Walkerburn
Peebleshire
EH43 6DA
Scotland
Secretary Name | Robert Paul Lorimer Beatty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Brathinch Brathinch Farm, Brathinch Brechin Angus DD9 7QZ Scotland |
Director Name | William Robert Beatty |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Brathinch Farm Brechin Angus DD9 7QZ Scotland |
Director Name | Robert Paul Lorimer Beatty |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Brathinch Brathinch Farm, Brathinch Brechin Angus DD9 7QZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Atholl Crescent Perth Perthshire PH1 5NG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
2 at £1 | Brathinch Farms 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,541 |
Cash | £25,429 |
Current Liabilities | £24,262 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2016 | Application to strike the company off the register (4 pages) |
21 July 2016 | Termination of appointment of Robert Paul Lorimer Beatty as a director on 17 June 2015 (1 page) |
19 May 2016 | Annual return made up to 10 April 2016 Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr Adam William Beatty on 9 April 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Termination of appointment of William Beatty as a director (1 page) |
10 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Director's details changed for Adam William Beatty on 10 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 May 2005 | Return made up to 10/04/05; full list of members
|
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 April 2004 | Return made up to 10/04/04; full list of members
|
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 May 2003 | Return made up to 10/04/03; full list of members
|
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 April 2002 | Return made up to 10/04/02; full list of members
|
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
10 April 2001 | Incorporation (16 pages) |