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

OMACHIE FARMS LIMITED

175 WEST GEORGE STREET, GLASGOW, G2 2LB,
Company Registration Number
SC156595
Private Limited Company
Dissolved

Dissolved 2017-12-01

Company Overview

About Omachie Farms Ltd
OMACHIE FARMS LIMITED was founded on 1995-03-14 and had its registered office in 175 West George Street. The company was dissolved on the 2017-12-01 and is no longer trading or active.

Key Data
Company Name
OMACHIE FARMS LIMITED
 
Legal Registered Office
175 WEST GEORGE STREET
GLASGOW
G2 2LB
Other companies in DD8
 
Filing Information
Company Number SC156595
Date formed 1995-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-12-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-12-27 14:07:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMACHIE 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 OMACHIE FARMS LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR GRAHAM MILNE FORBES
Company Secretary 1995-03-22
ALISTAIR GRAHAM MILNE FORBES
Director 1995-03-22
MICHAEL BARTOW FORBES
Director 1995-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1995-03-14 1995-03-22
JORDANS (SCOTLAND) LIMITED
Nominated Director 1995-03-14 1995-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR GRAHAM MILNE FORBES EAST COAST VINERS LIMITED Company Secretary 1990-12-31 CURRENT 1989-09-19 Dissolved 2017-09-12
ALISTAIR GRAHAM MILNE FORBES EAST COAST ARABLE SYSTEMS LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
ALISTAIR GRAHAM MILNE FORBES EAST COAST VINERS (PEAS AND BEANS) LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
ALISTAIR GRAHAM MILNE FORBES EAST COAST VINERS GRAIN (DRUMLITHIE) LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
ALISTAIR GRAHAM MILNE FORBES EAST COAST VINERS (HOLDINGS) LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
ALISTAIR GRAHAM MILNE FORBES EAST COAST VINERS RENEWABLES LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
ALISTAIR GRAHAM MILNE FORBES DUNDEE COLD STORES LIMITED Director 2007-02-21 CURRENT 2007-01-16 Active
ALISTAIR GRAHAM MILNE FORBES EAST COAST VINERS LIMITED Director 1990-12-31 CURRENT 1989-09-19 Dissolved 2017-09-12
MICHAEL BARTOW FORBES SHANK OF OMACHIE LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
MICHAEL BARTOW FORBES EXCLUSIVE RESORTS LIMITED Director 2004-10-05 CURRENT 2004-10-05 Dissolved 2016-04-05
MICHAEL BARTOW FORBES M B FORBES LIMITED Director 2003-09-12 CURRENT 2003-09-12 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
2017-12-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-014.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM WESTBY WEST HIGH STREET FORFAR ANGUS DD8 1BJ
2016-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-01AR0101/04/16 FULL LIST
2016-03-18AR0114/03/16 FULL LIST
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GRAHAM MILNE FORBES / 14/03/2016
2016-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARTOW FORBES / 14/03/2016
2016-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR GRAHAM MILNE FORBES / 14/03/2016
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-17AR0114/03/15 FULL LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-25AR0114/03/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-21AR0114/03/13 FULL LIST
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM WESTBY 64 WEST HIGH STREET FORFAR ANGUS DD8 1BJ SCOTLAND
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM OMACHIE FARM KINGENNIE DUNDEE DD5 3RE
2012-07-14DISS40DISS40 (DISS40(SOAD))
2012-07-13GAZ1FIRST GAZETTE
2012-07-12AR0114/03/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-24AR0114/03/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-26AR0114/03/10 FULL LIST
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-23363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-17363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-18363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-12363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-10363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-16363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-22363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-01-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/99
1999-03-19363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1998-12-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-18363sRETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS
1997-08-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-15225ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/03/97
1997-06-24AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-03-21363sRETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS
1996-03-19363sRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1996-03-18AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-04-09287REGISTERED OFFICE CHANGED ON 09/04/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1995-04-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-04-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1995-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-29CERTNMCOMPANY NAME CHANGED MAPLEINCH LIMITED CERTIFICATE ISSUED ON 30/03/95
1995-03-24SRES01ALTER MEM AND ARTS 23/03/95
1995-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 OMACHIE FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-07-21
Appointment of Liquidators2016-04-08
Proposal to Strike Off2012-07-13
Fines / Sanctions
No fines or sanctions have been issued against OMACHIE FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OMACHIE 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

Filed Financial Reports
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 OMACHIE FARMS LIMITED

Intangible Assets
Patents
We have not found any records of OMACHIE FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMACHIE FARMS LIMITED
Trademarks
We have not found any records of OMACHIE FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMACHIE 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 OMACHIE FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OMACHIE 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 partyOMACHIE FARMS LTDEvent Date2016-04-01
Scott Milne , WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB . For further details contact: Scott Milne, Email: info@wriassociates.co.uk, Telephone: 0141 285 0910. :
 
Initiating party Event TypeFinal Meetings
Defending partyOMACHIE FARMS LIMITEDEvent Date2016-04-01
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that the final general meeting of the above named company will be held within the offices of WRI Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 25 August 2017 at 11.30 am for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator. Members are entitled to attend in person or alternatively by proxy. A member may vote according to the rights attaching to his shares as set out in the company's Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with me at or before the meeting. Office Holder Details: Scott Milne (IP No 17012 ) of WRI Associates Ltd , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB . Date of Appointment: 1 April 2016 Further Details contact: David Angus , Email: info@wriassociates.co.uk , Telephone: 0141 285 0910 Scott Milne : Liquidator : 19 July 2017
 
Initiating party Event TypeProposal to Strike Off
Defending partyOMACHIE FARMS LIMITEDEvent Date2012-07-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMACHIE 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 OMACHIE 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.