Inverness
IV1 1PA
Scotland
Director Name | Mr David John Mitchell |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2016(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 29 June 2023) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Johnston Carmichael Llp Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Ms Rachel Hannah Limbrick |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2016(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 29 June 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Johnston Carmichael Llp Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Gary Donald MacDonald |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lotland Street Inverness IV1 1PA Scotland |
Secretary Name | Mr Gary Donald MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lotland Street Inverness IV1 1PA Scotland |
Director Name | Mr Colin Thomson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lotland Street Inverness IV1 1PA Scotland |
Director Name | Mr Lee Thomson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lotland Street Inverness IV1 1PA Scotland |
Director Name | Mr Iain Archibald Thain |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(3 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 09 June 2014) |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 27 George Street Edinburgh EH2 2PA Scotland |
Director Name | Mr Ian Donald Phillips |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Charles Kilpatrick Veitch |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13a Harbour Road Inverness IV1 1SY Scotland |
Director Name | Mr Paul Adams |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 October 2016) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 13a Harbour Road Inverness IV1 1SY Scotland |
Director Name | Prof Robert Malcolm Wigglesworth Horner |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 November 2016) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 13a Harbour Road Inverness IV1 1SY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | dfl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 239969 |
Telephone region | Inverness |
Registered Address | Johnston Carmichael Llp Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
10k at £0.01 | Daviot Farms (Holding) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,236,042 |
Gross Profit | £1,673,137 |
Net Worth | £2,240,126 |
Cash | £192,457 |
Current Liabilities | £4,780,602 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 2014 | Delivered on: 17 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
16 June 2014 | Delivered on: 16 June 2014 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
16 June 2014 | Delivered on: 16 June 2014 Persons entitled: Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
29 April 2014 | Delivered on: 15 May 2014 Satisfied on: 2 December 2014 Persons entitled: Highland Quality Construction Limited Classification: A registered charge Particulars: 24A longman drive inverness INV13314. Fully Satisfied |
29 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2023 | Final account prior to dissolution in a winding-up by the court (17 pages) |
8 December 2017 | Registered office address changed from 13a Harbour Road Inverness IV1 1SY Scotland to Johnston Carmichael Llp Clava House Cradlehall Business Park Inverness IV2 5GH on 8 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from 13a Harbour Road Inverness IV1 1SY Scotland to Johnston Carmichael Llp Clava House Cradlehall Business Park Inverness IV2 5GH on 8 December 2017 (2 pages) |
15 November 2017 | Notice of winding up order (1 page) |
15 November 2017 | Notice of winding up order (1 page) |
15 November 2017 | Court order notice of winding up (1 page) |
15 November 2017 | Court order notice of winding up (1 page) |
12 October 2017 | Appointment of a provisional liquidator (1 page) |
12 October 2017 | Appointment of a provisional liquidator (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 December 2016 | Termination of appointment of Robert Malcolm Wigglesworth Horner as a director on 30 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Robert Malcolm Wigglesworth Horner as a director on 30 November 2016 (1 page) |
31 October 2016 | Termination of appointment of Paul Adams as a director on 27 October 2016 (1 page) |
31 October 2016 | Appointment of Ms Rachel Hannah Limbrick as a director on 28 October 2016 (2 pages) |
31 October 2016 | Appointment of Ms Rachel Hannah Limbrick as a director on 28 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Paul Adams as a director on 27 October 2016 (1 page) |
12 October 2016 | Appointment of Mr David John Mitchell as a director on 5 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr David John Mitchell as a director on 5 October 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
11 July 2016 | Satisfaction of charge SC3819600002 in full (1 page) |
11 July 2016 | Satisfaction of charge SC3819600002 in full (1 page) |
11 July 2016 | Satisfaction of charge SC3819600003 in full (1 page) |
11 July 2016 | Satisfaction of charge SC3819600003 in full (1 page) |
13 May 2016 | Termination of appointment of Charles Kilpatrick Veitch as a director on 12 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Charles Kilpatrick Veitch as a director on 12 May 2016 (1 page) |
6 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
14 March 2016 | Appointment of Professor Robert Malcolm Wigglesworth Horner as a director on 19 February 2016 (2 pages) |
14 March 2016 | Appointment of Professor Robert Malcolm Wigglesworth Horner as a director on 19 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Paul Adams as a director on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Paul Adams as a director on 18 February 2016 (2 pages) |
15 December 2015 | Termination of appointment of Lee Thomson as a director on 2 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Charles Kilpatrick Veitch as a director on 2 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Lee Thomson as a director on 2 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Charles Kilpatrick Veitch as a director on 2 December 2015 (2 pages) |
19 October 2015 | Registered office address changed from 12 Lotland Street Inverness IV1 1PA to 13a Harbour Road Inverness IV1 1SY on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 12 Lotland Street Inverness IV1 1PA to 13a Harbour Road Inverness IV1 1SY on 19 October 2015 (1 page) |
7 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
22 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE to 12 Lotland Street Inverness IV1 1PA (1 page) |
22 September 2015 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE to 12 Lotland Street Inverness IV1 1PA (1 page) |
22 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 July 2015 | Termination of appointment of Ian Donald Phillips as a director on 3 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Ian Donald Phillips as a director on 3 July 2015 (1 page) |
30 July 2015 | Appointment of Rachel Limbrick as a secretary on 28 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Ian Donald Phillips as a director on 3 July 2015 (1 page) |
30 July 2015 | Company name changed daviot farms LIMITED\certificate issued on 30/07/15
|
30 July 2015 | Appointment of Rachel Limbrick as a secretary on 28 July 2015 (2 pages) |
30 July 2015 | Company name changed daviot farms LIMITED\certificate issued on 30/07/15
|
30 July 2015 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 12 Lotland Street Inverness IV1 1PA on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 12 Lotland Street Inverness IV1 1PA on 30 July 2015 (1 page) |
13 January 2015 | Resolutions
|
13 January 2015 | Resolutions
|
9 December 2014 | Registered office address changed from 12 Lotland Street Inverness IV1 1PA Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 December 2014 (2 pages) |
9 December 2014 | Registered office address changed from 12 Lotland Street Inverness IV1 1PA Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 December 2014 (2 pages) |
9 December 2014 | Registered office address changed from 12 Lotland Street Inverness IV1 1PA Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 December 2014 (2 pages) |
2 December 2014 | Satisfaction of charge SC3819600001 in full (1 page) |
2 December 2014 | Satisfaction of charge SC3819600001 in full (1 page) |
18 November 2014 | Registered office address changed from C/O C/O Bbm Solicitors 27 George Street Edinburgh EH2 2PA to 12 Lotland Street Inverness IV1 1PA on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from C/O C/O Bbm Solicitors 27 George Street Edinburgh EH2 2PA to 12 Lotland Street Inverness IV1 1PA on 18 November 2014 (1 page) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
17 June 2014 | Registration of charge 3819600004 (20 pages) |
17 June 2014 | Registration of charge 3819600004 (20 pages) |
16 June 2014 | Registration of charge 3819600003 (14 pages) |
16 June 2014 | Registration of charge 3819600002 (14 pages) |
16 June 2014 | Registration of charge 3819600002 (14 pages) |
16 June 2014 | Registration of charge 3819600003 (14 pages) |
13 June 2014 | Termination of appointment of Iain Thain as a director (1 page) |
13 June 2014 | Termination of appointment of Iain Thain as a director (1 page) |
20 May 2014 | Appointment of Mr Ian Donald Phillips as a director (2 pages) |
20 May 2014 | Appointment of Mr Ian Donald Phillips as a director (2 pages) |
15 May 2014 | Registration of charge 3819600001 (7 pages) |
15 May 2014 | Registration of charge 3819600001 (7 pages) |
29 April 2014 | Termination of appointment of Colin Thomson as a director (1 page) |
29 April 2014 | Termination of appointment of Colin Thomson as a director (1 page) |
5 March 2014 | Appointment of Mr Iain Archibald Thain as a director (2 pages) |
5 March 2014 | Appointment of Mr Iain Archibald Thain as a director (2 pages) |
28 February 2014 | Termination of appointment of Gary Macdonald as a director (1 page) |
28 February 2014 | Termination of appointment of Gary Macdonald as a director (1 page) |
28 February 2014 | Termination of appointment of Gary Macdonald as a secretary (1 page) |
28 February 2014 | Termination of appointment of Gary Macdonald as a secretary (1 page) |
27 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
27 August 2013 | Sub-division of shares on 8 August 2013 (5 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
27 August 2013 | Sub-division of shares on 8 August 2013 (5 pages) |
27 August 2013 | Sub-division of shares on 8 August 2013 (5 pages) |
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (24 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (24 pages) |
14 January 2013 | Registered office address changed from 27 George Street Edinburgh EH2 2PA Scotland on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 27 George Street Edinburgh EH2 2PA Scotland on 14 January 2013 (1 page) |
19 December 2012 | Section 519 (1 page) |
19 December 2012 | Section 519 (1 page) |
19 December 2012 | Section 519 (1 page) |
19 December 2012 | Section 519 (1 page) |
18 September 2012 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 18 September 2012 (1 page) |
1 August 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
1 August 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Director's details changed for Mr Lee Thomson on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Colin Thomson on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Lee Thomson on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Colin Thomson on 19 March 2012 (2 pages) |
10 August 2011 | Appointment of Mr Lee Thomson as a director (2 pages) |
10 August 2011 | Appointment of Mr Lee Thomson as a director (2 pages) |
10 August 2011 | Appointment of Mr Colin Thomson as a director (2 pages) |
10 August 2011 | Appointment of Mr Colin Thomson as a director (2 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Registered office address changed from Commerce House South Street Elgin IV30 1JE on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Commerce House South Street Elgin IV30 1JE on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Commerce House South Street Elgin IV30 1JE on 6 August 2010 (1 page) |
4 August 2010 | Appointment of Gary Donald Macdonald as a director (3 pages) |
4 August 2010 | Register inspection address has been changed (2 pages) |
4 August 2010 | Appointment of Gary Donald Macdonald as a secretary (3 pages) |
4 August 2010 | Appointment of Gary Donald Macdonald as a director (3 pages) |
4 August 2010 | Register inspection address has been changed (2 pages) |
4 August 2010 | Appointment of Gary Donald Macdonald as a secretary (3 pages) |
16 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 July 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
16 July 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
16 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 July 2010 | Incorporation (33 pages) |
14 July 2010 | Incorporation (33 pages) |