Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > R.B. FARQUHAR (MANUFACTURING) LIMITED
Company Information for

R.B. FARQUHAR (MANUFACTURING) LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1,
Company Registration Number
SC171422
Private Limited Company
Dissolved

Dissolved 2013-09-06

Company Overview

About R.b. Farquhar (manufacturing) Ltd
R.B. FARQUHAR (MANUFACTURING) LIMITED was founded on 1997-01-16 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2013-09-06 and is no longer trading or active.

Key Data
Company Name
R.B. FARQUHAR (MANUFACTURING) LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
 
Previous Names
EDITNORTH LIMITED21/02/1997
Filing Information
Company Number SC171422
Date formed 1997-01-16
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-11-30
Date Dissolved 2013-09-06
Type of accounts FULL
Last Datalog update: 2015-05-13 21:16:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.B. FARQUHAR (MANUFACTURING) LIMITED

Current Directors
Officer Role Date Appointed
A C MORRISON & RICHARDS
Company Secretary 1997-01-30
DAVID HUTCHISON
Director 2008-12-01
PATRICK MCDONALD
Director 2005-01-20
MICHAEL SHAND
Director 2001-02-06
ROBERT FORBES SHAND
Director 1997-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
HANS-JURGEN ROGOWSKI
Director 2005-01-20 2009-01-30
NEIL FRANCIS POTTER
Director 2004-09-16 2008-05-16
GARRY SHAND
Director 2006-03-15 2007-12-21
WILLIAM KIRKHOPE MITCHELL
Director 2005-01-20 2006-03-15
JOHN MORGAN
Director 2005-01-20 2005-08-31
KEVIN FORBES SHAND
Director 2002-05-20 2004-08-18
JAMES HOARE
Director 2002-06-18 2002-10-14
ELSIE SIM FARQUAR
Director 1997-01-30 2002-05-20
EDWARD ANDREW BRUCE
Director 1997-01-30 2002-04-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-01-16 1997-01-30
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-01-16 1997-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A C MORRISON & RICHARDS IPC DEVELOPMENTS LIMITED Company Secretary 2014-02-21 CURRENT 2014-02-21 Dissolved 2016-05-24
A C MORRISON & RICHARDS HOMEADVERTS LIMITED Company Secretary 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
A C MORRISON & RICHARDS BANFF COUNTRY ESTATE LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Active
A C MORRISON & RICHARDS AKRON CONSTRUCTION LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Dissolved 2014-02-21
A C MORRISON & RICHARDS LAND AND SEA TRAINING (UK) LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-28 Dissolved 2014-06-06
A C MORRISON & RICHARDS G W SMITH & SON (WHITECAIRNS) LIMITED Company Secretary 2004-09-24 CURRENT 2004-09-24 Liquidation
A C MORRISON & RICHARDS EAB HOLDINGS LIMITED Company Secretary 2003-06-27 CURRENT 2003-06-27 Dissolved 2013-10-04
A C MORRISON & RICHARDS THE PERSIAN RUG COMPANY LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-24 Active - Proposal to Strike off
A C MORRISON & RICHARDS SSSL REALISATIONS LIMITED Company Secretary 2000-11-30 CURRENT 2000-11-21 Dissolved 2014-04-20
A C MORRISON & RICHARDS SWANKIE'S FOOD PRODUCTS LIMITED Company Secretary 2000-11-14 CURRENT 1979-06-15 RECEIVERSHIP
A C MORRISON & RICHARDS ROD CRAWFORD LIMITED Company Secretary 1998-12-31 CURRENT 1998-12-31 Active - Proposal to Strike off
A C MORRISON & RICHARDS APARDION LIMITED Company Secretary 1998-12-10 CURRENT 1998-11-05 Active
A C MORRISON & RICHARDS BOWCOMBE VALLEY DEVELOPMENTS LIMITED Company Secretary 1998-09-28 CURRENT 1988-03-17 Active
A C MORRISON & RICHARDS ABERDEEN WIRE AND MESH LIMITED Company Secretary 1998-03-19 CURRENT 1998-03-19 Dissolved 2013-09-27
A C MORRISON & RICHARDS RAHUQRAF LIMITED Company Secretary 1997-01-30 CURRENT 1996-08-26 Dissolved 2014-08-29
A C MORRISON & RICHARDS STIRLING PROCESS TECHNOLOGY LIMITED Company Secretary 1996-11-09 CURRENT 1996-10-28 Liquidation
A C MORRISON & RICHARDS TURBOTECH LIMITED Company Secretary 1995-02-01 CURRENT 1994-10-24 Dissolved 2014-05-16
A C MORRISON & RICHARDS M & L MCINTOSH LTD Company Secretary 1994-04-12 CURRENT 1984-07-30 Active - Proposal to Strike off
A C MORRISON & RICHARDS INCHMARLO FARMS LIMITED Company Secretary 1990-08-03 CURRENT 1990-05-01 Active
A C MORRISON & RICHARDS D.R.S. ENGINEERING SERVICES LIMITED Company Secretary 1990-02-19 CURRENT 1982-02-25 Dissolved 2016-09-20
A C MORRISON & RICHARDS RBF OFFSHORE SERVICES LIMITED Company Secretary 1989-05-18 CURRENT 1961-03-30 Dissolved 2013-10-04
A C MORRISON & RICHARDS RBFH REALISATIONS LTD Company Secretary 1989-05-18 CURRENT 1976-10-18 Dissolved 2014-04-20
A C MORRISON & RICHARDS FAST TRACK BUILDERS (U.K.) LIMITED Company Secretary 1989-05-18 CURRENT 1973-11-15 Dissolved 2018-04-10
A C MORRISON & RICHARDS AWMAF LIMITED Company Secretary 1989-04-21 CURRENT 1986-08-26 Dissolved 2015-11-24
A C MORRISON & RICHARDS ASHLEIGH PROPERTY CONSULTANTS LIMITED Company Secretary 1988-11-28 CURRENT 1986-02-26 Dissolved 2015-03-27
A C MORRISON & RICHARDS CEBO UK LIMITED Company Secretary 1988-09-26 CURRENT 1976-03-03 Active
MICHAEL SHAND SSSL REALISATIONS LIMITED Director 2002-05-20 CURRENT 2000-11-21 Dissolved 2014-04-20
ROBERT FORBES SHAND R.B. FARQUHAR LIMITED Director 2012-09-25 CURRENT 2012-08-03 Active
ROBERT FORBES SHAND STOPSAVE LTD. Director 2012-07-31 CURRENT 1994-01-10 Active
ROBERT FORBES SHAND KINDERGARTEN HUNTLY LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active
ROBERT FORBES SHAND SHAND PROPERTIES LIMITED Director 2001-02-08 CURRENT 2000-12-28 Active
ROBERT FORBES SHAND SSSL REALISATIONS LIMITED Director 2000-11-30 CURRENT 2000-11-21 Dissolved 2014-04-20
ROBERT FORBES SHAND RAHUQRAF LIMITED Director 1997-01-30 CURRENT 1996-08-26 Dissolved 2014-08-29
ROBERT FORBES SHAND KINDERGARTEN (SCOTLAND) LIMITED Director 1993-08-26 CURRENT 1993-08-26 Active
ROBERT FORBES SHAND RBFH REALISATIONS LTD Director 1989-05-18 CURRENT 1976-10-18 Dissolved 2014-04-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-09-06GAZ2STRUCK OFF AND DISSOLVED
2013-05-17GAZ1FIRST GAZETTE
2012-11-082.21B(Scot)NOTICE OF AUTOMATIC END OF ADMINISTRATION
2012-05-012.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-12-232.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-11-092.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-06-212.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-03-312.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2011-01-192.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-01-062.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-01-052.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2010-11-102.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 18 BON ACCORD CRESCENT ABERDEEN AB11 6XY
2010-01-28LATEST SOC28/01/10 STATEMENT OF CAPITAL;GBP 1005558
2010-01-28AR0116/01/10 FULL LIST
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHAND / 01/09/2009
2009-02-14363aRETURN MADE UP TO 16/01/09; NO CHANGE OF MEMBERS
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR HANS-JURGEN ROGOWSKI
2008-12-30288aDIRECTOR APPOINTED DAVID HUTCHISON
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHAND / 12/11/2008
2008-09-30AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR NEIL POTTER
2008-04-30419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-06363sRETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS
2008-01-04288bDIRECTOR RESIGNED
2007-04-20ELRESS366A DISP HOLDING AGM 18/04/07
2007-04-13AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-29363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-09-25AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-19363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-09-26AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-09-08288bDIRECTOR RESIGNED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-21363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-09-23288bDIRECTOR RESIGNED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-08-10AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-19363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-09-10AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-01-20363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-12-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-20288bDIRECTOR RESIGNED
2002-06-26288aNEW DIRECTOR APPOINTED
2002-05-30AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-24288bDIRECTOR RESIGNED
2002-05-15288bDIRECTOR RESIGNED
2002-05-03288bDIRECTOR RESIGNED
2002-01-17363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-05-22AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-02-13288aNEW DIRECTOR APPOINTED
2001-01-18363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-12-0588(2)RAD 24/11/00--------- £ SI 1000000@1=1000000 £ IC 5558/1005558
2000-11-23123£ NC 10000/1500000 20/11/00
2000-11-23SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/00
2000-11-23SRES04NC INC ALREADY ADJUSTED 20/11/00
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to R.B. FARQUHAR (MANUFACTURING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-17
Fines / Sanctions
No fines or sanctions have been issued against R.B. FARQUHAR (MANUFACTURING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-04-30 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 1997-02-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of R.B. FARQUHAR (MANUFACTURING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.B. FARQUHAR (MANUFACTURING) LIMITED
Trademarks
We have not found any records of R.B. FARQUHAR (MANUFACTURING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.B. FARQUHAR (MANUFACTURING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as R.B. FARQUHAR (MANUFACTURING) LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where R.B. FARQUHAR (MANUFACTURING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyR.B. FARQUHAR (MANUFACTURING) LIMITEDEvent Date2013-05-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.B. FARQUHAR (MANUFACTURING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.B. FARQUHAR (MANUFACTURING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.