Company NameCPH Farming Limited
Company StatusDissolved
Company NumberSC473359
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NameCPH Contracting Limited

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 Charles William Gray
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Director NameMr Philip William Gray
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
Director NameMrs Margaret Helen Gray
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWestby 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gray Farms LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£124,586
Cash£13,840
Current Liabilities£1,111,891

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
14 May 2018Application to strike the company off the register (3 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 March 2016Director's details changed for Mrs Margaret Helen Gray on 24 March 2016 (2 pages)
25 March 2016Director's details changed for Mr Charles William Gray on 24 March 2016 (2 pages)
25 March 2016Director's details changed for Mr Philip William Gray on 24 March 2016 (2 pages)
25 March 2016Director's details changed for Mr Philip William Gray on 24 March 2016 (2 pages)
25 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(4 pages)
25 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(4 pages)
25 March 2016Director's details changed for Mrs Margaret Helen Gray on 24 March 2016 (2 pages)
25 March 2016Director's details changed for Mr Charles William Gray on 24 March 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
17 November 2014Company name changed cph contracting LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
(3 pages)
17 November 2014Company name changed cph contracting LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 100
(24 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 100
(24 pages)