TODHILL FARM TRAINING HOME LIMITED.

TODHILL FARM TRAINING HOME LIMITED.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTODHILL FARM TRAINING HOME LIMITED.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC003669
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TODHILL FARM TRAINING HOME LIMITED.?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is TODHILL FARM TRAINING HOME LIMITED. located?

    Registered Office Address
    Todhill Counrty Centre
    Dubbs Road
    KA20 3DB Stevenston
    Ayrshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TODHILL FARM TRAINING HOME LIMITED.?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for TODHILL FARM TRAINING HOME LIMITED.?

    Annual Return
    Last Annual Return

    What are the latest filings for TODHILL FARM TRAINING HOME LIMITED.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to May 31, 2014

    10 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer assets and dissolve 03/10/2014
    RES13

    Director's details changed for Mrs Kathryn Charmaine Dickson on Apr 08, 2014

    2 pagesCH01

    Appointment of Mrs Kathryn Charmaine Dickson as a director

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2013

    13 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 2,347
    SH01

    Director's details changed for Mr Ian Ness on Dec 31, 2013

    2 pagesCH01

    Secretary's details changed for Mr Peter William Nicoll on Dec 31, 2013

    1 pagesCH03

    Termination of appointment of Margaret Munn as a director

    1 pagesTM01

    Termination of appointment of David Neilson as a director

    1 pagesTM01

    Termination of appointment of Andrew Willcox as a director

    1 pagesTM01

    Appointment of Mr Andrew James Willcox as a director

    2 pagesAP01

    Termination of appointment of Anne Wilson as a secretary

    1 pagesTM02

    Appointment of Mr Peter William Nicoll as a secretary

    2 pagesAP03

    Registered office address changed from * 7 Admiral Street Glasgow G41 1HP Scotland* on Jun 04, 2013

    1 pagesAD01

    Annual return made up to Jan 01, 2013 with full list of shareholders

    16 pagesAR01

    Statement of capital following an allotment of shares on Nov 15, 2012

    • Capital: GBP 2,347
    3 pagesSH01

    Total exemption full accounts made up to May 31, 2012

    13 pagesAA

    Annual return made up to Jan 01, 2012 with full list of shareholders

    15 pagesAR01

    Appointment of Mr Ian Ness as a director

    2 pagesAP01

    Termination of appointment of James Forbes as a director

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2011

    13 pagesAA

    Who are the officers of TODHILL FARM TRAINING HOME LIMITED.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICOLL, Peter William
    Dubbs Road
    KA20 3DB Stevenston
    Todhill Counrty Centre
    Ayrshire
    Scotland
    Secretary
    Dubbs Road
    KA20 3DB Stevenston
    Todhill Counrty Centre
    Ayrshire
    Scotland
    178831490001
    DICKSON, Kathryn Charmaine
    65 Dundonald Road
    Dreghorn
    KA11 4AN Irvine
    Roselyn
    Ayrshire
    Scotland
    Director
    65 Dundonald Road
    Dreghorn
    KA11 4AN Irvine
    Roselyn
    Ayrshire
    Scotland
    ScotlandScottishRetired49207250002
    JACK, William Gemmill
    Ardneil Farm
    KA23 9PZ West Kilbride
    Director
    Ardneil Farm
    KA23 9PZ West Kilbride
    ScotlandBritishFarmer245670001
    MCGRATTAN, Anne
    Island View
    KA22 7PJ Ardrossan
    11
    Ayrshire
    United Kingdom
    Director
    Island View
    KA22 7PJ Ardrossan
    11
    Ayrshire
    United Kingdom
    United KingdomBritishSocial Worker158071180001
    NESS, Ian
    Rowallan Castle Estate
    Kilmaurs
    KA3 2DP Ayrshire
    28
    Scotland
    Director
    Rowallan Castle Estate
    Kilmaurs
    KA3 2DP Ayrshire
    28
    Scotland
    ScotlandBritishRetired Police Officer166101380002
    NICOLL, Peter William, Mr.
    32 Thorn Road
    Bearsden
    G61 4BS Glasgow
    Lanarkshire
    Director
    32 Thorn Road
    Bearsden
    G61 4BS Glasgow
    Lanarkshire
    ScotlandBritishChartered Accountant287380001
    PERFECT, Henry George
    15 Thorn Road
    Bearsden
    G61 4BS Glasgow
    Director
    15 Thorn Road
    Bearsden
    G61 4BS Glasgow
    ScotlandBritishDirector493500002
    BARR, Archibald
    29 St. Vincent Place
    G1 2DR Glasgow
    Secretary
    29 St. Vincent Place
    G1 2DR Glasgow
    British245620002
    HERD, Thomas Andrew Smith
    9 Woodburn Road
    G43 2TN Glasgow
    Secretary
    9 Woodburn Road
    G43 2TN Glasgow
    BritishSolicitor46869200001
    WILSON, Anne Frances
    Garscadden Road
    G15 6QJ Glasgow
    70
    Scotland
    Secretary
    Garscadden Road
    G15 6QJ Glasgow
    70
    Scotland
    BritishSolicitor61028510001
    BUCHAN, Hazel Alice
    Abbey Manse
    KA13 Kilwinning
    Director
    Abbey Manse
    KA13 Kilwinning
    British245690001
    FORBES, James Ewing
    Newton Of Belltrees
    PA12 4JL By Lochwinnoch
    Newton Of Belltrees House
    Director
    Newton Of Belltrees
    PA12 4JL By Lochwinnoch
    Newton Of Belltrees House
    ScotlandBritishCompany Director245660007
    JONES, Hilary Francis Rothery
    3-13 Whistlefield Court
    Bearsden
    G61 1PX Glasgow
    Lanarkshire
    Director
    3-13 Whistlefield Court
    Bearsden
    G61 1PX Glasgow
    Lanarkshire
    BritishRetired245640001
    KELLY, Hugh Charles
    2 Raeside Avenue
    Newton Mearns
    G77 5AD Glasgow
    Director
    2 Raeside Avenue
    Newton Mearns
    G77 5AD Glasgow
    BritishSocial Work Manager49795410001
    MCCOLL, James Hamilton
    45, King Street
    Oldmeldrum
    AB51 0EQ Inverurie
    Ayrshire Cottage
    Aberdeenshire
    Director
    45, King Street
    Oldmeldrum
    AB51 0EQ Inverurie
    Ayrshire Cottage
    Aberdeenshire
    ScotlandBritishPublic Relations Manager55796540002
    MENZIES, Maud Perry
    263 Nithsdale Road
    G41 5AW Glasgow
    Lanarkshire
    Director
    263 Nithsdale Road
    G41 5AW Glasgow
    Lanarkshire
    BritishRetired245630001
    MONTGOMERY, Alan Priestley
    5 Rockburn Drive
    Clarkston
    G76 7PE Glasgow
    Lanarkshire
    Director
    5 Rockburn Drive
    Clarkston
    G76 7PE Glasgow
    Lanarkshire
    BritishChief Engineer245680001
    MUNN, Margaret Rose
    2 Hogarth Avenue
    KA21 6BY Saltcoats
    Ayrshire
    Director
    2 Hogarth Avenue
    KA21 6BY Saltcoats
    Ayrshire
    ScotlandBritishN A Councillor44706100001
    NEILSON, David Urquhart
    Clathic Avenue
    Bearsden
    G61 2HE Glasgow
    10
    Director
    Clathic Avenue
    Bearsden
    G61 2HE Glasgow
    10
    ScotlandBritishDirector63075980001
    PRIMROSE, David Alexander Anderson, Dr
    26 Garngaber Avenue
    Lenzie, Kirkintilloch
    G66 4LL Glasgow
    Lanarkshire
    Director
    26 Garngaber Avenue
    Lenzie, Kirkintilloch
    G66 4LL Glasgow
    Lanarkshire
    British69550040001
    WALKER, Norman Hugh
    15 Struan Road
    G44 3AT Glasgow
    Lanarkshire
    Director
    15 Struan Road
    G44 3AT Glasgow
    Lanarkshire
    BritishRetired125080001
    WILLCOX, Andrew James
    Paisley Road
    PA4 8LG Renfrew
    45
    Scotland
    Director
    Paisley Road
    PA4 8LG Renfrew
    45
    Scotland
    ScotlandScottishCollege Lecturer179534650001
    WILSON, David
    29 Crawfurd Road
    Burnside, Rutherglen
    G73 4JZ Glasgow
    Director
    29 Crawfurd Road
    Burnside, Rutherglen
    G73 4JZ Glasgow
    BritishChartered Accountant73967690001

    Does TODHILL FARM TRAINING HOME LIMITED. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 01, 1996
    Delivered On Jul 15, 1996
    Outstanding
    Amount secured
    The whole obligations undertaken including all sums due or to become due
    Short particulars
    4.609 hectares and 0.173 hectares at todhill farm, kilwinning, ayr.
    Persons Entitled
    • Irvine Development Corporation
    Transactions
    • Jul 15, 1996Registration of a charge (410)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0