EDINBURGH BUTTERFLY FARM LIMITED

EDINBURGH BUTTERFLY FARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEDINBURGH BUTTERFLY FARM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC086856
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EDINBURGH BUTTERFLY FARM LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EDINBURGH BUTTERFLY FARM LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EDINBURGH BUTTERFLY FARM LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2016

    What are the latest filings for EDINBURGH BUTTERFLY FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 10 George Street Edinburgh EH2 2DZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on Feb 14, 2018

    2 pagesAD01

    Register(s) moved to registered inspection location Melville Nurseries Lasswade Edinburgh EH18 1AZ

    2 pagesAD03

    Register inspection address has been changed to Melville Nurseries Lasswade Edinburgh EH18 1AZ

    2 pagesAD02

    Registered office address changed from Melville Nursery Lasswade Midlothian EH18 1AZ to 10 George Street Edinburgh EH2 2DZ on Jun 06, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 27, 2017

    LRESSP

    Satisfaction of charge SC0868560004 in full

    4 pagesMR04

    Satisfaction of charge SC0868560003 in full

    4 pagesMR04

    Termination of appointment of Andrew James Mark Lewis Bracey as a director on May 23, 2017

    1 pagesTM01

    Termination of appointment of David Henry Barnaby Burgess as a director on May 23, 2017

    1 pagesTM01

    Termination of appointment of Neil Allen Currie as a director on May 23, 2017

    1 pagesTM01

    Termination of appointment of Aidan Charles Barwick Clegg as a director on May 23, 2017

    1 pagesTM01

    Termination of appointment of Frederick Matthew Goltz as a director on May 23, 2017

    1 pagesTM01

    Termination of appointment of Jonathan Bradley Cleland as a director on Mar 03, 2017

    1 pagesTM01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Appointment of Graeme Mckinlay Jenkins as a director on Dec 22, 2016

    3 pagesAP01

    Full accounts made up to Feb 28, 2016

    18 pagesAA

    Appointment of John Gilkison Campbell as a director on Sep 15, 2016

    3 pagesAP01

    Appointment of Mr Jonathan Bradley Cleland as a director on Sep 15, 2016

    3 pagesAP01

    Appointment of Andrew James Mark Lewis Bracey as a director

    3 pagesAP01

    Appointment of Andrew James Mark Lewis Bracey as a director on Jul 20, 2016

    3 pagesAP01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of EDINBURGH BUTTERFLY FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, John Gilkison
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    United Kingdom
    Director
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    United Kingdom
    United KingdomBritishFinance Director210528640001
    JENKINS, Graeme Mckinlay
    Melville Nursery
    EH18 1AZ Lasswade
    Dobbies Garden Centres Cso
    Midlothian
    United Kingdom
    Director
    Melville Nursery
    EH18 1AZ Lasswade
    Dobbies Garden Centres Cso
    Midlothian
    United Kingdom
    EnglandBritishChief Financial Officer222813990001
    BROWN, Sharon Mary
    Melville Nursery
    Lasswade
    EH18 1AZ Midlothian
    Secretary
    Melville Nursery
    Lasswade
    EH18 1AZ Midlothian
    British69256800002
    FARRELL, Clive Patrick
    Ryewater Nursery
    Bishops Down
    DT9 5PL Sherborne
    Dorset
    Secretary
    Ryewater Nursery
    Bishops Down
    DT9 5PL Sherborne
    Dorset
    British57889550001
    HALDANE, Joyce Margaret
    22 Burdiehouse Road
    EH17 8AF Edinburgh
    Midlothian
    Secretary
    22 Burdiehouse Road
    EH17 8AF Edinburgh
    Midlothian
    British234160001
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08730224
    182118090001
    BARNES, James David Kentish
    Biggar Park
    ML12 6JS Biggar
    Lanarkshire
    Director
    Biggar Park
    ML12 6JS Biggar
    Lanarkshire
    ScotlandBritishHorticulturist234170001
    BARNES, Timothy James Kentish
    Melville Nursery
    Lasswade
    EH18 1AZ Midlothian
    Director
    Melville Nursery
    Lasswade
    EH18 1AZ Midlothian
    ScotlandBritishDirector(Horticulture)234180008
    BRACEY, Andrew James Mark Lewis
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    Director
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    EnglandBritishPartner At Midlothian Capital Partners209074340001
    BRITTEN, Max Nicholas
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    Scotland
    Director
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    Scotland
    EnglandBritishFinance Manager181732410001
    BROWN, Sharon Mary
    Melville Nursery
    Lasswade
    EH18 1AZ Midlothian
    Director
    Melville Nursery
    Lasswade
    EH18 1AZ Midlothian
    ScotlandBritishCompany Director69256800005
    BURGESS, David Henry Barnaby
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    Director
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    EnglandBritishPartner At Hattington Investment Partners Llp189809640003
    CAMPBELL, John Gilkison
    Melville Nursery
    Lasswade
    EH18 1AZ Midlothian
    Director
    Melville Nursery
    Lasswade
    EH18 1AZ Midlothian
    United KingdomBritishFinance Director210528640001
    CLEGG, Aidan Charles Barwick
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    Director
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    EnglandBritishPartner At Midlothian Capital Partners209702520001
    CLELAND, Jonathan Bradley
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    United Kingdom
    Director
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    United Kingdom
    United KingdomBritishChief Executive Officer146698270001
    CURRIE, Neil Allen
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    Director
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    United StatesBritishPartner At Midlothian Capital Partners195589990001
    FARRELL, Clive Patrick
    Ryewater Nursery
    Bishops Down
    DT9 5PL Sherborne
    Dorset
    Director
    Ryewater Nursery
    Bishops Down
    DT9 5PL Sherborne
    Dorset
    EnglandBritishCompany Director57889550001
    GOLTZ, Frederick Matthew
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    Director
    Old Burlington Street
    W1S 2JJ London
    22-23 Fourth Floor
    United Kingdom
    EnglandAmericanPartner At Hattington Investment Partners Llp192336400001
    KING, Andrew James
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    Scotland
    Director
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    Scotland
    EnglandBritishManaging Director217979240001
    POULTER, Katharine Jayne
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    Scotland
    Director
    Lasswade
    EH18 1AZ Midlothian
    Melville Nurseries
    Scotland
    Scotland
    United KingdomBritishCommercial Director181737540001
    TROTTER, John Algernon Henry
    Mordington House
    TD15 1XA Berwick Upon Tweed
    Northumberland
    Director
    Mordington House
    TD15 1XA Berwick Upon Tweed
    Northumberland
    United KingdomBritishCompany Director234190001

    What are the latest statements on persons with significant control for EDINBURGH BUTTERFLY FARM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does EDINBURGH BUTTERFLY FARM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 20, 2016
    Delivered On Jul 27, 2016
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited
    Transactions
    • Jul 27, 2016Registration of a charge (MR01)
    • Jun 02, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 20, 2016
    Delivered On Jul 27, 2016
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ares Management Limited
    Transactions
    • Jul 27, 2016Registration of a charge (MR01)
    • Jun 02, 2017Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Sep 20, 1989
    Delivered On Oct 05, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 05, 1989Registration of a charge
    • Aug 11, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 27, 1984
    Delivered On Dec 28, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole a lease between dobbie & company limited incorporated under the companies acts and having its registered office at melville nursery, lasswade, midlothian and edinburgh butterfly farm limited incorporated under the companies acts and having its registered office at melville nursery, lasswade, midlothian, of the subjects thereinmentioned being the area of ground at melville nursery, lasswade, midlothian, in the midlothian district of the lothian region and for the purpose of registration of writs in the county of midlothian all as more particularly described in and delineated and hatched red on the plan annexed to the said lease, dated said lease, 6TH and 12TH december nineteen hundred and eighty four and recorded in the register of sasines for the county of midlothian on twenty seventh december nineteen hundred and eighty four.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Dec 28, 1984Registration of a charge
    • Aug 11, 2009Statement of satisfaction of a charge in full or part (419a)

    Does EDINBURGH BUTTERFLY FARM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 10, 2019Dissolved on
    May 27, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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