Advanced company searchLink opens in new window

HARRY EMSLIE FARMERS LIMITED

Company number SC063546

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)
03 Oct 2024 CS01 Confirmation statement made on 20 September 2024 with updates
28 Aug 2024 AA Total exemption full accounts made up to 28 November 2023
04 Mar 2024 PSC07 Cessation of Mary Kay Emslie as a person with significant control on 20 February 2024
29 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
27 Sep 2023 AD01 Registered office address changed from Brae of Coynach Mintlaw AB42 8DD Scotland to Brae of Coynach Clola Peterhead AB42 5DD on 27 September 2023
21 Jul 2023 AA Total exemption full accounts made up to 28 November 2022
05 Jul 2023 MR04 Satisfaction of charge SC0635460011 in full
05 Jul 2023 MR04 Satisfaction of charge SC0635460009 in full
05 Jul 2023 MR04 Satisfaction of charge SC0635460008 in full
04 Feb 2023 MR04 Satisfaction of charge SC0635460012 in full
25 Nov 2022 AA Total exemption full accounts made up to 28 November 2021
04 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
04 Jun 2022 MR01 Registration of charge SC0635460012, created on 25 May 2022
20 Jan 2022 MR01 Registration of charge SC0635460011, created on 17 January 2022
06 Oct 2021 MR01 Registration of charge SC0635460010, created on 17 September 2021
27 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
17 Sep 2021 MR01 Registration of charge SC0635460009, created on 30 August 2021
18 Jun 2021 AA Total exemption full accounts made up to 28 November 2020
25 Nov 2020 AA Total exemption full accounts made up to 28 November 2019
20 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
12 Oct 2020 AD02 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Westby 64 West High Street Forfar DD8 1BJ
03 Jun 2020 MR01 Registration of charge SC0635460008, created on 28 May 2020
01 May 2020 MR04 Satisfaction of charge 1 in full
30 Apr 2020 AP03 Appointment of Mrs Jacqueline Martin Service as a secretary on 3 March 2020
30 Apr 2020 TM01 Termination of appointment of Mary Kay Emslie as a director on 3 March 2020