BROUGH HEAD WAVE FARM LIMITED
Overview
Company Name | BROUGH HEAD WAVE FARM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC356382 |
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 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 Address | No |
What were the previous names of BROUGH HEAD WAVE FARM LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (5456) LIMITED | Mar 11, 2009 | Mar 11, 2009 |
What are the latest accounts for BROUGH HEAD WAVE FARM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for BROUGH HEAD WAVE FARM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Kate Elizabeth Potter as a director on Aug 16, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Douglas Stewart Robb as a director on Jun 03, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 11, 2016 | 19 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Jude O'kane as a director on Jan 31, 2016 | 2 pages | TM01 | ||||||||||
Previous accounting period extended from Mar 31, 2015 to Sep 30, 2015 | 3 pages | AA01 | ||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Jul 31, 2015 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Richard Peter Escott as a director on Apr 06, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Colin James Palmer as a director on Apr 03, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Julian Raleigh East as a director on Apr 06, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Kate Elizabeth Potter as a director on Apr 03, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Mar 11, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Dr Patrick Jude O'kane as a director on Feb 23, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Charlotte Emma Lucea Taylor as a secretary on Feb 23, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Marc Joseph Eunan Murray as a director on Feb 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Douglas Stewart Robb as a director on Jan 06, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Charlotte Emma Lucea Taylor as a director on Jan 06, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Mitchell as a secretary on Jul 31, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of Richard Calvin Round as a director on Jul 31, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Charlotte Emma Lucea Taylor as a director on Jul 31, 2014 | 3 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Who are the officers of BROUGH HEAD WAVE FARM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESCOTT, Richard Peter | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | Company Director | 171027600001 | ||||||||||||
MITCHELL, Robert | Secretary | 24 Elder Street EH1 3DX Edinburgh Elder House | British | 170223990001 | ||||||||||||||
TAYLOR, Charlotte Emma Lucea | Secretary | 24 Elder Street EH1 3DX Edinburgh Elder House Scotland Scotland | British | Group Finance Controller | 140153410001 | |||||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 150298790001 | ||||||||||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||||||
BOYD, James | Director | Park Lane KY7 6FN Glenrothes 4 Fife | British | Accountant | 134872580001 | |||||||||||||
EAST, Robert Julian Raleigh | Director | Waterloo Street G2 6AY Glasgow 1 Scotland Scotland | United Kingdom | British | Development Manager | 221861590001 | ||||||||||||
GEORGE, Sian | Director | 24 Elder Street EH1 3DX Edinburgh Elder House Scotland Scotland | Uk | British | Head Of Commercial Development | 125351540002 | ||||||||||||
MURRAY, Marc Joseph Eunan | Director | Glebe Place Balbirnie Meadow KY7 6QX Markinch 4 Fife | United Kingdom | Irish | Commercial Developer | 171784180001 | ||||||||||||
O'KANE, Patrick Jude | Director | 24 Elder Street EH1 3DX Edinburgh Elder House Scotland | Northern Ireland | British | None | 236334630001 | ||||||||||||
PALMER, Colin James | Director | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One | United Kingdom | British | None | 188754830001 | ||||||||||||
POTTER, Kate Elizabeth | Director | Waterloo Street G2 6AY Glasgow 1 | United Kingdom | British | Company Director | 196244750001 | ||||||||||||
RAFTERY, Peter George, Mr. | Director | Vastern Road RG1 8BU Reading 55 United Kingdom | United Kingdom | British | General Manager | 138985530001 | ||||||||||||
ROBB, Douglas Stewart | Director | 24 Elder Street EH1 3DX Edinburgh Elder House Scotland | United Kingdom | British | Director | 172501780001 | ||||||||||||
ROUND, Richard Calvin | Director | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One | Uk | British | Accountant | 108158250002 | ||||||||||||
TAYLOR, Charlotte Emma Lucea | Director | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One | United Kingdom | British | Commercial Manager | 190428630001 | ||||||||||||
THOULESS, John David | Director | Abbeyhill Abbey Road PH3 1DN Auchterarder Perthshire | Scotland | British | Director | 125338140001 | ||||||||||||
TRUESDALE, Christine | Director | Kennedy Drive ML6 9AW Airdrie 45 North Lanarkshire | United Kingdom | British | Legal Executive | 134350040001 | ||||||||||||
WHEELER, Stephen | Director | Kileen Road,Ranelagh Dublin 6 27 Ireland | Irish | Director | 140465250001 | |||||||||||||
VINDEX LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 | 136881770001 | |||||||||||||||
VINDEX SERVICES LIMITED | 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