R.B. FARQUHAR (MANUFACTURING) LIMITED

R.B. FARQUHAR (MANUFACTURING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameR.B. FARQUHAR (MANUFACTURING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC171422
    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 R.B. FARQUHAR (MANUFACTURING) LIMITED?

    • (7487) /

    Where is R.B. FARQUHAR (MANUFACTURING) LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of R.B. FARQUHAR (MANUFACTURING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDITNORTH LIMITEDJan 16, 1997Jan 16, 1997

    What are the latest accounts for R.B. FARQUHAR (MANUFACTURING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2008

    What are the latest filings for R.B. FARQUHAR (MANUFACTURING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of automatic end of Administration

    14 pages2.21B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    35 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    35 pages2.20B(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    51 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    23 pages2.15B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from 18 Bon Accord Crescent Aberdeen AB11 6XY on Nov 08, 2010

    2 pagesAD01

    Annual return made up to Jan 16, 2010 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2010

    Statement of capital on Jan 28, 2010

    • Capital: GBP 1,005,558
    SH01

    Full accounts made up to Nov 30, 2008

    18 pagesAA

    legacy

    1 pages288c

    legacy

    10 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288c

    Full accounts made up to Nov 30, 2007

    19 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages419a(Scot)

    legacy

    3 pages410(Scot)

    legacy

    8 pages363s

    Who are the officers of R.B. FARQUHAR (MANUFACTURING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A C MORRISON & RICHARDS
    18 Bon-Accord Crescent
    AB11 6XY Aberdeen
    Grampian
    Secretary
    18 Bon-Accord Crescent
    AB11 6XY Aberdeen
    Grampian
    37220001
    HUTCHISON, David
    Logie Riebe
    AB41 6PS Udny
    Thiepfield Cottage
    Grampian
    Director
    Logie Riebe
    AB41 6PS Udny
    Thiepfield Cottage
    Grampian
    BritishAccountant135412050001
    MCDONALD, Patrick
    Hilton Villa
    Main Street
    AB53 8QB Fyvie
    Aberdeenshire
    Director
    Hilton Villa
    Main Street
    AB53 8QB Fyvie
    Aberdeenshire
    United KingdomBritishDirector102735880001
    SHAND, Michael
    Shiab Al Ashkhar
    Al Ain
    Uae
    Director
    Shiab Al Ashkhar
    Al Ain
    Uae
    BritishCompany Director74336220010
    SHAND, Robert Forbes
    160 King's Gate
    AB15 6BR Aberdeen
    Kingshill House
    Grampian
    Director
    160 King's Gate
    AB15 6BR Aberdeen
    Kingshill House
    Grampian
    United KingdomBritishCompany Director51478740002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BRUCE, Edward Andrew
    12 Alvah Terrace
    AB45 1BG Banff
    Banffshire
    Director
    12 Alvah Terrace
    AB45 1BG Banff
    Banffshire
    BritishCompany Director373550001
    FARQUAR, Elsie Sim
    Westwood
    Deveron Road
    AB54 8DU Huntly
    Aberdeenshire
    Director
    Westwood
    Deveron Road
    AB54 8DU Huntly
    Aberdeenshire
    BritishCompany Director51478700001
    HOARE, James
    Glendale House
    Fyvie
    AB53 8SJ Turriff
    Aberdeenshire
    Director
    Glendale House
    Fyvie
    AB53 8SJ Turriff
    Aberdeenshire
    BritishOperations Manager82710450001
    MITCHELL, William Kirkhope
    Broomhill
    KA17 0ND Darvel
    Ayrshire
    Director
    Broomhill
    KA17 0ND Darvel
    Ayrshire
    ScotlandBritishDirector77648210001
    MORGAN, John
    28 Craignabo Road
    AB42 2YE Peterhead
    Aberdeenshire
    Director
    28 Craignabo Road
    AB42 2YE Peterhead
    Aberdeenshire
    ScotlandBritishDirector102735840001
    POTTER, Neil Francis
    38 Wyness Place
    Kintore
    AB51 0SU Inverurie
    Aberdeenshire
    Director
    38 Wyness Place
    Kintore
    AB51 0SU Inverurie
    Aberdeenshire
    ScotlandBritishDirector148063980001
    ROGOWSKI, Hans-Jurgen
    Birchbank
    The Muirs
    AB54 4GD Rhynie
    Aberdeenshire
    Director
    Birchbank
    The Muirs
    AB54 4GD Rhynie
    Aberdeenshire
    BritishDirector102735940001
    SHAND, Garry
    Westfield
    Duncanstone
    AB52 6NZ Insch
    Aberdeenshire
    Director
    Westfield
    Duncanstone
    AB52 6NZ Insch
    Aberdeenshire
    United KingdomBritishOperations Director111859110001
    SHAND, Kevin Forbes
    The Elms
    Colpy
    AB52 6US Insch
    Aberdeenshire
    Director
    The Elms
    Colpy
    AB52 6US Insch
    Aberdeenshire
    ScotlandBritishCompany Director74345400002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does R.B. FARQUHAR (MANUFACTURING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 16, 2008
    Delivered On Apr 30, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 30, 2008Registration of a charge (410)
    Floating charge
    Created On Feb 28, 1997
    Delivered On Mar 07, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 07, 1997Registration of a charge (410)
    • Apr 29, 2008Statement of satisfaction of a charge in full or part (419a)

    Does R.B. FARQUHAR (MANUFACTURING) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2011Administration ended
    Nov 04, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Gary Steven Fraser
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh

    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