Company NameC H Contracting Limited
DirectorsDerek Cockburn and Graham Anthony Hope
Company StatusLiquidation
Company NumberSC213187
CategoryPrivate Limited Company
Incorporation Date24 November 2000(23 years, 4 months ago)

Business Activity

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

Directors

Director NameDerek Cockburn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 3 months
RoleAgricultural Contractor
Correspondence AddressThe Old Smiddy Cottage
Fogo Smiddy
Greenlaw
Berwickshire
TD11 3RE
Scotland
Director NameGraham Anthony Hope
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 3 months
RoleAgricultural Contractor
Correspondence Address8 Windsor Locks
Chirnside
Duns
Berwickshire
TD11 3XD
Scotland
Secretary NameVivienne Beryl Cockburn
NationalityBritish
StatusResigned
Appointed19 December 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressThe Old Smiddy Cottage
Fogo Smiddy
Duns
Berwickshire
TD11 3RE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit 6, Charterhall Aerodrome
Charterhall
Duns
Berwickshire
TD11 3RE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Accounts

Next Accounts Due30 September 2003 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Next Return Due8 December 2016 (overdue)

Filing History

19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
4 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2003Return made up to 24/11/02; full list of members (7 pages)
2 January 2003Return made up to 24/11/02; full list of members (7 pages)
15 January 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2001Partic of mort/charge * (6 pages)
18 September 2001Partic of mort/charge * (6 pages)
2 April 2001Ad 12/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 April 2001Ad 12/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 January 2001Memorandum and Articles of Association (9 pages)
19 January 2001Memorandum and Articles of Association (9 pages)
17 January 2001Company name changed farmband LIMITED\certificate issued on 17/01/01 (2 pages)
17 January 2001Company name changed farmband LIMITED\certificate issued on 17/01/01 (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
16 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
24 November 2000Incorporation (13 pages)
24 November 2000Incorporation (13 pages)