RM AND JF SEED LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

27/06/2427 June 2024 Registration of charge SC0704280006, created on 2024-06-25

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Resolutions

View Document

10/06/2410 June 2024 Appointment of Mrs Sandra Jane Seed as a director on 2024-06-07

View Document

10/06/2410 June 2024 Appointment of Mr Angus Seed as a director on 2024-06-07

View Document

31/05/2431 May 2024 Registration of charge SC0704280005, created on 2024-05-23

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

08/05/248 May 2024 Certificate of change of name

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

28/05/2128 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0704280004

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0704280003

View Document

11/03/2011 March 2020 CURREXT FROM 30/11/2019 TO 30/05/2020

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 47-49 THE SQUARE KELSO ROXBURGHSHIRE TD5 7HW

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 5 ATHOLL CRESCENT EDINBURGH EH3 8EJ SCOTLAND

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERRYHALL FARMING COMPANY LIMITED

View Document

29/07/1929 July 2019 CESSATION OF ALEXANDER STEWART DUDGEON AS A PSC

View Document

29/07/1929 July 2019 CESSATION OF CHARLES LEIGHTON DUDGEON AS A PSC

View Document

29/07/1929 July 2019 CESSATION OF ANDREW WATT SHEPHERD AS A PSC

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY GILLESPIE MACANDREW SECRETARIES LIMITED

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUDGEON

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUDGEON

View Document

11/05/1911 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/198 May 2019 08/05/19 STATEMENT OF CAPITAL GBP 10000

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART CLARK

View Document

02/05/192 May 2019 SOLVENCY STATEMENT DATED 16/04/19

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR DAVID ARCHIBALD SEED

View Document

02/05/192 May 2019 ADOPT ARTICLES 16/04/2019

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ALEXANDER STEWART CLARK

View Document

02/05/192 May 2019 ADOPT ARTICLES 16/04/2019

View Document

02/05/192 May 2019 16/04/19 STATEMENT OF CAPITAL GBP 1537959

View Document

23/04/1923 April 2019 REDUCE ISSUED CAPITAL 16/04/2019

View Document

23/04/1923 April 2019 STATEMENT BY DIRECTORS

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WATT SHEPHERD

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / CHARLES LEIGHTON DUDGEON / 05/04/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / DR ALEXANDER STEWART DUDGEON / 05/04/2019

View Document

16/04/1916 April 2019 CESSATION OF CHARLES LEIGHTON DUDGEON AS A PSC

View Document

16/04/1916 April 2019 CESSATION OF ALEXANDER STEWART DUDGEON AS A PSC

View Document

01/04/191 April 2019 CESSATION OF ANDREW SHEPHERD AS A PSC

View Document

28/03/1928 March 2019 UNANIMOUS AGREEMENT OF THE SHAREHOLDERS DATED 15/02/2019 TO APPROVE THE ADOPTION OF NEW ARTICLES OF ASSOCIATION FOR THE COMAPNY.

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEWART DUDGEON / 01/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / ALEXANDER STEWART DUDGEON / 01/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / ALEXANDER STEWART DUDGEON / 01/03/2019

View Document

04/03/194 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 155333

View Document

26/02/1926 February 2019 REREG UNLTD TO LTD; RES02 PASS DATE:2019-02-20

View Document

26/02/1926 February 2019 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

26/02/1926 February 2019 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

26/02/1926 February 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/08/1810 August 2018 CORPORATE SECRETARY APPOINTED GILLESPIE MACANDREW SECRETARIES LIMITED

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 1 GEORGE SQUARE GLASGOW G2 1AL

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DUDGEON

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

21/07/1521 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/149 January 2014 09/01/14 STATEMENT OF CAPITAL GBP 155333

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEWART DUDGEON / 13/07/2013

View Document

19/08/1319 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

10/02/1110 February 2011 SH03 PUCHASING 80000 SHARES AT £1 ON 28/01/2011

View Document

10/02/1110 February 2011 10/02/11 STATEMENT OF CAPITAL GBP 215333

View Document

19/08/1019 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SHARE PURCHASE AND REDEMPTION AGREEMENT APPROVED 29/03/2010

View Document

06/04/106 April 2010 GBP SR 200000@1

View Document

06/04/106 April 2010 SHARE PURCHASE AND REDEMPTION AGREEMENT 07/09/2009

View Document

05/10/095 October 2009 Annual return made up to 13 July 2009 with full list of shareholders

View Document

02/10/082 October 2008 882 644000 £1 SHARES ALLOTED

View Document

02/10/082 October 2008 ADOPT ARTICLES 19/09/2008

View Document

02/10/082 October 2008 GBP NC 402000/344000 19/09/2008

View Document

02/10/082 October 2008 GBP SR 200000@1

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DUDGEON

View Document

15/08/0815 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 £ IC 402000/372000 02/03/07 £ SR 30000@1=30000

View Document

28/03/0728 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0728 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

26/08/0526 August 2005 DEC MORT/CHARGE *****

View Document

11/08/0511 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 1 ROYAL TERRACE EDINBURGH EH7 5AD

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 SECRETARY RESIGNED

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

07/08/967 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ALTER MEM AND ARTS 09/04/96

View Document

13/07/9513 July 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

06/08/936 August 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 RETURN MADE UP TO 13/07/89; NO CHANGE OF MEMBERS

View Document

02/05/892 May 1989 RETURN MADE UP TO 26/06/88; NO CHANGE OF MEMBERS

View Document

29/07/8829 July 1988 ALTER MEM AND ARTS 120788

View Document

29/07/8829 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/8716 July 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

23/08/8423 August 1984 ANNUAL RETURN MADE UP TO 31/12/83

View Document

09/08/829 August 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8021 May 1980 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/01/8017 January 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company