Company Information for THE SANDSTONE FARMING COMPANY LIMITED
TITANIUM 1,, KING'S INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC171658
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE SANDSTONE FARMING COMPANY LIMITED | |
Legal Registered Office | |
TITANIUM 1, KING'S INCH PLACE RENFREW PA4 8WF Other companies in KY11 | |
Company Number | SC171658 | |
---|---|---|
Company ID Number | SC171658 | |
Date formed | 1997-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-06 08:00:16 |
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 |
---|---|---|
EDWARD THOMAS BAXTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CCW SECRETARIES LIMITED |
Company Secretary | ||
WILLIAM TAYLOR |
Director | ||
PAGAN MACBETH |
Nominated Secretary | ||
JOHN BERNARD CLARKE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4FRONT FARMING CO LTD | Director | 2016-07-29 | CURRENT | 2016-07-29 | Active | |
SCOTTISH LAND & ESTATES LIMITED | Director | 2014-05-20 | CURRENT | 2003-10-16 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 20/11/19 FROM 5 Whitefriars Crescent Perth Perth & Kinross PH2 0PA United Kingdom | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/09/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Ccw Secretaries Limited on 2016-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/16 FROM Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Edward Thomas Baxter on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CCW SECRETARIES LIMITED on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/01/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/07 FROM: THOMSON HOUSE, PITREAVIE COURT PITREAVIE BUSINESS PARK DUNFERMLINE FIFE KY11 8UU | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS | |
88(2)R | AD 22/10/98--------- £ SI 9998@1=9998 £ IC 2/10000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PM 159 LIMITED CERTIFICATE ISSUED ON 24/03/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-11-22 |
Resolutions for Winding-up | 2019-11-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.32 | 9 |
MortgagesNumMortOutstanding | 1.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.76 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
|
|
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 THE SANDSTONE FARMING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as THE SANDSTONE FARMING COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE SANDSTONE FARMING COMPANY LIMITED | Event Date | 2019-11-11 |
Derek Forsyth , of Campbell Dallas , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF : Further details contact: Derek Forsyth, Tel 0141 886 6644. Alternative contact: George Elliot, Email: George.Elliot@campbelldallas.co.uk, Tel: 0141 886 6644. Ag MG81169 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE SANDSTONE FARMING COMPANY LIMITED | Event Date | 2019-11-11 |
At a General Meeting of the above-named Company, duly convened, and held at 5 Whitefriars Crescent, Perth, PH2 0PA, on 11 November 2019 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Derek Forsyth , of Campbell Dallas , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, (IP No. 8219) be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Derek Forsyth, Tel 0141 886 6644. Alternative contact: George Elliot, Email: George.Elliot@campbelldallas.co.uk, Tel: 0141 886 6644. Ag MG81169 | |||
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. |