Company NameBruce Farm Machinery (Banff) Limited
Company StatusDissolved
Company NumberSC252229
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameDorothy Elaine Bruce
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleAgri Machinery Dealer
Correspondence AddressBogauldy
King Edward
Banff
AB45 3LX
Scotland
Director NameFoster McKilligan Bruce
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleAgri Machinery Dealer
Correspondence AddressBogauldy
King Edward
Banff
AB45 3LX
Scotland
Secretary NameDorothy Elaine Bruce
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleAgri Machinery Dealer
Correspondence AddressBogauldy
King Edward
Banff
AB45 3LX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebrucefarmmachinery.co.uk
Telephone01261 821659
Telephone regionBanff

Location

Registered AddressStrathdeveron House
Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Philip Foster Bruce
7.69%
Ordinary B
300 at £1Dorothy Elaine Bruce
46.15%
Ordinary A
300 at £1Foster Mckilligan Bruce
46.15%
Ordinary A

Financials

Year2014
Net Worth£21,384
Cash£509
Current Liabilities£1,996

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
9 December 2016Application to strike the company off the register (3 pages)
9 December 2016Application to strike the company off the register (3 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 650
(6 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 650
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 650
(6 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 650
(6 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 650
(6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 650
(6 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 650
(6 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 650
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Return made up to 03/07/09; no change of members (3 pages)
3 July 2009Return made up to 03/07/09; no change of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 July 2008Return made up to 03/07/08; no change of members (3 pages)
3 July 2008Return made up to 03/07/08; no change of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 July 2007Return made up to 03/07/07; full list of members (3 pages)
6 July 2007Return made up to 03/07/07; full list of members (3 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 June 2006Return made up to 03/07/06; no change of members (6 pages)
30 June 2006Return made up to 03/07/06; no change of members (6 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 June 2005Return made up to 03/07/05; no change of members (4 pages)
22 June 2005Return made up to 03/07/05; no change of members (4 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 July 2004Return made up to 03/07/04; full list of members (6 pages)
5 July 2004Return made up to 03/07/04; full list of members (6 pages)
26 April 2004Registered office changed on 26/04/04 from: 51-53 high street turriff aberdeenshire AB53 4EJ (1 page)
26 April 2004Registered office changed on 26/04/04 from: 51-53 high street turriff aberdeenshire AB53 4EJ (1 page)
25 July 2003New director appointed (1 page)
25 July 2003New secretary appointed;new director appointed (1 page)
25 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2003Location of register of members (1 page)
25 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2003New director appointed (1 page)
25 July 2003New secretary appointed;new director appointed (1 page)
25 July 2003Location of register of members (1 page)
8 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
8 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 July 2003Ad 03/07/03--------- £ si 648@1=648 £ ic 2/650 (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Ad 03/07/03--------- £ si 648@1=648 £ ic 2/650 (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (17 pages)
3 July 2003Incorporation (17 pages)