BALLOCH FARM LIMITED
Overview
Company Name | BALLOCH FARM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC284871 |
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 BALLOCH FARM LIMITED?
- Mixed farming (01500) / Agriculture, Forestry and Fishing
Where is BALLOCH FARM LIMITED located?
Registered Office Address | Cowan & Partners Limited 60 Constitution Street EH6 6RR Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BALLOCH FARM LIMITED?
Company Name | From | Until |
---|---|---|
NEWCO (824) LIMITED | May 16, 2005 | May 16, 2005 |
What are the latest accounts for BALLOCH FARM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for BALLOCH FARM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 6 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from Whitslaid Lauder Berwickshire TD2 6RZ to Cowan & Partners Limited 60 Constitution Street Edinburgh EH6 6RR on Mar 10, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to May 31, 2019 | 5 pages | AA | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
Director's details changed for Dr Donald Leith on Jul 18, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jamie Coreth on Jul 18, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Anna Coreth on Jul 18, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 13, 2019 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Harry Younger on Jul 18, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 16, 2019 with updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Micro company accounts made up to May 31, 2018 | 5 pages | AA | ||||||||||
Sub-division of shares on Oct 13, 2018 | 4 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas James Younger as a director on Jul 18, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Dr Donald Leith as a director on Jul 18, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Anna Coreth as a director on Jul 18, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Frederick Guy Coreth as a director on Jul 18, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Miss Cara Jane May Denholm as a director on Jul 18, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Murray Leith as a director on Jul 18, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Harry Younger as a director on Jul 18, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of BALLOCH FARM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
YOUNGER, Alison Susan | Secretary | Whitslaid TD2 6RZ Lauder Berwickshire | British | Company Director | 107786320001 | |||||
CORETH, Anna Mary | Director | West Hatch SP3 6PG Tisbury The Red House Wiltshire United Kingdom | United Kingdom | British | None | 248900320001 | ||||
CORETH, Frederick Guy | Director | West Hatch SP3 6PG Tisbury The Red House Wiltshire United Kingdom | United Kingdom | British | Student | 248900310001 | ||||
CORETH, James Rudolph | Director | West Hatch SP3 6PG Tisbury The Red House Wiltshire United Kingdom | United Kingdom | British | Artist | 248900190002 | ||||
CORETH, Seonaid Mary | Director | The Red House West Hatch SP3 6PG Tisbury Wiltshire | United Kingdom | British | Housewife | 107786180002 | ||||
CORETH, Susan Sophia | Director | West Hatch SP3 6PG Tisbury The Red House Wiltshire United Kingdom | United Kingdom | British | Screenwriter | 248900170001 | ||||
DENHOLM, Cara Jane May | Director | Balfron G63 0QP Glasgow Camoquhil Douglas United Kingdom | United Kingdom | British | Head Of Human Resources | 174520130001 | ||||
DENHOLM, Jennifer May | Director | Caanan Lane EH10 4SG Edinburgh 61/3 Great Britain | United Kingdom | British | Musician | 107786060003 | ||||
DENHOLM, Laura Mary | Director | 23 Caldervale Road SW4 9LY London Top Floor Flat United Kingdom | United Kingdom | British | Surveyor | 199403470001 | ||||
DENHOLM, Seonaid Clare | Director | Ryehill Terrace EH6 8EW Edinburgh 5 United Kingdom | United Kingdom | Scottish | Carpenter | 215988480001 | ||||
LEITH, Donald James, Dr | Director | Emlyn Road RH1 6EW Earlswood 28 Surrey United Kingdom | United Kingdom | British | Doctor | 248900330001 | ||||
LEITH, Fiona Jane | Director | Frogham Mount Frogham Hill Frogham SP6 2HW Fordingbridge Hampshire | United Kingdom | British | Computer Technician | 47343040001 | ||||
LEITH, Frances Alice | Director | Peascroft House Willesden Lane NW6 7YQ London 14 United Kingdom | United Kingdom | British | Musician | 248900150001 | ||||
LEITH, William Murray | Director | Furlong Lane GL5 28NJ Bishops Cleeve 41 Gloucestershire United Kingdom | United Kingdom | British | Company Director | 248900220001 | ||||
SAGOVSKY, Kate Hannah | Director | Buchlyvie FK8 3PA Stirling Keir United Kingdom | United Kingdom | British | Musician | 248900180001 | ||||
YOUNGER, Alison Susan | Director | Whitslaid TD2 6RZ Lauder Berwickshire | United Kingdom | British | Farmer | 107786320001 | ||||
YOUNGER, Harry Neil | Director | 4-5 Roman Way N7 8XG London Flat 4 United Kingdom | United Kingdom | British | Surveyor | 156503730001 | ||||
YOUNGER, Nicholas James | Director | TD2 6RZ Lauder Whitslaid Berwickshire United Kingdom | United Kingdom | British | Surveyor | 248915040001 | ||||
YOUNGER, Samuel Guy | Director | Shams Court 25 Fulton Road HA9 0GA Wembley Flat 4 London United Kingdom | United Kingdom | British | Web Developer | 248900130001 | ||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | 107 George Street EH2 3ES Edinburgh | 42680350002 | |||||||
MBM BOARD NOMINEES LIMITED | Nominee Director | 39 Castle Street EH2 3BH Edinburgh | 900016000001 |
What are the latest statements on persons with significant control for BALLOCH FARM LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 16, 2017 | The 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 BALLOCH FARM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Aug 04, 2008 Delivered On Aug 08, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground to west of balloch farmhouse, inverness. | ||||
Persons Entitled
| ||||
Transactions
|
Does BALLOCH FARM 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