Company NameReedieleys Farm Ltd
Company StatusDissolved
Company NumberSC352068
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 4 months ago)
Dissolution Date31 July 2015 (8 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMrs Margaret Elizabeth Ridley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Secretary NameMrs Margaret Elizabeth Ridley
NationalityBritish
StatusClosed
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Director NameDr Iva Navratilova
Date of BirthApril 1977 (Born 47 years ago)
NationalityCzech
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleScientist
Country of ResidenceScotland
Correspondence Address11 Thorter Way
City Quay
Dundee
Angus
DD1 3DF
Scotland
Secretary NameDr Iva Navratilova
NationalityCzech
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Thorter Way
City Quay
Dundee
Angus
DD1 3DF
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Margaret Ridley
100.00%
Ordinary

Financials

Year2014
Net Worth£8,071
Current Liabilities£4,059

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015Application to strike the company off the register (3 pages)
24 March 2015Application to strike the company off the register (3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Secretary's details changed for Mrs Margaret Elizabeth Ridley on 3 December 2013 (1 page)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Secretary's details changed for Mrs Margaret Elizabeth Ridley on 3 December 2013 (1 page)
3 December 2013Director's details changed for Mrs Margaret Elizabeth Ridley on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mrs Margaret Elizabeth Ridley on 3 December 2013 (2 pages)
3 December 2013Secretary's details changed for Mrs Margaret Elizabeth Ridley on 3 December 2013 (1 page)
3 December 2013Director's details changed for Mrs Margaret Elizabeth Ridley on 3 December 2013 (2 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
17 February 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Mrs Margaret Elizabeth Ridley on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mrs Margaret Elizabeth Ridley on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mrs Margaret Elizabeth Ridley on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
3 March 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
22 December 2008Appointment terminated director iva navratilova (1 page)
22 December 2008Appointment terminated secretary iva navratilova (1 page)
22 December 2008Appointment terminated director iva navratilova (1 page)
22 December 2008Appointment terminated secretary iva navratilova (1 page)
3 December 2008Incorporation (18 pages)
3 December 2008Incorporation (18 pages)