PROJECT PASTURE 2 LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Certificate of change of name

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALLAN

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON MCCRAE ALLAN

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

11/09/1511 September 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

24/06/1424 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM UNIT 2 TAMFOURHILL INDUSTRIAL ESTATE FALKIRK FK1 4RT

View Document

25/06/1325 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/08/1213 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/07/1128 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/07/1026 July 2010 23/06/10 NO CHANGES

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALLAN / 30/09/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/06/08; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 COMPANY NAME CHANGED MALCOLM ALLAN & SONS LIMITED CERTIFICATE ISSUED ON 05/03/03

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

16/12/9816 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

30/06/9330 June 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

23/06/9323 June 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