- Company Overview for INCHSTELLY FARMS LIMITED (SC027160)
- Filing history for INCHSTELLY FARMS LIMITED (SC027160)
- People for INCHSTELLY FARMS LIMITED (SC027160)
- Charges for INCHSTELLY FARMS LIMITED (SC027160)
- More for INCHSTELLY FARMS LIMITED (SC027160)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Aug 2024 | MR04 | Satisfaction of charge SC0271600001 in full | |
19 Aug 2024 | MR04 | Satisfaction of charge SC0271600002 in full | |
04 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
25 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
23 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
05 Jul 2022 | PSC02 | Notification of Moray Estates Properties Limited as a person with significant control on 1 March 2022 | |
04 Jul 2022 | PSC07 | Cessation of Gavin James Mackessack - Leitch as a person with significant control on 1 March 2022 | |
15 Mar 2022 | MR01 | Registration of charge SC0271600001, created on 4 March 2022 | |
15 Mar 2022 | MR01 | Registration of charge SC0271600002, created on 1 March 2022 | |
04 Mar 2022 | AP01 | Appointment of Earl of Moray John Douglas Stuart as a director on 1 March 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of James Edward Mackessack - Leitch as a director on 1 March 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Penelope Ann Mackessack - Leitch as a director on 1 March 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Ruaraidh Mackessack-Leitch as a director on 1 March 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Gavin James Mackessack-Leitch as a director on 1 March 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Suzanne Elizabeth Mackessack-Leitch as a director on 1 March 2022 | |
03 Mar 2022 | AP01 | Appointment of Mr. Andrew William Howard as a director on 1 March 2022 | |
03 Mar 2022 | AP04 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary on 1 March 2022 | |
03 Mar 2022 | TM02 | Termination of appointment of Donna Margaret Skelly as a secretary on 1 March 2022 | |
03 Mar 2022 | AA01 | Current accounting period shortened from 30 November 2022 to 30 June 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from 5 5 Atholl Crescent Edinburgh EH3 8EJ EH3 8EJ Scotland to 5 Atholl Crescent Edinburgh EH3 8EJ on 3 March 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from Carden Alves Elgin Moray IV30 8UP to 5 5 Atholl Crescent Edinburgh EH3 8EJ EH3 8EJ on 3 March 2022 | |
15 Feb 2022 | AA | Micro company accounts made up to 30 November 2021 | |
08 Feb 2022 | MA | Memorandum and Articles of Association |