Company NameTarelgin Farm Foods Limited
Company StatusDissolved
Company NumberSC237126
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date25 October 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMichael John Bramhall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address1 Dalmellington Road
Ayr
KA7 3TH
Scotland
Director NameAileen Brenda Webb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWest Tarelgin Farm
Coalhall
Ayr
KA6 6NF
Scotland
Director NamePeter James Webb
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleFarmer
Correspondence AddressWest Tarelgin Farm
Coalhall
Ayr
KA6 6NF
Scotland
Secretary NameAileen Brenda Webb
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Tarelgin Farm
Coalhall
Ayr
KA6 6NF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2nd Floor, 18
Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£86,919
Cash£24,288
Current Liabilities£272,094

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 October 2017Final Gazette dissolved following liquidation (1 page)
25 October 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Notice of final meeting of creditors (5 pages)
25 July 2017Notice of final meeting of creditors (5 pages)
13 November 2015Notice of winding up order (1 page)
13 November 2015Notice of winding up order (1 page)
13 November 2015Court order notice of winding up (1 page)
13 November 2015Court order notice of winding up (1 page)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
16 June 2014Registered office address changed from West Tarelgin Farm Coalhall Ayr KA6 6NF on 16 June 2014 (2 pages)
16 June 2014Appointment of a provisional liquidator (2 pages)
16 June 2014Appointment of a provisional liquidator (2 pages)
16 June 2014Registered office address changed from West Tarelgin Farm Coalhall Ayr KA6 6NF on 16 June 2014 (2 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(3 pages)
29 January 2014Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(3 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
20 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
20 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 March 2012Termination of appointment of Aileen Webb as a secretary (1 page)
14 March 2012Termination of appointment of Aileen Webb as a director (1 page)
14 March 2012Termination of appointment of Aileen Webb as a secretary (1 page)
14 March 2012Termination of appointment of Aileen Webb as a director (1 page)
26 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 September 2010Director's details changed for Aileen Brenda Webb on 20 September 2010 (2 pages)
27 September 2010Director's details changed for Aileen Brenda Webb on 20 September 2010 (2 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Michael John Bramhall on 23 July 2010 (2 pages)
10 August 2010Director's details changed for Michael John Bramhall on 23 July 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2008 (11 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2008 (11 pages)
18 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
28 January 2009Return made up to 20/09/08; full list of members (4 pages)
28 January 2009Return made up to 20/09/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 July 2008Appointment terminated director peter webb (1 page)
28 July 2008Appointment terminated director peter webb (1 page)
17 December 2007Return made up to 20/09/07; no change of members (7 pages)
17 December 2007Return made up to 20/09/07; no change of members (7 pages)
1 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 October 2006Return made up to 20/09/06; full list of members (7 pages)
11 October 2006Return made up to 20/09/06; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 November 2005Return made up to 20/09/05; full list of members (7 pages)
10 November 2005Return made up to 20/09/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 October 2004Return made up to 20/09/04; full list of members (7 pages)
18 October 2004Return made up to 20/09/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 October 2003Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 2003Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
15 July 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Incorporation (20 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002Incorporation (20 pages)