Company NameScottish Amicable Farms Limited
Company StatusDissolved
Company Number01321945
CategoryPrivate Limited Company
Incorporation Date18 July 1977(46 years, 9 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Kelvin Nunn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(28 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 27 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address238 Shepherds Lane
Dartford
Kent
DA1 2PW
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 March 2002(24 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 27 February 2007)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameThe Earl Of Elgin & Kincardine Andrew Douglas Alexander Thomas Bruce
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 1994)
RoleLandowner And Farmer
Correspondence AddressBroomhall
Dunfermline
Fife
KY11 3DU
Scotland
Director NameDavid Ian Hunter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(14 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 December 1997)
RoleProperty Manager
Correspondence Address21 Woodvale Avenue
Giffnock
Glasgow
Lanarkshire
G46 6RG
Scotland
Director NameRoy MacDonald Nicolson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(14 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleChief Executive
Correspondence Address'Ardgarten'
45 Doune Road
Dunblane
Perthshire
FK15 9HR
Scotland
Secretary NameMr James Charles Mitchell
NationalityBritish
StatusResigned
Appointed20 March 1992(14 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 1997)
RoleCompany Director
Correspondence Address4 Strachan Crescent
Dollar
Clackmannanshire
FK14 7HL
Scotland
Director NameMr James Charles Mitchell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(16 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1997)
RoleGeneral Manager/Secretary
Correspondence Address4 Strachan Crescent
Dollar
Clackmannanshire
FK14 7HL
Scotland
Director NameJohn Alexander Spens
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 1997)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOld Manse
Gartocharn
Alexandria
Dunbartonshire
G83 8RX
Scotland
Director NameMr James White Jack
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(20 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAzalea Cottage
Alderton Drive
Little Gaddesden
Hertfordshire
HP4 1NA
Secretary NameStuart Macpherson Pender
NationalityBritish
StatusResigned
Appointed01 January 1998(20 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 October 1998)
RoleStrategic Planning Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalnair House
47 Chalton Road
Bridge Of Allan
Stirlingshire
FK9 4EF
Scotland
Director NameStuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(21 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2000)
RoleStratigic Planning Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalnair House
47 Chalton Road
Bridge Of Allan
Stirlingshire
FK9 4EF
Scotland
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed31 October 1998(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed16 March 2001(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Director NameRichard Charles Everett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(27 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2005)
RoleChartered Accountant
Correspondence Address23 Stanhope Way
Riverhead
Sevenoaks
Kent
TN13 2DZ

Location

Registered AddressLaurence Pountney Hill
London
EC4R 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
5 October 2006Application for striking-off (1 page)
29 June 2006Return made up to 13/06/06; full list of members (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (2 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
9 July 2005Return made up to 13/06/05; full list of members (2 pages)
13 September 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
22 July 2004Return made up to 13/06/04; full list of members (5 pages)
8 July 2004Accounts for a dormant company made up to 31 December 2003 (13 pages)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
28 June 2003Return made up to 13/06/03; full list of members (5 pages)
9 April 2003Director's particulars changed (1 page)
9 April 2003Return made up to 20/03/03; full list of members (5 pages)
16 April 2002Registered office changed on 16/04/02 from: 142 holborn london EC1N 2NH (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Return made up to 20/03/02; full list of members (5 pages)
2 July 2001Return made up to 20/03/01; full list of members (5 pages)
11 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
6 June 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
13 September 2000Director's particulars changed (1 page)
12 July 2000Accounts for a dormant company made up to 31 December 1999 (10 pages)
20 April 2000Director's particulars changed (1 page)
18 April 2000Return made up to 20/03/00; full list of members (11 pages)
10 April 2000Registered office changed on 10/04/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
13 December 1999Auditor's resignation (1 page)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
19 May 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1999Return made up to 20/03/99; full list of members (11 pages)
31 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/12/98
(1 page)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
26 November 1998Auditor's resignation (1 page)
12 November 1998New director appointed (3 pages)
12 November 1998New director appointed (3 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
2 June 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1998Full accounts made up to 31 December 1997 (12 pages)
26 May 1998Director resigned (2 pages)
26 May 1998Secretary resigned (2 pages)
26 May 1998Director resigned (2 pages)
26 May 1998Director resigned (2 pages)
22 July 1997Registered office changed on 22/07/97 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
4 May 1997Full accounts made up to 31 December 1996 (15 pages)
25 April 1997Return made up to 20/03/97; full list of members (10 pages)
11 April 1996Return made up to 20/03/96; full list of members (10 pages)
18 April 1995Return made up to 20/03/95; full list of members (22 pages)
18 April 1995Full accounts made up to 31 December 1994 (14 pages)