Company NameBogleys Farm Limited
DirectorRobert Craig Blyth
Company StatusLiquidation
Company NumberSC222447
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr Robert Craig Blyth
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(7 months, 3 weeks after company formation)
Appointment Duration22 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dysart View,Wemyss Road,Dysart
Kirkcaldy
Fife
KY1 2WS
Scotland
Secretary NameMr Robert Craig Blyth
StatusCurrent
Appointed06 September 2021(20 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2 St. Drostans Court
Markinch
Glenrothes
KY7 6DN
Scotland
Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKingsknowe Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameMr James Blyth
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(7 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 17 November 2018)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount
Blair Farm
Dysart
KY1 2YE
Scotland
Secretary NameMrs Agnes Meldrum Blyth
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 11 March 2021)
RoleCompany Director
Correspondence AddressThe Blair Farm Dysart
Kirkcaldy
Fife
KY1 2YE
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence AddressThomson House, Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland

Location

Registered AddressC/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

125k at £1James Blyth
50.00%
Ordinary
125k at £1Robert Craig Blyth
50.00%
Ordinary

Financials

Year2014
Net Worth£29,593
Cash£6,283
Current Liabilities£194,326

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return22 August 2022 (1 year, 8 months ago)
Next Return Due5 September 2023 (overdue)

Filing History

21 April 2023Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 21 April 2023 (2 pages)
18 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-31
(1 page)
18 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-31
(1 page)
3 April 2023Micro company accounts made up to 30 November 2022 (4 pages)
1 September 2022Confirmation statement made on 22 August 2022 with updates (5 pages)
24 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
6 September 2021Appointment of Mr Robert Craig Blyth as a secretary on 6 September 2021 (2 pages)
6 September 2021Confirmation statement made on 22 August 2021 with updates (5 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
11 March 2021Termination of appointment of Agnes Meldrum Blyth as a secretary on 11 March 2021 (1 page)
31 August 2020Confirmation statement made on 22 August 2020 with updates (5 pages)
23 June 2020Micro company accounts made up to 30 November 2019 (4 pages)
23 August 2019Confirmation statement made on 22 August 2019 with updates (3 pages)
30 May 2019Micro company accounts made up to 30 November 2018 (3 pages)
18 March 2019Termination of appointment of James Blyth as a director on 17 November 2018 (1 page)
18 March 2019Cessation of James Blyth as a person with significant control on 17 November 2018 (1 page)
28 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
24 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
28 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
7 April 2017Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017 (1 page)
23 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 250,000
(5 pages)
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 250,000
(5 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 250,000
(5 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 250,000
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 250,000
(5 pages)
20 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 250,000
(5 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
18 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth.cap.increase: 240K ord@£1 02/07/2012
(1 page)
18 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth.cap.increase: 240K ord@£1 02/07/2012
(1 page)
24 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
16 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 250,000
(4 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
16 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 250,000
(4 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
16 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 250,000
(4 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
30 August 2011Director's details changed for James Blyth on 26 August 2011 (2 pages)
30 August 2011Secretary's details changed for Agnes Meldrum Blyth on 26 August 2011 (1 page)
30 August 2011Director's details changed for James Blyth on 26 August 2011 (2 pages)
30 August 2011Director's details changed for Robert Craig Blyth on 26 August 2011 (2 pages)
30 August 2011Secretary's details changed for Agnes Meldrum Blyth on 26 August 2011 (1 page)
30 August 2011Director's details changed for Robert Craig Blyth on 26 August 2011 (2 pages)
6 September 2010Annual return made up to 22 August 2010 (14 pages)
6 September 2010Annual return made up to 22 August 2010 (14 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
24 September 2009Director's change of particulars / robert blyth / 04/09/2009 (1 page)
24 September 2009Director's change of particulars / robert blyth / 04/09/2009 (1 page)
16 September 2009Return made up to 22/08/09; no change of members (4 pages)
16 September 2009Return made up to 22/08/09; no change of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
31 October 2008Return made up to 22/08/08; full list of members (7 pages)
31 October 2008Return made up to 22/08/08; full list of members (7 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
26 October 2007Return made up to 22/08/07; no change of members (7 pages)
26 October 2007Return made up to 22/08/07; no change of members (7 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Registered office changed on 17/04/07 from: thomson house, pitreavie court, pitreavie, business, dunfermline, fife KY11 8UU (1 page)
17 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
17 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
17 April 2007Registered office changed on 17/04/07 from: thomson house, pitreavie court, pitreavie, business, dunfermline, fife KY11 8UU (1 page)
11 October 2006Return made up to 22/08/06; full list of members (3 pages)
11 October 2006Return made up to 22/08/06; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 September 2005Return made up to 22/08/05; full list of members (3 pages)
8 September 2005Return made up to 22/08/05; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
21 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
15 October 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
20 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
13 February 2003Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
13 February 2003Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
30 August 2002Return made up to 22/08/02; full list of members (7 pages)
30 August 2002Return made up to 22/08/02; full list of members (7 pages)
10 May 2002Ad 12/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2002Ad 12/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2002Company name changed pbl 178 LIMITED\certificate issued on 03/05/02 (2 pages)
3 May 2002Company name changed pbl 178 LIMITED\certificate issued on 03/05/02 (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
22 August 2001Incorporation (15 pages)
22 August 2001Incorporation (15 pages)