Company NameEckford Farming Limited
Company StatusDissolved
Company NumberSC070296
CategoryPrivate Limited Company
Incorporation Date28 December 1979(44 years, 4 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Michael James McGrath
NationalityBritish
StatusClosed
Appointed01 January 1999(19 years after company formation)
Appointment Duration19 years, 7 months (closed 31 July 2018)
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Edward John Morris
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(35 years, 7 months after company formation)
Appointment Duration3 years (closed 31 July 2018)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMrs Alice Mary Muir
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(35 years, 7 months after company formation)
Appointment Duration3 years (closed 31 July 2018)
RoleAssistant Farm Manager
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameNiall Richard Ffolliott Campbell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1989(9 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 February 2000)
RoleEstate Factor
Correspondence AddressCarterhaugh
Selkirk
Director NameJames Muir Galloway Galbraith
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1989(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1991)
RoleCompany Director
Correspondence AddressRawflat
Ancrum
Jedburgh
TD8 6UW
Scotland
Secretary NameAlastair Sturrock Millar
NationalityBritish
StatusResigned
Appointed21 August 1989(9 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address4 Weatherhouse Cottages
Selkirk
Selkirkshire
TD7 5HE
Scotland
Director NameMichael Drummond Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(11 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Stewarton
Eddleston
Peebles
EH45 8PP
Scotland
Director NameMr Nicholas Antony George Waugh
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(20 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 October 2003)
RoleFactor
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlestead House
Selkirk
TD7 5EY
Scotland
Director NameDavid Gwyther
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2003(23 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 December 2009)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHolmhill House
Thornhill
Dumfriesshire
DG3 4AB
Scotland
Director NameMr Andrew McKnight Guthrie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(28 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2010)
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFauldshope Ettrick
Selkirk
TD7 5HB
Scotland
Director NameMr John Alistair Maclean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2008(28 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGrougar House
Moscow
Ayrshire
KA4 8PW
Scotland
Director NameMr Sion Eilian Williams
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(30 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 July 2015)
RoleFarms Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Stephen George Vickers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(31 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressField House East Boonraw
Hawick
Roxburghshire
TD9 7NP
Scotland
Director NameMr Alan Forrest Nisbet
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(33 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMill House Crailing
Jedburgh
Roxburghshire
TD8 6TW
Scotland
Director NameMr Adrian Robert Dolby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(34 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2015)
RoleAgricultural Enterprise Leader
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Jonathan Scott Alexander
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(34 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland

Contact

Websitebuccleuch.com
Email address[email protected]
Telephone01536 482308
Telephone regionKettering

Location

Registered AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1m at £1B.q. Farms LTD
100.00%
Ordinary

Financials

Year2014
Turnover£400,305
Gross Profit£85,675
Net Worth£1,144,542
Cash£95,724
Current Liabilities£137,805

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the company off the register (3 pages)
23 November 2017Statement of capital on 23 November 2017
  • GBP 100.00
(3 pages)
23 November 2017Statement of capital on 23 November 2017
  • GBP 100.00
(3 pages)
23 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
23 November 2017Solvency Statement dated 26/10/17 (1 page)
23 November 2017Statement by Directors (2 pages)
23 November 2017Statement by Directors (2 pages)
23 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
23 November 2017Solvency Statement dated 26/10/17 (1 page)
14 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages)
18 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (12 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
18 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (12 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 June 2016Full accounts made up to 31 October 2015 (16 pages)
23 June 2016Full accounts made up to 31 October 2015 (16 pages)
12 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000,100
(4 pages)
12 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000,100
(4 pages)
12 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000,100
(4 pages)
21 July 2015Appointment of Mr Edward John Morris as a director on 21 July 2015 (2 pages)
21 July 2015Appointment of Mrs Alice Mary Muir as a director on 21 July 2015 (2 pages)
21 July 2015Termination of appointment of Jonathan Scott Alexander as a director on 21 July 2015 (1 page)
21 July 2015Appointment of Mr Edward John Morris as a director on 21 July 2015 (2 pages)
21 July 2015Termination of appointment of Sion Eilian Williams as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Jonathan Scott Alexander as a director on 21 July 2015 (1 page)
21 July 2015Appointment of Mrs Alice Mary Muir as a director on 21 July 2015 (2 pages)
21 July 2015Termination of appointment of Sion Eilian Williams as a director on 21 July 2015 (1 page)
21 May 2015Full accounts made up to 31 October 2014 (17 pages)
21 May 2015Full accounts made up to 31 October 2014 (17 pages)
8 January 2015Termination of appointment of Adrian Robert Dolby as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Alan Forrest Nisbet as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Alan Forrest Nisbet as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Adrian Robert Dolby as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Adrian Robert Dolby as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Alan Forrest Nisbet as a director on 8 January 2015 (1 page)
17 September 2014Appointment of Mr Jonathan Scott Alexander as a director on 17 September 2014 (2 pages)
17 September 2014Appointment of Mr Jonathan Scott Alexander as a director on 17 September 2014 (2 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000,100
(5 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000,100
(5 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000,100
(5 pages)
1 May 2014Appointment of Mr Adrian Robert Dolby as a director (2 pages)
1 May 2014Appointment of Mr Adrian Robert Dolby as a director (2 pages)
25 April 2014Full accounts made up to 31 October 2013 (16 pages)
25 April 2014Full accounts made up to 31 October 2013 (16 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000,100
(4 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000,100
(4 pages)
13 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 13 August 2013 (1 page)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000,100
(4 pages)
28 May 2013Appointment of Mr Alan Forrest Nisbet as a director (2 pages)
28 May 2013Appointment of Mr Alan Forrest Nisbet as a director (2 pages)
28 May 2013Termination of appointment of Stephen Vickers as a director (1 page)
28 May 2013Termination of appointment of Stephen Vickers as a director (1 page)
9 April 2013Full accounts made up to 31 October 2012 (16 pages)
9 April 2013Full accounts made up to 31 October 2012 (16 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
4 April 2012Full accounts made up to 31 October 2011 (16 pages)
4 April 2012Full accounts made up to 31 October 2011 (16 pages)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
15 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1,000,100
(4 pages)
15 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke provision of authorised capital 20/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke provision of authorised capital 20/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 1,000,100
(4 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
9 August 2011Appointment of Mr Stephen George Vickers as a director (2 pages)
9 August 2011Appointment of Mr Stephen George Vickers as a director (2 pages)
18 May 2011Termination of appointment of John Maclean as a director (1 page)
18 May 2011Termination of appointment of John Maclean as a director (1 page)
17 May 2011Full accounts made up to 31 October 2010 (16 pages)
17 May 2011Full accounts made up to 31 October 2010 (16 pages)
15 December 2010Appointment of Mr Sion Eilian Williams as a director (2 pages)
15 December 2010Termination of appointment of Andrew Guthrie as a director (1 page)
15 December 2010Appointment of Mr Sion Eilian Williams as a director (2 pages)
15 December 2010Termination of appointment of Andrew Guthrie as a director (1 page)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 31 October 2009 (16 pages)
5 July 2010Full accounts made up to 31 October 2009 (16 pages)
21 June 2010Resolutions
  • RES13 ‐ Approve agreement 26/05/2010
(2 pages)
21 June 2010Resolutions
  • RES13 ‐ Approve agreement 26/05/2010
(2 pages)
12 January 2010Termination of appointment of David Gwyther as a director (1 page)
12 January 2010Termination of appointment of David Gwyther as a director (1 page)
12 August 2009Return made up to 09/08/09; full list of members (4 pages)
12 August 2009Return made up to 09/08/09; full list of members (4 pages)
10 August 2009Full accounts made up to 31 October 2008 (15 pages)
10 August 2009Full accounts made up to 31 October 2008 (15 pages)
5 September 2008Appointment terminated director michael clarke (1 page)
5 September 2008Director appointed john alistair maclean (2 pages)
5 September 2008Director appointed john alistair maclean (2 pages)
5 September 2008Director appointed andrew mcknight guthrie (2 pages)
5 September 2008Director appointed andrew mcknight guthrie (2 pages)
5 September 2008Appointment terminated director michael clarke (1 page)
28 August 2008Full accounts made up to 31 October 2007 (12 pages)
28 August 2008Full accounts made up to 31 October 2007 (12 pages)
19 August 2008Return made up to 09/08/08; full list of members (4 pages)
19 August 2008Return made up to 09/08/08; full list of members (4 pages)
23 August 2007Return made up to 09/08/07; no change of members (7 pages)
23 August 2007Return made up to 09/08/07; no change of members (7 pages)
27 July 2007Full accounts made up to 31 October 2006 (13 pages)
27 July 2007Full accounts made up to 31 October 2006 (13 pages)
17 November 2006Auditor's resignation (1 page)
17 November 2006Auditor's resignation (1 page)
16 August 2006Return made up to 09/08/06; full list of members (7 pages)
16 August 2006Return made up to 09/08/06; full list of members (7 pages)
27 July 2006Full accounts made up to 31 October 2005 (11 pages)
27 July 2006Full accounts made up to 31 October 2005 (11 pages)
18 August 2005Return made up to 09/08/05; full list of members (7 pages)
18 August 2005Return made up to 09/08/05; full list of members (7 pages)
27 July 2005Full accounts made up to 31 October 2004 (10 pages)
27 July 2005Full accounts made up to 31 October 2004 (10 pages)
4 November 2004Registered office changed on 04/11/04 from: head office weatfierhouse bowhill selkirk TD7 5ES (1 page)
4 November 2004Registered office changed on 04/11/04 from: head office weatfierhouse bowhill selkirk TD7 5ES (1 page)
1 November 2004Registered office changed on 01/11/04 from: thornhall house dalkeith midlothian EH22 2NH (1 page)
1 November 2004Registered office changed on 01/11/04 from: thornhall house dalkeith midlothian EH22 2NH (1 page)
3 September 2004Return made up to 09/08/04; full list of members (7 pages)
3 September 2004Return made up to 09/08/04; full list of members (7 pages)
27 August 2004Full accounts made up to 31 October 2003 (10 pages)
27 August 2004Full accounts made up to 31 October 2003 (10 pages)
6 February 2004New director appointed (3 pages)
6 February 2004New director appointed (3 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Full accounts made up to 31 October 2002 (10 pages)
17 July 2003Full accounts made up to 31 October 2002 (10 pages)
13 August 2002Full accounts made up to 31 October 2001 (8 pages)
13 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Full accounts made up to 31 October 2001 (8 pages)
15 August 2001Full accounts made up to 31 October 2000 (8 pages)
15 August 2001Full accounts made up to 31 October 2000 (8 pages)
15 August 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Full accounts made up to 31 October 1999 (8 pages)
11 August 2000Return made up to 09/08/00; full list of members (6 pages)
11 August 2000Full accounts made up to 31 October 1999 (8 pages)
11 August 2000Return made up to 09/08/00; full list of members (6 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
16 August 1999Return made up to 09/08/99; full list of members (8 pages)
16 August 1999Full accounts made up to 31 October 1998 (7 pages)
16 August 1999Full accounts made up to 31 October 1998 (7 pages)
16 August 1999Return made up to 09/08/99; full list of members (8 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
19 August 1998Full accounts made up to 31 October 1997 (7 pages)
19 August 1998Full accounts made up to 31 October 1997 (7 pages)
19 August 1998Return made up to 09/08/98; no change of members (5 pages)
19 August 1998Return made up to 09/08/98; no change of members (5 pages)
15 August 1997Full accounts made up to 31 October 1996 (7 pages)
15 August 1997Return made up to 09/08/97; no change of members (5 pages)
15 August 1997Return made up to 09/08/97; no change of members (5 pages)
15 August 1997Full accounts made up to 31 October 1996 (7 pages)
9 August 1996Full accounts made up to 31 October 1995 (7 pages)
9 August 1996Return made up to 09/08/96; full list of members (7 pages)
9 August 1996Return made up to 09/08/96; full list of members (7 pages)
9 August 1996Full accounts made up to 31 October 1995 (7 pages)
14 August 1995Full accounts made up to 31 October 1994 (7 pages)
14 August 1995Return made up to 09/08/95; no change of members (6 pages)
14 August 1995Full accounts made up to 31 October 1994 (7 pages)
14 August 1995Return made up to 09/08/95; no change of members (6 pages)
26 December 1979Incorporation (17 pages)
26 December 1979Incorporation (17 pages)