Company NameKilmany Farm Ltd.
Company StatusDissolved
Company NumberSC410883
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)
Dissolution Date13 March 2022 (2 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Robin Eadie Whiteford
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address58 Bonnygate
Cupar
Fife
KY15 4LD
Scotland
Director NameMrs Susan Mary Whiteford
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Bonnygate
Cupar
Fife
KY15 4LD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Telephone01334 659480
Telephone regionSt Andrews

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Robin Eadie Whiteford
30.00%
Ordinary
30 at £1Susan Mary Whiteford
30.00%
Ordinary
20 at £1Catrina Jane Whiteford
20.00%
Ordinary
20 at £1Gail Margaret Whiteford
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,825
Cash£16
Current Liabilities£135,340

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 March 2022Final Gazette dissolved following liquidation (1 page)
13 December 2021Final account prior to dissolution in MVL (final account attached) (12 pages)
12 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
12 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
1 May 2020Registered office address changed from Wester Kilmany Cupar Fife KY15 4PT to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 May 2020 (2 pages)
1 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-29
(1 page)
17 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2020Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
23 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
26 March 2015Registered office address changed from 58 Bonnygate Cupar KY15 4LD to Wester Kilmany Cupar Fife KY15 4PT on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 58 Bonnygate Cupar KY15 4LD to Wester Kilmany Cupar Fife KY15 4PT on 26 March 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
13 December 2011Appointment of Mrs Susan Mary Whiteford as a director (3 pages)
13 December 2011Appointment of Mrs Susan Mary Whiteford as a director (3 pages)
13 December 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 100
(4 pages)
13 December 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 100
(4 pages)
13 December 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 100
(4 pages)
13 December 2011Current accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages)
13 December 2011Current accounting period shortened from 30 November 2012 to 30 June 2012 (3 pages)
13 December 2011Appointment of Mr Robin Eadie Whiteford as a director (3 pages)
13 December 2011Appointment of Mr Robin Eadie Whiteford as a director (3 pages)
14 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
9 November 2011Incorporation (21 pages)
9 November 2011Incorporation (21 pages)