About

Registered Number: SC081663
Date of Incorporation: 04/02/1983 (41 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2020 (4 years and 2 months ago)
Registered Address: Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

 

Weyland Farms Ltd was registered on 04 February 1983, it's status is listed as "Dissolved". Weyland Farms Ltd has 11 directors listed as Waterson, Gareth Owen, Johnston, James Harvey, Sinclair, Graham Luke, Burr, Malcolm, Orkney Islands Council, Annal, Cyril Alexander, Bichan, Mary, Hamilton, John Milligan, Hill, Stephen Robert, Petrie, Malcolm Arthur James, Wylie, George Thomas. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, James Harvey 21 June 2012 - 1
SINCLAIR, Graham Luke 21 June 2012 - 1
ANNAL, Cyril Alexander 26 June 1990 04 October 1994 1
BICHAN, Mary 04 October 1994 27 May 1999 1
HAMILTON, John Milligan 08 December 1999 18 September 2007 1
HILL, Stephen Robert 04 October 1994 28 March 1997 1
PETRIE, Malcolm Arthur James 08 December 1999 29 August 2003 1
WYLIE, George Thomas 26 June 1990 26 May 1999 1
Secretary Name Appointed Resigned Total Appointments
WATERSON, Gareth Owen 27 August 2013 - 1
BURR, Malcolm 24 April 2002 07 October 2005 1
ORKNEY ISLANDS COUNCIL 30 July 2010 27 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2020
LIQ13(Scot) - N/A 06 January 2020
RESOLUTIONS - N/A 06 March 2018
AD01 - Change of registered office address 06 March 2018
AP01 - Appointment of director 15 November 2017
AA - Annual Accounts 02 November 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 12 October 2017
CS01 - N/A 30 August 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 29 August 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 06 December 2013
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 06 July 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AP04 - Appointment of corporate secretary 30 July 2010
TM02 - Termination of appointment of secretary 30 July 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 19 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 12 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
AA - Annual Accounts 24 January 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
AA - Annual Accounts 24 January 2004
288b - Notice of resignation of directors or secretaries 24 September 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 31 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
AA - Annual Accounts 28 December 2000
RESOLUTIONS - N/A 20 December 2000
RESOLUTIONS - N/A 20 December 2000
123 - Notice of increase in nominal capital 20 December 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 05 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
363s - Annual Return 24 August 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 01 October 1998
363b - Annual Return 04 December 1997
363(353) - N/A 04 December 1997
AA - Annual Accounts 27 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 28 November 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 13 September 1995
AA - Annual Accounts 13 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 November 1994
288 - N/A 18 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
363s - Annual Return 02 September 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 03 September 1993
AA - Annual Accounts 16 November 1992
363s - Annual Return 28 August 1992
363a - Annual Return 17 October 1991
AA - Annual Accounts 01 October 1991
363 - Annual Return 18 September 1990
AA - Annual Accounts 05 September 1990
288 - N/A 25 July 1990
288 - N/A 25 July 1990
288 - N/A 19 July 1990
288 - N/A 19 July 1990
288 - N/A 19 July 1990
363 - Annual Return 07 September 1989
AA - Annual Accounts 05 September 1989
AA - Annual Accounts 19 September 1988
363 - Annual Return 19 September 1988
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 October 1987
AA - Annual Accounts 03 November 1986
363 - Annual Return 03 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.