Company NameLustruther Farming Limited
Company StatusDissolved
Company NumberSC238759
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 5 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMrs Allison Margaret Mabon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLustruther
Bonchester Bridge
Hawick
Borders
TD9 8TN
Scotland
Director NameMr John Arres Mabon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLustruther
Bonchester Bridge
Hawick
Borders
TD9 8TN
Scotland
Secretary NameMrs Allison Margaret Mabon
NationalityBritish
StatusClosed
Appointed28 October 2002(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLustruther
Bonchester Bridge
Hawick
Borders
TD9 8TN
Scotland
Director NameMr David Percival Sturrock
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBalcladach Easter Ulston
Jedburgh
Roxburghshire
TD8 6TF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressLustruther
Bonchester Bridge
Hawick
TD9 8TN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Denholm

Shareholders

51 at £1John Arres Mabon
51.00%
Ordinary
49 at £1Mrs Allison Margaret Mabon
49.00%
Ordinary

Financials

Year2014
Net Worth£1,757
Cash£1,345
Current Liabilities£3,270

Accounts

Latest Accounts28 May 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Filing History

8 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 28 May 2016 (6 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
18 January 2016Total exemption small company accounts made up to 28 May 2015 (6 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
2 March 2015Current accounting period extended from 28 November 2014 to 28 May 2015 (1 page)
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 28 November 2013 (5 pages)
3 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
29 August 2013Termination of appointment of David Sturrock as a director (1 page)
30 April 2013Total exemption small company accounts made up to 28 November 2012 (7 pages)
13 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
4 May 2012Total exemption small company accounts made up to 28 November 2011 (7 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 28 November 2010 (7 pages)
10 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 28 November 2009 (7 pages)
17 November 2009Director's details changed for Allison Margaret Mabon on 11 November 2009 (2 pages)
17 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for David Percival Sturrock on 11 November 2009 (2 pages)
17 November 2009Director's details changed for John Arres Mabon on 11 November 2009 (2 pages)
20 April 2009Total exemption small company accounts made up to 28 November 2008 (7 pages)
5 November 2008Return made up to 28/10/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 28 November 2007 (7 pages)
21 November 2007Return made up to 28/10/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 28 November 2006 (6 pages)
27 November 2006Return made up to 28/10/06; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 28 November 2005 (6 pages)
16 November 2005Return made up to 28/10/05; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 28 November 2004 (6 pages)
8 November 2004Return made up to 28/10/04; full list of members (7 pages)
20 August 2004Accounting reference date extended from 31/10/04 to 28/11/04 (1 page)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 November 2003Return made up to 28/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/11/03
(7 pages)
18 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed;new director appointed (2 pages)
17 December 2002Ad 28/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
28 October 2002Incorporation (16 pages)