FARSCOT TRADERS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Termination of appointment of J W Fishing Vessel Management Limited as a director on 2024-01-03

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Micro company accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY LINDSAY MCKENZIE

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MR GRAHAM GOOD

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GOOD / 05/02/2014

View Document

14/01/1514 January 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / J W FISHING VESSEL MANAGEMENT LIMITED / 05/02/2014

View Document

14/01/1514 January 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / J W HOLDINGS LIMITED / 05/02/2014

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM JOHN WOOD HOUSE GREENWELL ROAD ABERDEEN AB12 3AX

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 SECRETARY APPOINTED LINDSAY MCKENZIE

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY LORRAINE SPROULE

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / J W HOLDINGS LIMITED / 01/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / J W FISHING VESSEL MANAGEMENT LIMITED / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR GRAHAM GOOD

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS LORRAINE SPROULE / 01/10/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 45 SINCLAIR ROAD ABERDEEN AB9 2BG

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/08/9419 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/05/9325 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9324 May 1993 ALTER MEM AND ARTS 28/04/93

View Document

24/05/9324 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 £ NC 1000/100000 28/04/93

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/93

View Document

21/05/9321 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

06/05/936 May 1993 COMPANY NAME CHANGED HASTEMUTUAL LIMITED CERTIFICATE ISSUED ON 06/05/93

View Document

29/03/9329 March 1993 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