Company NameMillglen Farms Holdings Limited
Company StatusDissolved
Company NumberSC530088
CategoryPrivate Limited Company
Incorporation Date18 March 2016(8 years, 1 month ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Directors

Director NameMr Ian Wallace Menzies
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Tillicoultry Quarries Limited Tulliallan
Kincardine On Forth
Fife
FK10 4DT
Scotland
Director NameMr Wallace James Menzies
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Tillicoultry Quarries Limited Tulliallan
Kincardine On Forth
Fife
FK10 4DT
Scotland

Location

Registered AddressC/O Tillicoultry Quarries Limited Tulliallan
Kincardine On Forth
Fife
FK10 4DT
Scotland
ConstituencyDunfermline and West Fife
WardWest Fife and Coastal Villages

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
16 February 2017Application to strike the company off the register (3 pages)
16 February 2017Application to strike the company off the register (3 pages)
29 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
29 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
29 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 3,371,000
(3 pages)
29 March 2016Solvency Statement dated 29/03/16 (1 page)
29 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 3,371,000
(3 pages)
29 March 2016Particulars of variation of rights attached to shares (4 pages)
29 March 2016Statement by Directors (1 page)
29 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2016Statement by Directors (1 page)
29 March 2016Change of share class name or designation (2 pages)
29 March 2016Solvency Statement dated 29/03/16 (1 page)
29 March 2016Statement of capital on 29 March 2016
  • GBP 2,248,457
(5 pages)
29 March 2016Change of share class name or designation (2 pages)
29 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed arrangements approved 29/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed arrangements approved 29/03/2016
(2 pages)
29 March 2016Statement of capital on 29 March 2016
  • GBP 2,248,457
(5 pages)
29 March 2016Particulars of variation of rights attached to shares (4 pages)
18 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-18
  • GBP 1,000
(22 pages)
18 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-18
  • GBP 1,000
(22 pages)