Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > F. & N. PRODUCE LIMITED
Company Information for

F. & N. PRODUCE LIMITED

THOMSON COOPER, 3 CASTLE COURT, DUNFERMLINE, KY11 8PB,
Company Registration Number
SC036128
Private Limited Company
Liquidation

Company Overview

About F. & N. Produce Ltd
F. & N. PRODUCE LIMITED was founded on 1961-02-21 and has its registered office in Dunfermline. The organisation's status is listed as "Liquidation". F. & N. Produce Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
F. & N. PRODUCE LIMITED
 
Legal Registered Office
THOMSON COOPER
3 CASTLE COURT
DUNFERMLINE
KY11 8PB
Other companies in AB35
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F. & N. PRODUCE LIMITED
The accountancy firm based at this address is THOMSON COOPER SECRETARIES LIMITED
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 F. & N. PRODUCE LIMITED

Current Directors
Officer Role Date Appointed
DAVID DUNCAN FARQUHARSON
Company Secretary 1993-08-12
DAVID DUNCAN FARQUHARSON
Director 1988-10-26
ROY GEORGE FARQUHARSON
Director 1996-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY FARQUHARSON
Director 1988-10-26 2013-08-08
PETER DAVID FARQUHARSON
Director 1988-10-26 1997-01-13
ROY GEORGE FARQUHARSON
Company Secretary 1988-10-26 1993-08-12
ROY GEORGE FARQUHARSON
Director 1988-10-26 1993-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DUNCAN FARQUHARSON GLENSHEE LIMITED Director 2017-04-19 CURRENT 2004-06-15 Active

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
2017-09-274.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-09-274.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2016 FROM LINN COTTAGE FIFE BRAE BRAEMAR BALLATER ABERDEENSHIRE AB35 5NS
2016-06-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-10AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2016 FROM LINN COTTAGE FIFE BRAE BRAEMAR BALLATER ABERDEENSHIRE AB35 5NS
2016-06-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 3225
2016-01-08AR0112/12/15 FULL LIST
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 3225
2015-01-14AR0112/12/14 FULL LIST
2014-11-26AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 3225
2014-01-10AR0112/12/13 FULL LIST
2013-11-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2013 FROM HILLSIDE HOUSE JAMES STREET BLAIRGOWRIE PERTHSHIRE PH10 6EZ
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FARQUHARSON
2012-12-24AR0112/12/12 FULL LIST
2012-10-17AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-21AR0112/12/11 FULL LIST
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-23AR0112/12/10 FULL LIST
2010-07-02AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-17AR0112/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY GEORGE FARQUHARSON / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN FARQUHARSON / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY FARQUHARSON / 17/12/2009
2009-08-28AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-27363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-13363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-12363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-14363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-15363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-30363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2001-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-17363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-15363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-10-12419a(Scot)DEC MORT/CHARGE *****
1999-12-15363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-12410(Scot)PARTIC OF MORT/CHARGE *****
1998-12-17363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-17363sRETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS
1997-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-17288bDIRECTOR RESIGNED
1996-12-16363sRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1996-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-18288NEW DIRECTOR APPOINTED
1995-12-18363sRETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-12363sRETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS
1995-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-28363sRETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS
1994-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-12-21363sRETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS
1992-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-12-13363sRETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS
1990-12-18363RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS
1990-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-01-15363RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01470 - Raising of poultry




Licences & Regulatory approval
We could not find any licences issued to F. & N. PRODUCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-08-25
Resolutions for Winding-up2016-06-14
Appointment of Liquidators2016-06-14
Fines / Sanctions
No fines or sanctions have been issued against F. & N. PRODUCE 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
STANDARD SECURITY 1972-02-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2015-03-31

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

Intangible Assets
Patents
We have not found any records of F. & N. PRODUCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F. & N. PRODUCE LIMITED
Trademarks
We have not found any records of F. & N. PRODUCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F. & N. PRODUCE 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 (01470 - Raising of poultry) as F. & N. PRODUCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F. & N. PRODUCE 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 TypeFinal Meetings
Defending partyF. & N. PRODUCE LIMITEDEvent Date2017-08-21
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 TypeResolutions for Winding-up
Defending partyF. & N. PRODUCE LIMITEDEvent Date2016-06-09
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 TypeAppointment of Liquidators
Defending partyF. & N. PRODUCE LIMITEDEvent Date2016-06-09
Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB : Further details contact: Derek Simpson, Tel: 01383 628800.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F. & N. PRODUCE 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 F. & N. PRODUCE 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.