Dissolved
Dissolved 2017-12-01
Company Information for SLAINS PARK FARMS LIMITED
175 WEST GEORGE STREET, GLASGOW, G2,
|
Company Registration Number
SC175543
Private Limited Company
Dissolved Dissolved 2017-12-01 |
Company Name | |
---|---|
SLAINS PARK FARMS LIMITED | |
Legal Registered Office | |
175 WEST GEORGE STREET GLASGOW | |
Company Number | SC175543 | |
---|---|---|
Date formed | 1997-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-12-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-27 13:43:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARY MCKAY FORBES |
||
JOHN INGLIS FORBES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAST COAST ARABLE SYSTEMS LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
EAST COAST VINERS (PEAS AND BEANS) LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
EAST COAST VINERS GRAIN (DRUMLITHIE) LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
EAST COAST VINERS (HOLDINGS) LIMITED | Director | 2013-12-06 | CURRENT | 2013-12-06 | Active | |
EAST COAST VINERS RENEWABLES LIMITED | Director | 2013-08-28 | CURRENT | 2013-08-28 | Active | |
DMF CRUSHING LIMITED | Director | 2007-04-12 | CURRENT | 2006-02-02 | Active - Proposal to Strike off | |
DUNDEE COLD STORES LIMITED | Director | 2007-02-21 | CURRENT | 2007-01-16 | Active | |
RPH LIBBERTON LIMITED | Director | 2006-12-08 | CURRENT | 2006-11-20 | Dissolved 2014-11-01 | |
FM COMMERCIAL INVESTMENTS LIMITED | Director | 2006-08-25 | CURRENT | 2006-08-15 | Dissolved 2017-04-30 | |
FM CITY QUAY DUNDEE LTD. | Director | 2006-05-10 | CURRENT | 2006-04-25 | In Administration/Administrative Receiver | |
FM DUNDEE LIMITED | Director | 2005-11-22 | CURRENT | 2005-10-20 | Active | |
FM DEVELOPMENTS LTD. | Director | 1997-02-10 | CURRENT | 1997-02-10 | Dissolved 2016-05-22 | |
EAST COAST VINERS LIMITED | Director | 1990-12-31 | CURRENT | 1989-09-19 | Dissolved 2017-09-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM WESTBY 64 WEST HIGH STREET FORFAR ANGUS DD8 1BJ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED KAMESBROOK CONSULTANTS LIMITED CERTIFICATE ISSUED ON 09/07/97 | |
287 | REGISTERED OFFICE CHANGED ON 03/07/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
SRES01 | ALTER MEM AND ARTS 23/06/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-07-21 |
Resolutions for Winding-up | 2016-04-08 |
Appointment of Liquidators | 2016-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.62 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 0.53 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SLAINS PARK FARMS LIMITED
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as SLAINS PARK FARMS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SLAINS PARK FARMS LIMITED | Event Date | 2016-04-01 |
At a General Meeting of the members of the above named Company duly convened and held at Broadwood, Drumlithie, Stonehaven, Aberdeenshire, AB39 3XA on 1 April 2016 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively. That the Company be wound up voluntarily and that Scott Milne , Licenced Insolvency Practitioner of WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB , be and is hereby appointed Liquidator for the purposes of the winding up of the Company. John Forbes : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SLAINS PARK FARMS LTD | Event Date | 2016-04-01 |
Scott Milne , WRI Associates Ltd , Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB . For further details contact: Scott Milne, Email: info@wriassociates.co.uk. Telephone: 0141 285 0910 : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SLAINS PARK FARMS LIMITED | Event Date | 2016-04-01 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that the final general meeting of the above named company will be held within the offices of WRI Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 25 August 2017 at 12.30 pm for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator. Members are entitled to attend in person or alternatively by proxy. A member may vote according to the rights attaching to his shares as set out in the company's Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with me at or before the meeting. Office Holder Details: Scott Milne (IP No 17012 ) of WRI Associates Ltd , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB . Date of Appointment: 1 April 2016 Further Details contact: David Angus , Email: info@wriassociates.co.uk , Telephone: 0141 285 0910 Scott Milne : Liquidator : 19 July 2017 | |||
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. |