GLEN GLOY FARMS LIMITED

GLEN GLOY FARMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGLEN GLOY FARMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC170033
    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 GLEN GLOY FARMS LIMITED?

    • Raising of sheep and goats (01450) / Agriculture, Forestry and Fishing
    • Raising of other animals (01490) / Agriculture, Forestry and Fishing

    Where is GLEN GLOY FARMS LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of GLEN GLOY FARMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLEN GLOY ESTATE LIMITEDJan 14, 1997Jan 14, 1997
    METALFROST LIMITEDNov 20, 1996Nov 20, 1996

    What are the latest accounts for GLEN GLOY FARMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GLEN GLOY FARMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(Scot)

    Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on Dec 22, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2021

    LRESSP

    Previous accounting period extended from Dec 31, 2020 to May 31, 2021

    1 pagesAA01

    Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on Nov 20, 2020

    1 pagesAD01

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Nov 07, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Termination of appointment of David Alexander Macleod as a director on Sep 25, 2018

    1 pagesTM01

    Confirmation statement made on Nov 07, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Kirsty Anna Macleod as a director on Sep 25, 2018

    2 pagesAP01

    Appointment of Ms Jane Avril Taylor as a director on Sep 25, 2018

    2 pagesAP01

    Appointment of Mr Colin Mackay as a director on Sep 24, 2018

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Nov 07, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Nov 07, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Nov 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 1,500
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Nov 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 1,500
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Nov 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 1,500
    SH01

    Who are the officers of GLEN GLOY FARMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKIE, James Mills
    1a Tantallon Terrace
    EH39 4LE North Berwick
    East Lothian
    Secretary
    1a Tantallon Terrace
    EH39 4LE North Berwick
    East Lothian
    British825830002
    MACKAY, Colin
    Goshen Farm Steading
    EH21 8JL Musselburgh
    5
    Director
    Goshen Farm Steading
    EH21 8JL Musselburgh
    5
    ScotlandBritish1166170006
    MACLEOD, Kirsty Anna
    Maidencraig Court
    EH4 2BQ Edinburgh
    1/8
    Scotland
    Director
    Maidencraig Court
    EH4 2BQ Edinburgh
    1/8
    Scotland
    ScotlandBritish251825490001
    TAYLOR, Jane Avril
    Merkland
    Auldgirth
    DG2 0RY Dumfries
    Park Cottage
    Scotland
    Director
    Merkland
    Auldgirth
    DG2 0RY Dumfries
    Park Cottage
    Scotland
    ScotlandBritish251824790001
    MACLEOD, Christina Catherine
    Letterfinlay
    PH34 4DZ Spean Bridge
    Inverness Shire
    Secretary
    Letterfinlay
    PH34 4DZ Spean Bridge
    Inverness Shire
    British40072280003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    MACLEOD, David Alexander
    The Old Inn
    Letterfinlay
    PH34 4DZ Spean Bridge
    Inverness-Shire
    Director
    The Old Inn
    Letterfinlay
    PH34 4DZ Spean Bridge
    Inverness-Shire
    ScotlandBritish741350003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of GLEN GLOY FARMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Alexander Macleod
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    May 06, 2016
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GLEN GLOY FARMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 24, 2005
    Delivered On Aug 31, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground known as lot 3 glen goy, spean bridge, inverness-shire.
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • Aug 31, 2005Registration of a charge (410)
    • Jul 02, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Mar 24, 2005
    Delivered On Apr 05, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • Apr 05, 2005Registration of a charge (410)
    • May 28, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Apr 23, 1997
    Delivered On May 06, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1,Part of estate of glen gloy and letterfinlay. 2,590 hectares in the parish of kilmonivaig. 3,10.15 acres in the parish of kilmonivaig (south laggan).
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • May 06, 1997Registration of a charge (410)
    • Jul 02, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Apr 04, 1997
    Delivered On Apr 23, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • Apr 23, 1997Registration of a charge (410)
    • May 28, 2011Statement of satisfaction of a floating charge (MG03s)

    Does GLEN GLOY FARMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2023Due to be dissolved on
    Dec 13, 2021Commencement 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