RAEBURNFARQUHARBOWEN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-02-22 with updates

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Resolutions

View Document

17/12/2417 December 2024 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Cessation of Sheena Rose Sarah Raeburn as a person with significant control on 2024-12-05

View Document

11/12/2411 December 2024 Termination of appointment of John Wilson Farquhar as a director on 2024-12-05

View Document

11/12/2411 December 2024 Notification of Raeburnfarquharbowen Eot Limited as a person with significant control on 2024-12-05

View Document

11/12/2411 December 2024 Cessation of John Wilson Farquhar as a person with significant control on 2024-12-05

View Document

11/12/2411 December 2024 Cessation of Nicholas James Bowen as a person with significant control on 2024-12-05

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-09-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 3A FORREST ROAD STIRLING FK8 1UH

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM CODEBASE STIRLING 8-10 CORN EXCHANGE ROAD STIRLING FK8 2HX SCOTLAND

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

03/01/203 January 2020 COMPANY NAME CHANGED IAN WHITE ASSOCIATES LANDSCAPE ARCHITECTS LTD CERTIFICATE ISSUED ON 03/01/20

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

06/09/176 September 2017 04/09/17 STATEMENT OF CAPITAL GBP 301

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 13/09/16 STATEMENT OF CAPITAL GBP 300

View Document

20/09/1620 September 2016 ADOPT ARTICLES 13/09/2016

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILSON FARQUHAR / 16/03/2015

View Document

16/03/1516 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA ROSE SARAH RAEBURN / 16/03/2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BOWEN / 16/03/2015

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

22/06/1122 June 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

16/06/1116 June 2011 ADOPT ARTICLES 10/06/2011

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/119 March 2011 DIRECTOR APPOINTED JOHN WILSON FARQUHAR

View Document

09/03/119 March 2011 02/03/11 STATEMENT OF CAPITAL GBP 3

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY GLEN

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNN

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 48 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5HS

View Document

09/03/119 March 2011 DIRECTOR APPOINTED NICHOLAS JAMES BOWEN

View Document

09/03/119 March 2011 DIRECTOR APPOINTED SHEENA ROSE SARAH RAEBURN

View Document

08/03/118 March 2011 CHANGE OF NAME 02/03/2011

View Document

08/03/118 March 2011 COMPANY NAME CHANGED FORTY EIGHT SHELF (240) LIMITED CERTIFICATE ISSUED ON 08/03/11

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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