JAMES CRAIG (FARMS) LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

22/04/2422 April 2024 Change of details for Mr Michael Duncan Craig as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Change of details for Mr James Thomson Craig as a person with significant control on 2024-04-22

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/06/166 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

26/11/1526 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

01/06/151 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

30/05/1330 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

20/06/1120 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

24/05/1124 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUNCAN CRAIG / 14/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMSON CRAIG / 14/05/2010

View Document

07/07/107 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

04/06/074 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

23/05/0423 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/10/0327 October 2003 PARTIC OF MORT/CHARGE *****

View Document

07/08/037 August 2003 £ NC 500000/1000000 15/0

View Document

07/08/037 August 2003 415000 ORD SHA ISS 15/01/03

View Document

07/08/037 August 2003 NC INC ALREADY ADJUSTED 15/01/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

11/07/0011 July 2000 PARTIC OF MORT/CHARGE *****

View Document

22/05/0022 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

27/05/9427 May 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM: COUNTY AUCTION MART AYR KA7 2HR

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

23/11/9023 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9028 October 1990 RETURN MADE UP TO 19/05/90; FULL LIST OF MEMBERS

View Document

28/10/9028 October 1990 FULL ACCOUNTS MADE UP TO 30/01/90

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 01/02/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

18/10/8918 October 1989 REGISTERED OFFICE CHANGED ON 18/10/89 FROM: COUNTY AUCTION MART AYR

View Document

18/10/8918 October 1989 PUC2 09/10/89 499,998*£1 ORD

View Document

06/06/896 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/8918 May 1989 G123 NOTICE OF INCREASE

View Document

18/05/8918 May 1989 ALTER MEM AND ARTS 190489

View Document

18/05/8918 May 1989 TO INC CAP TO £500000 190489

View Document

13/06/8813 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/8810 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8810 June 1988 REGISTERED OFFICE CHANGED ON 10/06/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

07/06/887 June 1988 ALTER MEM AND ARTS 140488

View Document

02/06/882 June 1988 COMPANY NAME CHANGED SHOWSONIC LIMITED CERTIFICATE ISSUED ON 03/06/88

View Document

14/04/8814 April 1988 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