GLEN OF ROTHES FARMING
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Resolutions |
19/11/2419 November 2024 | Resolutions |
15/11/2415 November 2024 | Registered office address changed from Whiteknowes Westruther Gordon Berwickshire TD3 6NE to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 2024-11-15 |
12/06/2412 June 2024 | Cessation of Executors of the Late Duncan Martin Dunbar-Nasmith as a person with significant control on 2018-11-17 |
12/06/2412 June 2024 | Notification of Deborah Jane Dunbar-Nasmith as a person with significant control on 2019-01-01 |
23/05/2423 May 2024 | Secretary's details changed for Deborah Jane Dunbar-Nasmith on 2024-04-16 |
22/05/2422 May 2024 | Registered office address changed from Glen of Rothes Rothes Moray AB38 7AG to Whiteknowes Westruther Gordon Berwickshire TD3 6NE on 2024-05-22 |
22/05/2422 May 2024 | Director's details changed for Mrs Deborah Jane Dunbar-Nasmith on 2024-04-16 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-24 with updates |
08/12/228 December 2022 | Confirmation statement made on 2022-11-24 with updates |
08/12/228 December 2022 | Change of details for The Executors of the Late Duncan Martin Dunbar-Nasmith as a person with significant control on 2016-04-06 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-13 with updates |
09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
23/12/1923 December 2019 | PSC'S CHANGE OF PARTICULARS / MR DUNCAN MARTIN DUNBAR-NASMITH / 14/12/2018 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN DUNBAR-NASMITH |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
06/11/176 November 2017 | PSC'S CHANGE OF PARTICULARS / MR DUNCAN MARTIN DUNBAR-NASMITH / 07/04/2016 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/12/1514 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/12/1415 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/12/1313 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
12/03/1212 March 2012 | CURREXT FROM 31/12/2012 TO 31/05/2013 |
13/12/1113 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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