KEIRSBEATH FARM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

23/04/2423 April 2024 Registration of charge SC0294640009, created on 2024-04-04

View Document

11/12/2311 December 2023 Satisfaction of charge SC0294640007 in full

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

24/10/2324 October 2023 Registration of charge SC0294640008, created on 2023-10-18

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/08/2028 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/09/193 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/09/186 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/10/1723 October 2017 DIRECTOR APPOINTED MISS LUCY JANE ORR

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MISS PHILIPPA BAXTER ORR

View Document

23/09/1723 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0294640007

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 28 May 2013

View Document

05/07/135 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 28 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/03/1228 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 28 May 2011

View Document

28/06/1128 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 28 May 2010

View Document

02/07/102 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ORR / 23/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET ORR / 23/05/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 28 May 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 28 May 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 £ IC 15333/7666 22/01/02 £ SR 7667@1=7667

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 CO AUTHORISED TO ENTER 22/01/02

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/05/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: DALBEATH FARM COWDENBEATH FIFE KY4 9PR

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 28/05/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 28/05/96

View Document

20/08/9620 August 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/07/96

View Document

20/08/9620 August 1996 £ IC 23001/15334 25/07/96 £ SR 7667@1=7667

View Document

02/07/962 July 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 RECLASSIFY SHARES 28/05/96

View Document

30/05/9630 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9630 May 1996 ADOPT MEM AND ARTS 28/05/96

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 28/05/95

View Document

27/11/9527 November 1995 REGISTERED OFFICE CHANGED ON 27/11/95 FROM: HALBEATH FARM DUNFERMLINE KY12 0TY

View Document

01/06/951 June 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 28/05/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 28/05/93

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 28/05/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 FULL GROUP ACCOUNTS MADE UP TO 28/05/91

View Document

27/08/9127 August 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 FULL GROUP ACCOUNTS MADE UP TO 28/05/90

View Document

23/08/9023 August 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL GROUP ACCOUNTS MADE UP TO 28/05/89

View Document

07/04/897 April 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL GROUP ACCOUNTS MADE UP TO 28/05/88

View Document

20/05/8820 May 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 28/05/87

View Document

23/04/8723 April 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 RETURN MADE UP TO 13/03/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 RETURN MADE UP TO 31/01/85; FULL LIST OF MEMBERS

View Document


More Company Information