Company NameMains Of Creuchies Limited
Company StatusDissolved
Company NumberSC378016
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameAnne Simpson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Creuchies Farm Alyth
Blairgowrie
Perthshire
PH11 8LG
Scotland
Director NameCharles Robert Simpson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Creuchies Farm Alyth
Blairgowrie
Perthshire
PH11 8LG
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anne Simpson
50.00%
Ordinary
1 at £1Charles Robert Simpson
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
25 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
28 May 2010Appointment of Charles Robert Simpson as a director (3 pages)
28 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 2
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 2
(4 pages)
28 May 2010Appointment of Anne Simpson as a director (3 pages)
5 May 2010Incorporation (20 pages)
5 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)