BIGGAR OAKFIELD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Micro company accounts made up to 2024-07-31

View Document

07/04/257 April 2025 Termination of appointment of Kimberley Jan Richmond as a director on 2025-04-07

View Document

07/04/257 April 2025 Cessation of Kimberley Jan Richmond as a person with significant control on 2025-04-07

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

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

View Accounts

25/04/2425 April 2024 Cessation of Stephen Mccrindle as a person with significant control on 2024-04-19

View Document

25/04/2425 April 2024 Termination of appointment of Stephen Mccrindle as a director on 2024-04-19

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

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

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

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

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

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

View Accounts

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

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

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/03/167 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

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

View Accounts

29/04/1529 April 2015 DIRECTOR APPOINTED MISS KIMBERLEY JAN RICHMOND

View Document

25/03/1525 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCCRINDLE / 23/02/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TELFER RICHMOND / 23/02/2015

View Document

23/02/1523 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN TELFER RICHMOND / 23/02/2015

View Document

21/04/1421 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM THE CREAMERY THANKERTON BIGGAR LANARKSHIRE ML12 6PA

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2805890006

View Document

15/11/1315 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2805890005

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MRS MARY ANN RICHMOND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TELFER RICHMOND / 18/03/2010

View Document

11/08/0911 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR MARY RICHMOND

View Document

18/12/0818 December 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/0816 September 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM C/O JACKSON & CO, 4TH FLOOR 166 BUCHANAN STREET GLASGOW G1 2LW

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/05/0724 May 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/04/0619 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 PARTIC OF MORT/CHARGE *****

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 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