CAIRNGALL FARMS

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

08/11/248 November 2024 Registration of charge SC1724120002, created on 2024-10-25

View Document

25/03/2425 March 2024 Appointment of Mrs Maureen Anne Gillanders as a secretary on 2024-03-25

View Document

25/03/2425 March 2024 Termination of appointment of Anne Elizabeth Gillanders as a secretary on 2024-03-25

View Document

25/03/2425 March 2024 Secretary's details changed for Mrs Maureen Anne Gillanders on 2024-03-25

View Document

25/03/2425 March 2024 Secretary's details changed for Anne Elizabeth Gillanders on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr Lee James Gillanders on 2024-03-25

View Document

25/03/2425 March 2024 Registered office address changed from Home Farm, Arnage Auchnagatt Ellon to Cairngall Farmhouse Longside Peterhead AB42 4XR on 2024-03-25

View Document

12/03/2412 March 2024 Appointment of Mrs Maureen Anne Gillanders as a director on 2024-03-01

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

12/02/2412 February 2024 Appointment of Mr Lee James Gillanders as a director on 2024-02-01

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

18/03/1518 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH GILLANDERS / 01/07/2014

View Document

21/02/1421 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1328 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

27/02/1227 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

30/03/1130 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

17/02/1017 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES GILLANDERS / 12/02/2010

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 PARTIC OF MORT/CHARGE *****

View Document

05/03/025 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 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