UKBizDB.co.uk

BALCRAGGAN FARMING CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Balcraggan Farming Co Limited. The company was founded 28 years ago and was given the registration number SC161003. The firm's registered office is in ABERDEEN. You can find them at C/o Frp Advisory Trading Limited Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:BALCRAGGAN FARMING CO LIMITED
Company Number:SC161003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 October 1995
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:C/o Frp Advisory Trading Limited Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Secretary19 June 2019Active
C/O Frp Advisory Trading Limited, Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Director19 June 2019Active
Alvie House, Kincraig, Kingussie, PH21 1NE

Secretary13 October 1995Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary13 October 1995Active
Alvie House, Kincraig, Kingussie, PH21 1NE

Director13 October 1995Active
Balnespick Farm, Kincraig, Kingussie, PH21 1NX

Director13 October 1995Active

People with Significant Control

Mr Ruaraidh James Stewart Williamson
Notified on:19 June 2019
Status:Active
Date of birth:November 1978
Nationality:British
Address:C/O Frp Advisory Trading Limited, Suite 2b Johnstone House, Aberdeen, AB10 1UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Cathyrn Mary Williamson
Notified on:12 October 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Alvie Estate Office, By Kingussie, PH21 1NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Caroline Ann Mcgregor
Notified on:12 October 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:Alvie Estate Office, By Kingussie, PH21 1NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tc Trustees Limited
Notified on:12 October 2016
Status:Active
Country of residence:United Kingdom
Address:Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James David Alexander Williamson
Notified on:12 October 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:Scotland
Address:Coralinn House, 4 Royston Road, Livingston, Scotland, EH54 8AH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved liquidation.

Download
2021-01-27Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Address

Change registered office address company with date old address new address.

Download
2020-01-14Address

Change registered office address company with date old address new address.

Download
2020-01-14Resolution

Resolution.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Address

Change registered office address company with date old address new address.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Officers

Appoint person secretary company with name date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Termination secretary company with name termination date.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.