Company NameHelensfield Limited
Company StatusDissolved
Company NumberSC236114
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Jennifer Margaret Thomson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2006(4 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 High Street
Cowdenbeath
Fife
KY4 9NF
Scotland
Director NameMr Kenneth James Thomson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2006(4 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 High Street
Cowdenbeath
Fife
KY4 9NF
Scotland
Secretary NameMrs Jennifer Margaret Thomson
NationalityBritish
StatusClosed
Appointed23 July 2007(4 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 High Street
Cowdenbeath
Fife
KY4 9NF
Scotland
Director NameAlan Chappell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCollege Lecuter/Farmer
Correspondence AddressBraehead Farm
Rumbling Bridge
Kinross
KY13 0PU
Scotland
Director NameHelen Chappell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleFarmer/Joint Prop Of Caledonia
Correspondence AddressBraehead Farm
Rumbling Bridge
Kinross
KY13 0PU
Scotland
Secretary NameAlan Chappell
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBraehead Farm
Rumbling Bridge
Kinross
KY13 0PU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecocklaw.com

Location

Registered Address84 High Street
Cowdenbeath
Fife
KY4 9NF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardCowdenbeath

Shareholders

1000 at £1Cocklaw Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£178,585
Current Liabilities£49,759

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 January 2007Delivered on: 18 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at braehead farm (formerly blairhill farm) rumbling bridge in the parish of muckhart and county of perth.
Outstanding
28 December 2006Delivered on: 5 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
7 September 2010Director's details changed for Mrs Jennifer Margaret Thomson on 29 August 2010 (2 pages)
7 September 2010Secretary's details changed for Mrs Jennifer Margaret Thomson on 29 August 2010 (1 page)
7 September 2010Director's details changed for Mr Kenneth James Thomson on 29 August 2010 (2 pages)
23 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
10 September 2009Return made up to 29/08/09; full list of members (3 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
25 September 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 alignment with parent or subsidiary (1 page)
22 September 2008Return made up to 29/08/08; full list of members (3 pages)
17 April 2008Return made up to 29/08/07; full list of members (4 pages)
9 February 2008Registered office changed on 09/02/08 from: cocklaw mains farm kelty fife KY4 0JR (1 page)
17 December 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
31 July 2007New secretary appointed (2 pages)
23 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2007Declaration of assistance for shares acquisition (4 pages)
23 February 2007Memorandum and Articles of Association (6 pages)
18 January 2007Partic of mort/charge * (3 pages)
15 January 2007Declaration of assistance for shares acquisition (7 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007Registered office changed on 06/01/07 from: braehead farm rumbling bridge kinross KY13 0PU (1 page)
6 January 2007Secretary resigned;director resigned (1 page)
6 January 2007New director appointed (2 pages)
5 January 2007Partic of mort/charge * (3 pages)
4 January 2007Ad 28/08/02--------- £ si 999@1 (2 pages)
18 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 September 2006Return made up to 29/08/06; full list of members (2 pages)
31 August 2005Return made up to 29/08/05; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 30 November 2004 (9 pages)
14 September 2004Return made up to 29/08/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
14 May 2004Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
3 September 2003Return made up to 29/08/03; full list of members (7 pages)
30 August 2002Secretary resigned (1 page)
29 August 2002Incorporation (16 pages)