FEEDMIX LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

06/08/256 August 2025 NewTermination of appointment of George Alexander Mccombie as a director on 2025-08-06

View Document

06/08/256 August 2025 NewTermination of appointment of Sally Kenyon as a director on 2025-08-06

View Document

06/08/256 August 2025 NewTermination of appointment of Ian Donald Mcrae as a director on 2025-08-06

View Document

06/08/256 August 2025 NewTermination of appointment of Kate Kenyon as a director on 2025-08-06

View Document

06/08/256 August 2025 NewTermination of appointment of Anne Kenyon as a director on 2025-08-06

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

18/12/2418 December 2024 Director's details changed for Mr Ross James Baxter on 2024-12-18

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

04/01/244 January 2024 Secretary's details changed for Lc Secretaries Limited on 2023-12-31

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE KENYON / 03/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DONALD MCRAE / 03/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JAMES BAXTER / 03/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER MCCOMBIE / 03/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY KENYON / 03/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE KENYON / 03/03/2020

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY BROOKES

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE BISSET

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAXTER

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MISS KATE KENYON

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MISS ANNE KENYON

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MISS SALLY KENYON

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/09/1619 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JAMES BAXTER / 08/09/2016

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JAMES BAXTER / 30/12/2014

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR ROSS JAMES BAXTER

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR GREGORY PAUL BROOKES

View Document

14/02/1314 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DONALD MCRAE / 05/11/2010

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MRS IAN DONALD MCRAE

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED ANNE BISSET

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH MCINNES

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCINNES / 21/09/2009

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MCCOMBIE / 21/09/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/10/0810 October 2008 SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GORDON ALEXANDER

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 PARTIC OF MORT/CHARGE *****

View Document

09/10/049 October 2004 REGISTERED OFFICE CHANGED ON 09/10/04 FROM: MARKETHILL TURRIFF ABERDEENSHIRE AB53 4PA

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 DEC MORT/CHARGE *****

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/09/9823 September 1998 PARTIC OF MORT/CHARGE *****

View Document

28/05/9828 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/986 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/984 February 1998 COMPANY NAME CHANGED FEEDMIX (FYVIE) LIMITED CERTIFICATE ISSUED ON 05/02/98

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: MARKETHILL ROAD TURRIFF ABERDEENSHIRE AB53 4PA

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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

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

View Document

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

View Document

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 NC INC ALREADY ADJUSTED 19/09/94

View Document

06/12/946 December 1994 £ NC 40000/100000 19/09

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 PARTIC OF MORT/CHARGE 938

View Document

21/11/8821 November 1988 NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 DIRECTOR RESIGNED

View Document

21/11/8821 November 1988 NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 88(2) 39998X£1 ORDINARY 021188

View Document

11/11/8811 November 1988 INC CAP TO £40000 021188

View Document

11/11/8811 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/8811 November 1988 ALTER MEM AND ARTS 021188

View Document

11/11/8811 November 1988 ALTER MEM AND ARTS 021188

View Document

09/11/889 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

09/11/889 November 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 INC CAP TO £40000 191088

View Document

03/11/883 November 1988 ALTER MEM AND ARTS 191088

View Document

03/11/883 November 1988 123 BY £39000 TO £40000 191088

View Document

02/11/882 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8825 October 1988 COMPANY NAME CHANGED MODELSPOT LIMITED CERTIFICATE ISSUED ON 26/10/88

View Document

24/10/8824 October 1988 REGISTERED OFFICE CHANGED ON 24/10/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information