Company NameCorskellie Farms Limited
Company StatusDissolved
Company NumberSC440573
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 01420Raising of other cattle and buffaloes
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMrs Emma Jane Riddoch
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(1 month, 1 week after company formation)
Appointment Duration8 years (closed 16 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed17 January 2013(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Kenneth James Riddoch
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleJoiner And Property Developer
Country of ResidenceUnited Kingdom
Correspondence Address32a Desswood Place
Aberdeen
AB25 2DH
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Emma Riddoch
100.00%
Ordinary

Financials

Year2014
Net Worth£222,013
Cash£17
Current Liabilities£842,367

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

23 December 2013Delivered on: 10 January 2014
Satisfied on: 1 March 2014
Persons entitled: Rq Capital Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
8 January 2014Delivered on: 10 January 2014
Satisfied on: 4 April 2015
Persons entitled:
Markerstudy Insurance Company Limited
Accident & Credit Services Limited
Rq Capital Limited

Classification: A registered charge
Particulars: Farm and lands known as south mains of tillymorgan lying in the parish of culsalmond and county of aberdeen. Notification of addition to or amendment of charge.
Fully Satisfied
8 January 2014Delivered on: 10 January 2014
Satisfied on: 31 March 2015
Persons entitled:
Markerstudy Insurance Company Limited
Accident & Credit Services Limited
Rq Capital Limited
Francis Massie
Robert George Massie
Alexander Massie Junior

Classification: A registered charge
Particulars: Farm and lands of south mains of tillymorgan, culsalmond, aberdeen.
Fully Satisfied
28 June 2013Delivered on: 1 July 2013
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 July 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
24 January 2017Director's details changed for Mrs Emma Jane Riddoch on 16 January 2017 (2 pages)
24 January 2017Director's details changed for Mrs Emma Jane Riddoch on 16 January 2017 (2 pages)
24 January 2017Registered office address changed from Corskellie Rothiemay Huntly Aberdeenshire AB54 7NA to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 24 January 2017 (1 page)
31 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
4 April 2015Satisfaction of charge SC4405730003 in full (4 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
5 March 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 January 2015First Gazette notice for compulsory strike-off (1 page)
28 March 2014Register inspection address has been changed (1 page)
28 March 2014Register(s) moved to registered inspection location (1 page)
27 March 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 27 March 2014 (1 page)
1 March 2014Satisfaction of charge 4405730004 in full (6 pages)
6 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
13 January 2014Alterations to a floating charge (15 pages)
13 January 2014Alterations to a floating charge (15 pages)
10 January 2014Registration of charge 4405730003 (15 pages)
10 January 2014Registration of charge 4405730004 (25 pages)
10 January 2014Registration of charge 4405730002 (8 pages)
1 July 2013Registration of charge 4405730001 (6 pages)
3 June 2013Director's details changed for Mrs Emma Riddoch on 26 February 2013 (2 pages)
8 March 2013Termination of appointment of Kenneth Riddoch as a director (1 page)
8 March 2013Appointment of Mrs Emma Riddoch as a director (2 pages)
25 January 2013Appointment of Mr Kenneth James Riddoch as a director (2 pages)
25 January 2013Termination of appointment of Pamela Leiper as a director (1 page)
17 January 2013Incorporation (25 pages)