- Company Overview for GOWANBANK FARMS LIMITED (SC060467)
- Filing history for GOWANBANK FARMS LIMITED (SC060467)
- People for GOWANBANK FARMS LIMITED (SC060467)
- Charges for GOWANBANK FARMS LIMITED (SC060467)
- More for GOWANBANK FARMS LIMITED (SC060467)
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) |
---|---|---|---|
24 Dec 2024 | MA | Memorandum and Articles of Association | |
24 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2024 | CS01 | Confirmation statement made on 24 December 2024 with updates | |
24 Dec 2024 | PSC01 | Notification of Cara Jane Pattullo as a person with significant control on 29 October 2024 | |
24 Dec 2024 | PSC07 | Cessation of Kay Ogilvie Henderson as a person with significant control on 29 October 2024 | |
24 Dec 2024 | PSC07 | Cessation of Duncan Bruce Henderson as a person with significant control on 29 October 2024 | |
24 Dec 2024 | TM01 | Termination of appointment of Kay Ogilvie Henderson as a director on 29 October 2024 | |
24 Dec 2024 | TM01 | Termination of appointment of Duncan Bruce Henderson as a director on 29 October 2024 | |
02 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Aug 2024 | AA01 | Previous accounting period shortened from 31 October 2024 to 31 March 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
22 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
30 Aug 2019 | TM02 | Termination of appointment of Thorntons Law Llp as a secretary on 28 August 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Westby 64 West High Street Forfar DD8 1BJ on 28 August 2019 | |
21 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates |