Company NameTombain Farm Llp
Company StatusDissolved
Company NumberSO301097
CategoryLimited Liability Partnership
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Directors

LLP Member NameRobert Angus Riach Lawrence
Date of BirthMay 1948 (Born 76 years ago)
StatusClosed
Appointed28 February 2007(4 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 12 May 2015)
RoleCompany Director
Correspondence Address9 Noval Court 12 Noval Drive
Hyndland
Glasgow
G12 9PU
Scotland
LLP Member NameDonald Budge McGregor
Date of BirthJanuary 1944 (Born 80 years ago)
StatusClosed
Appointed28 February 2007(4 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 12 May 2015)
RoleCompany Director
Correspondence AddressKilbeg House
Teangue
Isle Of Skye
IV44 8RQ
Scotland
LLP Designated Member NameLismor Homes Limited (Corporation)
StatusClosed
Appointed18 October 2006(same day as company formation)
Correspondence AddressAlder House
Cradlehall Business Park
Inverness
Inverness-Shire
IV2 5GH
Scotland
LLP Designated Member NameStrathspey Management Services Limited (Corporation)
StatusClosed
Appointed18 October 2006(same day as company formation)
Correspondence AddressThe Old Minister's House
Inverdruie
Inverness-Shire
PH22 8QH
Scotland
LLP Member NameRedburn Property Company Limited (Corporation)
StatusClosed
Appointed28 February 2007(4 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 12 May 2015)
Correspondence Address53 Bothwell Street
Glasgow
G2 6TA
Scotland
LLP Member NameSalrock Properties Limited (Corporation)
StatusClosed
Appointed28 February 2007(4 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 12 May 2015)
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland

Location

Registered AddressSuite 2b, Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2014
Net Worth£350,680
Current Liabilities£494,074

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2015Notice of move from Administration to Dissolution (15 pages)
12 February 2015Administrator's progress report (15 pages)
12 February 2015Administrator's progress report (15 pages)
12 February 2015Notice of move from Administration to Dissolution (15 pages)
28 August 2014Administrator's progress report (15 pages)
28 August 2014Administrator's progress report (15 pages)
18 February 2014Administrator's progress report (14 pages)
18 February 2014Administrator's progress report (14 pages)
22 January 2014Notice of extension of period of Administration (2 pages)
22 January 2014Notice of extension of period of Administration (2 pages)
12 December 2013Registered office address changed from Rsm Tenon Restructuring Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from Rsm Tenon Restructuring Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 December 2013 (2 pages)
18 September 2013Administrator's progress report (14 pages)
18 September 2013Administrator's progress report (14 pages)
23 April 2013Statement of administrator's deemed proposal (1 page)
23 April 2013Statement of administrator's deemed proposal (1 page)
2 April 2013Statement of administrator's proposal (17 pages)
2 April 2013Statement of administrator's proposal (17 pages)
14 February 2013Registered office address changed from Commerce House South Street Elgin Invernessshire IV30 1JE on 14 February 2013 (2 pages)
14 February 2013Registered office address changed from Commerce House South Street Elgin Invernessshire IV30 1JE on 14 February 2013 (2 pages)
4 February 2013Appointment of an administrator (4 pages)
4 February 2013Appointment of an administrator (4 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2010 (8 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2010 (8 pages)
22 October 2010Annual return made up to 18 October 2010 (12 pages)
22 October 2010Annual return made up to 18 October 2010 (12 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 November 2009Annual return made up to 18 October 2009 (13 pages)
21 November 2009Annual return made up to 18 October 2009 (13 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 October 2008Annual return made up to 18/10/08 (4 pages)
22 October 2008Annual return made up to 18/10/08 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 October 2007Annual return made up to 18/10/07 (4 pages)
18 October 2007Annual return made up to 18/10/07 (4 pages)
6 June 2007Partic of mort/charge * (4 pages)
6 June 2007Partic of mort/charge * (4 pages)
17 April 2007New member appointed (1 page)
17 April 2007New member appointed (1 page)
17 April 2007New member appointed (1 page)
17 April 2007New member appointed (1 page)
17 April 2007New member appointed (1 page)
17 April 2007New member appointed (1 page)
17 April 2007New member appointed (1 page)
17 April 2007New member appointed (1 page)
5 February 2007Registered office changed on 05/02/07 from: alder house cradlehall business park inverness inverness-shire IV2 5GH (1 page)
5 February 2007Registered office changed on 05/02/07 from: alder house cradlehall business park inverness inverness-shire IV2 5GH (1 page)
18 October 2006Incorporation (3 pages)
18 October 2006Incorporation (3 pages)