S & P FARMING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-07-31 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-17 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-17 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
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 |
27/06/2327 June 2023 | Director's details changed for Mrs Pamela Galloway on 2023-06-27 |
27/06/2327 June 2023 | Change of details for Mrs Pamela Galloway as a person with significant control on 2023-06-27 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-07-31 |
17/11/2217 November 2022 | Confirmation statement made on 2022-11-17 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
22/10/2022 October 2020 | REGISTERED OFFICE CHANGED ON 22/10/2020 FROM WALLACE HOUSE MAXWELL PLACE STIRLING FK8 1JU UNITED KINGDOM |
22/10/2022 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS PAMELA GALLOWAY / 22/10/2020 |
22/10/2022 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA GALLOWAY / 22/10/2020 |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES |
16/09/2016 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA GALLOWAY / 16/09/2020 |
16/09/2016 September 2020 | REGISTERED OFFICE CHANGED ON 16/09/2020 FROM VICTORIA HOUSE 87 HIGH STREET TILLICOULTRY CLACKMANNANSHIRE FK13 6AA |
16/09/2016 September 2020 | PSC'S CHANGE OF PARTICULARS / MRS PAMELA GALLOWAY / 16/09/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/03/2016 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | APPOINTMENT TERMINATED, DIRECTOR SAUL GALLOWAY |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CESSATION OF SAUL WATSON BELL GALLOWAY AS A PSC |
27/08/1827 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/04/1825 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES |
17/08/1717 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS PAMELA GALLOWAY / 19/07/2017 |
17/08/1717 August 2017 | PSC'S CHANGE OF PARTICULARS / MR SAUL WATSON BELL GALLOWAY / 19/07/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/07/1719 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS PAMELA GALLOWAY / 18/07/2017 |
19/07/1719 July 2017 | PSC'S CHANGE OF PARTICULARS / MR SAUL WATSON BELL GALLOWAY / 18/07/2017 |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
10/12/1510 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GALLOWAY |
10/12/1510 December 2015 | APPOINTMENT TERMINATED, DIRECTOR MARY GALLOWAY |
25/08/1525 August 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
05/05/155 May 2015 | 30/11/14 TOTAL EXEMPTION FULL |
30/01/1530 January 2015 | CURRSHO FROM 30/11/2015 TO 31/07/2015 |
11/09/1411 September 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
22/08/1422 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
28/05/1428 May 2014 | PREVSHO FROM 31/08/2014 TO 30/11/2013 |
03/12/133 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4574090001 |
02/12/132 December 2013 | DIRECTOR APPOINTED MRS PAMELA GALLOWAY |
02/12/132 December 2013 | DIRECTOR APPOINTED MR ALISTAIR GALLOWAY |
02/12/132 December 2013 | DIRECTOR APPOINTED MRS MARY GALLOWAY |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
22/08/1322 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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