BALLOCH FARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBALLOCH FARM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC284871
    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 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 AddressNo

    What were the previous names of BALLOCH FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWCO (824) LIMITEDMay 16, 2005May 16, 2005

    What are the latest accounts for BALLOCH FARM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for BALLOCH FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    6 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 25, 2021

    LRESSP

    Confirmation statement made on Nov 13, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Micro company accounts made up to May 31, 2019

    5 pagesAA

    legacy

    5 pagesRP04CS01

    legacy

    5 pagesRP04CS01

    Director's details changed for Dr Donald Leith on Jul 18, 2018

    2 pagesCH01

    Director's details changed for Mr Jamie Coreth on Jul 18, 2018

    2 pagesCH01

    Director's details changed for Anna Coreth on Jul 18, 2018

    2 pagesCH01

    Confirmation statement made on Nov 13, 2019 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Nov 15, 2019Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 15/11/2019

    Director's details changed for Mr Harry Younger on Jul 18, 2018

    2 pagesCH01

    Confirmation statement made on May 16, 2019 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 15, 2019Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 15/11/2019

    Micro company accounts made up to May 31, 2018

    5 pagesAA

    Sub-division of shares on Oct 13, 2018

    4 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The existing 2 ordinary shares of £1.00 each forming the issued share capital of the company be sub-divided into 800 ordinary shares of £0.0025 each 13/10/2018
    RES13

    Appointment of Mr Nicholas James Younger as a director on Jul 18, 2018

    2 pagesAP01

    Appointment of Dr Donald Leith as a director on Jul 18, 2018

    2 pagesAP01

    Appointment of Anna Coreth as a director on Jul 18, 2018

    2 pagesAP01

    Appointment of Mr Frederick Guy Coreth as a director on Jul 18, 2018

    2 pagesAP01

    Appointment of Miss Cara Jane May Denholm as a director on Jul 18, 2018

    2 pagesAP01

    Appointment of Mr William Murray Leith as a director on Jul 18, 2018

    2 pagesAP01

    Appointment of Mr Harry Younger as a director on Jul 18, 2018

    2 pagesAP01

    Who are the officers of BALLOCH FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNGER, Alison Susan
    Whitslaid
    TD2 6RZ Lauder
    Berwickshire
    Secretary
    Whitslaid
    TD2 6RZ Lauder
    Berwickshire
    BritishCompany Director107786320001
    CORETH, Anna Mary
    West Hatch
    SP3 6PG Tisbury
    The Red House
    Wiltshire
    United Kingdom
    Director
    West Hatch
    SP3 6PG Tisbury
    The Red House
    Wiltshire
    United Kingdom
    United KingdomBritishNone248900320001
    CORETH, Frederick Guy
    West Hatch
    SP3 6PG Tisbury
    The Red House
    Wiltshire
    United Kingdom
    Director
    West Hatch
    SP3 6PG Tisbury
    The Red House
    Wiltshire
    United Kingdom
    United KingdomBritishStudent248900310001
    CORETH, James Rudolph
    West Hatch
    SP3 6PG Tisbury
    The Red House
    Wiltshire
    United Kingdom
    Director
    West Hatch
    SP3 6PG Tisbury
    The Red House
    Wiltshire
    United Kingdom
    United KingdomBritishArtist248900190002
    CORETH, Seonaid Mary
    The Red House
    West Hatch
    SP3 6PG Tisbury
    Wiltshire
    Director
    The Red House
    West Hatch
    SP3 6PG Tisbury
    Wiltshire
    United KingdomBritishHousewife107786180002
    CORETH, Susan Sophia
    West Hatch
    SP3 6PG Tisbury
    The Red House
    Wiltshire
    United Kingdom
    Director
    West Hatch
    SP3 6PG Tisbury
    The Red House
    Wiltshire
    United Kingdom
    United KingdomBritishScreenwriter248900170001
    DENHOLM, Cara Jane May
    Balfron
    G63 0QP Glasgow
    Camoquhil Douglas
    United Kingdom
    Director
    Balfron
    G63 0QP Glasgow
    Camoquhil Douglas
    United Kingdom
    United KingdomBritishHead Of Human Resources174520130001
    DENHOLM, Jennifer May
    Caanan Lane
    EH10 4SG Edinburgh
    61/3
    Great Britain
    Director
    Caanan Lane
    EH10 4SG Edinburgh
    61/3
    Great Britain
    United KingdomBritishMusician107786060003
    DENHOLM, Laura Mary
    23 Caldervale Road
    SW4 9LY London
    Top Floor Flat
    United Kingdom
    Director
    23 Caldervale Road
    SW4 9LY London
    Top Floor Flat
    United Kingdom
    United KingdomBritishSurveyor199403470001
    DENHOLM, Seonaid Clare
    Ryehill Terrace
    EH6 8EW Edinburgh
    5
    United Kingdom
    Director
    Ryehill Terrace
    EH6 8EW Edinburgh
    5
    United Kingdom
    United KingdomScottishCarpenter215988480001
    LEITH, Donald James, Dr
    Emlyn Road
    RH1 6EW Earlswood
    28
    Surrey
    United Kingdom
    Director
    Emlyn Road
    RH1 6EW Earlswood
    28
    Surrey
    United Kingdom
    United KingdomBritishDoctor248900330001
    LEITH, Fiona Jane
    Frogham Mount Frogham Hill
    Frogham
    SP6 2HW Fordingbridge
    Hampshire
    Director
    Frogham Mount Frogham Hill
    Frogham
    SP6 2HW Fordingbridge
    Hampshire
    United KingdomBritishComputer Technician47343040001
    LEITH, Frances Alice
    Peascroft House
    Willesden Lane
    NW6 7YQ London
    14
    United Kingdom
    Director
    Peascroft House
    Willesden Lane
    NW6 7YQ London
    14
    United Kingdom
    United KingdomBritishMusician248900150001
    LEITH, William Murray
    Furlong Lane
    GL5 28NJ Bishops Cleeve
    41
    Gloucestershire
    United Kingdom
    Director
    Furlong Lane
    GL5 28NJ Bishops Cleeve
    41
    Gloucestershire
    United Kingdom
    United KingdomBritishCompany Director248900220001
    SAGOVSKY, Kate Hannah
    Buchlyvie
    FK8 3PA Stirling
    Keir
    United Kingdom
    Director
    Buchlyvie
    FK8 3PA Stirling
    Keir
    United Kingdom
    United KingdomBritishMusician248900180001
    YOUNGER, Alison Susan
    Whitslaid
    TD2 6RZ Lauder
    Berwickshire
    Director
    Whitslaid
    TD2 6RZ Lauder
    Berwickshire
    United KingdomBritishFarmer107786320001
    YOUNGER, Harry Neil
    4-5 Roman Way
    N7 8XG London
    Flat 4
    United Kingdom
    Director
    4-5 Roman Way
    N7 8XG London
    Flat 4
    United Kingdom
    United KingdomBritishSurveyor156503730001
    YOUNGER, Nicholas James
    TD2 6RZ Lauder
    Whitslaid
    Berwickshire
    United Kingdom
    Director
    TD2 6RZ Lauder
    Whitslaid
    Berwickshire
    United Kingdom
    United KingdomBritishSurveyor248915040001
    YOUNGER, Samuel Guy
    Shams Court
    25 Fulton Road
    HA9 0GA Wembley
    Flat 4
    London
    United Kingdom
    Director
    Shams Court
    25 Fulton Road
    HA9 0GA Wembley
    Flat 4
    London
    United Kingdom
    United KingdomBritishWeb Developer248900130001
    MBM SECRETARIAL SERVICES LIMITED
    107 George Street
    EH2 3ES Edinburgh
    Secretary
    107 George Street
    EH2 3ES Edinburgh
    42680350002
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    What are the latest statements on persons with significant control for BALLOCH FARM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 16, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Macdonald Estates PLC
    Transactions
    • Aug 08, 2008Registration of a charge (410)
    • Mar 11, 2020Satisfaction of a charge (MR04)

    Does BALLOCH FARM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2021Commencement of winding up
    Mar 29, 2022Dissolved on
    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