Company NameCare Farming Scotland
Company StatusDissolved
Company NumberSC379153
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 May 2010(13 years, 11 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Barclay Henderson-Howat
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(same day as company formation)
RolePolicy Advisor
Country of ResidenceScotland
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameMr Norman Logan Macaskill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 14 January 2020)
RoleManager - Voluntary Sector
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameMr John Ronald Purves
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 14 January 2020)
RoleFarmer And Funeral Director
Country of ResidenceScotland
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Secretary NameMr Alan Staff
StatusClosed
Appointed07 February 2014(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 14 January 2020)
RoleCompany Director
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameMrs Caroline Macleman Hunter Matheson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2016(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 14 January 2020)
RoleSocial Farmer
Country of ResidenceScotland
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameRev Lorna Hay Murray
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2016(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameMrs Belinda Louise Rowlands
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2016(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 14 January 2020)
RoleManager/Director
Country of ResidenceScotland
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameMrs Mhairi Player
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 14 January 2020)
RoleFarmer
Country of ResidenceScotland
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameMs Janet Diana Swadling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleFinance And Corporate Affairs
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
Midlothian
EH9 3JG
Scotland
Director NameMartin George Thomas Robb
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Secretary NameJanet Diana Swadling
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
Midlothian
EH9 3JG
Scotland
Director NameMr John Alexander Ross
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
Director NameMrs Caroline Macleman Hunter Matheson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2013)
RoleResigtered Nurse/Care Farmer
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
Midlothian
EH9 3JG
Scotland
Director NameMr Thomas John McDade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 2016)
RoleEmployment Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland

Location

Registered Address9 Great Stuart Street
Edinburgh
EH3 7TP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£20,080
Cash£20,080

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
26 September 2016Total exemption full accounts made up to 31 May 2016 (12 pages)
8 July 2016Annual return made up to 25 May 2016 no member list (6 pages)
18 May 2016Appointment of Mrs Caroline Macleman Hunter Matheson as a director on 4 February 2016 (2 pages)
6 May 2016Termination of appointment of John Alexander Ross as a director on 4 February 2016 (1 page)
6 May 2016Appointment of Reverend Lorna Hay Murray as a director on 4 February 2016 (2 pages)
6 May 2016Termination of appointment of Martin George Thomas Robb as a director on 4 February 2016 (1 page)
6 May 2016Appointment of Mrs Belinda Louise Rowlands as a director on 4 February 2016 (2 pages)
6 May 2016Termination of appointment of Thomas John Mcdade as a director on 4 February 2016 (1 page)
17 February 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
10 June 2015Annual return made up to 25 May 2015 no member list (5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (1 page)
11 July 2014Director's details changed for Mr John Alexander Ross on 7 February 2014 (2 pages)
11 July 2014Annual return made up to 25 May 2014 no member list (5 pages)
11 July 2014Director's details changed for Mr John Alexander Ross on 7 February 2014 (2 pages)
11 July 2014Appointment of Mr Alan Staff as a secretary (2 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (1 page)
27 February 2014Registered office address changed from Peter Wilson Building King's Buildings West Mains Road Edinburgh Midlothian EH9 3JG on 27 February 2014 (1 page)
22 January 2014Termination of appointment of Janet Swadling as a director (1 page)
22 January 2014Termination of appointment of Janet Swadling as a secretary (1 page)
26 November 2013Termination of appointment of Caroline Matheson as a director (1 page)
13 June 2013Annual return made up to 25 May 2013 no member list (7 pages)
2 April 2013Total exemption small company accounts made up to 31 May 2012 (1 page)
8 February 2013Appointment of Mr Norman Logan Macaskill as a director (2 pages)
1 October 2012Appointment of Mr Thomas John Mcdade as a director (2 pages)
1 October 2012Appointment of Mrs Caroline Macleman Hunter Matheson as a director (2 pages)
1 October 2012Appointment of Mr John Ronald Purves as a director (2 pages)
21 June 2012Annual return made up to 25 May 2012 no member list (5 pages)
20 October 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
22 July 2011Annual return made up to 25 May 2011 no member list (5 pages)
20 October 2010Appointment of Mr John Alexander Ross as a director (3 pages)
25 May 2010Incorporation (41 pages)