Year | 2013 |
---|---|
Net Worth | -£121,896 |
Current Liabilities | £440,487 |
Latest Accounts | 5 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
2 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2017 | Final Gazette dissolved following liquidation (1 page) |
2 May 2017 | Notice of final meeting of creditors (3 pages) |
2 May 2017 | Notice of final meeting of creditors (3 pages) |
15 May 2014 | Notice of winding up order (1 page) |
15 May 2014 | Court order notice of winding up (1 page) |
15 May 2014 | Registered office address changed from Steading Cottage Newlands Farm Gifford East Lothian EH41 4PJ on 15 May 2014 (2 pages) |
15 May 2014 | Court order notice of winding up (1 page) |
15 May 2014 | Notice of winding up order (1 page) |
15 May 2014 | Registered office address changed from Steading Cottage Newlands Farm Gifford East Lothian EH41 4PJ on 15 May 2014 (2 pages) |
14 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
8 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
17 March 2010 | Director's details changed for Joseph David Miller on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Joseph David Miller on 17 March 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
5 January 2009 | Return made up to 16/03/08; full list of members (3 pages) |
5 January 2009 | Return made up to 16/03/08; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
12 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
12 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
4 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
4 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
10 May 2005 | Return made up to 16/03/05; full list of members
|
10 May 2005 | Return made up to 16/03/05; full list of members
|
11 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
14 April 2004 | Return made up to 16/03/04; full list of members
|
14 April 2004 | Return made up to 16/03/04; full list of members
|
30 March 2004 | Company name changed whitepark pigs LIMITED\certificate issued on 30/03/04 (2 pages) |
30 March 2004 | Company name changed whitepark pigs LIMITED\certificate issued on 30/03/04 (2 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 17 market place north berwick east lothian EH39 4JF (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 17 market place north berwick east lothian EH39 4JF (1 page) |
3 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
2 May 2003 | Return made up to 16/03/03; full list of members
|
2 May 2003 | Return made up to 16/03/03; full list of members
|
22 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Return made up to 16/03/02; full list of members
|
15 April 2002 | Return made up to 16/03/02; full list of members
|
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Partic of mort/charge * (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
29 October 2001 | Partic of mort/charge * (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
23 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 6F market place north berwick east lothian EH39 4JG (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 6F market place north berwick east lothian EH39 4JG (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: stonelaws east linton east lothian EH40 3DX (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: stonelaws east linton east lothian EH40 3DX (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
26 April 2000 | Ad 18/04/00--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
26 April 2000 | £ nc 100/30000 18/04/00 (1 page) |
26 April 2000 | Resolutions
|
26 April 2000 | Ad 18/04/00--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
26 April 2000 | £ nc 100/30000 18/04/00 (1 page) |
26 April 2000 | Resolutions
|
25 April 2000 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
4 April 2000 | Company name changed tm 1150 LIMITED\certificate issued on 05/04/00 (2 pages) |
4 April 2000 | Company name changed tm 1150 LIMITED\certificate issued on 05/04/00 (2 pages) |
16 March 2000 | Incorporation (21 pages) |
16 March 2000 | Incorporation (21 pages) |