Company NameHalmyre Mains Farmhouse Nursery Ltd.
DirectorAngela Joan Williamson
Company StatusLiquidation
Company NumberSC368379
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 4 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMiss Angela Joan Williamson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(4 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence AddressFarm House Nursery
Halmyre Mains Farmhouse
West Linton
Peeblesshire
EH46 7BX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameThomas Andrew John Salter
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 School Brae Business Centre
Peebles
EH45 8AT
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

2 at £1Angela Joan Williamson
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,612
Cash£4,224
Current Liabilities£43,943

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return11 November 2020 (3 years, 4 months ago)
Next Return Due25 November 2021 (overdue)

Filing History

17 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
19 October 2020Registered office address changed from 6 School Brae Business Centre Peebles EH45 8AT to 6 Atholl Crescent Perth PH1 5JN on 19 October 2020 (1 page)
31 August 2020Micro company accounts made up to 31 July 2019 (3 pages)
6 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 November 2018Confirmation statement made on 11 November 2018 with updates (5 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
7 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 December 2013Termination of appointment of Thomas Salter as a director (1 page)
17 December 2013Appointment of Miss Angela Joan Williamson as a director (2 pages)
17 December 2013Termination of appointment of Thomas Salter as a director (1 page)
17 December 2013Appointment of Miss Angela Joan Williamson as a director (2 pages)
18 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(3 pages)
18 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
22 May 2012Registered office address changed from 37 High Street Peebles Peeblesshire EH45 8AN Scotland on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 37 High Street Peebles Peeblesshire EH45 8AN Scotland on 22 May 2012 (1 page)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
8 October 2010Previous accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages)
8 October 2010Previous accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages)
29 April 2010Statement of capital following an allotment of shares on 18 November 2009
  • GBP 2
(4 pages)
29 April 2010Statement of capital following an allotment of shares on 18 November 2009
  • GBP 2
(4 pages)
8 February 2010Appointment of Thomas Andrew John Salter as a director (3 pages)
8 February 2010Appointment of Thomas Andrew John Salter as a director (3 pages)
20 November 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
20 November 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
20 November 2009Termination of appointment of Peter Trainer as a director (2 pages)
20 November 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
20 November 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
20 November 2009Termination of appointment of Peter Trainer as a director (2 pages)
11 November 2009Incorporation (23 pages)
11 November 2009Incorporation (23 pages)