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

WEYLAND FARMS LIMITED

BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
Company Registration Number
SC081663
Private Limited Company
Liquidation

Company Overview

About Weyland Farms Ltd
WEYLAND FARMS LIMITED was founded on 1983-02-04 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Weyland Farms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEYLAND FARMS LIMITED
 
Legal Registered Office
BISHOP'S COURT
29 ALBYN PLACE
ABERDEEN
AB10 1YL
Other companies in KW15
 
Filing Information
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 GB384743128  
Last Datalog update: 2018-09-06 09:42:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEYLAND FARMS 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 WEYLAND FARMS LIMITED

Current Directors
Officer Role Date Appointed
GARETH OWEN WATERSON
Company Secretary 2013-08-27
ROBIN WILLIAM CRICHTON
Director 2017-10-03
JAMES HARVEY JOHNSTON
Director 2012-06-21
STEPHEN SANKEY
Director 2017-10-03
GRAHAM LUKE SINCLAIR
Director 2012-06-21
MAGNUS OLAF THOMSON
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DREVER
Director 2012-06-21 2017-10-03
JAMES FOUBISTER
Director 1994-10-04 2017-05-25
JAMES WILLIAM RENDALL MOAR
Director 2004-01-21 2017-05-17
ORKNEY ISLANDS COUNCIL
Company Secretary 2010-07-30 2013-08-27
ROBIN WILLIAM CRICHTON
Director 2007-09-18 2012-06-21
MICHAEL JAMES FLETT DREVER
Director 1999-12-08 2012-06-21
EOIN FLETT SCOTT
Director 2007-09-18 2012-06-21
GARETH OWEN WATERSON
Company Secretary 2005-10-07 2010-07-30
JOHN MILLIGAN HAMILTON
Director 1999-12-08 2007-09-18
KATHLEEN ANN SUTHERLAND
Director 1997-09-24 2007-09-18
MALCOLM BURR
Company Secretary 2002-04-24 2005-10-07
MALCOLM ARTHUR JAMES PETRIE
Director 1999-12-08 2003-08-29
DAVID ALEXANDER ROBERTSON
Company Secretary 1997-09-24 2002-04-24
IRIS NOREEN COLQUHOUN CLYDE
Director 1997-09-24 1999-05-29
MARY BICHAN
Director 1994-10-04 1999-05-27
GEORGE THOMAS WYLIE
Director 1990-06-26 1999-05-26
RONALD HENRY GILBERT
Company Secretary 1989-09-01 1997-09-24
RONALD HENRY GILBERT
Director 1989-09-01 1997-09-24
GEORGE STEVENSON
Director 1994-10-04 1997-09-24
STEPHEN ROBERT HILL
Director 1994-10-04 1997-03-28
CYRIL ALEXANDER ANNAL
Director 1990-06-26 1994-10-04
KATHLEEN JEMIMA HUTCHISON
Director 1990-06-26 1994-10-04
JAMES WILLIAM RENDALL MOAR
Director 1990-06-26 1994-10-04
JOHN SCOTT
Director 1990-06-26 1994-10-04
HUGH HALCRO-JOHNSTON
Director 1989-09-01 1990-06-26
ALASTAIR JAMES BRADSHAW SCHOLES
Director 1989-09-01 1990-06-26
EOIN FLETT SCOTT
Director 1989-09-01 1990-06-26
CHRISTOPHER KENNETH SOAMES
Director 1989-09-01 1990-06-26
JOHN ALEXANDER TAIT
Director 1989-09-01 1990-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HARVEY JOHNSTON ORKNEY TOWAGE COMPANY LIMITED Director 2017-09-19 CURRENT 1976-04-21 Active - Proposal to Strike off
MAGNUS OLAF THOMSON ORKNEY FERRIES LIMITED Director 2017-06-15 CURRENT 1961-09-01 Active
MAGNUS OLAF THOMSON FRIENDS OF THE HOY KIRK Director 2007-09-21 CURRENT 2003-08-01 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
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Council Offices, School Place Kirkwall Orkney KW15 1NY
2018-03-06LRESSPResolutions passed:
  • Special resolution to wind up on 2018-02-22
2017-11-15AP01DIRECTOR APPOINTED MR STEPHEN SANKEY
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02AP01DIRECTOR APPOINTED MR MAGNUS OLAF THOMSON
2017-10-27AP01DIRECTOR APPOINTED MR ROBIN WILLIAM CRICHTON
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DREVER
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOAR
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FOUBISTER
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-29LATEST SOC29/08/16 STATEMENT OF CAPITAL;GBP 510000
2016-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-31LATEST SOC31/08/15 STATEMENT OF CAPITAL;GBP 510000
2015-08-31AR0128/08/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 510000
2014-09-01AR0128/08/14 ANNUAL RETURN FULL LIST
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-09AP03Appointment of Mr Gareth Owen Waterson as company secretary
2013-09-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY ORKNEY ISLANDS COUNCIL
2013-08-30AR0128/08/13 ANNUAL RETURN FULL LIST
2012-09-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-11AR0128/08/12 ANNUAL RETURN FULL LIST
2012-08-21AP01DIRECTOR APPOINTED MR JAMES HARVEY JOHNSTON
2012-08-21AP01DIRECTOR APPOINTED MR ANDREW DREVER
2012-08-21AP01DIRECTOR APPOINTED MR GRAHAM LUKE SINCLAIR
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DREVER
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR EOIN SCOTT
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CRICHTON
2011-08-31AR0128/08/11 FULL LIST
2011-07-06AA31/03/11 TOTAL EXEMPTION FULL
2010-10-21AA31/03/10 TOTAL EXEMPTION FULL
2010-08-30AR0128/08/10 FULL LIST
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EOIN FLETT SCOTT / 28/08/2010
2010-07-30AP04CORPORATE SECRETARY APPOINTED ORKNEY ISLANDS COUNCIL
2010-07-30TM02APPOINTMENT TERMINATED, SECRETARY GARETH WATERSON
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-08363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-12363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288bDIRECTOR RESIGNED
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: COUNCIL OFFICE KIRKWALL ORKNEY KW15 1TB
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-15288aNEW SECRETARY APPOINTED
2005-11-14288bSECRETARY RESIGNED
2005-08-30363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-15363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-24288bDIRECTOR RESIGNED
2003-09-18363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-01-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-05363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-07-04288aNEW SECRETARY APPOINTED
2002-06-05288bSECRETARY RESIGNED
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-31363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-05-0888(2)RAD 31/03/01--------- £ SI 500000@1=500000 £ IC 10000/510000
2000-12-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-20ORES04£ NC 10000/510000 18/12
2000-12-20123NC INC ALREADY ADJUSTED 18/12/00
2000-12-20ORES13DIRS.CONTROL SHARES 18/12/00
2000-09-06363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-04288aNEW DIRECTOR APPOINTED
2000-01-04288aNEW DIRECTOR APPOINTED
2000-01-04288aNEW DIRECTOR APPOINTED
1999-08-24363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
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 WEYLAND FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-03-13
Resolutions for Winding-up2018-03-13
Fines / Sanctions
No fines or sanctions have been issued against WEYLAND FARMS LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='SC081663' OR DefendantCompanyNumber='SC081663' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEYLAND FARMS 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

Creditors
Creditors Due Within One Year 2012-04-01 £ 11,657
Provisions For Liabilities Charges 2012-04-01 £ 22,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

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 WEYLAND FARMS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of WEYLAND FARMS LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We do not have the domain name information for WEYLAND FARMS LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='SC081663' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='SC081663' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of WEYLAND FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEYLAND FARMS 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 WEYLAND FARMS LIMITED are:

SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='SC081663' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='SC081663' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where WEYLAND FARMS 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 TypeAppointment of Liquidators
Defending partyWEYLAND FARMS LIMITEDEvent Date2018-02-22
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 TypeResolutions for Winding-up
Defending partyWEYLAND FARMS LIMITEDEvent Date2018-02-22
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEYLAND FARMS 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 WEYLAND FARMS 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.