LANGHOLM FARMS LIMITED

Register to unlock more data on OkredoRegister

LANGHOLM FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC291355

Incorporation date

06/10/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Buccleuch Weatherhouse, Bowhill, Selkirk TD7 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2005)
dot icon31/07/2018
Final Gazette dissolved via voluntary strike-off
dot icon15/05/2018
First Gazette notice for voluntary strike-off
dot icon04/05/2018
Application to strike the company off the register
dot icon03/04/2018
Termination of appointment of Alan Forrest Nisbet as a director on 2018-03-31
dot icon11/01/2018
Appointment of Mrs Anna Mcminn Fergusson as a director on 2018-01-11
dot icon17/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon04/10/2017
Termination of appointment of Sarah May Exton as a director on 2017-09-27
dot icon18/07/2017
Audit exemption subsidiary accounts made up to 2016-10-31
dot icon18/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/10/16
dot icon18/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/10/16
dot icon18/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/10/16
dot icon18/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon22/06/2016
Full accounts made up to 2015-10-31
dot icon07/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon21/07/2015
Appointment of Ms Sarah May Exton as a director on 2015-07-21
dot icon21/07/2015
Termination of appointment of George Stuart Rae as a director on 2015-06-21
dot icon21/05/2015
Full accounts made up to 2014-10-31
dot icon08/01/2015
Termination of appointment of Adrian Robert Dolby as a director on 2015-01-08
dot icon08/01/2015
Termination of appointment of Jonathan Scott Alexander as a director on 2015-01-08
dot icon08/01/2015
Appointment of Mr George Stuart Rae as a director on 2015-01-08
dot icon08/01/2015
Appointment of Mr Alan Forrest Nisbet as a director on 2015-01-08
dot icon29/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon09/09/2014
Termination of appointment of Michael Alexander Birnie as a director on 2014-06-13
dot icon06/05/2014
Appointment of Mr Adrian Robert Dolby as a director
dot icon25/04/2014
Full accounts made up to 2013-10-31
dot icon08/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon14/08/2013
Registered office address changed from Head Office Bowhill Selkirk TD7 5ES on 2013-08-14
dot icon04/06/2013
Appointment of Mr Michael Alexander Birnie as a director
dot icon04/06/2013
Termination of appointment of Mark Oddy as a director
dot icon09/04/2013
Full accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-10-31
dot icon15/12/2011
Secretary's details changed for Mr Michael James Mcgrath on 2011-07-01
dot icon01/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon17/05/2011
Full accounts made up to 2010-10-31
dot icon02/11/2010
Termination of appointment of Simon Brown as a director
dot icon12/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon05/07/2010
Full accounts made up to 2009-10-31
dot icon21/06/2010
Resolutions
dot icon01/06/2010
Appointment of Mr Jonathan Scott Alexander as a director
dot icon10/02/2010
Appointment of Mr Simon Michael Brown as a director
dot icon12/01/2010
Termination of appointment of David Gwyther as a director
dot icon06/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon06/10/2009
Director's details changed for Mark Oddy on 2009-10-06
dot icon06/10/2009
Director's details changed for David Gwyther on 2009-10-06
dot icon10/08/2009
Full accounts made up to 2008-10-31
dot icon14/01/2009
Appointment terminated director mark coombs
dot icon29/10/2008
Return made up to 06/10/08; full list of members
dot icon28/08/2008
Full accounts made up to 2007-10-31
dot icon05/11/2007
Return made up to 06/10/07; no change of members
dot icon27/07/2007
Full accounts made up to 2006-10-31
dot icon26/10/2006
Return made up to 06/10/06; full list of members
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon02/03/2006
Memorandum and Articles of Association
dot icon02/03/2006
Resolutions
dot icon08/11/2005
Secretary resigned
dot icon08/11/2005
Director resigned
dot icon08/11/2005
Director resigned
dot icon08/11/2005
New secretary appointed
dot icon08/11/2005
New director appointed
dot icon08/11/2005
New director appointed
dot icon08/11/2005
New director appointed
dot icon08/11/2005
Registered office changed on 08/11/05 from: 1 rutland court edinburgh EH3 8EY
dot icon07/11/2005
Certificate of change of name
dot icon06/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2016
dot iconLast change occurred
31/10/2016

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2016
dot iconNext account date
31/10/2017
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oddy, Mark
Director
01/08/2006 - 28/05/2013
4
Coombs, Mark
Director
01/08/2006 - 09/12/2008
7
ANDERSON STRATHERN WS
Nominee Secretary
06/10/2005 - 10/10/2005
75
Clarke, Michael Drummond
Director
10/10/2005 - 01/08/2006
23
Kerr, John Neilson
Nominee Director
06/10/2005 - 10/10/2005
142

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANGHOLM FARMS LIMITED

LANGHOLM FARMS LIMITED is an(a) Dissolved company incorporated on 06/10/2005 with the registered office located at Buccleuch Weatherhouse, Bowhill, Selkirk TD7 5ES. There are currently 2 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 LANGHOLM FARMS LIMITED?

toggle

LANGHOLM FARMS LIMITED is currently Dissolved. It was registered on 06/10/2005 and dissolved on 31/07/2018.

Where is LANGHOLM FARMS LIMITED located?

toggle

LANGHOLM FARMS LIMITED is registered at Buccleuch Weatherhouse, Bowhill, Selkirk TD7 5ES.

What does LANGHOLM FARMS LIMITED do?

toggle

LANGHOLM FARMS LIMITED operates in the Raising of sheep and goats (01.45 - SIC 2007) sector.

What is the latest filing for LANGHOLM FARMS LIMITED?

toggle

The latest filing was on 31/07/2018: Final Gazette dissolved via voluntary strike-off.