Company NameLand Farming Enterprises Ltd
Company StatusDissolved
Company NumberSC322724
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameElizabeth Ann Anderson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(1 day after company formation)
Appointment Duration11 years, 2 months (closed 03 July 2018)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressWest Funach
Durris
Banchory
Aberdeenshire
AB31 6BU
Scotland
Director NameMr David John Wakefield
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(1 day after company formation)
Appointment Duration11 years, 2 months (closed 03 July 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCulzean 95 North Deeside Road
Peterculter
Aberdeen
AB14 0QL
Scotland
Director NameMiss Katie Margaret Anderson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Funach Durris
Banchory
Kincardineshire
AB31 6BU
Scotland
Director NameMiss Lynne Fraser Anderson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Funach Durris
Banchory
Kincardineshire
AB31 6BU
Scotland
Secretary NameMiss Lynne Fraser Anderson
StatusClosed
Appointed21 November 2012(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 03 July 2018)
RoleCompany Director
Correspondence AddressWest Funach Durris
Banchory
Kincardineshire
AB31 6BU
Scotland
Director NameNorman James Anderson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 27 August 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWest Funach
Durris
Banchory
Aberdeenshire
AB31 6BU
Scotland
Director NameMrs Geraldine Ann Wakefield
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 21 November 2012)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressCulzean 95 North Deeside Road
Peterculter
Aberdeen
AB14 0QL
Scotland
Secretary NameElizabeth Ann Anderson
NationalityBritish
StatusResigned
Appointed03 May 2007(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 27 August 2011)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressWest Funach
Durris
Banchory
Aberdeenshire
AB31 6BU
Scotland
Secretary NameMr David Wakefield
StatusResigned
Appointed27 August 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2012)
RoleCompany Director
Correspondence Address95 Culzean
North Deeside Road
Peterculter
Aberdeenshire
AB14 0QL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Parkhill Place
Northmuir
Kirriemuir
Angus
DD8 4TA
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

68 at £1Elizabeth Anne Anderson
68.00%
Ordinary
16 at £1Katie Margaret Anderson
16.00%
Ordinary
16 at £1Lynne Fraser Anderson
16.00%
Ordinary

Financials

Year2014
Net Worth-£236,190
Cash£10,730
Current Liabilities£300,005

Accounts

Latest Accounts28 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Filing History

14 October 2017Total exemption small company accounts made up to 28 May 2016 (8 pages)
14 October 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
12 July 2017Order of court - restore and wind up (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(7 pages)
16 December 2015Total exemption small company accounts made up to 28 May 2015 (6 pages)
25 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(8 pages)
25 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(8 pages)
13 January 2015Total exemption small company accounts made up to 28 May 2014 (7 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(8 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(8 pages)
19 February 2014Total exemption small company accounts made up to 28 May 2013 (7 pages)
14 November 2013Registered office address changed from the Counting House Mains of Luther Laurencekirk Kincardineshire AB30 1RA United Kingdom on 14 November 2013 (1 page)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
28 November 2012Termination of appointment of David Wakefield as a secretary (1 page)
28 November 2012Appointment of Miss Katie Margaret Anderson as a director (2 pages)
28 November 2012Termination of appointment of Geraldine Wakefield as a director (1 page)
28 November 2012Appointment of Miss Lynne Fraser Anderson as a director (2 pages)
28 November 2012Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW United Kingdom on 28 November 2012 (1 page)
28 November 2012Appointment of Miss Lynne Fraser Anderson as a secretary (2 pages)
17 September 2012Total exemption small company accounts made up to 28 May 2012 (6 pages)
12 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 12 July 2012 (1 page)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
13 September 2011Appointment of Mr David Wakefield as a secretary (2 pages)
13 September 2011Termination of appointment of Elizabeth Anderson as a secretary (1 page)
13 September 2011Termination of appointment of Norman Anderson as a director (1 page)
15 August 2011Total exemption small company accounts made up to 28 May 2011 (6 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
25 February 2011Total exemption small company accounts made up to 28 May 2010 (6 pages)
17 June 2010Director's details changed for David John Wakefield on 2 May 2010 (2 pages)
17 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Elizabeth Ann Anderson on 2 May 2010 (2 pages)
17 June 2010Director's details changed for David John Wakefield on 2 May 2010 (2 pages)
17 June 2010Director's details changed for Geraldine Ann Wakefield on 2 May 2010 (2 pages)
17 June 2010Director's details changed for Geraldine Ann Wakefield on 2 May 2010 (2 pages)
17 June 2010Director's details changed for Norman James Anderson on 2 May 2010 (2 pages)
17 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Norman James Anderson on 2 May 2010 (2 pages)
17 June 2010Director's details changed for Elizabeth Ann Anderson on 2 May 2010 (2 pages)
25 February 2010Total exemption full accounts made up to 28 May 2009 (9 pages)
26 May 2009Return made up to 02/05/09; full list of members (5 pages)
5 March 2009Total exemption full accounts made up to 28 May 2008 (7 pages)
30 May 2008Return made up to 02/05/08; full list of members (5 pages)
23 May 2007Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Accounting reference date shortened from 31/05/08 to 28/05/08 (1 page)
15 May 2007New secretary appointed;new director appointed (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
2 May 2007Incorporation (9 pages)