Company Information for WEYLAND FARMS LIMITED
BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC081663 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| WEYLAND FARMS LIMITED | |
| Legal Registered Office | |
| BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in KW15 | |
| Company Number | SC081663 | |
|---|---|---|
| Company ID Number | SC081663 | |
| Date formed | 1983-02-04 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/03/2017 | |
| Account next due | 31/12/2018 | |
| Latest return | 28/08/2015 | |
| Return next due | 25/09/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2018-09-06 09:42:07 |
| 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 |
|---|---|---|
GARETH OWEN WATERSON |
||
ROBIN WILLIAM CRICHTON |
||
JAMES HARVEY JOHNSTON |
||
STEPHEN SANKEY |
||
GRAHAM LUKE SINCLAIR |
||
MAGNUS OLAF THOMSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ANDREW DREVER |
Director | ||
JAMES FOUBISTER |
Director | ||
JAMES WILLIAM RENDALL MOAR |
Director | ||
ORKNEY ISLANDS COUNCIL |
Company Secretary | ||
ROBIN WILLIAM CRICHTON |
Director | ||
MICHAEL JAMES FLETT DREVER |
Director | ||
EOIN FLETT SCOTT |
Director | ||
GARETH OWEN WATERSON |
Company Secretary | ||
JOHN MILLIGAN HAMILTON |
Director | ||
KATHLEEN ANN SUTHERLAND |
Director | ||
MALCOLM BURR |
Company Secretary | ||
MALCOLM ARTHUR JAMES PETRIE |
Director | ||
DAVID ALEXANDER ROBERTSON |
Company Secretary | ||
IRIS NOREEN COLQUHOUN CLYDE |
Director | ||
MARY BICHAN |
Director | ||
GEORGE THOMAS WYLIE |
Director | ||
RONALD HENRY GILBERT |
Company Secretary | ||
RONALD HENRY GILBERT |
Director | ||
GEORGE STEVENSON |
Director | ||
STEPHEN ROBERT HILL |
Director | ||
CYRIL ALEXANDER ANNAL |
Director | ||
KATHLEEN JEMIMA HUTCHISON |
Director | ||
JAMES WILLIAM RENDALL MOAR |
Director | ||
JOHN SCOTT |
Director | ||
HUGH HALCRO-JOHNSTON |
Director | ||
ALASTAIR JAMES BRADSHAW SCHOLES |
Director | ||
EOIN FLETT SCOTT |
Director | ||
CHRISTOPHER KENNETH SOAMES |
Director | ||
JOHN ALEXANDER TAIT |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ORKNEY TOWAGE COMPANY LIMITED | Director | 2017-09-19 | CURRENT | 1976-04-21 | Active - Proposal to Strike off | |
| ORKNEY FERRIES LIMITED | Director | 2017-06-15 | CURRENT | 1961-09-01 | Active | |
| FRIENDS OF THE HOY KIRK | Director | 2007-09-21 | CURRENT | 2003-08-01 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| AD01 | REGISTERED OFFICE CHANGED ON 06/03/18 FROM Council Offices, School Place Kirkwall Orkney KW15 1NY | |
| LRESSP | Resolutions passed:
| |
| AP01 | DIRECTOR APPOINTED MR STEPHEN SANKEY | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| AP01 | DIRECTOR APPOINTED MR MAGNUS OLAF THOMSON | |
| AP01 | DIRECTOR APPOINTED MR ROBIN WILLIAM CRICHTON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DREVER | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MOAR | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FOUBISTER | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 29/08/16 STATEMENT OF CAPITAL;GBP 510000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 31/08/15 STATEMENT OF CAPITAL;GBP 510000 | |
| AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 510000 | |
| AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
| AP03 | Appointment of Mr Gareth Owen Waterson as company secretary | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ORKNEY ISLANDS COUNCIL | |
| AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 28/08/12 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR JAMES HARVEY JOHNSTON | |
| AP01 | DIRECTOR APPOINTED MR ANDREW DREVER | |
| AP01 | DIRECTOR APPOINTED MR GRAHAM LUKE SINCLAIR | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DREVER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR EOIN SCOTT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN CRICHTON | |
| AR01 | 28/08/11 FULL LIST | |
| AA | 31/03/11 TOTAL EXEMPTION FULL | |
| AA | 31/03/10 TOTAL EXEMPTION FULL | |
| AR01 | 28/08/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EOIN FLETT SCOTT / 28/08/2010 | |
| AP04 | CORPORATE SECRETARY APPOINTED ORKNEY ISLANDS COUNCIL | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY GARETH WATERSON | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
| 363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
| 363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
| 363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
| 363a | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: COUNCIL OFFICE KIRKWALL ORKNEY KW15 1TB | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 363a | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
| 363s | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS | |
| 88(2)R | AD 31/03/01--------- £ SI 500000@1=500000 £ IC 10000/510000 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
| ORES04 | £ NC 10000/510000 18/12 | |
| 123 | NC INC ALREADY ADJUSTED 18/12/00 | |
| ORES13 | DIRS.CONTROL SHARES 18/12/00 | |
| 363s | RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS |
| Appointment of Liquidators | 2018-03-13 |
| Resolutions for Winding-up | 2018-03-13 |
| 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
| Creditors Due Within One Year | 2012-04-01 | £ 11,657 |
|---|---|---|
| Provisions For Liabilities Charges | 2012-04-01 | £ 22,000 |
Creditors and other liabilities
|
|
|
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 WEYLAND FARMS LIMITED
| Called Up Share Capital | 2012-04-01 | £ 510,000 |
|---|---|---|
| Cash Bank In Hand | 2012-04-01 | £ 224,464 |
| Current Assets | 2012-04-01 | £ 224,464 |
| Fixed Assets | 2012-04-01 | £ 1,183 |
| Shareholder Funds | 2012-04-01 | £ 191,990 |
| Tangible Fixed Assets | 2013-03-31 | £ 1,183 |
| Tangible Fixed Assets | 2012-04-01 | £ 1,183 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as WEYLAND FARMS LIMITED are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | WEYLAND FARMS LIMITED | Event Date | 2018-02-22 |
| Gordon MacLure , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL : Further details contact: Gordon MacLure, Tel: 01224 212222. Alternative contact: Caralyn Nolan. Ag SF120532 | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | WEYLAND FARMS LIMITED | Event Date | 2018-02-22 |
| Special and Ordinary Resolutions of Weyland Farms Limited (the Company) passed by Written Resolution of the members of the Company on 22 February 2018 , as a Special Resolution and as an Ordinary Resolution: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily, and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Gordon MacLure , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL, (IP No 8201) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Gordon MacLure, Tel: 01224 212222. Alternative contact: Caralyn Nolan. Ag SF120532 | |||
| 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. |