Dissolved 2015-03-24
Company Information for MEIKLE GALDENOCH ESTATE LIMITED
PERTHSHIRE, UNITED KINGDOM, FK15,
|
Company Registration Number
SC186131
Private Limited Company
Dissolved Dissolved 2015-03-24 |
Company Name | ||||||
---|---|---|---|---|---|---|
MEIKLE GALDENOCH ESTATE LIMITED | ||||||
Legal Registered Office | ||||||
PERTHSHIRE UNITED KINGDOM | ||||||
Previous Names | ||||||
|
Company Number | SC186131 | |
---|---|---|
Date formed | 1998-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-03-24 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-09-22 19:28:38 |
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 |
---|---|---|
BARTYS TRUSTEES LIMITED |
||
CHARLES ALEXANDER BRUGMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD SAMUEL ALEXANDER |
Company Secretary | ||
HUGH MACFARLANE KEITH HOPKINS |
Company Secretary | ||
IAIN SMITH & COMPANY |
Nominated Secretary | ||
ROY ROXBURGH |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:FORM 4.17(SCOT) NOTICE OF FINAL MEETING OF CREDITORS | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/13 STATEMENT OF CAPITAL;GBP 1600000 | |
AR01 | 27/05/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RONALD ALEXANDER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 27/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 61 HIGH STREET DUNBLANE PERTHSHIRE FK15 0EH | |
AP04 | CORPORATE SECRETARY APPOINTED BARTYS TRUSTEES LIMITED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 27/05/11 FULL LIST | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RONALD SAMUEL ALEXANDER / 27/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER BRUGMAN / 27/05/2010 | |
AR01 | 27/05/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
CERTNM | COMPANY NAME CHANGED GALDENOCH ESTATE LIMITED CERTIFICATE ISSUED ON 06/09/02 | |
363s | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS; AMEND | |
CERTNM | COMPANY NAME CHANGED MEIKLE GALDENOCH FARM LIMITED CERTIFICATE ISSUED ON 02/12/99 | |
123 | £ NC 1100000/1600000 18/11/99 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 18/11/99 | |
SRES04 | NC INC ALREADY ADJUSTED 18/11/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98 | |
363s | RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 28/06/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 20 QUEENS ROAD ABERDEEN AB15 4ZT | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/09/98--------- £ SI 1099998@1=1099998 £ IC 2/1100000 | |
CERTNM | COMPANY NAME CHANGED ISANDCO THREE HUNDRED AND THIRTY ONE LIMITED CERTIFICATE ISSUED ON 01/10/98 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/09/98 | |
123 | £ NC 10000/1100000 24/09/98 | |
ORES04 | NC INC ALREADY ADJUSTED 24/09/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.33 | 9 |
MortgagesNumMortOutstanding | 0.98 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01410 - Raising of dairy cattle
Creditors Due After One Year | 2012-12-31 | £ 8,000 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 599,185 |
Creditors Due Within One Year | 2012-12-31 | £ 4,380 |
Creditors Due Within One Year | 2011-12-31 | £ 12,252 |
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 MEIKLE GALDENOCH ESTATE LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,600,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,600,000 |
Cash Bank In Hand | 2012-12-31 | £ 12,773 |
Cash Bank In Hand | 2011-12-31 | £ 7,662 |
Current Assets | 2012-12-31 | £ 12,773 |
Current Assets | 2011-12-31 | £ 9,819 |
Debtors | 2011-12-31 | £ 2,157 |
Tangible Fixed Assets | 2011-12-31 | £ 351,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01410 - Raising of dairy cattle) as MEIKLE GALDENOCH ESTATE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | Final Meetings | Event Date | |
MEIKLE GALDENOCH ESTATE LIMITED (In Members Voluntary Liquidation) Company Number: SC186131 Registered Office: 61 High Street, Dunblane, Perthshire FK15 0EH Principal Trading Address: Leswalt, Wigtownshire DG9 0RS. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of Members of the above named company will be held within the offices of Messrs Henderson Loggie, Chartered Accountants, Royal Exchange, Panmure Street, Dundee on 22 December 2014 at 12.00 noon for the purpose of receiving an account of the winding up together with any explanations which may be given and also determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Graeme C Smith CA, Liquidator (IP No. 7329) Email: insolvency@hlca.co.uk Henderson Loggie C A, Royal Exchange, Panmure Street, Dundee Tel: 01382 200055 29 October 2014 Note A member who is entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote on his/her behalf. The person so appointed need not also be a member of the company. | |||
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. |