CUTHBERTSON FARMING LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/01/1717 January 2017 SECRETARY APPOINTED MRS JILL CUTHBERTSON

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MRS JILL CUTHBERTSON

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CUTHBERTSON

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR ELSPETH CUTHBERTSON

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR ELSPETH CUTHBERTSON

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR ELSPETH CUTHBERTSON

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY ELSPETH CUTHBERTSON

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM INCH OF FERRYTON CLACKMANNAN FK10 4BW

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN YOUNG CUTHBERTSON / 15/12/2011

View Document

15/12/1115 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELSPETH CUTHBERTSON / 03/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OSBOURNE CUTHBERTSON / 03/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN YOUNG CUTHBERTSON / 03/12/2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELSPETH CUTHBERTSON / 21/10/2008

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CUTHBERTSON / 21/10/2008

View Document

31/03/0831 March 2008 ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/03/2009

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

03/12/073 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information