Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ECKFORD FARMING LIMITED
Company Information for

ECKFORD FARMING LIMITED

BOWHILL, SELKIRK, TD7 5ES,
Company Registration Number
SC070296
Private Limited Company
Dissolved

Dissolved 2018-07-31

Company Overview

About Eckford Farming Ltd
ECKFORD FARMING LIMITED was founded on 1979-12-28 and had its registered office in Bowhill. The company was dissolved on the 2018-07-31 and is no longer trading or active.

Key Data
Company Name
ECKFORD FARMING LIMITED
 
Legal Registered Office
BOWHILL
SELKIRK
TD7 5ES
Other companies in TD7
 
Filing Information
Company Number SC070296
Date formed 1979-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-10-31
Date Dissolved 2018-07-31
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2018-08-18 12:38:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECKFORD FARMING 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 ECKFORD FARMING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES MCGRATH
Company Secretary 1999-01-01
EDWARD JOHN MORRIS
Director 2015-07-21
ALICE MARY MUIR
Director 2015-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN SCOTT ALEXANDER
Director 2014-09-17 2015-07-21
SION EILIAN WILLIAMS
Director 2010-12-15 2015-07-21
ADRIAN ROBERT DOLBY
Director 2014-05-01 2015-01-08
ALAN FORREST NISBET
Director 2013-05-28 2015-01-08
STEPHEN GEORGE VICKERS
Director 2011-07-19 2013-05-28
JOHN ALISTAIR MACLEAN
Director 2008-09-01 2011-03-31
ANDREW MCKNIGHT GUTHRIE
Director 2008-09-01 2010-12-15
DAVID GWYTHER
Director 2003-10-19 2009-12-18
MICHAEL DRUMMOND CLARKE
Director 1991-03-15 2008-09-01
NICHOLAS ANTONY GEORGE WAUGH
Director 2000-02-01 2003-10-19
NIALL RICHARD FFOLLIOTT CAMPBELL
Director 1989-08-21 2000-02-01
ALASTAIR STURROCK MILLAR
Company Secretary 1989-08-21 1999-01-01
JAMES MUIR GALLOWAY GALBRAITH
Director 1989-08-21 1991-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES MCGRATH LANGHOLM FARMS LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-06 Active - Proposal to Strike off
MICHAEL JAMES MCGRATH BQ FARMS (SOUTH) LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-06 Active
MICHAEL JAMES MCGRATH BUCCLEUCH WOODLANDS ENTERPRISES LIMITED Company Secretary 2005-08-23 CURRENT 2005-03-01 Active
MICHAEL JAMES MCGRATH EUCHAN HYDRO ELECTRIC COMPANY LIMITED Company Secretary 2004-09-15 CURRENT 2004-02-26 Dissolved 2017-03-14
MICHAEL JAMES MCGRATH BUCCLEUCH RURAL SOLUTIONS LTD Company Secretary 2003-10-09 CURRENT 2003-10-09 Dissolved 2018-01-16
MICHAEL JAMES MCGRATH THE BUCCLEUCH ESTATES PENSION TRUSTEE COMPANY LIMITED Company Secretary 2001-06-18 CURRENT 2001-06-18 Active
MICHAEL JAMES MCGRATH BUCCLEUCH HERITAGE BRANDS LIMITED Company Secretary 1999-01-01 CURRENT 1995-08-29 Dissolved 2013-10-11
MICHAEL JAMES MCGRATH GRANTON ASSETS LIMITED Company Secretary 1999-01-01 CURRENT 1932-03-07 Active
MICHAEL JAMES MCGRATH BUCCLEUCH ESTATES, LTD. (THE) Company Secretary 1999-01-01 CURRENT 1923-03-22 Active
MICHAEL JAMES MCGRATH BELLENDEAN LIMITED Company Secretary 1999-01-01 CURRENT 1962-04-30 Active
MICHAEL JAMES MCGRATH B Q FARMS LIMITED Company Secretary 1999-01-01 CURRENT 1977-08-02 Active
MICHAEL JAMES MCGRATH B.Q.FARMING PARTNERSHIPS LIMITED Company Secretary 1999-01-01 CURRENT 1978-02-06 Active
MICHAEL JAMES MCGRATH BUCCLEUCH WOODLANDS LIMITED Company Secretary 1999-01-01 CURRENT 1982-04-14 Active
MICHAEL JAMES MCGRATH BOUGHTON ESTATES LIMITED(THE) Company Secretary 1998-01-01 CURRENT 1932-12-28 Active
MICHAEL JAMES MCGRATH BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED Company Secretary 1998-01-01 CURRENT 1976-04-20 Active
EDWARD JOHN MORRIS BOWHILL FARMING LIMITED Director 2017-02-13 CURRENT 2017-02-13 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
2018-07-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-04DS01APPLICATION FOR STRIKING-OFF
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-23SH1923/11/17 STATEMENT OF CAPITAL GBP 100.00
2017-11-23CAP-SSSOLVENCY STATEMENT DATED 26/10/17
2017-11-23SH20STATEMENT BY DIRECTORS
2017-11-23RES06REDUCE ISSUED CAPITAL 26/10/2017
2017-11-14RES06REDUCE ISSUED CAPITAL 26/10/2017
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-07-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/16
2017-07-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/16
2017-07-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/16
2017-07-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1000100
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1000100
2015-08-12AR0109/08/15 FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MR EDWARD JOHN MORRIS
2015-07-21AP01DIRECTOR APPOINTED MRS ALICE MARY MUIR
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SION WILLIAMS
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALEXANDER
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DOLBY
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NISBET
2014-09-17AP01DIRECTOR APPOINTED MR JONATHAN SCOTT ALEXANDER
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1000100
2014-08-19AR0109/08/14 FULL LIST
2014-05-01AP01DIRECTOR APPOINTED MR ADRIAN ROBERT DOLBY
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-08-13AR0109/08/13 FULL LIST
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM HEAD OFFICE WEATHERHOUSE BOWHILL SELKIRK TD7 5ES
2013-05-28AP01DIRECTOR APPOINTED MR ALAN FORREST NISBET
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VICKERS
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-08-09AR0109/08/12 FULL LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCGRATH / 01/07/2011
2011-11-15RES13REVOKE PROVISION OF AUTHORISED CAPITAL 20/10/2011
2011-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-15SH0120/10/11 STATEMENT OF CAPITAL GBP 1000100
2011-08-31AR0109/08/11 FULL LIST
2011-08-09AP01DIRECTOR APPOINTED MR STEPHEN GEORGE VICKERS
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACLEAN
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-12-15AP01DIRECTOR APPOINTED MR SION EILIAN WILLIAMS
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUTHRIE
2010-08-12AR0109/08/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-06-21RES13APPROVE AGREEMENT 26/05/2010
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GWYTHER
2009-08-12363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-09-05288aDIRECTOR APPOINTED JOHN ALISTAIR MACLEAN
2008-09-05288aDIRECTOR APPOINTED ANDREW MCKNIGHT GUTHRIE
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CLARKE
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-08-19363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-08-23363sRETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-11-17AUDAUDITOR'S RESIGNATION
2006-08-16363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-08-18363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: HEAD OFFICE WEATFIERHOUSE BOWHILL SELKIRK TD7 5ES
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: THORNHALL HOUSE DALKEITH MIDLOTHIAN EH22 2NH
2004-09-03363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-02-06288aNEW DIRECTOR APPOINTED
2004-01-22288bDIRECTOR RESIGNED
2003-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-22363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-08-13363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-08-13AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-15363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-08-15AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-11363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-02-09288bDIRECTOR RESIGNED
2000-02-09288aNEW DIRECTOR APPOINTED
1999-08-16AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-08-16363sRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1998-12-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to ECKFORD FARMING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECKFORD FARMING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECKFORD FARMING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.629
MortgagesNumMortOutstanding1.089
MortgagesNumMortPartSatisfied0.014
MortgagesNumMortSatisfied0.539

This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

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 ECKFORD FARMING LIMITED

Intangible Assets
Patents
We have not found any records of ECKFORD FARMING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECKFORD FARMING LIMITED
Trademarks
We have not found any records of ECKFORD FARMING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECKFORD FARMING 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 (01500 - Mixed farming) as ECKFORD FARMING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECKFORD FARMING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECKFORD FARMING 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 ECKFORD FARMING 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.