BALLOCH FARM LIMITED

Register to unlock more data on OkredoRegister

BALLOCH FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC284871

Incorporation date

16/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Cowan & Partners Limited, 60 Constitution Street, Edinburgh EH6 6RRCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2005)
dot icon29/03/2022
Final Gazette dissolved following liquidation
dot icon29/12/2021
Final account prior to dissolution in MVL (final account attached)
dot icon10/03/2021
Registered office address changed from Whitslaid Lauder Berwickshire TD2 6RZ to Cowan & Partners Limited 60 Constitution Street Edinburgh EH6 6RR on 2021-03-10
dot icon05/03/2021
Resolutions
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon11/03/2020
Satisfaction of charge 1 in full
dot icon03/01/2020
Micro company accounts made up to 2019-05-31
dot icon15/11/2019
Second filing of Confirmation Statement dated 13/11/2019
dot icon15/11/2019
Second filing of Confirmation Statement dated 16/05/2019
dot icon14/11/2019
Director's details changed for Dr Donald Leith on 2018-07-18
dot icon14/11/2019
Director's details changed for Mr Jamie Coreth on 2018-07-18
dot icon14/11/2019
Director's details changed for Anna Coreth on 2018-07-18
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon06/11/2019
Director's details changed for Mr Harry Younger on 2018-07-18
dot icon28/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon18/01/2019
Micro company accounts made up to 2018-05-31
dot icon09/11/2018
Sub-division of shares on 2018-10-13
dot icon09/11/2018
Resolutions
dot icon30/07/2018
Appointment of Mr Nicholas James Younger as a director on 2018-07-18
dot icon30/07/2018
Appointment of Dr Donald Leith as a director on 2018-07-18
dot icon30/07/2018
Appointment of Anna Coreth as a director on 2018-07-18
dot icon30/07/2018
Appointment of Mr Frederick Guy Coreth as a director on 2018-07-18
dot icon30/07/2018
Appointment of Miss Cara Jane May Denholm as a director on 2018-07-18
dot icon30/07/2018
Appointment of Mr William Murray Leith as a director on 2018-07-18
dot icon30/07/2018
Appointment of Mr Harry Younger as a director on 2018-07-18
dot icon30/07/2018
Appointment of Miss Seonaid Clare Denholm as a director on 2018-07-18
dot icon30/07/2018
Appointment of Kate Hannah Sagovsky as a director on 2018-07-18
dot icon30/07/2018
Appointment of Mr Jamie Coreth as a director on 2018-07-18
dot icon30/07/2018
Appointment of Susan Sophia Coreth as a director on 2018-07-18
dot icon30/07/2018
Appointment of Frances Alice Leith as a director on 2018-07-18
dot icon30/07/2018
Appointment of Mr Samuel Guy Younger as a director on 2018-07-18
dot icon30/07/2018
Appointment of Ms Laura Mary Denholm as a director on 2018-07-18
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon04/06/2013
Director's details changed for Jennifer May Denholm on 2012-12-20
dot icon29/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon09/06/2011
Director's details changed for Jennifer May Denholm on 2010-07-01
dot icon11/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon20/05/2010
Director's details changed for Fiona Jane Leith on 2010-05-16
dot icon20/05/2010
Director's details changed for Seonaid Mary Coreth on 2010-05-16
dot icon20/05/2010
Director's details changed for Alison Susan Younger on 2010-05-16
dot icon20/05/2010
Director's details changed for Jennifer May Denholm on 2010-05-16
dot icon06/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon02/06/2009
Return made up to 16/05/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/05/2008
Return made up to 16/05/08; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/08/2007
Secretary resigned
dot icon11/06/2007
Return made up to 16/05/07; full list of members
dot icon07/06/2007
New secretary appointed
dot icon29/05/2007
Registered office changed on 29/05/07 from: 39 castle street edinburgh EH2 3BH
dot icon14/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon01/03/2007
Director's particulars changed
dot icon31/05/2006
Return made up to 16/05/06; full list of members
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Secretary's particulars changed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon24/06/2005
Certificate of change of name
dot icon16/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/05/2005 - 17/05/2007
138
MBM BOARD NOMINEES LIMITED
Nominee Director
16/05/2005 - 25/07/2005
91
Mr Harry Neil Younger
Director
18/07/2018 - Present
4
Miss Cara Jane May Denholm
Director
18/07/2018 - Present
2
Younger, Samuel Guy
Director
18/07/2018 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BALLOCH FARM LIMITED

BALLOCH FARM LIMITED is an(a) Dissolved company incorporated on 16/05/2005 with the registered office located at Cowan & Partners Limited, 60 Constitution Street, Edinburgh EH6 6RR. There are currently 19 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALLOCH FARM LIMITED?

toggle

BALLOCH FARM LIMITED is currently Dissolved. It was registered on 16/05/2005 and dissolved on 29/03/2022.

Where is BALLOCH FARM LIMITED located?

toggle

BALLOCH FARM LIMITED is registered at Cowan & Partners Limited, 60 Constitution Street, Edinburgh EH6 6RR.

What does BALLOCH FARM LIMITED do?

toggle

BALLOCH FARM LIMITED operates in the Mixed farming (01.50 - SIC 2007) sector.

What is the latest filing for BALLOCH FARM LIMITED?

toggle

The latest filing was on 29/03/2022: Final Gazette dissolved following liquidation.