Company NameScottish Beef Cattle Association Ltd
Company StatusDissolved
Company Number07279138
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Secretary NameHelen Dobson
NationalityBritish
StatusClosed
Appointed10 June 2010(1 day after company formation)
Appointment Duration2 years, 2 months (closed 21 August 2012)
RoleCompany Director
Correspondence AddressThe Mart Centre Tyne Green
Hexham
Northumberland
NE46 3SG
Director NameMr Hugh Hamish McBean
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(1 year, 4 months after company formation)
Appointment Duration10 months (closed 21 August 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressScore Farm
Glenferness
Nairn
Nairnshire
IV12 5XB
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr James Henry Dalrymple Fanshawe
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2011)
RoleTrustee Company Director
Country of ResidenceEngland
Correspondence AddressThe Mart Centre Tyne Green
Hexham
Northumberland
NE46 3SG
Director NameKim-Marie Haywood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2010(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Mart Centre Tyne Green
Hexham
Northumberland
NE46 3SG
Director NameMr Christopher Philip Thomas-Everard
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2011)
RoleTrustee Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mart Centre Tyne Green
Hexham
Northumberland
NE46 3SG

Location

Registered AddressThe Mart Centre
Tyne Green
Hexham
Northumberland
NE46 3SG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
27 April 2012Application to strike the company off the register (3 pages)
27 April 2012Application to strike the company off the register (3 pages)
8 March 2012Appointment of Mr Hugh Hamish Mcbean as a director (2 pages)
8 March 2012Termination of appointment of Christopher Philip Thomas-Everard as a director on 20 October 2011 (1 page)
8 March 2012Termination of appointment of James Fanshawe as a director (1 page)
8 March 2012Termination of appointment of James Henry Dalrymple Fanshawe as a director on 20 October 2011 (1 page)
8 March 2012Termination of appointment of Kim-Marie Haywood as a director on 12 December 2011 (1 page)
8 March 2012Appointment of Mr Hugh Hamish Mcbean as a director on 20 October 2011 (2 pages)
8 March 2012Termination of appointment of Christopher Thomas-Everard as a director (1 page)
8 March 2012Termination of appointment of Kim-Marie Haywood as a director (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 June 2011Annual return made up to 9 June 2011 no member list (3 pages)
12 June 2011Annual return made up to 9 June 2011 no member list (3 pages)
12 June 2011Annual return made up to 9 June 2011 no member list (3 pages)
17 February 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
17 February 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
6 July 2010Appointment of Christopher Philip Thomas-Everard as a director (3 pages)
6 July 2010Appointment of James Henry Dalrymple Fanshawe as a director (3 pages)
6 July 2010Appointment of Helen Dobson as a secretary (3 pages)
6 July 2010Appointment of Kim-Marie Haywood as a director (3 pages)
6 July 2010Appointment of Christopher Philip Thomas-Everard as a director (3 pages)
6 July 2010Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG United Kingdom on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG United Kingdom on 6 July 2010 (2 pages)
6 July 2010Appointment of Kim-Marie Haywood as a director (3 pages)
6 July 2010Appointment of Helen Dobson as a secretary (3 pages)
6 July 2010Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG United Kingdom on 6 July 2010 (2 pages)
6 July 2010Appointment of James Henry Dalrymple Fanshawe as a director (3 pages)
10 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
10 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
9 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
9 June 2010Incorporation (18 pages)
9 June 2010Incorporation (18 pages)
9 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)