Easter Balgedie Farm Easter Balgedie
By Kinross
Kinross
KY13 9HQ
Scotland
Secretary Name | Mrs Ruth Spencer Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 02 June 2016) |
Role | Personal Assistant |
Correspondence Address | Farm Cottage Easter Balgedie Farm Easter Balgedie By Kinross Kinross KY13 9HQ Scotland |
Secretary Name | Michael John Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 53 Montgomery Street Kinross Fife KY13 8EB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £38,830 |
Cash | £226 |
Current Liabilities | £149,605 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2016 | Final Gazette dissolved following liquidation (1 page) |
2 March 2016 | Notice of final meeting of creditors (3 pages) |
2 March 2016 | Notice of final meeting of creditors (3 pages) |
3 July 2012 | Court order notice of winding up (1 page) |
3 July 2012 | Notice of winding up order (1 page) |
3 July 2012 | Court order notice of winding up (1 page) |
3 July 2012 | Notice of winding up order (1 page) |
27 June 2012 | Registered office address changed from 222 Leith Walk Edinburgh EH6 5EQ on 27 June 2012 (2 pages) |
27 June 2012 | Registered office address changed from 222 Leith Walk Edinburgh EH6 5EQ on 27 June 2012 (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
23 September 2010 | Director's details changed for David Walter Brown on 1 January 2010 (2 pages) |
23 September 2010 | Director's details changed for David Walter Brown on 1 January 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Ruth Spencer Brown on 1 January 2010 (1 page) |
23 September 2010 | Secretary's details changed for Ruth Spencer Brown on 1 January 2010 (1 page) |
23 September 2010 | Director's details changed for David Walter Brown on 1 January 2010 (2 pages) |
23 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Secretary's details changed for Ruth Spencer Brown on 1 January 2010 (1 page) |
23 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 July 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
17 July 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
15 July 2008 | Secretary's change of particulars / ruth brown / 01/07/2008 (1 page) |
15 July 2008 | Secretary's change of particulars / ruth brown / 01/07/2008 (1 page) |
15 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
15 July 2008 | Director's change of particulars / david brown / 01/07/2008 (1 page) |
15 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
15 July 2008 | Director's change of particulars / david brown / 01/07/2008 (1 page) |
24 December 2007 | Partic of mort/charge * (3 pages) |
24 December 2007 | Partic of mort/charge * (3 pages) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: ebony lodge 53 montgomery street kinross KY13 8EB (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: ebony lodge 53 montgomery street kinross KY13 8EB (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Incorporation (17 pages) |
5 July 2007 | Incorporation (17 pages) |