Company NameFerryden Farms Limited
Company StatusDissolved
Company NumberSC227001
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Director NameGraham Alexander Reid
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(same day as company formation)
RoleFarmer
Country of ResidenceMontrose
Correspondence AddressFerryden Farm
Ferryden
Montrose
Angus
DD10 9SB
Scotland
Secretary NameMargaret Pamela Reid
NationalityBritish
StatusClosed
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFerryden Farm
Ferryden
Montrose
Angus
DD10 9SB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Graham Alexander Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£110,221
Current Liabilities£585

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 January 2017Statement of capital following an allotment of shares on 16 January 2016
  • GBP 2
(4 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Return made up to 15/01/09; no change of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Return made up to 15/01/08; no change of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Return made up to 15/01/07; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 January 2006Return made up to 15/01/06; full list of members (6 pages)
23 March 2005Registered office changed on 23/03/05 from: the cottages wester meathie forfar angus DD8 1XJ (1 page)
18 January 2005Return made up to 15/01/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 June 2004Registered office changed on 25/06/04 from: westby, 64 west high street forfar tayside DD8 1BJ (1 page)
26 February 2004Return made up to 15/01/04; full list of members (6 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 January 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
21 January 2003Return made up to 15/01/03; full list of members (6 pages)
17 January 2002Secretary resigned (1 page)
15 January 2002Incorporation (16 pages)