S & P FARMING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Registered office address changed from 3.1 Wallace House Maxwell Place Stirling FK8 1JU United Kingdom to 3E Wallace House Maxwell Place Stirling FK8 1JU on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mrs Pamela Galloway on 2023-06-27

View Document

27/06/2327 June 2023 Change of details for Mrs Pamela Galloway as a person with significant control on 2023-06-27

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM WALLACE HOUSE MAXWELL PLACE STIRLING FK8 1JU UNITED KINGDOM

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MRS PAMELA GALLOWAY / 22/10/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA GALLOWAY / 22/10/2020

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA GALLOWAY / 16/09/2020

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM VICTORIA HOUSE 87 HIGH STREET TILLICOULTRY CLACKMANNANSHIRE FK13 6AA

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MRS PAMELA GALLOWAY / 16/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/03/2016 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR SAUL GALLOWAY

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CESSATION OF SAUL WATSON BELL GALLOWAY AS A PSC

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MRS PAMELA GALLOWAY / 19/07/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR SAUL WATSON BELL GALLOWAY / 19/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MRS PAMELA GALLOWAY / 18/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR SAUL WATSON BELL GALLOWAY / 18/07/2017

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GALLOWAY

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARY GALLOWAY

View Document

25/08/1525 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/05/155 May 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 CURRSHO FROM 30/11/2015 TO 31/07/2015

View Document

11/09/1411 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

28/05/1428 May 2014 PREVSHO FROM 31/08/2014 TO 30/11/2013

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4574090001

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MRS PAMELA GALLOWAY

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR ALISTAIR GALLOWAY

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MRS MARY GALLOWAY

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/08/1322 August 2013 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