ELVINGSTON FARM PRODUCE LTD.
Overview
Company Name | ELVINGSTON FARM PRODUCE LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC205000 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ELVINGSTON FARM PRODUCE LTD.?
- (7487) /
Where is ELVINGSTON FARM PRODUCE LTD. located?
Registered Office Address | Elvingston Science Centre Gladsmuir EH33 1EH East Lothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELVINGSTON FARM PRODUCE LTD.?
Company Name | From | Until |
---|---|---|
IZUS LTD. | Jun 13, 2002 | Jun 13, 2002 |
SIMPSON INNOVATION RESEARCH LIMITED | May 02, 2000 | May 02, 2000 |
SIMPSON INNOVATION & RESEARCH SERVICES LIMITED | Mar 24, 2000 | Mar 24, 2000 |
NEWCO (617) LIMITED | Mar 15, 2000 | Mar 15, 2000 |
What are the latest accounts for ELVINGSTON FARM PRODUCE LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for ELVINGSTON FARM PRODUCE LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Mar 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Jeanne Marie Simpson on Mar 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Alexander Baird on Mar 15, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 6 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2006 | 3 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
Accounts made up to Mar 31, 2005 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Certificate of change of name Company name changed izus LTD.\certificate issued on 30/03/05 | 2 pages | CERTNM |
Who are the officers of ELVINGSTON FARM PRODUCE LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIMPSON, Jeanne Marie | Secretary | Elvingston House EH33 1EH Tranent East Lothian | United States | Consultant | 106060890001 | |||||
BAIRD, Ian Alexander | Director | Elvingston Science Centre By Gladsmuir EH33 1EH Tranent East Lothian | United Kingdom | British | Consultant | 108266050001 | ||||
SIMPSON, Jeanne Marie | Director | Elvingston House EH33 1EH Tranent East Lothian | United Kingdom | United States | Consultant | 106060890001 | ||||
SIMPSON, Janice Ann | Secretary | Elvingston House EH33 1EH Tranent East Lothian | British | Company Director | 800730001 | |||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | 39 Castle Street EH2 3BH Edinburgh | 42680350001 | |||||||
BESSEY, Kenneth Michael, Dr | Director | 688 River Road FOREIGN Winnipeg Manitoba R2m 5aa Canada | Canadian | Venture Capital | 83159240001 | |||||
BONK, Susan | Director | Studio 706-70 Arthur Street FOREIGN Winnipeg Manitoba R3b1g7 Canada | Canadian | Entrepreneur | 82763670001 | |||||
BRYAN, William Edward | Director | Bayhan House, Englishton Muir IV3 8RQ Inverness Highland | Scotland | British | Consultant | 155280930001 | ||||
GRAY, John Peter, Dr | Director | Glebe House 2 High Street EH32 ORB Aberlady East Lothian | United Kingdom | British | Engineer | 594530002 | ||||
HAMILTON, David Andrew | Director | 20 Craigleith Road EH4 2DP Edinburgh | British | Business Adviser | 71605370002 | |||||
SIMPSON, David, Dr | Director | Elvingston House Gladsmuir EH33 1EH Tranent East Lothian | Scotland | British | Company Director | 74991870001 | ||||
SIMPSON, Janice Ann | Director | Elvingston House EH33 1EH Tranent East Lothian | Scotland | British | Company Director | 800730001 | ||||
SMITH, Norman | Director | 25 Bay Road DD6 8LU Wormit Fife | Scotland | British | Consultant | 77781440003 | ||||
MBM BOARD NOMINEES LIMITED | Nominee Director | 39 Castle Street EH2 3BH Edinburgh | 900016000001 |
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