Company NameStableland Limited
Company StatusDissolved
Company Number07553186
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMrs Julieann Brennan
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleResearch Analyst
Country of ResidenceScotland
Correspondence Address5 Ormiston Grove
Melrose
TD6 9SR
Scotland
Secretary NameMr Robert Michael Brennan
StatusClosed
Appointed10 February 2012(11 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 03 December 2019)
RoleCompany Director
Correspondence Address5 Ormiston Grove
Melrose
TD6 9SR
Scotland
Director NameMr Robert Michael Brennan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2013(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 03 December 2019)
RoleAirline Pilot
Country of ResidenceScotland
Correspondence Address5 Ormiston Grove
Melrose
TD6 9SR
Scotland
Director NameMr Robert Michael Brennan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RolePilot
Country of ResidenceScotland
Correspondence Address25 Kirklands
Innerleithen
Borders
EH44 6NA
Scotland
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 March 2011(same day as company formation)
Correspondence AddressSwift House 6 Cumberland Close
Darwen
BB3 2TR

Location

Registered AddressBerwick Workspace Boarding School Yard
90 Marygate
Berwick-Upon-Tweed
Northumberland
TD15 1BN
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Robert Michael Brennan
50.00%
Ordinary
1 at £1Mrs Julieann Brennan
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,030
Cash£1
Current Liabilities£27,849

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
4 September 2019Application to strike the company off the register (3 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
5 December 2018Registered office address changed from Stableland Farm Easton Longtown Carlisle Cumbria CA6 5RS to Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 5 December 2018 (2 pages)
6 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
6 March 2018Notification of Julieann Brennan as a person with significant control on 6 July 2016 (2 pages)
6 March 2018Notification of Robert Michael Brennan as a person with significant control on 6 July 2016 (2 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 May 2016Director's details changed for Mr Robert Michael Brennan on 11 May 2016 (2 pages)
13 May 2016Director's details changed for Mr Robert Michael Brennan on 11 May 2016 (2 pages)
12 May 2016Secretary's details changed for Mr Robert Michael Brennan on 11 May 2016 (1 page)
12 May 2016Director's details changed for Mr Robert Michael Brennan on 11 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Robert Michael Brennan on 11 May 2016 (2 pages)
12 May 2016Director's details changed for Mrs Julieann Brennan on 11 May 2016 (2 pages)
12 May 2016Secretary's details changed for Mr Robert Michael Brennan on 11 May 2016 (1 page)
12 May 2016Director's details changed for Mrs Julieann Brennan on 11 May 2016 (2 pages)
12 May 2016Director's details changed for Mrs Julieann Brennan on 11 May 2016 (2 pages)
12 May 2016Director's details changed for Mrs Julieann Brennan on 11 May 2016 (2 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
26 February 2013Appointment of Mr Robert Michael Brennan as a director (2 pages)
26 February 2013Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
26 February 2013Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
26 February 2013Appointment of Mr Robert Michael Brennan as a director (2 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
2 May 2012Termination of appointment of Robert Brennan as a director (1 page)
2 May 2012Termination of appointment of Robert Brennan as a director (1 page)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
10 February 2012Appointment of Mr Robert Michael Brennan as a secretary (2 pages)
10 February 2012Appointment of Mr Robert Michael Brennan as a secretary (2 pages)
9 February 2012Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 9 February 2012 (1 page)
9 February 2012Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 9 February 2012 (1 page)
9 February 2012Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 9 February 2012 (1 page)
19 May 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 19 May 2011 (1 page)
7 March 2011Incorporation (24 pages)
7 March 2011Incorporation (24 pages)