Company NameBrathinch Breeding Pigs Ltd.
Company StatusDissolved
Company NumberSC217978
CategoryPrivate Limited Company
Incorporation Date10 April 2001(22 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0123Farming of swine
SIC 01460Raising of swine/pigs

Directors

Director NameMr Adam William Beatty
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressElibank House Elibank Estate
Walkerburn
Peebleshire
EH43 6DA
Scotland
Secretary NameRobert Paul Lorimer Beatty
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBrathinch
Brathinch Farm, Brathinch
Brechin
Angus
DD9 7QZ
Scotland
Director NameWilliam Robert Beatty
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBrathinch Farm
Brechin
Angus
DD9 7QZ
Scotland
Director NameRobert Paul Lorimer Beatty
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBrathinch
Brathinch Farm, Brathinch
Brechin
Angus
DD9 7QZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atholl Crescent
Perth
Perthshire
PH1 5NG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

2 at £1Brathinch Farms
100.00%
Ordinary

Financials

Year2014
Net Worth£26,541
Cash£25,429
Current Liabilities£24,262

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
10 August 2016Application to strike the company off the register (4 pages)
21 July 2016Termination of appointment of Robert Paul Lorimer Beatty as a director on 17 June 2015 (1 page)
19 May 2016Annual return made up to 10 April 2016
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
19 May 2016Director's details changed for Mr Adam William Beatty on 9 April 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Termination of appointment of William Beatty as a director (1 page)
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Director's details changed for Adam William Beatty on 10 April 2010 (2 pages)
13 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Return made up to 10/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 10/04/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 10/04/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 April 2006Return made up to 10/04/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
10 April 2001Incorporation (16 pages)