Company NameBractullo Farms Limited
Company StatusDissolved
Company NumberSC221666
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Dissolution Date1 February 2018 (6 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Secretary NameMrs Margaret Anne Lumgair
NationalityBritish
StatusClosed
Appointed27 July 2001(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMrs Margaret Anne Lumgair
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 01 February 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence Address7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameDouglas Lumgair
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby
64 West High Street
Forfar
DD8 1BJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Executors Of Douglas Lumgair
100.00%
Ordinary

Financials

Year2014
Net Worth£1,500,491
Current Liabilities£96,157

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 November 2017Return of final meeting of voluntary winding up (8 pages)
12 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-10
(2 pages)
12 May 2017Registered office address changed from Westby 64 West High Street Forfar DD8 1BJ to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 12 May 2017 (2 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Termination of appointment of Douglas Lumgair as a director on 12 November 2013 (1 page)
29 July 2014Appointment of Mrs Margaret Anne Lumgair as a director on 1 November 2013 (2 pages)
29 July 2014Appointment of Mrs Margaret Anne Lumgair as a director on 1 November 2013 (2 pages)
4 April 2014Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Director's details changed for Douglas Lumgair on 27 July 2013 (2 pages)
30 July 2013Secretary's details changed for Margaret Anne Lumgair on 27 July 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Director's details changed for Douglas Lumgair on 27 July 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 August 2007Return made up to 27/07/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 August 2006Return made up to 27/07/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 July 2005Return made up to 27/07/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 August 2004Return made up to 27/07/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 August 2003Return made up to 27/07/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 August 2002Return made up to 27/07/02; full list of members (6 pages)
10 August 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (1 page)
2 August 2001New secretary appointed (1 page)
27 July 2001Incorporation (13 pages)