Company NameDrimmie Farm Limited
Company StatusDissolved
Company NumberSC328474
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGordon Alexander Mackie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceForfar
Correspondence AddressDrimmie Farm
Rescobie
Forfar
Angus
DD8 2TD
Scotland
Secretary NameMarilyn Mackie
NationalityBritish
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressDrimmie Farm Rescobie
Forfar
Angus
DD8 2TD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15 Academy Street
Forfar
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Gordon Alexander Mackie
83.33%
Ordinary A
1 at £1Donald Mackie
8.33%
Ordinary
1 at £1Marilyn Mackie
8.33%
Ordinary B

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
4 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 12
(5 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 12
(5 pages)
22 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 12
(5 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register inspection address has been changed (1 page)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
30 July 2009Return made up to 30/07/09; no change of members (3 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 August 2008Return made up to 30/07/08; full list of members (4 pages)
5 August 2008Secretary's change of particulars / marilyn mackie / 01/07/2008 (1 page)
28 February 2008Curr sho from 31/07/2008 to 31/05/2008 (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2007Location of register of members (1 page)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 August 2007Ad 30/07/07--------- £ si 11@1=11 £ ic 1/12 (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
30 July 2007Incorporation (17 pages)