Company NameFlowerdale Farms Limited
Company StatusDissolved
Company NumberSC417573
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Robin Filshie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

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 £1Robin Filshie
100.00%
Ordinary

Financials

Year2014
Net Worth£7,832
Current Liabilities£11,459

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
4 February 2016Application to strike the company off the register (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
15 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
19 September 2012Appointment of Mr Robin Filshie as a director (2 pages)
19 September 2012Appointment of Mr Robin Filshie as a director (2 pages)
21 February 2012Incorporation (20 pages)
21 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
21 February 2012Incorporation (20 pages)
21 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)