Company NameDaviot Group Limited
Company StatusDissolved
Company NumberSC381960
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)
Dissolution Date29 June 2023 (10 months ago)
Previous NameDaviot Farms Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameRachel Limbrick
StatusClosed
Appointed28 July 2015(5 years after company formation)
Appointment Duration7 years, 11 months (closed 29 June 2023)
RoleCompany Director
Correspondence Address12 Lotland Street
Inverness
IV1 1PA
Scotland
Director NameMr David John Mitchell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2016(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 29 June 2023)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressJohnston Carmichael Llp Clava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameMs Rachel Hannah Limbrick
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2016(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 29 June 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressJohnston Carmichael Llp Clava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Gary Donald MacDonald
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lotland Street
Inverness
IV1 1PA
Scotland
Secretary NameMr Gary Donald MacDonald
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lotland Street
Inverness
IV1 1PA
Scotland
Director NameMr Colin Thomson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lotland Street
Inverness
IV1 1PA
Scotland
Director NameMr Lee Thomson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lotland Street
Inverness
IV1 1PA
Scotland
Director NameMr Iain Archibald Thain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(3 years, 7 months after company formation)
Appointment Duration3 months (resigned 09 June 2014)
RoleManagement Accountant
Country of ResidenceScotland
Correspondence Address27 George Street
Edinburgh
EH2 2PA
Scotland
Director NameMr Ian Donald Phillips
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Charles Kilpatrick Veitch
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(5 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Harbour Road
Inverness
IV1 1SY
Scotland
Director NameMr Paul Adams
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(5 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 October 2016)
RoleLawyer
Country of ResidenceScotland
Correspondence Address13a Harbour Road
Inverness
IV1 1SY
Scotland
Director NameProf Robert Malcolm Wigglesworth Horner
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(5 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 2016)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address13a Harbour Road
Inverness
IV1 1SY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 July 2010(same day as company formation)
Correspondence Address5 Logie Mill, Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedfl.co.uk
Email address[email protected]
Telephone01463 239969
Telephone regionInverness

Location

Registered AddressJohnston Carmichael Llp Clava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

10k at £0.01Daviot Farms (Holding) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,236,042
Gross Profit£1,673,137
Net Worth£2,240,126
Cash£192,457
Current Liabilities£4,780,602

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 June 2014Delivered on: 17 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
16 June 2014Delivered on: 16 June 2014
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
16 June 2014Delivered on: 16 June 2014
Persons entitled: Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
29 April 2014Delivered 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

Filing History

29 June 2023Final Gazette dissolved following liquidation (1 page)
29 March 2023Final account prior to dissolution in a winding-up by the court (17 pages)
8 December 2017Registered 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 2017Registered 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 2017Notice of winding up order (1 page)
15 November 2017Notice of winding up order (1 page)
15 November 2017Court order notice of winding up (1 page)
15 November 2017Court order notice of winding up (1 page)
12 October 2017Appointment of a provisional liquidator (1 page)
12 October 2017Appointment of a provisional liquidator (1 page)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 December 2016Termination of appointment of Robert Malcolm Wigglesworth Horner as a director on 30 November 2016 (1 page)
14 December 2016Termination of appointment of Robert Malcolm Wigglesworth Horner as a director on 30 November 2016 (1 page)
31 October 2016Termination of appointment of Paul Adams as a director on 27 October 2016 (1 page)
31 October 2016Appointment of Ms Rachel Hannah Limbrick as a director on 28 October 2016 (2 pages)
31 October 2016Appointment of Ms Rachel Hannah Limbrick as a director on 28 October 2016 (2 pages)
31 October 2016Termination of appointment of Paul Adams as a director on 27 October 2016 (1 page)
12 October 2016Appointment of Mr David John Mitchell as a director on 5 October 2016 (2 pages)
12 October 2016Appointment of Mr David John Mitchell as a director on 5 October 2016 (2 pages)
27 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
11 July 2016Satisfaction of charge SC3819600002 in full (1 page)
11 July 2016Satisfaction of charge SC3819600002 in full (1 page)
11 July 2016Satisfaction of charge SC3819600003 in full (1 page)
11 July 2016Satisfaction of charge SC3819600003 in full (1 page)
13 May 2016Termination of appointment of Charles Kilpatrick Veitch as a director on 12 May 2016 (1 page)
13 May 2016Termination of appointment of Charles Kilpatrick Veitch as a director on 12 May 2016 (1 page)
6 May 2016Full accounts made up to 31 December 2015 (29 pages)
6 May 2016Full accounts made up to 31 December 2015 (29 pages)
14 March 2016Appointment of Professor Robert Malcolm Wigglesworth Horner as a director on 19 February 2016 (2 pages)
14 March 2016Appointment of Professor Robert Malcolm Wigglesworth Horner as a director on 19 February 2016 (2 pages)
18 February 2016Appointment of Mr Paul Adams as a director on 18 February 2016 (2 pages)
18 February 2016Appointment of Mr Paul Adams as a director on 18 February 2016 (2 pages)
15 December 2015Termination of appointment of Lee Thomson as a director on 2 December 2015 (1 page)
15 December 2015Appointment of Mr Charles Kilpatrick Veitch as a director on 2 December 2015 (2 pages)
15 December 2015Termination of appointment of Lee Thomson as a director on 2 December 2015 (1 page)
15 December 2015Appointment of Mr Charles Kilpatrick Veitch as a director on 2 December 2015 (2 pages)
19 October 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (25 pages)
7 October 2015Full accounts made up to 31 December 2014 (25 pages)
22 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Register 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 2015Register 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 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
30 July 2015Termination of appointment of Ian Donald Phillips as a director on 3 July 2015 (1 page)
30 July 2015Termination of appointment of Ian Donald Phillips as a director on 3 July 2015 (1 page)
30 July 2015Appointment of Rachel Limbrick as a secretary on 28 July 2015 (2 pages)
30 July 2015Termination of appointment of Ian Donald Phillips as a director on 3 July 2015 (1 page)
30 July 2015Company name changed daviot farms LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
(3 pages)
30 July 2015Appointment of Rachel Limbrick as a secretary on 28 July 2015 (2 pages)
30 July 2015Company name changed daviot farms LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
(3 pages)
30 July 2015Registered 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 2015Registered 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 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Satisfaction of charge SC3819600001 in full (1 page)
2 December 2014Satisfaction of charge SC3819600001 in full (1 page)
18 November 2014Registered 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 2014Registered 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 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
30 June 2014Full accounts made up to 31 December 2013 (25 pages)
30 June 2014Full accounts made up to 31 December 2013 (25 pages)
17 June 2014Registration of charge 3819600004 (20 pages)
17 June 2014Registration of charge 3819600004 (20 pages)
16 June 2014Registration of charge 3819600003 (14 pages)
16 June 2014Registration of charge 3819600002 (14 pages)
16 June 2014Registration of charge 3819600002 (14 pages)
16 June 2014Registration of charge 3819600003 (14 pages)
13 June 2014Termination of appointment of Iain Thain as a director (1 page)
13 June 2014Termination of appointment of Iain Thain as a director (1 page)
20 May 2014Appointment of Mr Ian Donald Phillips as a director (2 pages)
20 May 2014Appointment of Mr Ian Donald Phillips as a director (2 pages)
15 May 2014Registration of charge 3819600001 (7 pages)
15 May 2014Registration of charge 3819600001 (7 pages)
29 April 2014Termination of appointment of Colin Thomson as a director (1 page)
29 April 2014Termination of appointment of Colin Thomson as a director (1 page)
5 March 2014Appointment of Mr Iain Archibald Thain as a director (2 pages)
5 March 2014Appointment of Mr Iain Archibald Thain as a director (2 pages)
28 February 2014Termination of appointment of Gary Macdonald as a director (1 page)
28 February 2014Termination of appointment of Gary Macdonald as a director (1 page)
28 February 2014Termination of appointment of Gary Macdonald as a secretary (1 page)
28 February 2014Termination of appointment of Gary Macdonald as a secretary (1 page)
27 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 100.00
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 100.00
(4 pages)
27 August 2013Sub-division of shares on 8 August 2013 (5 pages)
27 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 100.00
(4 pages)
27 August 2013Sub-division of shares on 8 August 2013 (5 pages)
27 August 2013Sub-division of shares on 8 August 2013 (5 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (6 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (6 pages)
13 May 2013Full accounts made up to 31 December 2012 (24 pages)
13 May 2013Full accounts made up to 31 December 2012 (24 pages)
14 January 2013Registered office address changed from 27 George Street Edinburgh EH2 2PA Scotland on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 27 George Street Edinburgh EH2 2PA Scotland on 14 January 2013 (1 page)
19 December 2012Section 519 (1 page)
19 December 2012Section 519 (1 page)
19 December 2012Section 519 (1 page)
19 December 2012Section 519 (1 page)
18 September 2012Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 18 September 2012 (1 page)
1 August 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
1 August 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
19 March 2012Director's details changed for Mr Lee Thomson on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Colin Thomson on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Lee Thomson on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Colin Thomson on 19 March 2012 (2 pages)
10 August 2011Appointment of Mr Lee Thomson as a director (2 pages)
10 August 2011Appointment of Mr Lee Thomson as a director (2 pages)
10 August 2011Appointment of Mr Colin Thomson as a director (2 pages)
10 August 2011Appointment of Mr Colin Thomson as a director (2 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
6 August 2010Registered office address changed from Commerce House South Street Elgin IV30 1JE on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Commerce House South Street Elgin IV30 1JE on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Commerce House South Street Elgin IV30 1JE on 6 August 2010 (1 page)
4 August 2010Appointment of Gary Donald Macdonald as a director (3 pages)
4 August 2010Register inspection address has been changed (2 pages)
4 August 2010Appointment of Gary Donald Macdonald as a secretary (3 pages)
4 August 2010Appointment of Gary Donald Macdonald as a director (3 pages)
4 August 2010Register inspection address has been changed (2 pages)
4 August 2010Appointment of Gary Donald Macdonald as a secretary (3 pages)
16 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 July 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
16 July 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
16 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 July 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 July 2010Incorporation (33 pages)
14 July 2010Incorporation (33 pages)