Company NameViewfield Produce Ltd
Company StatusDissolved
Company NumberSC338552
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01630Post-harvest crop activities

Directors

Director NameMr James Milne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Angle Park Crescent
Northmuir
Kirriemuir
Angus
DD8 4TJ
Scotland
Director NameMr William Douglas Mitchell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfield Slade Road
Kirriemuir
Angus
DD8 5HN
Scotland
Director NameMr Ronald Gordon Ramsay
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Rossie Island Road
Montrose
Angus
DD10 9NH
Scotland
Secretary NameMrs Anne Davie
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address87 North Street
Forfar
Angus
DD8 3BL
Scotland

Location

Registered AddressFindlay James 32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Financials

Year2013
Turnover£411,363
Net Worth£123,878
Cash£113,715
Current Liabilities£59,104

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 August 2016Final Gazette dissolved following liquidation (1 page)
9 August 2016Final Gazette dissolved following liquidation (1 page)
9 May 2016Return of final meeting of voluntary winding up (6 pages)
9 May 2016Return of final meeting of voluntary winding up (6 pages)
15 July 2014Registered office address changed from 87 North Street Forfar Angus DD8 3BL to Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 87 North Street Forfar Angus DD8 3BL to Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP on 15 July 2014 (1 page)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(6 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(6 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 July 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 April 2010Director's details changed for Mr Ronald Gordon Ramsay on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mr James Milne on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Ronald Gordon Ramsay on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mr James Milne on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mr William Douglas Mitchell on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Ronald Gordon Ramsay on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mr James Milne on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mr William Douglas Mitchell on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mr William Douglas Mitchell on 1 January 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
25 March 2008Curr ext from 28/02/2009 to 30/06/2009 (1 page)
25 March 2008Curr ext from 28/02/2009 to 30/06/2009 (1 page)
28 February 2008Incorporation (14 pages)
28 February 2008Incorporation (14 pages)