WISELAWMILL FARM (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
03/06/253 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/08/249 August 2024 Registration of charge SC3099300011, created on 2024-08-01

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Registration of charge SC3099300010, created on 2023-10-19

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

22/05/2322 May 2023 Registration of charge SC3099300009, created on 2023-05-19

View Document

30/01/2330 January 2023 Registration of charge SC3099300008, created on 2023-01-25

View Document

30/01/2330 January 2023 Registration of charge SC3099300007, created on 2023-01-26

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/12/2224 December 2022 Registration of charge SC3099300006, created on 2022-12-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

01/12/211 December 2021 Registered office address changed from 4 Wiselawmill Farm Lauder Berwickshire TD2 6PF to 32 East High Street Lauder Scottish Borders TD2 6SU on 2021-12-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Change of details for Mrs Karen Susan Fitts as a person with significant control on 2021-04-06

View Document

07/10/217 October 2021 Change of details for Mrs Karen Susan Fitts as a person with significant control on 2021-04-06

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES

View Document

04/01/214 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/10/2018 October 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MIDDLEMISS

View Document

18/10/2018 October 2020 APPOINTMENT TERMINATED, DIRECTOR LESLEY MIDDLEMISS

View Document

18/10/2018 October 2020 CESSATION OF LESLEY MIDDLEMISS AS A PSC

View Document

18/10/2018 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SUSAN FITTS

View Document

18/10/2018 October 2020 DIRECTOR APPOINTED MRS KAREN SUSAN FITTS

View Document

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

12/04/2012 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/02/2022 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MIDDLEMISS / 29/08/2019

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MIDDLEMISS / 29/08/2019

View Document

06/03/196 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/10/1426 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/10/1320 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/01/1315 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

15/01/1315 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

21/10/1221 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/05/1231 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

20/10/1120 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MIDDLEMISS / 20/12/2009

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM WISELAWMILL FARM LAUDER SCOTTISH BORDERS TD2 6PF

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MIDDLEMISS / 18/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MIDDLEMISS / 01/06/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MIDDLEMISS / 18/10/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/10/0925 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MIDDLEMISS / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MIDDLEMISS / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MIDDLEMISS / 13/10/2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 PARTIC OF MORT/CHARGE *****

View Document

05/07/075 July 2007 PARTIC OF MORT/CHARGE *****

View Document

20/06/0720 June 2007 PARTIC OF MORT/CHARGE *****

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 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