GLEN GLOY FARMS LIMITED
Overview
| Company Name | GLEN GLOY FARMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC170033 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GLEN GLOY FARMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLEN GLOY ESTATE LIMITED | Jan 14, 1997 | Jan 14, 1997 |
| METALFROST LIMITED | Nov 20, 1996 | Nov 20, 1996 |
What are the latest accounts for GLEN GLOY FARMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GLEN GLOY FARMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2020 to May 31, 2021 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Termination of appointment of David Alexander Macleod as a director on Sep 25, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Kirsty Anna Macleod as a director on Sep 25, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jane Avril Taylor as a director on Sep 25, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Mackay as a director on Sep 24, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GLEN GLOY FARMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILKIE, James Mills | Secretary | 1a Tantallon Terrace EH39 4LE North Berwick East Lothian | British | 825830002 | ||||||
| MACKAY, Colin | Director | Goshen Farm Steading EH21 8JL Musselburgh 5 | Scotland | British | 1166170006 | |||||
| MACLEOD, Kirsty Anna | Director | Maidencraig Court EH4 2BQ Edinburgh 1/8 Scotland | Scotland | British | 251825490001 | |||||
| TAYLOR, Jane Avril | Director | Merkland Auldgirth DG2 0RY Dumfries Park Cottage Scotland | Scotland | British | 251824790001 | |||||
| MACLEOD, Christina Catherine | Secretary | Letterfinlay PH34 4DZ Spean Bridge Inverness Shire | British | 40072280003 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| MACLEOD, David Alexander | Director | The Old Inn Letterfinlay PH34 4DZ Spean Bridge Inverness-Shire | Scotland | British | 741350003 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of GLEN GLOY FARMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Alexander Macleod | May 06, 2016 | King's Inch Place PA4 8WF Renfrew Titanium 1 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does GLEN GLOY FARMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does GLEN GLOY FARMS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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