BROUGH HEAD WAVE FARM LIMITED

BROUGH HEAD WAVE FARM LIMITED

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

    Company NameBROUGH HEAD WAVE FARM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC356382
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROUGH HEAD WAVE FARM LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BROUGH HEAD WAVE FARM LIMITED located?

    Registered Office Address
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Undeliverable Registered Office AddressNo

    What were the previous names of BROUGH HEAD WAVE FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5456) LIMITEDMar 11, 2009Mar 11, 2009

    What are the latest accounts for BROUGH HEAD WAVE FARM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for BROUGH HEAD WAVE FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Elder House 24 Elder Street Edinburgh EH1 3DX Scotland to 200 Dunkeld Road Perth PH1 3AQ on Aug 31, 2016

    2 pagesAD01

    Termination of appointment of Kate Elizabeth Potter as a director on Aug 16, 2016

    2 pagesTM01

    Termination of appointment of Douglas Stewart Robb as a director on Jun 03, 2016

    2 pagesTM01

    Annual return made up to Mar 11, 2016

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Patrick Jude O'kane as a director on Jan 31, 2016

    2 pagesTM01

    Previous accounting period extended from Mar 31, 2015 to Sep 30, 2015

    3 pagesAA01

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Jul 31, 2015

    1 pagesTM02

    Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to Elder House 24 Elder Street Edinburgh EH1 3DX on Aug 17, 2015

    1 pagesAD01

    Appointment of Richard Peter Escott as a director on Apr 06, 2015

    3 pagesAP01

    Termination of appointment of Colin James Palmer as a director on Apr 03, 2015

    2 pagesTM01

    Termination of appointment of Robert Julian Raleigh East as a director on Apr 06, 2015

    2 pagesTM01

    Appointment of Kate Elizabeth Potter as a director on Apr 03, 2015

    3 pagesAP01

    Annual return made up to Mar 11, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 100
    SH01

    Appointment of Dr Patrick Jude O'kane as a director on Feb 23, 2015

    3 pagesAP01

    Termination of appointment of Charlotte Emma Lucea Taylor as a secretary on Feb 23, 2015

    1 pagesTM02

    Termination of appointment of Marc Joseph Eunan Murray as a director on Feb 23, 2015

    1 pagesTM01

    Appointment of Mr Douglas Stewart Robb as a director on Jan 06, 2015

    3 pagesAP01

    Termination of appointment of Charlotte Emma Lucea Taylor as a director on Jan 06, 2015

    2 pagesTM01

    Termination of appointment of Robert Mitchell as a secretary on Jul 31, 2014

    2 pagesTM02

    Termination of appointment of Richard Calvin Round as a director on Jul 31, 2014

    2 pagesTM01

    Appointment of Charlotte Emma Lucea Taylor as a director on Jul 31, 2014

    3 pagesAP01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Who are the officers of BROUGH HEAD WAVE FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESCOTT, Richard Peter
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritishCompany Director171027600001
    MITCHELL, Robert
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Secretary
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    British170223990001
    TAYLOR, Charlotte Emma Lucea
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Scotland
    Secretary
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Scotland
    BritishGroup Finance Controller140153410001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    150298790001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BOYD, James
    Park Lane
    KY7 6FN Glenrothes
    4
    Fife
    Director
    Park Lane
    KY7 6FN Glenrothes
    4
    Fife
    BritishAccountant134872580001
    EAST, Robert Julian Raleigh
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    Scotland
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    Scotland
    United KingdomBritishDevelopment Manager221861590001
    GEORGE, Sian
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Scotland
    Director
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Scotland
    UkBritishHead Of Commercial Development125351540002
    MURRAY, Marc Joseph Eunan
    Glebe Place
    Balbirnie Meadow
    KY7 6QX Markinch
    4
    Fife
    Director
    Glebe Place
    Balbirnie Meadow
    KY7 6QX Markinch
    4
    Fife
    United KingdomIrishCommercial Developer171784180001
    O'KANE, Patrick Jude
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Director
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Northern IrelandBritishNone236334630001
    PALMER, Colin James
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United KingdomBritishNone188754830001
    POTTER, Kate Elizabeth
    Waterloo Street
    G2 6AY Glasgow
    1
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United KingdomBritishCompany Director196244750001
    RAFTERY, Peter George, Mr.
    Vastern Road
    RG1 8BU Reading
    55
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    United Kingdom
    United KingdomBritishGeneral Manager138985530001
    ROBB, Douglas Stewart
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    Director
    24 Elder Street
    EH1 3DX Edinburgh
    Elder House
    Scotland
    United KingdomBritishDirector172501780001
    ROUND, Richard Calvin
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    UkBritishAccountant108158250002
    TAYLOR, Charlotte Emma Lucea
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Director
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    United KingdomBritishCommercial Manager190428630001
    THOULESS, John David
    Abbeyhill
    Abbey Road
    PH3 1DN Auchterarder
    Perthshire
    Director
    Abbeyhill
    Abbey Road
    PH3 1DN Auchterarder
    Perthshire
    ScotlandBritishDirector125338140001
    TRUESDALE, Christine
    Kennedy Drive
    ML6 9AW Airdrie
    45
    North Lanarkshire
    Director
    Kennedy Drive
    ML6 9AW Airdrie
    45
    North Lanarkshire
    United KingdomBritishLegal Executive134350040001
    WHEELER, Stephen
    Kileen Road,Ranelagh
    Dublin 6
    27
    Ireland
    Director
    Kileen Road,Ranelagh
    Dublin 6
    27
    Ireland
    IrishDirector140465250001
    VINDEX LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    136881770001
    VINDEX SERVICES LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    136881780001

    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