Advanced company searchLink opens in new window

DAMS OF CRAIGIE FARM LIMITED

Company number SC047380

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,000
08 Nov 2013 MR01 Registration of charge 0473800008
15 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
13 Mar 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
01 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 7
21 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
29 Jun 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
29 Jun 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
01 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
29 Jun 2009 363a Return made up to 29/06/09; full list of members
30 Dec 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Dec 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 Dec 2008 410(Scot) Particulars of a mortgage or charge / charge no: 6
08 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 5
07 Oct 2008 155(6)a Declaration of assistance for shares acquisition
07 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
30 Jun 2008 363a Return made up to 29/06/08; full list of members
12 Jun 2008 287 Registered office changed on 12/06/2008 from 34 albyn place aberdeen AB10 1FW
12 Jun 2008 353 Location of register of members
12 Jun 2008 288b Appointment terminated secretary stronachs
12 Jun 2008 288a Secretary appointed jillian russell