Liquidation
Company Information for F. & N. PRODUCE LIMITED
THOMSON COOPER, 3 CASTLE COURT, DUNFERMLINE, KY11 8PB,
|
Company Registration Number
SC036128
Private Limited Company
Liquidation |
Company Name | |
---|---|
F. & N. PRODUCE LIMITED | |
Legal Registered Office | |
THOMSON COOPER 3 CASTLE COURT DUNFERMLINE KY11 8PB Other companies in AB35 | |
Company Number | SC036128 | |
---|---|---|
Company ID Number | SC036128 | |
Date formed | 1961-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2015-12-12 | |
Return next due | 2016-12-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-27 10:24:55 |
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 |
---|---|---|
DAVID DUNCAN FARQUHARSON |
||
DAVID DUNCAN FARQUHARSON |
||
ROY GEORGE FARQUHARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE MARY FARQUHARSON |
Director | ||
PETER DAVID FARQUHARSON |
Director | ||
ROY GEORGE FARQUHARSON |
Company Secretary | ||
ROY GEORGE FARQUHARSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENSHEE LIMITED | Director | 2017-04-19 | CURRENT | 2004-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM LINN COTTAGE FIFE BRAE BRAEMAR BALLATER ABERDEENSHIRE AB35 5NS | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM LINN COTTAGE FIFE BRAE BRAEMAR BALLATER ABERDEENSHIRE AB35 5NS | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 3225 | |
AR01 | 12/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 3225 | |
AR01 | 12/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 3225 | |
AR01 | 12/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM HILLSIDE HOUSE JAMES STREET BLAIRGOWRIE PERTHSHIRE PH10 6EZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE FARQUHARSON | |
AR01 | 12/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY GEORGE FARQUHARSON / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN FARQUHARSON / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY FARQUHARSON / 17/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363s | RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS |
Final Meet | 2017-08-25 |
Resolutions for Winding-up | 2016-06-14 |
Appointment of Liquidators | 2016-06-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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 F. & N. PRODUCE LIMITED
The top companies supplying to UK government with the same SIC code (01470 - Raising of poultry) as F. & N. PRODUCE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | F. & N. PRODUCE LIMITED | Event Date | 2017-08-21 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of Members of the above-named Company will be held within the offices of Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB on 26 September 2017 at 10.00 am for the purposes of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and determining whether or not the Liquidator should be released. Any member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. A proxy form to be used at the Meeting must be lodged with the Liquidator prior to or at the meeting. Date of appointment: 9 June 2016. Office Holder details: Richard Gardiner, (IP No. 9488), Thompson Cooper, 3 Castle Court, Dunfermline, KY11 8PB. Further details contact: Derek Simpson, Email: info@thomsoncooper.com, Tel: 01383 628800. Ag LF51334 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | F. & N. PRODUCE LIMITED | Event Date | 2016-06-09 |
At a General Meeting of the company duly convened and held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB, on 09 June 2016 , the following resolutions were duly passed as a Special and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB, (IP No. 9488) be and is hereby appointed Liquidator for the purpose of such winding-up. Further details contact: Derek Simpson, Tel: 01383 628800. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | F. & N. PRODUCE LIMITED | Event Date | 2016-06-09 |
Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB : Further details contact: Derek Simpson, Tel: 01383 628800. | |||
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. |