Company NameThe Really Garlicky Company Limited
Company StatusDissolved
Company NumberSC298678
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)
Previous NameCamvo 138 Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameGillian Elisabeth Helen De Grey Allingham
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(2 months after company formation)
Appointment Duration17 years, 7 months (closed 12 December 2023)
RoleFood Producer
Country of ResidenceScotland
Correspondence AddressCraggie Farm
Auldearn
Nairn
IV12 5HY
Scotland
Director NameWilliam Glen De-Grey Allingham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(2 months after company formation)
Appointment Duration17 years, 7 months (closed 12 December 2023)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCraggie Farm
Auldearn
Nairn
Inverness-Shire
IV12 5HY
Scotland
Secretary NameGillian Elisabeth Helen De Grey Allingham
NationalityBritish
StatusClosed
Appointed18 May 2006(2 months after company formation)
Appointment Duration17 years, 7 months (closed 12 December 2023)
RoleFood Producer
Country of ResidenceScotland
Correspondence AddressCraggie Farm
Auldearn
Nairn
IV12 5HY
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitereallygarlicky.co.uk
Email address[email protected]
Telephone01667 452193
Telephone regionNairn

Location

Registered AddressCraggie Farm
Auldearn
Nairn
Inverness-Shire
IV12 5HY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Shareholders

2 at £1Craggie Farm LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,893
Cash£7,138
Current Liabilities£60,983

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 April 2017Delivered on: 12 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
10 July 2006Delivered on: 14 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

26 September 2023First Gazette notice for voluntary strike-off (1 page)
15 September 2023Application to strike the company off the register (2 pages)
13 March 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 May 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 May 2017Satisfaction of charge 1 in full (4 pages)
24 May 2017Satisfaction of charge 1 in full (4 pages)
12 May 2017Registration of charge SC2986780002, created on 28 April 2017 (19 pages)
12 May 2017Registration of charge SC2986780002, created on 28 April 2017 (19 pages)
9 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(5 pages)
3 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(5 pages)
15 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
13 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
14 March 2010Director's details changed for William Glen De-Grey Allingham on 13 March 2010 (2 pages)
14 March 2010Director's details changed for William Glen De-Grey Allingham on 13 March 2010 (2 pages)
14 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 March 2009Return made up to 13/03/09; full list of members (4 pages)
19 March 2009Return made up to 13/03/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 March 2008Return made up to 13/03/08; full list of members (4 pages)
18 March 2008Return made up to 13/03/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
26 March 2007Return made up to 13/03/07; full list of members (3 pages)
26 March 2007Return made up to 13/03/07; full list of members (3 pages)
14 July 2006Partic of mort/charge * (3 pages)
14 July 2006Partic of mort/charge * (3 pages)
31 May 2006New secretary appointed;new director appointed (2 pages)
31 May 2006New secretary appointed;new director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006Ad 18/05/06--------- £ si 1@1=1 £ ic 1/2 (3 pages)
31 May 2006Registered office changed on 31/05/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006Registered office changed on 31/05/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
31 May 2006Ad 18/05/06--------- £ si 1@1=1 £ ic 1/2 (3 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
18 May 2006Company name changed camvo 138 LIMITED\certificate issued on 18/05/06 (2 pages)
18 May 2006Company name changed camvo 138 LIMITED\certificate issued on 18/05/06 (2 pages)
13 March 2006Incorporation (20 pages)
13 March 2006Incorporation (20 pages)